Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARIOCCA ENTERPRISES (MANCHESTER) LIMITED
Company Information for

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED

CARIOCCA BUSINESS PARK HELLIDON CLOSE, ARDWICK, MANCHESTER, M12 4AH,
Company Registration Number
02055002
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cariocca Enterprises (manchester) Ltd
CARIOCCA ENTERPRISES (MANCHESTER) LIMITED was founded on 1986-09-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Cariocca Enterprises (manchester) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARIOCCA ENTERPRISES (MANCHESTER) LIMITED
 
Legal Registered Office
CARIOCCA BUSINESS PARK HELLIDON CLOSE
ARDWICK
MANCHESTER
M12 4AH
Other companies in M12
 
Filing Information
Company Number 02055002
Company ID Number 02055002
Date formed 1986-09-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB519698884  
Last Datalog update: 2024-05-05 13:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARIOCCA ENTERPRISES (MANCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARIOCCA ENTERPRISES (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
RUPERT LIONEL CAESAR
Company Secretary 2000-03-22
ANTHONY BELL
Director 1996-06-19
SHARON BURNETT
Director 2007-02-05
RUPERT LIONEL CAESAR
Director 1999-03-17
PETER DOWN
Director 2015-12-14
SYLVESTER DURING
Director 2015-12-14
MUMBA MARIA JOAN KAFULA
Director 2017-09-25
CLEVELAND WYCLIFFE MCCURDY
Director 2006-09-20
SUNIL MOHINDRA
Director 1992-04-22
DIANA WATT
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MALABRE
Director 1992-04-22 2018-06-27
HYACINTH LIGHTBOURNE
Director 2013-03-20 2016-05-16
NOEL HENDERSON MAHON
Director 1992-04-22 2016-04-12
DOUGLAS JAMES FREDERICK
Director 1992-04-22 2015-07-02
MICHAEL HOWARD HARLOE
Director 2008-06-25 2009-06-30
LOUISE ADASSA DA'COCODIA
Director 1995-11-22 2008-03-13
ALEXANDRA WATT KILCOYNE
Director 2005-03-16 2007-01-31
JOHN ERNEST GIBSON
Director 1996-12-18 2006-04-04
LYNDA ANKRAH
Director 2001-12-19 2004-07-26
ROSE DE
Director 1997-09-17 2002-05-10
ANTHONY LENNOX DURRANT
Director 1997-12-17 2002-01-22
STEPHEN FRANCIS AVERY
Director 1997-09-17 2001-06-20
CHRISTOPHER MALABRE
Company Secretary 1996-09-18 2000-03-22
BETTY AILEEN LUCKHAM
Director 1992-04-22 1997-12-20
NEIL FOUNTAIN
Director 1992-04-22 1997-01-03
ROY IVAN BLACKMAN
Company Secretary 1995-07-19 1996-06-14
ROY IVAN BLACKMAN
Director 1992-04-22 1996-06-14
ELOISE EDWARDS
Director 1992-04-22 1996-03-31
FRANCIS JOSEPH KUHNE
Director 1992-09-23 1996-01-17
MARVA MILLICENT CAMPBELL
Director 1994-06-15 1995-11-30
THOMAS OCALLAGHAN
Director 1994-02-22 1995-08-17
BETTY AILEEN LUCKHAM
Company Secretary 1992-04-22 1995-05-17
LOUISE ADASSA DA'COCODIA
Director 1992-04-22 1995-04-19
MICHAEL ANTHONY MOORE
Director 1992-04-22 1994-08-17
JOHN CHRISTOPHER MORRIS
Director 1992-04-22 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BELL EQUITY ENTERPRISES LIMITED Director 2016-09-08 CURRENT 2016-03-18 Active - Proposal to Strike off
ANTHONY BELL INCLUSION HOUSING COMMUNITY INTEREST COMPANY Director 2016-06-21 CURRENT 2007-03-19 Active
ANTHONY BELL GRIMSBY COLLEGE TRADING LIMITED Director 2013-04-23 CURRENT 1995-05-23 Active
PETER DOWN TIE (UK NORTH) LTD Director 2017-05-16 CURRENT 2012-12-13 Active
MUMBA MARIA JOAN KAFULA MANCHESTER INTERNATIONAL CHURCHES OF CHRIST ESTATES Director 2016-01-09 CURRENT 2003-08-18 Active
MUMBA MARIA JOAN KAFULA DYNAMIC HEIGHTS TRAINING CIC Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
CLEVELAND WYCLIFFE MCCURDY Y3 RECRUIT LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CLEVELAND WYCLIFFE MCCURDY SECOND CHANCE RECRUITMENT CIC Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-12-22
CLEVELAND WYCLIFFE MCCURDY LAKELAND MANAGEMENT LIMITED Director 2013-02-11 CURRENT 1951-07-07 Active
SUNIL MOHINDRA TIE (UK NORTH) LTD Director 2016-04-01 CURRENT 2012-12-13 Active
SUNIL MOHINDRA MOHINDRA MAINI SOLICITORS LTD Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
SUNIL MOHINDRA MCS(INTERNATIONAL) LTD Director 2013-07-24 CURRENT 2010-11-17 Active
SUNIL MOHINDRA MCS ( BRANDS ) LTD Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
SUNIL MOHINDRA ELF TRADING LIMITED Director 2006-11-01 CURRENT 2006-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-04-09Director's details changed for Venerable Karen Belinda Lund on 2024-04-08
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ANATALIE DUNCAN-JOHN
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-05-02CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MRS ANATALIE DUNCAN-JOHN
2023-04-03DIRECTOR APPOINTED SONIA STEWART
2023-02-14APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS PARKINSON
2022-12-16DIRECTOR APPOINTED VENERABLE KAREN BELINDA LUND
2022-12-16AP01DIRECTOR APPOINTED VENERABLE KAREN BELINDA LUND
2022-11-09Memorandum articles filed
2022-11-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-09RES01ADOPT ARTICLES 09/11/22
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-03-23CH01Director's details changed for Mr Sunil Mohindra on 2022-03-14
2022-03-21CH01Director's details changed for Mr Anthony Bell on 2022-03-14
2022-03-21CH03SECRETARY'S DETAILS CHNAGED FOR RUPERT LIONEL CAESAR on 2022-03-07
2022-02-11DIRECTOR APPOINTED MR JOHN FRANCIS PARKINSON
2022-02-11AP01DIRECTOR APPOINTED MR JOHN FRANCIS PARKINSON
