Company Information for CRITCHLEYS ANNUITANTS
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
|
Company Registration Number
07258469
Private Unlimited Company
Active |
Company Name | |
---|---|
CRITCHLEYS ANNUITANTS | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP Other companies in OX1 | |
Company Number | 07258469 | |
---|---|---|
Company ID Number | 07258469 | |
Date formed | 2010-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | ||
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 02:54:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MAURICE KIRTLAND |
||
GAVIN JOHN LITTLE |
||
JASON ANTHONY MCGUIGAN |
||
MARK RUSHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN HARRIS |
Director | ||
DAVID WILLIAM PATRICK DAVID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRITCHLEYS FP LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
CRITCHLEYS ACCOUNTANTS LTD | Director | 2016-05-26 | CURRENT | 1999-03-19 | Active | |
ROBERT KIRTLAND LTD | Director | 2009-12-18 | CURRENT | 2009-12-18 | Active | |
CRITCHLEYS FP LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
ABBEYFIELD ENERGY LTD | Director | 2016-02-25 | CURRENT | 2016-02-25 | Dissolved 2018-04-17 | |
GAVIN LITTLE LTD | Director | 2009-12-18 | CURRENT | 2009-12-18 | Liquidation | |
CRITCHLEYS FP LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
CRITCHLEYS ACCOUNTANTS LTD | Director | 2016-05-26 | CURRENT | 1999-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
PSC05 | Change of details for Critchleys Accountants Ltd as a person with significant control on 2022-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY MCGUIGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES | |
PSC02 | Notification of Critchleys Accountants Ltd as a person with significant control on 2020-03-05 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-06-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN LITTLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Maurice Kirtland on 2018-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY MCGUIGAN / 19/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSHER / 19/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAURICE KIRTLAND / 19/05/2017 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HARRIS | |
AP01 | DIRECTOR APPOINTED MR GAVIN JOHN LITTLE | |
AP01 | DIRECTOR APPOINTED MR MARK RUSHER | |
AP01 | DIRECTOR APPOINTED MR JASON ANTHONY MCGUIGAN | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVID | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dai David on 2013-06-16 | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Maurice Kirtland on 2011-05-19 | |
AP01 | DIRECTOR APPOINTED DAI DAVID | |
AP01 | DIRECTOR APPOINTED ROBERT KIRTLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 CRITCHLEYS ANNUITANTS
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRITCHLEYS ANNUITANTS are:
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. |