UKBizDB.co.uk

CHURCHILL INVESTMENTS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Churchill Investments Plc. The company was founded 28 years ago and was given the registration number 03125227. The firm's registered office is in WINSCOMBE. You can find them at 9 Woodborough Road, , Winscombe, North Somerset. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:CHURCHILL INVESTMENTS PLC
Company Number:03125227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:9 Woodborough Road, Winscombe, North Somerset, BS25 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Woodborough Road, Winscombe, BS25 1AB

Secretary30 June 1996Active
9, Woodborough Road, Winscombe, BS25 1AB

Director13 November 1995Active
9, Woodborough Road, Winscombe, BS25 1AB

Director15 June 2015Active
9 Edward Road, Clevdon, Bristol, BS21 7DP

Secretary13 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 November 1995Active
18 East Shrubbery, Redland, Bristol, BS6 6SX

Director27 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 November 1995Active
Oakridge Hall, Oakridge Lane, Winscombe, BS25 1LZ

Director27 November 1995Active
23 Hurlingham Road, Bristol, BS7 9BA

Director27 November 1995Active
9 Edward Road, Clevdon, Bristol, BS21 7DP

Director13 November 1995Active
2 Mason Way, Aldershot, GU11 3UQ

Director15 January 1997Active
37 Milton Hill, Weston Super Mare, BS22 9RE

Director01 August 2007Active
9, Woodborough Road, Winscombe, England, BS25 1AB

Director20 March 2012Active
Dene House, Hepscott, Morpeth, NE61 6LH

Director01 June 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 November 1995Active

People with Significant Control

Mrs Nicola Jane Ware
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:9, Woodborough Road, Winscombe, BS25 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr James Kenneth Ware
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:9, Woodborough Road, Winscombe, BS25 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type full.

Download
2015-07-14Officers

Change person secretary company with change date.

Download
2015-07-14Officers

Change person director company with change date.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Appoint person director company with name date.

Download
2015-07-14Officers

Termination director company with name termination date.

Download
2015-05-05Accounts

Accounts with accounts type full.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.