C.T.C.H. LIMITED

Register to unlock more data on OkredoRegister

C.T.C.H. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03900536

Incorporation date

29/12/1999

Size

Full

Contacts

Registered address

Registered address

Cedar Lodge, Grange Road Northway, Tewkesbury, Gloucestershire GL20 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1999)
dot icon12/04/2026
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon22/03/2024
Full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon01/11/2023
Cessation of Antony David Cronk as a person with significant control on 2023-10-01
dot icon01/11/2023
Notification of Cedar Group Holdings Limited as a person with significant control on 2023-10-01
dot icon12/09/2023
Satisfaction of charge 1 in full
dot icon08/11/2022
Full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon10/11/2021
Full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon23/03/2021
Full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/11/2017
Director's details changed for Anthony David Cronk on 2017-11-27
dot icon27/11/2017
Change of details for Mr Anthony David Cronk as a person with significant control on 2017-11-01
dot icon10/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon28/10/2016
Appointment of Daniel Antony Cronk as a director on 2016-10-28
dot icon02/10/2016
Accounts for a medium company made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon31/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon15/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon11/01/2013
Resolutions
dot icon06/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon19/01/2010
Director's details changed for Anthony David Cronk on 2010-01-18
dot icon19/01/2010
Secretary's details changed for Mrs Deborah Jane Smith on 2010-01-18
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon31/12/2008
Return made up to 29/12/08; full list of members
dot icon28/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon08/01/2008
Return made up to 29/12/07; full list of members
dot icon30/11/2007
Accounts for a small company made up to 2007-03-31
dot icon14/02/2007
Return made up to 29/12/06; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon07/03/2006
Ad 16/01/06--------- £ si 45200@1=45200 £ ic 100/45300
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon20/01/2006
Return made up to 29/12/05; full list of members
dot icon16/01/2006
Ad 07/03/00--------- £ si 4998@1
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon06/01/2005
Return made up to 29/12/04; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-02-29
dot icon02/09/2004
Registered office changed on 02/09/04 from: windsor house, bayshill road, cheltenham, gloucestershire GL50 3AT
dot icon18/01/2004
Return made up to 29/12/03; full list of members
dot icon30/07/2003
Accounts for a medium company made up to 2003-02-28
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon01/11/2002
Accounts for a medium company made up to 2002-02-28
dot icon23/01/2002
Return made up to 29/12/01; full list of members
dot icon06/07/2001
Accounts for a small company made up to 2001-02-28
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon24/05/2000
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon24/03/2000
Resolutions
dot icon21/03/2000
Nc inc already adjusted 17/03/00
dot icon17/03/2000
Certificate of re-registration from Unlimited to Limited
dot icon17/03/2000
Re-registration of Memorandum and Articles
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Application for reregistration from UNLTD to LTD
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned
dot icon09/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
New director appointed
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New secretary appointed
dot icon29/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
179
4.83M
-
0.00
3.22M
-
2022
174
4.94M
-
0.00
2.52M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cronk, Antony David
Director
29/12/1999 - Present
1
Cronk, Daniel Antony
Director
28/10/2016 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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.T.C.H. LIMITED

C.T.C.H. LIMITED is an(a) Active company incorporated on 29/12/1999 with the registered office located at Cedar Lodge, Grange Road Northway, Tewkesbury, Gloucestershire GL20 8HZ. There are currently 2 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.T.C.H. LIMITED?

toggle

C.T.C.H. LIMITED is currently Active. It was registered on 29/12/1999 .

Where is C.T.C.H. LIMITED located?

toggle

C.T.C.H. LIMITED is registered at Cedar Lodge, Grange Road Northway, Tewkesbury, Gloucestershire GL20 8HZ.

What does C.T.C.H. LIMITED do?

toggle

C.T.C.H. LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for C.T.C.H. LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-03-31.