CAUNCE O'HARA & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAUNCE O'HARA & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676983

Incorporation date

01/12/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon10/04/2026
Termination of appointment of Nicola Sara Sumner as a director on 2026-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon27/10/2025
Appointment of Mr Lee Mooney as a director on 2025-10-17
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/06/2025
Termination of appointment of Neil Edward Galjaard as a director on 2025-06-20
dot icon25/02/2025
Appointment of Mr Paul Anthony Owens as a director on 2025-02-10
dot icon20/02/2025
Termination of appointment of Henrik Waersted Bjornstad as a director on 2025-02-10
dot icon14/01/2025
Appointment of Mr Robert Charles Rees as a director on 2024-12-18
dot icon08/01/2025
Termination of appointment of Richard Joseph Napoli as a director on 2024-12-18
dot icon27/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon23/12/2024
Appointment of Nicola Sara Sumner as a director on 2024-12-18
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon07/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon28/10/2022
Termination of appointment of Simon Mark Fell as a director on 2022-10-20
dot icon28/10/2022
Appointment of Mr Richard Joseph Napoli as a director on 2022-10-20
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon07/07/2021
Director's details changed for Mr Neil Edward Galjaard on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Simon Mark Fell on 2021-07-07
dot icon04/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon26/06/2020
Appointment of Mr Henrik Waersted Bjornstad as a director on 2020-06-24
dot icon02/01/2020
Termination of appointment of Simon Wilson as a director on 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/12/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon04/12/2019
Accounts for a small company made up to 2019-04-30
dot icon19/11/2019
Resolutions
dot icon11/11/2019
Appointment of Mr Neil Edward Galjaard as a director on 2019-11-01
dot icon11/11/2019
Appointment of Mr Simon Mark Fell as a director on 2019-11-01
dot icon11/11/2019
Appointment of Mr Simon Wilson as a director on 2019-11-01
dot icon11/11/2019
Termination of appointment of Martin Stephen O'hara as a secretary on 2019-11-01
dot icon11/11/2019
Notification of Markel Capital Holdings Limited as a person with significant control on 2019-11-01
dot icon11/11/2019
Cessation of Sun Alliance Insurance Overseas Ltd as a person with significant control on 2019-11-01
dot icon11/11/2019
Cessation of Christopher Thomas David Caunce as a person with significant control on 2019-11-01
dot icon11/11/2019
Appointment of Ms Lara Teesdale as a secretary on 2019-11-04
dot icon11/11/2019
Termination of appointment of Christopher Thomas David Caunce as a director on 2019-11-01
dot icon11/11/2019
Termination of appointment of Martin Stephen O'hara as a director on 2019-11-01
dot icon11/11/2019
Registered office address changed from , 82 King Street, Manchester, M2 4WQ to 20 Fenchurch Street London EC3M 3AZ on 2019-11-11
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon08/11/2018
Accounts for a small company made up to 2018-04-30
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon19/12/2017
Termination of appointment of Stephen Darcy as a director on 2017-11-02
dot icon07/12/2017
Accounts for a small company made up to 2017-04-30
dot icon21/07/2017
Notification of Sun Alliance Insurance Overseas Ltd as a person with significant control on 2016-04-06
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon02/10/2016
Accounts for a small company made up to 2016-04-30
dot icon03/05/2016
Termination of appointment of Robert Anthony Jewell as a director on 2016-04-30
dot icon21/12/2015
Accounts for a small company made up to 2015-04-30
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon28/10/2014
Accounts for a small company made up to 2014-04-30
dot icon04/04/2014
Appointment of Mr Robert Anthony Jewell as a director
dot icon15/01/2014
Accounts for a small company made up to 2013-04-30
dot icon23/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon22/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-17
dot icon22/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-12-17
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2012-04-30
dot icon29/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon29/12/2011
Director's details changed for Mr Stephen Darcy on 2011-12-29
dot icon24/11/2011
Registered office address changed from , City Wharf, New Bailey Street, Manchester, M3 5ER on 2011-11-24
dot icon08/11/2011
Full accounts made up to 2011-04-30
