CHARLES ALAN CONSULTING LTD

Register to unlock more data on OkredoRegister

CHARLES ALAN CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10377542

Incorporation date

15/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

7-9 The Avenue, Eastbourne, East Sussex BN21 3YACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2016)
dot icon29/04/2026
Registered office address changed from 4 Millbrook Ley Broadwell Moreton-in-Marsh GL56 0TR United Kingdom to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2026-04-29
dot icon28/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon28/04/2026
Secretary's details changed for Mr Jonathan Denyer Reece on 2026-04-28
dot icon28/04/2026
Change of details for Mr Jonathan Denyer Reece as a person with significant control on 2026-04-28
dot icon28/04/2026
Change of details for Mrs Merlyn Iris Stracey Reece as a person with significant control on 2026-04-28
dot icon20/04/2026
Director's details changed for Mr Jonathan Denyer Reece on 2026-04-17
dot icon20/04/2026
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 4 Millbrook Ley Broadwell Moreton-in-Marsh GL56 0TR on 2026-04-20
dot icon20/04/2026
Director's details changed for Mrs Merlyn Iris Stracey Reece on 2026-04-17
dot icon17/04/2026
Registered office address changed from 4 Millbrook Ley Broadwell Moreton-in-Marsh GL56 0TR United Kingdom to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2026-04-17
dot icon27/03/2026
Micro company accounts made up to 2025-09-30
dot icon08/07/2025
Secretary's details changed for Mr Jonathan Reece on 2025-07-08
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon17/12/2024
Director's details changed for Mrs Merlyn Iris Stracey Reece on 2024-12-16
dot icon16/12/2024
Secretary's details changed for Mr Jonathan Reece on 2024-12-16
dot icon16/12/2024
Registered office address changed from Number 9 Park Street Stow on the Wold Cheltenham GL54 1AQ United Kingdom to 4 Millbrook Ley Broadwell Moreton-in-Marsh GL56 0TR on 2024-12-16
dot icon16/12/2024
Director's details changed for Mr Jonathan Reece on 2024-12-16
dot icon16/12/2024
Change of details for Mr Jonathan Denyer Reece as a person with significant control on 2024-12-16
dot icon16/12/2024
Change of details for Mrs Merlyn Iris Stracey Reece as a person with significant control on 2024-12-16
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon03/05/2024
Change of details for Mrs Merlyn Iris Stracey Reece as a person with significant control on 2024-05-01
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/02/2022
Appointment of Mrs Merlyn Iris Stracey Reece as a director on 2021-04-01
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/05/2021
Change of details for Mrs Merlyn Iris Stracey Reece as a person with significant control on 2021-05-05
dot icon07/05/2021
Change of details for Mr Jonathan Reece as a person with significant control on 2021-05-05
dot icon07/05/2021
Director's details changed for Mr Jonathan Reece on 2021-05-05
dot icon07/05/2021
Change of details for Mrs Merlyn Iris Stracey Rees as a person with significant control on 2021-05-05
dot icon05/02/2021
Director's details changed for Mr Jonathan Reece on 2021-02-04
dot icon05/02/2021
Change of details for Mrs Merlyn Iris Stacey Rees as a person with significant control on 2021-02-04
dot icon05/02/2021
Registered office address changed from Number 9 Park Street Stow on the Wold Cheltenham Gl54 1A to Number 9 Park Street Stow on the Wold Cheltenham GL54 1AQ on 2021-02-05
dot icon04/02/2021
Confirmation statement made on 2021-01-02 with updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/04/2020
Notification of Merlyn Iris Stacey Rees as a person with significant control on 2020-04-06
dot icon07/04/2020
Change of details for Mr Jonathan Reece as a person with significant control on 2019-12-31
dot icon07/04/2020
Director's details changed for Mr Jonathan Reece on 2019-12-31
dot icon07/04/2020
Secretary's details changed for Mr Jonathan Reece on 2019-12-31
dot icon06/04/2020
Change of details for Mr Jonathan Reece as a person with significant control on 2020-04-06
dot icon03/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon31/12/2019
Registered office address changed from 10 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE to Number 9 Park Street Stow on the Wold Cheltenham Gl54 1A on 2019-12-31
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon12/09/2018
Registered office address changed from 14 Chartwood Place South Street Dorking Surrey RH4 2JY to 10 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE on 2018-09-12
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/02/2018
Cancellation of shares. Statement of capital on 2018-01-01
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon19/09/2017
Director's details changed for Mr Jonathan Reece on 2017-09-19
dot icon19/09/2017
Change of details for Mr Jonathan Reece as a person with significant control on 2017-09-19
dot icon19/09/2017
Secretary's details changed for Mr Jonathan Reece on 2017-09-19
dot icon11/09/2017
Termination of appointment of James Reece as a director on 2017-07-01
dot icon11/09/2017
Termination of appointment of James Reece as a secretary on 2017-07-01
dot icon11/09/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Chartwood Place South Street Dorking Surrey RH4 2JY on 2017-09-11
dot icon15/09/2016
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

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.88K
-
0.00
-
-
2022
2
28.72K
-
0.00
-
-
2022
2
28.72K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

28.72K £Ascended223.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Denyer Reece
Director
15/09/2016 - Present
6
Reece, James
Director
15/09/2016 - 01/07/2017
-
Stracey Reece, Merlyn Iris
Director
01/04/2021 - Present
1
Reece, Jonathan
Secretary
15/09/2016 - Present
-
Reece, James
Secretary
15/09/2016 - 01/07/2017
-

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+
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 CHARLES ALAN CONSULTING LTD

CHARLES ALAN CONSULTING LTD is an(a) Active company incorporated on 15/09/2016 with the registered office located at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA. There are currently 3 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 CHARLES ALAN CONSULTING LTD?

toggle

CHARLES ALAN CONSULTING LTD is currently Active. It was registered on 15/09/2016 .

Where is CHARLES ALAN CONSULTING LTD located?

toggle

CHARLES ALAN CONSULTING LTD is registered at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA.

What does CHARLES ALAN CONSULTING LTD do?

toggle

CHARLES ALAN CONSULTING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHARLES ALAN CONSULTING LTD have?

toggle

CHARLES ALAN CONSULTING LTD had 2 employees in 2022.

What is the latest filing for CHARLES ALAN CONSULTING LTD?

toggle

The latest filing was on 29/04/2026: Registered office address changed from 4 Millbrook Ley Broadwell Moreton-in-Marsh GL56 0TR United Kingdom to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2026-04-29.