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

CHURCHILL ASSOCIATES (UK) LIMITED

SHIRLEY HOUSE, HIGH STREET, NEWENT, GLOUCESTERSHIRE, GL18 1AY,
Company Registration Number
02458240
Private Limited Company
Active

Company Overview

About Churchill Associates (uk) Ltd
CHURCHILL ASSOCIATES (UK) LIMITED was founded on 1990-01-10 and has its registered office in Newent. The organisation's status is listed as "Active". Churchill Associates (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURCHILL ASSOCIATES (UK) LIMITED
 
Legal Registered Office
SHIRLEY HOUSE
HIGH STREET
NEWENT
GLOUCESTERSHIRE
GL18 1AY
Other companies in GL18
 
Filing Information
Company Number 02458240
Company ID Number 02458240
Date formed 1990-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB646917110  
Last Datalog update: 2023-12-07 02:10:01
Primary Source:Companies House
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 CHURCHILL ASSOCIATES (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SHAW
Company Secretary 2011-04-11
DAVID JOHN SHAW
Director 1991-11-10
WENDY JACQUELINE SHAW
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY SIDNEY BOND
Director 1993-12-22 2011-04-30
WILLIAM JAMES ALEXANDER REID
Director 1991-11-10 2011-04-30
HILARY SIDNEY BOND
Company Secretary 1993-12-22 2011-04-11
ALAN KEENE
Director 1991-11-10 2003-01-01
NICHOLAS PETER JEFFREYS
Director 2000-03-01 2001-02-28
KAREN GAIL ASTON
Company Secretary 1993-11-10 1993-12-22
KAREN GAIL ASTON
Company Secretary 1991-11-10 1993-12-22
KAREN GAIL ASTON
Director 1993-11-10 1993-12-22
KAREN GAIL ASTON
Director 1991-11-10 1993-12-22
HILARY SIDNEY BOND
Company Secretary 1993-12-22 1993-11-10
HILARY SIDNEY BOND
Director 1991-11-10 1993-11-10
RONALD JAMES STEVENSON LITTLE
Director 1991-11-10 1992-05-01
DENNIS MCCARTHY
Director 1991-11-10 1992-05-01

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
2024-04-26Change of details for Mr David John Shaw as a person with significant control on 2024-04-26
2024-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JACQUELINE SHAW
2022-07-22AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-07-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-06-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-08-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-07-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-21AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-10AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-10AR0110/11/13 ANNUAL RETURN FULL LIST
2013-08-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0110/11/12 ANNUAL RETURN FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MRS WENDY JACQUELINE SHAW
2012-10-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0110/11/11 ANNUAL RETURN FULL LIST
2011-09-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BOND
2011-04-11AP03Appointment of Mr David John Shaw as company secretary
2011-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILARY BOND
2010-11-11AR0110/11/10 ANNUAL RETURN FULL LIST
2010-08-11AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0110/11/09 ANNUAL RETURN FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHAW / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ALEXANDER REID / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY SIDNEY BOND / 22/12/2009
2009-08-14AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-15AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: WELLESBOURNE HOUSE SUITE 5 & 6 WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB
2007-03-22Registered office changed on 22/03/07 from:\wellesbourne house suite 5 & 6, walton road, wellesbourne, warwickshire CV35 9JB
2006-11-29363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-22363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-17363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: WELLESBOURNE HOUSE SUITE 30 WALTON ROAD WELLESBOURNE WARWICK CV35 9JB
2004-05-27Registered office changed on 27/05/04 from:\wellesbourne house suite 30, walton road, wellesbourne, warwick CV35 9JB
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-17363(288)DIRECTOR RESIGNED
2003-11-17363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-26363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2001-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-24288bDIRECTOR RESIGNED
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-29288aNEW DIRECTOR APPOINTED
1999-11-19363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-16363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-25CERTNMCOMPANY NAME CHANGED ENTERPRISE MANUFACTURING SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/06/98
1997-11-27363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-13363sRETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS
1996-08-30225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97
1995-11-15363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-07-05ELRESS386 DISP APP AUDS 06/06/95
1995-07-05ELRESS252 DISP LAYING ACC 06/06/95
1995-07-05ELRESS366A DISP HOLDING AGM 06/06/95
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-06287REGISTERED OFFICE CHANGED ON 06/03/95 FROM: CRANFORD KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6RG
1995-03-06Registered office changed on 06/03/95 from:\cranford kenilworth road, leamington spa, warwickshire, CV32 6RG
1994-11-16363sRETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
1994-11-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-11-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-15287REGISTERED OFFICE CHANGED ON 15/08/94 FROM: WATERLOO HOUSE BATH PLACE LEAMINGTON SPA CV31 3RJ
1994-08-15363aRETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS
1991-12-03Registered office changed on 03/12/91 from:\60 kings walk, gloucester, GL11LA
1990-02-23Registered office changed on 23/02/90 from:\2 baches street, london, N1 6UB
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL ASSOCIATES (UK) 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 CHURCHILL ASSOCIATES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHILL ASSOCIATES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 14,218
Creditors Due Within One Year 2012-04-30 £ 8,506

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CHURCHILL ASSOCIATES (UK) LIMITED

Financial Assets
Balance Sheet
Debtors 2013-04-30 £ 14,229
Debtors 2012-04-30 £ 1,724

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCHILL ASSOCIATES (UK) LIMITED registering or being granted any patents
Domain Names

CHURCHILL ASSOCIATES (UK) LIMITED owns 1 domain names.

churchillassociates.co.uk  

Trademarks
We have not found any records of CHURCHILL ASSOCIATES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL ASSOCIATES (UK) 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 (62020 - Information technology consultancy activities) as CHURCHILL ASSOCIATES (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL ASSOCIATES (UK) 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 CHURCHILL ASSOCIATES (UK) 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 CHURCHILL ASSOCIATES (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1