Warning: file_put_contents(c/7858ae3ae3fd80e76e7c0c03dc55ba06.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Clarkson Alliance Cost Management Ltd, OX2 7JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLARKSON ALLIANCE COST MANAGEMENT LTD

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

This company is commonly known as Clarkson Alliance Cost Management Ltd. The company was founded 8 years ago and was given the registration number 09848279. The firm's registered office is in OXFORD. You can find them at Cranbrook House 287-291 Banbury, Summertown, Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLARKSON ALLIANCE COST MANAGEMENT LTD
Company Number:09848279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cranbrook House 287-291 Banbury, Summertown, Oxford, United Kingdom, OX2 7JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director31 December 2016Active
26, Lathbury Road, Oxford, United Kingdom, OX2 7AU

Director29 October 2015Active

People with Significant Control

Mrs Gillian Michelle Chapell
Notified on:01 November 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Louise Etherington-Smith
Notified on:11 November 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Cranbrook House, 287-291 Banbury, Oxford, United Kingdom, OX2 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Chapell
Notified on:11 November 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Graham Neil Clarkson
Notified on:30 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Cranbrook House, 287-291 Banbury, Oxford, United Kingdom, OX2 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.