UKBizDB.co.uk

CRIPPS, SEARS & PARTNERS LIMITED

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

This company is commonly known as Cripps, Sears & Partners Limited. The company was founded 42 years ago and was given the registration number 01641492. The firm's registered office is in LONDON. You can find them at 1 Chancery Lane, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CRIPPS, SEARS & PARTNERS LIMITED
Company Number:01641492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1982
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1 Chancery Lane, London, WC2A 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cavendish Place, London, United Kingdom, W1G 0QB

Director30 October 2018Active
7, Cavendish Place, London, United Kingdom, W1G 0QB

Director30 October 2018Active
47 Elms Road, London, SW4 9EP

Secretary28 February 1992Active
1, Chancery Lane, London, England, WC2A 1LF

Secretary01 January 2010Active
Flat 4 Howard Court, Wallington, SM6 0EL

Secretary-Active
22 A Mandalay Road, Clapham, London, SW4 9EE

Secretary08 July 1993Active
47 Elms Road, London, SW4 9EP

Director-Active
1, Chancery Lane, London, WC2A 1LF

Director30 October 2018Active
Flat 2, Myddelton Square, London, England, EC1R 1YA

Director01 July 2010Active
268, Croxted Road, London, SE24 9DA

Director01 December 2004Active

People with Significant Control

Cripps Leadership Advisors Holdings Limited
Notified on:30 October 2018
Status:Active
Country of residence:United Kingdom
Address:7, Cavendish Place, London, United Kingdom, W1G 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Frederick Cripps
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:1, Chancery Lane, London, WC2A 1LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-17Address

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

Download
2023-03-17Change of name

Certificate change of name company.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.