CALLAN METHOD ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

CALLAN METHOD ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07247355

Incorporation date

10/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 705 The Chandlery 50 Westminster Bridge Road, London, London SE1 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2010)
dot icon27/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Registration of charge 072473550001, created on 2025-08-01
dot icon04/08/2025
Termination of appointment of Brigitta Elizabeth Case as a director on 2025-07-31
dot icon10/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon24/01/2022
Registered office address changed from Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY England to Unit 705 the Chandlery 50 Westminster Bridge Road London London SE1 7QY on 2022-01-24
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/12/2016
Director's details changed for Mr Howard Stephen Winetroube on 2016-12-16
dot icon21/11/2016
Director's details changed for Ms Carol Sarah Dukes on 2016-11-21
dot icon21/11/2016
Director's details changed for Mr Howard Stephen Winetroube on 2016-11-21
dot icon21/11/2016
Director's details changed for Dr Brigitta Elizabeth Case on 2016-11-21
dot icon21/11/2016
Director's details changed for Mr Richard John Case on 2016-11-21
dot icon21/11/2016
Director's details changed for Mr Howard Stephen Winetroube on 2016-11-21
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY on 2016-07-05
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon14/04/2016
Termination of appointment of the P Team Limited as a secretary on 2016-04-08
dot icon14/04/2016
Appointment of Ms Carol Sarah Dukes as a director on 2016-04-09
dot icon14/04/2016
Appointment of Mr Howard Stephen Winetroube as a director on 2016-04-09
dot icon14/04/2016
Appointment of Dr Brigitta Elizabeth Case as a director on 2016-04-09
dot icon14/04/2016
Appointment of Mr Howard Stephen Winetroube as a secretary on 2016-04-09
dot icon14/04/2016
Appointment of Mr Richard John Case as a director on 2016-04-08
dot icon14/04/2016
Termination of appointment of Vivian Kirwan as a director on 2016-04-08
dot icon14/04/2016
Termination of appointment of Charles Spencer Bunker as a director on 2016-04-08
dot icon14/04/2016
Termination of appointment of Lee Anthony Robert Paris as a director on 2016-04-08
dot icon19/10/2015
Appointment of Ms Vivian Kirwan as a director on 2015-10-16
dot icon19/10/2015
Appointment of Mr Lee Anthony Robert Paris as a director on 2015-10-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon30/05/2014
Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridgeshire CB3 9ND United Kingdom on 2014-05-30
dot icon28/04/2014
Termination of appointment of Robin Callan as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Appointment of The P Team Limited as a secretary
dot icon21/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon07/03/2013
Appointment of Charles Spencer Bunker as a director
dot icon09/10/2012
Resolutions
dot icon04/10/2012
Certificate of change of name
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon15/06/2010
Appointment of Robin Keith Terence Callan as a director
dot icon11/06/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon14/05/2010
Termination of appointment of Barbara Kahan as a director
dot icon10/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+56.16 % *

* during past year

Cash in Bank

£28,320.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
62.92K
-
0.00
18.14K
-
2022
11
138.47K
-
0.00
28.32K
-
2022
11
138.47K
-
0.00
28.32K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

138.47K £Ascended120.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.32K £Ascended56.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE P TEAM LIMITED
Corporate Secretary
13/05/2013 - 08/04/2016
10
Case, Brigitta Elizabeth, Dr
Director
09/04/2016 - 31/07/2025
6
Kahan, Barbara
Director
10/05/2010 - 10/05/2010
27938
Winetroube, Howard Stephen
Secretary
09/04/2016 - Present
-
Bunker, Charles Spencer
Director
22/01/2013 - 07/04/2016
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALLAN METHOD ORGANISATION LIMITED

CALLAN METHOD ORGANISATION LIMITED is an(a) Active company incorporated on 10/05/2010 with the registered office located at Unit 705 The Chandlery 50 Westminster Bridge Road, London, London SE1 7QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLAN METHOD ORGANISATION LIMITED?

toggle

CALLAN METHOD ORGANISATION LIMITED is currently Active. It was registered on 10/05/2010 .

Where is CALLAN METHOD ORGANISATION LIMITED located?

toggle

CALLAN METHOD ORGANISATION LIMITED is registered at Unit 705 The Chandlery 50 Westminster Bridge Road, London, London SE1 7QY.

What does CALLAN METHOD ORGANISATION LIMITED do?

toggle

CALLAN METHOD ORGANISATION LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CALLAN METHOD ORGANISATION LIMITED have?

toggle

CALLAN METHOD ORGANISATION LIMITED had 11 employees in 2022.

What is the latest filing for CALLAN METHOD ORGANISATION LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-27 with no updates.