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BURNETT
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM Cariocca Enterprise Park 2 Hellidon Close Off Devonshire Street Ardwick Manchester M12 4AH
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOWN
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA WATT
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SYLVESTER DURING
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALABRE
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MRS DIANA WATT
2017-10-04AP01DIRECTOR APPOINTED MRS MUMBA MARIA JOAN KAFULA
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SONIA STEWART
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HYACINTH LIGHTBOURNE
2016-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-05-10AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Andrew Aloysius Thompson on 2016-01-10
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL HENDERSON MAHON
2016-02-08AP01DIRECTOR APPOINTED MR SYLVESTER DURING
2016-01-25AP01DIRECTOR APPOINTED MR PETER DOWN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES FREDERICK
2015-04-24AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-04-30AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-28AR0122/04/14 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PRIEST
2013-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-05-10AR0122/04/13 NO MEMBER LIST
2013-04-18AP01DIRECTOR APPOINTED HYACINTH LIGHTBOURNE
2012-05-17AR0122/04/12 NO MEMBER LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-18AP01DIRECTOR APPOINTED DR BERNARD PRIEST
2011-10-06AP01DIRECTOR APPOINTED SONIA STEWART
2011-05-09AR0122/04/11 NO MEMBER LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-04-29AR0122/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALOYSIUS THOMPSON / 22/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEVELAND WYCLIFFE MCCURDY / 22/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALABRE / 22/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HENDERSON MAHON / 22/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES FREDERICK / 22/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LIONEL CAESAR / 22/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BURNETT / 22/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELL / 22/04/2010
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SONIA STEWART
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHELAN
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARLOE
2009-04-29363aANNUAL RETURN MADE UP TO 22/04/09
2009-04-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-07-09288aDIRECTOR APPOINTED SONIA STEWART
2008-07-09288aDIRECTOR APPOINTED PROFESSOR MICHAEL HOWARD HARLOE
2008-04-24363aANNUAL RETURN MADE UP TO 22/04/08
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM CARRIOCA ENTERPRISE PARK 2 HELLIDON CLOSE OFF DEVONSHIRE STREET ARDWICK MANCHESTER M12 4AH
2008-04-23288aDIRECTOR APPOINTED PHILIP JOHN WHELAN
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR LOUISE DA'COCODIA
2008-04-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-05-16363sANNUAL RETURN MADE UP TO 22/04/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-17288bDIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-05-11363sANNUAL RETURN MADE UP TO 22/04/06
2006-04-24288bDIRECTOR RESIGNED
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-04-19363sANNUAL RETURN MADE UP TO 22/04/05
2005-04-07AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-04288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sANNUAL RETURN MADE UP TO 22/04/04
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-05-19AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sANNUAL RETURN MADE UP TO 22/04/03
2002-06-27AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-27288bDIRECTOR RESIGNED
2002-04-17363sANNUAL RETURN MADE UP TO 22/04/02
2002-02-19288bDIRECTOR RESIGNED
2002-01-26288aNEW DIRECTOR APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sANNUAL RETURN MADE UP TO 22/04/01
2001-04-06AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-05-09363sANNUAL RETURN MADE UP TO 22/04/00
2000-04-10AAFULL ACCOUNTS MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARIOCCA ENTERPRISES (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARIOCCA ENTERPRISES (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 1997-03-27 Outstanding THE COUNCIL OF THE CITY OF MANCHESTER
AGREEMENT 1991-08-30 Outstanding THE COUNCIL OF THE CITY OF MANCHESTER
Filed Financial Reports
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARIOCCA ENTERPRISES (MANCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of CARIOCCA ENTERPRISES (MANCHESTER) LIMITED registering or being granted any patents
Domain Names

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED owns 1 domain names.

cariocca.co.uk  

Trademarks
We have not found any records of CARIOCCA ENTERPRISES (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARIOCCA ENTERPRISES (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARIOCCA ENTERPRISES (MANCHESTER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARIOCCA ENTERPRISES (MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARIOCCA ENTERPRISES (MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARIOCCA ENTERPRISES (MANCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.