dot icon17/10/2011
Termination of appointment of John Batty as a director
dot icon07/04/2011
Appointment of Mr Stephen Darcy as a director
dot icon30/12/2010
Accounts for a small company made up to 2010-04-30
dot icon24/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon09/06/2010
Auditor's resignation
dot icon05/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon04/01/2010
Director's details changed for Christopher Thomas David Caunce on 2010-01-04
dot icon04/01/2010
Director's details changed for Martin Stephen O'hara on 2010-01-04
dot icon04/01/2010
Director's details changed for John Harry Batty on 2010-01-04
dot icon21/10/2009
Accounts for a small company made up to 2009-04-30
dot icon08/08/2009
Appointment terminated director david schofield
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon25/02/2009
Appointment terminated director andrew burke
dot icon20/01/2009
Return made up to 17/12/08; full list of members
dot icon20/01/2009
Director's change of particulars / christopher caunce / 01/08/2008
dot icon04/09/2008
Director appointed john harry batty
dot icon11/06/2008
Director appointed david peter schofield
dot icon08/05/2008
Director appointed andrew john burke
dot icon26/03/2008
Resolutions
dot icon20/02/2008
Return made up to 17/12/07; no change of members
dot icon14/01/2008
Accounts for a small company made up to 2007-04-30
dot icon18/07/2007
Director resigned
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon02/01/2007
Return made up to 17/12/06; full list of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon23/06/2006
Memorandum and Articles of Association
dot icon23/06/2006
Resolutions
dot icon20/01/2006
Accounts for a small company made up to 2005-04-30
dot icon06/01/2006
Return made up to 17/12/05; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2004-04-30
dot icon05/01/2005
Return made up to 17/12/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-04-30
dot icon12/01/2004
Return made up to 17/12/03; full list of members
dot icon29/11/2003
Ad 10/11/03--------- £ si 49900@1=49900 £ ic 100/50000
dot icon19/11/2003
Memorandum and Articles of Association
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Nc inc already adjusted 10/11/03
dot icon19/11/2003
Resolutions
dot icon10/03/2003
Return made up to 17/12/02; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon22/10/2002
Registered office changed on 22/10/02 from: city wharf, new bailey street, manchester, M3 5ER
dot icon15/10/2002
Registered office changed on 15/10/02 from: 9 st james square, manchester, M2 6DN
dot icon08/10/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon17/07/2002
New director appointed
dot icon11/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/12/2001
Return made up to 17/12/01; full list of members
dot icon02/05/2001
Certificate of change of name
dot icon09/03/2001
Return made up to 01/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon29/12/1999
Return made up to 01/12/99; full list of members
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Secretary resigned
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Registered office changed on 01/02/99 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD
dot icon01/02/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon01/02/1999
New secretary appointed;new director appointed
dot icon01/02/1999
Ad 30/12/98--------- £ si 50@1=50 £ ic 50/100
dot icon01/02/1999
Ad 30/12/98--------- £ si 48@1=48 £ ic 2/50
dot icon01/02/1999
New director appointed
dot icon01/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napoli, Richard Joseph
Director
20/10/2022 - 18/12/2024
6
Bjornstad, Henrik Waersted
Director
24/06/2020 - 10/02/2025
4
Sumner, Nicola Sara
Director
18/12/2024 - 31/03/2026
5
Galjaard, Neil Edward
Director
01/11/2019 - 20/06/2025
18
Mooney, Lee
Director
17/10/2025 - Present
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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAUNCE O'HARA & COMPANY LIMITED

CAUNCE O'HARA & COMPANY LIMITED is an(a) Active company incorporated on 01/12/1998 with the registered office located at 20 Fenchurch Street, London EC3M 3AZ. 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 CAUNCE O'HARA & COMPANY LIMITED?

toggle

CAUNCE O'HARA & COMPANY LIMITED is currently Active. It was registered on 01/12/1998 .

Where is CAUNCE O'HARA & COMPANY LIMITED located?

toggle

CAUNCE O'HARA & COMPANY LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does CAUNCE O'HARA & COMPANY LIMITED do?

toggle

CAUNCE O'HARA & COMPANY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CAUNCE O'HARA & COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Nicola Sara Sumner as a director on 2026-03-31.