CARPE DIEM PARTNERS LTD
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 3RQ

Company number 05119531
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address 21 OLD YARN MILLS, WESTBURY, SHERBORNE, DORSET, DT9 3RQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of CARPE DIEM PARTNERS LTD are www.carpediempartners.co.uk, and www.carpe-diem-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Carpe Diem Partners Ltd is a Private Limited Company. The company registration number is 05119531. Carpe Diem Partners Ltd has been working since 05 May 2004. The present status of the company is Active. The registered address of Carpe Diem Partners Ltd is 21 Old Yarn Mills Westbury Sherborne Dorset Dt9 3rq. . DORSET REGISTRARS LTD is a Secretary of the company. HARVEY, Anthony David is a Director of the company. THOMSON, Alan is a Director of the company. TIMM, Gudrun is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RICE, Douglas Cramer has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DORSET REGISTRARS LTD
Appointed Date: 01 June 2004

Director
HARVEY, Anthony David
Appointed Date: 01 June 2004
76 years old

Director
THOMSON, Alan
Appointed Date: 01 June 2004
74 years old

Director
TIMM, Gudrun
Appointed Date: 13 January 2015
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 May 2004
Appointed Date: 05 May 2004

Director
RICE, Douglas Cramer
Resigned: 31 December 2012
Appointed Date: 01 June 2004
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 May 2004
Appointed Date: 05 May 2004

Persons With Significant Control

Mr Anthony David Harvey
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Gudrun Timm
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Thomson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARPE DIEM PARTNERS LTD Events

11 May 2017
Confirmation statement made on 5 May 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 30 more events
18 Jun 2004
New director appointed
18 Jun 2004
New secretary appointed
07 May 2004
Secretary resigned
07 May 2004
Director resigned
05 May 2004
Incorporation