C&C MANAGEMENT SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

C&C MANAGEMENT SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06743858

Incorporation date

07/11/2008

Size

Full

Contacts

Registered address

Registered address

Pavilion 2, The Pavilions,, Bridgwater Road,, Bristol BS99 6ZZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon17/02/2026
Appointment of Karen Bates as a director on 2026-02-12
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon28/08/2025
Full accounts made up to 2025-02-28
dot icon03/12/2024
Full accounts made up to 2024-02-29
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon06/03/2024
Full accounts made up to 2023-02-28
dot icon30/11/2023
Termination of appointment of Edel Carol Conway as a director on 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon24/11/2023
Registered office address changed from C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Pavilion 2, the Pavilions, Bridgwater Road, Bristol BS99 6ZZ on 2023-11-24
dot icon03/04/2023
Appointment of Ms Edel Carol Conway as a director on 2023-04-03
dot icon31/03/2023
Termination of appointment of Lynette Claire Eastman as a director on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon29/11/2022
Full accounts made up to 2022-02-28
dot icon02/03/2022
Full accounts made up to 2021-02-28
dot icon23/12/2021
Appointment of Ms Lynette Claire Eastman as a director on 2021-12-23
dot icon22/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon19/04/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon19/04/2021
Statement of capital following an allotment of shares on 2020-10-27
dot icon19/04/2021
Statement of capital following an allotment of shares on 2020-08-13
dot icon23/03/2021
Secretary's details changed for C&C Management Services Limited on 2021-03-23
dot icon20/02/2021
Full accounts made up to 2020-02-29
dot icon01/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon15/01/2020
Termination of appointment of Stephen Glancey as a director on 2020-01-03
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon23/07/2019
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ on 2019-07-23
dot icon17/12/2018
Full accounts made up to 2018-02-28
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon29/12/2017
Full accounts made up to 2017-02-28
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon12/07/2017
Termination of appointment of Kenneth Neison as a director on 2017-06-22
dot icon02/03/2017
Full accounts made up to 2016-02-29
dot icon21/11/2016
Registered office address changed from Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5nd to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2016-11-21
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon05/01/2016
Termination of appointment of Elizabeth Charlotte Hodgins as a director on 2015-12-22
dot icon03/12/2015
Full accounts made up to 2015-02-28
dot icon30/11/2015
Appointment of Ms Riona Heffernan as a director on 2015-11-20
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2014-02-28
dot icon13/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Richard Alistair Evans as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of Paul Christopher Walker as a director on 2014-08-01
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon21/11/2013
Director's details changed for Ms Elizabeth Charlotte Hodgins on 2013-11-20
dot icon20/11/2013
Director's details changed for Ms Elizabeth Charlotte Hodgins on 2013-11-20
dot icon20/11/2013
Director's details changed for Mr Paul Christopher Walker on 2013-11-20
dot icon20/11/2013
Director's details changed for Kenneth Neison on 2013-11-20
dot icon20/11/2013
Director's details changed for Mr Stephen Glancey on 2013-11-20
dot icon13/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon13/11/2013
Director's details changed for Kenneth Neison on 2013-01-01
dot icon13/11/2013
Director's details changed for Mr Stephen Glancey on 2013-01-01
dot icon12/11/2013
Director's details changed for Mr Paul Christopher Walker on 2013-01-01
dot icon12/11/2013
Director's details changed for Ms Elizabeth Charlotte Hodgins on 2013-01-01
dot icon21/05/2013
Registered office address changed from the Communications Building 48 Leicester Square London WC2H 7LT on 2013-05-21
dot icon07/01/2013
Termination of appointment of Anthony O'brien as a director
dot icon12/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon10/12/2012
Appointment of C&C Management Services Limited as a secretary
dot icon10/12/2012
Termination of appointment of Elaine Brewer as a secretary
dot icon05/12/2012
Full accounts made up to 2012-02-29
dot icon29/05/2012
Termination of appointment of John Dunsmore as a director
dot icon07/02/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon27/10/2011
Appointment of Elaine Brewer as a secretary
dot icon27/10/2011
Termination of appointment of Sinead Gillen as a secretary
dot icon27/10/2011
Termination of appointment of Sinead Gillen as a director
dot icon17/12/2010
Appointment of Sinead Gillen as a secretary
dot icon07/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon29/09/2010
Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 2010-09-29
dot icon25/09/2010
Appointment of Mr Paul Christopher Walker as a director
dot icon20/08/2010
Full accounts made up to 2009-02-28
dot icon20/07/2010
Termination of appointment of Brendan Dwan as a director
dot icon19/07/2010
Appointment of Ms Sinead Gillen as a director
dot icon19/07/2010
Appointment of Ms Elizabeth Charlotte Hodgins as a director
dot icon19/07/2010
Termination of appointment of Noreen O'kelly as a secretary
dot icon17/07/2010
Current accounting period shortened from 2009-11-30 to 2009-02-28
dot icon03/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon12/12/2008
Director appointed kenneth neison
dot icon12/12/2008
Director appointed stephen glancey
dot icon12/12/2008
Director appointed john michael dunsmore
dot icon18/11/2008
Secretary appointed noreen o'kelly
dot icon18/11/2008
Director appointed anthony o'brien
dot icon18/11/2008
Director appointed brendan flannan dwan
dot icon18/11/2008
Appointment terminated director philip tranter
dot icon07/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard Alistair
Director
01/08/2014 - Present
14
Heffernan, Riona
Director
20/11/2015 - Present
1
Bates, Karen
Director
12/02/2026 - Present
1
Conway, Edel Carol
Director
03/04/2023 - 30/11/2023
1
Eastman, Lynette Claire
Director
23/12/2021 - 30/11/2022
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&C MANAGEMENT SERVICES (UK) LIMITED

C&C MANAGEMENT SERVICES (UK) LIMITED is an(a) Active company incorporated on 07/11/2008 with the registered office located at Pavilion 2, The Pavilions,, Bridgwater Road,, Bristol BS99 6ZZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&C MANAGEMENT SERVICES (UK) LIMITED?

toggle

C&C MANAGEMENT SERVICES (UK) LIMITED is currently Active. It was registered on 07/11/2008 .

Where is C&C MANAGEMENT SERVICES (UK) LIMITED located?

toggle

C&C MANAGEMENT SERVICES (UK) LIMITED is registered at Pavilion 2, The Pavilions,, Bridgwater Road,, Bristol BS99 6ZZ.

What does C&C MANAGEMENT SERVICES (UK) LIMITED do?

toggle

C&C MANAGEMENT SERVICES (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for C&C MANAGEMENT SERVICES (UK) LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Karen Bates as a director on 2026-02-12.