Company NameCara Renewables Limited
DirectorsIan Shervell and Adam Irwin
Company StatusActive
Company Number09844459
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Adam Irwin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 October 2022(7 years after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameLaura Rouse
Date of BirthMay 1992 (Born 32 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleExecutive
Country of ResidenceIreland
Correspondence AddressThe Old Glencar Road Letterkenny
County Donegal
Ireland
Director NameMr Michael Rouse
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2016(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2019)
RoleElectrical Engineer
Country of ResidenceIreland
Correspondence AddressThe Old Glencar The Old Glencar Road
Letterkenny
County Donegal
Ireland
Director NameFrederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameRajesh Digwa
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAna Vugdelija
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2021)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

24 February 2017Delivered on: 7 March 2017
Persons entitled: Air Group (UK) PLC

Classification: A registered charge
Particulars: All that lands and premises comprised in the indenture of the lease dated 22 april 2016 made between (1) jeremy oliver leefe and olive marion leefe and (2) the company being comprised in land registry folio no. CYM681659 county carmarthenshire as described in schedule 1 to the debenture.
Outstanding

Filing History

9 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 December 2022Termination of appointment of Charles William Grant Herriott as a director on 1 December 2022 (1 page)
1 December 2022Appointment of Mr Adam Irwin as a director on 1 December 2022 (2 pages)
1 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
1 November 2022Appointment of Aviva Company Secretarial Services Limited as a secretary on 27 October 2022 (2 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 April 2022Director's details changed for Mr. Ian Shervell on 19 April 2022 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 August 2021Termination of appointment of a director (1 page)
23 August 2021Appointment of Mr Charles William Grant Herriott as a director on 23 August 2021 (2 pages)
23 August 2021Termination of appointment of Ana Vugdelija as a director on 23 August 2021 (1 page)
23 August 2021Appointment of Mr. Ian Shervell as a director on 23 August 2021 (2 pages)
15 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
15 January 2021Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
19 December 2019Satisfaction of charge 098444590001 in full (4 pages)
18 December 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
18 December 2019Termination of appointment of Michael Rouse as a director on 16 December 2019 (1 page)
18 December 2019Registered office address changed from Caplan, Montagu the Lawns Shenley Radlett Herts WD7 9EZ England to St Helen's 1 Undershaft London EC3P 3DQ on 18 December 2019 (1 page)
18 December 2019Appointment of Ana Vugdelija as a director on 16 December 2019 (2 pages)
18 December 2019Cessation of Laura Rouse as a person with significant control on 16 December 2019 (1 page)
18 December 2019Notification of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 16 December 2019 (2 pages)
18 December 2019Appointment of Rajesh Digwa as a director on 16 December 2019 (2 pages)
18 December 2019Appointment of Frederick Henry Murray as a director on 16 December 2019 (2 pages)
18 December 2019Termination of appointment of Laura Rouse as a director on 16 December 2019 (1 page)
25 November 2019Total exemption full accounts made up to 31 October 2019 (15 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
12 April 2018Registered office address changed from C/O Caplan, Montagu (Ground Floor) 29 Harley Street London W1G 9QR England to Caplan, Montagu the Lawns Shenley Radlett Herts WD7 9EZ on 12 April 2018 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2017Registration of charge 098444590001, created on 24 February 2017 (46 pages)
7 March 2017Registration of charge 098444590001, created on 24 February 2017 (46 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Appointment of Mr Michael Rouse as a director on 1 May 2016 (2 pages)
3 June 2016Appointment of Mr Michael Rouse as a director on 1 May 2016 (2 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(36 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(36 pages)