CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04051296

Incorporation date

11/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Pop Hall Farm Bay Horse Lane, Catforth, Preston PR4 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon26/03/2026
Micro company accounts made up to 2025-08-31
dot icon02/03/2026
Termination of appointment of Kay Irene Worrall - Dutton as a secretary on 2026-03-01
dot icon14/11/2025
Termination of appointment of Kay Irene Worrall - Dutton as a director on 2025-11-13
dot icon13/10/2025
Termination of appointment of Adam Michael Cahill as a director on 2025-10-13
dot icon30/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon11/05/2024
Micro company accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon27/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon14/08/2019
Director's details changed for Mrs Kay Irene Worrall - Dutton on 2019-08-12
dot icon14/08/2019
Secretary's details changed for Mrs Kay Irene Worrall - Dutton on 2019-08-12
dot icon13/08/2019
Director's details changed for Alan Cahill on 2019-08-12
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon14/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon22/08/2016
Director's details changed for Adam Michael Cahill on 2016-04-05
dot icon29/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2014
Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England on 2014-05-29
dot icon19/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/06/2013
Director's details changed for Kay Irene Cahill on 2013-06-17
dot icon18/06/2013
Secretary's details changed for Kay Irene Cahill on 2013-06-17
dot icon18/06/2013
Director's details changed for Alan Cahill on 2013-06-17
dot icon12/04/2013
Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 2013-04-12
dot icon11/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon11/08/2010
Director's details changed for Kay Irene Cahill on 2010-08-11
dot icon11/08/2010
Director's details changed for Adam Michael Cahill on 2010-08-11
dot icon11/08/2010
Director's details changed for Alan Cahill on 2010-08-11
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 11/08/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 11/08/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 11/08/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 11/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/10/2005
Return made up to 11/08/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/08/2004
Return made up to 11/08/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/09/2003
Return made up to 11/08/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/09/2002
Return made up to 11/08/02; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/09/2001
Return made up to 11/08/01; full list of members
dot icon16/02/2001
Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
Director resigned
dot icon11/08/2000
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
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.07K
-
0.00
-
-
2022
3
9.59K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, Adam Michael
Director
11/08/2000 - 13/10/2025
-
COMPANY DIRECTORS LIMITED
Nominee Director
10/08/2000 - 10/08/2000
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/08/2000 - 10/08/2000
68517
Worrall - Dutton, Kay Irene
Director
11/08/2000 - 13/11/2025
-
Worrall - Dutton, Kay Irene
Secretary
11/08/2000 - 01/03/2026
-

Persons with Significant Control

1
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 CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED

CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 11/08/2000 with the registered office located at Pop Hall Farm Bay Horse Lane, Catforth, Preston PR4 0HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED?

toggle

CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 11/08/2000 .

Where is CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED located?

toggle

CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED is registered at Pop Hall Farm Bay Horse Lane, Catforth, Preston PR4 0HN.

What does CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED do?

toggle

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

What is the latest filing for CAHILL COMPLIANCE & MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-08-31.