CHURCHILL EXECUTIVE SEARCH LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL EXECUTIVE SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08167458

Incorporation date

03/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Post House, Rowington, Warwickshire CV35 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon18/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon07/06/2024
Termination of appointment of Paul James Lucas as a director on 2024-05-31
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Director's details changed for Mr James Nicholas Richard Boot on 2023-08-29
dot icon22/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon08/03/2022
Director's details changed for Mr Richard John Boot on 2022-03-01
dot icon09/02/2022
Registered office address changed from Churchill Grange Churchill Kidderminster Worcestershire DY10 3LZ to Old Post House Rowington Warwickshire CV35 7DB on 2022-02-09
dot icon18/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon02/06/2021
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon12/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/08/2019
Appointment of Mr James Nicholas Richard Boot as a director on 2019-08-12
dot icon14/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon06/02/2019
Termination of appointment of Graham John Smith as a director on 2019-02-06
dot icon07/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Appointment of Mr Paul James Lucas as a director on 2018-11-01
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon12/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon22/07/2016
Resolutions
dot icon16/06/2016
Appointment of Mr Graham John Smith as a director on 2016-06-14
dot icon18/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/09/2015
Termination of appointment of Marco Maria Alemagna as a director on 2015-09-18
dot icon07/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/02/2014
Previous accounting period extended from 2013-08-31 to 2013-10-31
dot icon19/12/2013
Registered office address changed from Concorde House Trinity Park Solihull West Midlands B37 7UQ United Kingdom on 2013-12-19
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
33.99K
-
0.00
12.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Boot, Richard John
Director
03/08/2012 - Present
18
Smith, Graham John
Director
14/06/2016 - 06/02/2019
2
Mr Marco Maria Alemagna
Director
03/08/2012 - 18/09/2015
7
Boot, James Nicholas Richard
Director
12/08/2019 - Present
5
Mr Paul James Lucas
Director
01/11/2018 - 31/05/2024
12

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

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 CHURCHILL EXECUTIVE SEARCH LIMITED

CHURCHILL EXECUTIVE SEARCH LIMITED is an(a) Active company incorporated on 03/08/2012 with the registered office located at Old Post House, Rowington, Warwickshire CV35 7DB. There are currently 2 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 CHURCHILL EXECUTIVE SEARCH LIMITED?

toggle

CHURCHILL EXECUTIVE SEARCH LIMITED is currently Active. It was registered on 03/08/2012 .

Where is CHURCHILL EXECUTIVE SEARCH LIMITED located?

toggle

CHURCHILL EXECUTIVE SEARCH LIMITED is registered at Old Post House, Rowington, Warwickshire CV35 7DB.

What does CHURCHILL EXECUTIVE SEARCH LIMITED do?

toggle

CHURCHILL EXECUTIVE SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CHURCHILL EXECUTIVE SEARCH LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-12 with no updates.