CAMHS CONSULTANCY LTD

Register to unlock more data on OkredoRegister

CAMHS CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07439615

Incorporation date

15/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cholmondeley House, Dee Hills Park, Chester CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2010)
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon06/07/2023
Second filing of Confirmation Statement dated 2022-10-08
dot icon05/07/2023
Appointment of Shelia Guest as a director on 2023-07-01
dot icon21/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/08/2022
Amended total exemption full accounts made up to 2020-11-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon28/09/2020
Particulars of variation of rights attached to shares
dot icon28/09/2020
Resolutions
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon14/09/2020
Cessation of Sheila Ann Guest as a person with significant control on 2020-08-20
dot icon14/09/2020
Change of details for Mr Barry Nixon as a person with significant control on 2020-08-28
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/07/2020
Notification of Sheila Ann Guest as a person with significant control on 2016-04-19
dot icon20/07/2020
Change of details for Mr Barry Nixon as a person with significant control on 2020-03-24
dot icon20/07/2020
Registered office address changed from 271 Southport Road Lydiate Liverpool Merseyside L31 4DZ to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2020-07-20
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/05/2017
Confirmation statement made on 2016-11-16 with updates
dot icon09/05/2017
Statement of capital following an allotment of shares on 2016-04-19
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon15/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+16.87 % *

* during past year

Cash in Bank

£4,193,133.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.50M
-
0.00
3.59M
-
2022
1
4.11M
-
0.00
4.19M
-
2022
1
4.11M
-
0.00
4.19M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.11M £Ascended17.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.19M £Ascended16.87 % *

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
Mr Barry Nixon
Director
15/11/2010 - Present
5
Guest, Shelia
Director
01/07/2023 - Present
1

Persons with Significant Control

2
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 CAMHS CONSULTANCY LTD

CAMHS CONSULTANCY LTD is an(a) Active company incorporated on 15/11/2010 with the registered office located at Cholmondeley House, Dee Hills Park, Chester CH3 5AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMHS CONSULTANCY LTD?

toggle

CAMHS CONSULTANCY LTD is currently Active. It was registered on 15/11/2010 .

Where is CAMHS CONSULTANCY LTD located?

toggle

CAMHS CONSULTANCY LTD is registered at Cholmondeley House, Dee Hills Park, Chester CH3 5AR.

What does CAMHS CONSULTANCY LTD do?

toggle

CAMHS CONSULTANCY LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CAMHS CONSULTANCY LTD have?

toggle

CAMHS CONSULTANCY LTD had 1 employees in 2022.

What is the latest filing for CAMHS CONSULTANCY LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-17 with no updates.