UKBizDB.co.uk

CLOISTERS CONSULTING LIMITED

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

This company is commonly known as Cloisters Consulting Limited. The company was founded 24 years ago and was given the registration number 03982968. The firm's registered office is in ST. ALBANS. You can find them at 145/147 Hatfield Road, , St. Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLOISTERS CONSULTING LIMITED
Company Number:03982968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:145/147 Hatfield Road, St. Albans, Hertfordshire, AL1 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Cloisters Road, Letchworth, Garden City, SG6 3JR

Director28 April 2000Active
145/147, Hatfield Road, St. Albans, England, AL1 4JY

Director01 August 2014Active
Langholme, 4 Croft Lane, Letchworth Garden City, SG6 1AP

Secretary28 April 2000Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Corporate Secretary04 May 2001Active
145/147, Hatfield Road, St. Albans, England, AL1 4JY

Director01 August 2014Active
145/147, Hatfield Road, St. Albans, England, AL1 4JY

Director01 August 2014Active
10 Clare Crescent, Baldock, SG7 6JR

Director28 April 2000Active
Radwell Dene, Radwell, Baldock, SG7 5ES

Director28 April 2000Active

People with Significant Control

Mrs Caroline Jane Manning
Notified on:21 February 2019
Status:Active
Date of birth:March 1967
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Significant influence or control
Mr Anthony John Cooke
Notified on:30 March 2017
Status:Active
Date of birth:April 1951
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Nicholas Cusden
Notified on:30 March 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • Significant influence or control
Mr Simon Roger Manning
Notified on:30 March 2017
Status:Active
Date of birth:April 1966
Nationality:British
Address:145/147, Hatfield Road, St. Albans, AL1 4JY
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Mortgage

Mortgage satisfy charge full.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.