CCRA BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CCRA BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02137223

Incorporation date

03/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1987)
dot icon10/02/2026
Registered office address changed to PO Box 4385, 02137223 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-10
dot icon10/02/2026
Address of officer Mr Nigel Trevor Rhodes changed to 02137223 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-10
dot icon10/02/2026
Address of officer Mrs Nicole Snee changed to 02137223 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-10
dot icon10/02/2026
Address of person with significant control Mr Nigel Trevor Rhodes changed to 02137223 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-10
dot icon10/02/2026
Address of person with significant control Mrs Nicole Snee changed to 02137223 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-10
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon13/02/2024
Registered office address changed from 5 Silkwood Court Ossett WF5 9TP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-02-13
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon23/02/2022
Certificate of change of name
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon23/02/2022
Notification of Nicole Snee as a person with significant control on 2022-02-17
dot icon23/02/2022
Appointment of Mrs Nicole Snee as a director on 2022-02-16
dot icon21/02/2022
Termination of appointment of Colette Rhodes as a secretary on 2022-02-14
dot icon21/02/2022
Termination of appointment of Colette Rhodes as a director on 2022-02-14
dot icon21/02/2022
Cessation of Colette Rhodes as a person with significant control on 2022-02-14
dot icon21/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Registered office address changed from 334 Huddersfield Road Mirfield West Yorkshire WF14 9DQ to 5 Silkwood Court Ossett WF5 9TP on 2019-09-12
dot icon11/02/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon02/01/2018
Notification of Nigel Trevor Rhodes as a person with significant control on 2017-04-06
dot icon02/01/2018
Notification of Colette Rhodes as a person with significant control on 2017-04-06
dot icon02/01/2018
Withdrawal of a person with significant control statement on 2018-01-02
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon12/01/2015
Director's details changed for Nigel Trevor Rhodes on 2014-01-01
dot icon12/01/2015
Director's details changed for Colette Rhodes on 2014-01-01
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon02/02/2012
Secretary's details changed for Colette Rhodes on 2011-12-01
dot icon02/02/2012
Director's details changed for Nigel Trevor Rhodes on 2011-12-01
dot icon02/02/2012
Registered office address changed from Unit 9 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 2012-02-02
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/02/2011
Director's details changed for Nigel Trevor Rhodes on 2010-12-31
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Termination of appointment of Julian Mcevoy as a director
dot icon20/08/2009
Appointment terminated secretary jessie mcevoy
dot icon20/08/2009
Director and secretary appointed colette rhodes
dot icon20/08/2009
Director appointed nigel trevor rhodes
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 29/12/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 29/12/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Registered office changed on 17/07/07 from: 18 hallfield road bradford west yorkshire BD1 3RQ
dot icon18/01/2007
Return made up to 29/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 29/12/05; full list of members
dot icon11/10/2005
Director resigned
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 29/12/03; full list of members
dot icon19/06/2003
New director appointed
dot icon07/05/2003
Ad 24/04/03--------- £ si 800@1=800 £ ic 200/1000
dot icon02/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 29/12/02; full list of members
dot icon31/12/2002
Ad 12/06/02--------- £ si 98@1=98 £ ic 102/200
dot icon24/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 29/12/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Return made up to 29/12/00; full list of members
dot icon26/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/01/2000
Return made up to 29/12/99; full list of members
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Secretary resigned;director resigned
dot icon16/12/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon05/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon30/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon14/01/1999
Return made up to 29/12/98; full list of members
dot icon23/07/1998
Registered office changed on 23/07/98 from: 15 hallfield road bradford BD1 3RP
dot icon01/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon08/01/1998
Return made up to 29/12/97; no change of members
dot icon06/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon07/01/1997
Return made up to 29/12/96; no change of members
dot icon18/08/1996
Accounts for a dormant company made up to 1995-09-30
dot icon11/01/1996
Return made up to 29/12/95; full list of members
dot icon23/08/1995
Accounts for a dormant company made up to 1994-09-30
dot icon10/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a dormant company made up to 1993-09-30
dot icon18/05/1994
Return made up to 29/12/93; no change of members
dot icon27/01/1993
Accounts for a dormant company made up to 1992-09-30
dot icon27/01/1993
Return made up to 29/12/92; full list of members
dot icon13/04/1992
Accounts for a small company made up to 1991-09-30
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Return made up to 29/12/91; no change of members
dot icon30/06/1991
Accounts for a small company made up to 1990-09-30
dot icon30/06/1991
Return made up to 29/12/90; no change of members
dot icon02/02/1990
Accounts for a small company made up to 1989-09-30
dot icon02/02/1990
Return made up to 29/12/89; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1988-09-30
dot icon23/06/1989
Return made up to 21/10/88; full list of members
dot icon06/01/1988
Wd 03/12/87 ad 30/11/87--------- £ si 2@1=2 £ ic 100/102
dot icon07/12/1987
Accounting reference date notified as 30/09
dot icon22/07/1987
New director appointed
dot icon01/07/1987
Registered office changed on 01/07/87 from: 124-128 city road london EC1V 2NJ
dot icon01/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,346.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
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
2
2.41K
-
0.00
-
-
2022
2
7.33K
-
0.00
11.35K
-
2022
2
7.33K
-
0.00
11.35K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.33K £Ascended204.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.35K £Ascended- *

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
Rhodes, Colette
Director
12/08/2009 - 14/02/2022
3
Snee, Nicole
Director
16/02/2022 - Present
-
Wilkinson, Nigel William
Director
30/04/2003 - 30/09/2005
12
Rhodes, Nigel Trevor
Director
12/08/2009 - Present
-
Mcevoy, Jessie Elizabeth
Secretary
01/12/1999 - 11/08/2009
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CCRA BUSINESS SERVICES LIMITED

CCRA BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 03/06/1987 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CCRA BUSINESS SERVICES LIMITED?

toggle

CCRA BUSINESS SERVICES LIMITED is currently Active. It was registered on 03/06/1987 .

Where is CCRA BUSINESS SERVICES LIMITED located?

toggle

CCRA BUSINESS SERVICES LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CCRA BUSINESS SERVICES LIMITED do?

toggle

CCRA BUSINESS SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CCRA BUSINESS SERVICES LIMITED have?

toggle

CCRA BUSINESS SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CCRA BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed to PO Box 4385, 02137223 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-10.