CHURCHILLS INTERNATIONAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CHURCHILLS INTERNATIONAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01659058

Incorporation date

18/08/1982

Size

Small

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1982)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Solvency Statement dated 27/08/25
dot icon01/09/2025
Statement of capital on 2025-09-01
dot icon01/09/2025
Statement by Directors
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon02/01/2024
Termination of appointment of Leslie Arman Lemenager as a director on 2024-01-01
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/07/2023
Termination of appointment of Peter John Francis Meagher as a director on 2023-07-14
dot icon13/04/2023
Appointment of Mr Steven Andrew Threader as a director on 2023-04-03
dot icon31/03/2023
Appointment of Mr Leslie Arman Lemenager as a director on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Leslie Arman Lemenager on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Leslie Arman Lemenager on 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon12/04/2022
Appointment of Mr Alistair Charles Peel as a secretary on 2022-04-07
dot icon12/04/2022
Notification of Gallagher Benefit Services Management Company Limited as a person with significant control on 2022-04-07
dot icon12/04/2022
Cessation of Peter John Francia Meagher as a person with significant control on 2022-04-07
dot icon12/04/2022
Termination of appointment of Terence James Towers as a director on 2022-04-07
dot icon12/04/2022
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to The Walbrook Building 25 Walbrook London EC4N 8AW on 2022-04-12
dot icon22/03/2022
Termination of appointment of Michael William Mayfield as a secretary on 2022-03-22
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon28/02/2013
Director's details changed for Peter John Francis Meagher on 2013-01-25
dot icon28/02/2013
Director's details changed for Terence James Towers on 2013-01-25
dot icon28/02/2013
Secretary's details changed for Mr Michael William Mayfield on 2013-01-25
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon25/02/2010
Director's details changed for Terence James Towers on 2010-01-26
dot icon08/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/09/2009
Secretary appointed mr michael william mayfield
dot icon06/08/2009
Appointment terminated secretary lynne meagher
dot icon23/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon04/02/2009
Return made up to 26/01/09; full list of members
dot icon22/04/2008
Director appointed peter john francis meagher
dot icon21/04/2008
Return made up to 26/01/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/04/2007
Return made up to 26/01/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/03/2006
Certificate of change of name
dot icon20/02/2006
Return made up to 26/01/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2004-10-31
dot icon05/04/2005
Return made up to 26/01/05; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon19/05/2004
Return made up to 26/01/04; full list of members
dot icon05/05/2004
Full accounts made up to 2002-10-31
dot icon15/05/2003
Return made up to 26/01/03; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2001-10-31
dot icon07/02/2002
Return made up to 26/01/02; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2000-10-31
dot icon26/03/2001
Return made up to 26/01/01; full list of members
dot icon26/03/2001
Director resigned
dot icon13/09/2000
Accounts for a small company made up to 1999-10-31
dot icon31/01/2000
Return made up to 26/01/00; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1998-10-31
dot icon16/03/1999
Return made up to 26/01/99; full list of members
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
Secretary resigned
dot icon19/05/1998
Accounts for a small company made up to 1997-10-31
dot icon30/01/1998
Return made up to 26/01/98; no change of members
dot icon13/07/1997
New director appointed
dot icon12/05/1997
Accounts for a small company made up to 1996-10-31
dot icon20/03/1997
Return made up to 26/01/97; no change of members
dot icon18/07/1996
Accounts for a small company made up to 1995-10-31
dot icon25/01/1996
Return made up to 26/01/96; full list of members
dot icon18/05/1995
Accounts for a small company made up to 1994-10-31
dot icon15/02/1995
Return made up to 26/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 26/01/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1993-10-31
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon06/08/1993
Full accounts made up to 1992-10-31
dot icon01/02/1993
Return made up to 26/01/93; full list of members
dot icon26/08/1992
Accounts for a small company made up to 1991-10-31
dot icon11/05/1992
New secretary appointed;director resigned;new director appointed
dot icon11/05/1992
Secretary resigned;director resigned
dot icon28/01/1992
Return made up to 26/01/92; no change of members
dot icon29/08/1991
Accounts for a small company made up to 1990-10-31
dot icon18/04/1991
Return made up to 31/01/91; no change of members
dot icon01/02/1991
Accounts for a small company made up to 1989-10-31
dot icon03/08/1990
Return made up to 26/01/90; full list of members
dot icon01/12/1989
Certificate of change of name
dot icon06/11/1989
Accounts for a small company made up to 1988-10-31
dot icon14/09/1989
Registered office changed on 14/09/89 from: 926 woodborough road mapperley nottingham NG3 5QS
dot icon19/05/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon01/02/1989
Return made up to 18/01/89; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1987-10-31
dot icon16/06/1988
Return made up to 16/02/88; full list of members
dot icon13/07/1987
Accounts made up to 1986-10-31
dot icon13/07/1987
Return made up to 16/02/87; full list of members
dot icon12/12/1986
Return made up to 18/02/86; full list of members
dot icon26/11/1986
Registered office changed on 26/11/86 from: halifax house 9 plains road mapperley nottingham
dot icon24/11/1986
Accounts for a small company made up to 1985-10-31
dot icon18/08/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

12
2022
change arrow icon-66.97 % *

* during past year

Cash in Bank

£539,907.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.72M
-
0.00
1.63M
-
2022
12
2.08M
-
0.00
539.91K
-
2022
12
2.08M
-
0.00
539.91K
-

Employees

2022

Employees

12 Descended-33 % *

Net Assets(GBP)

2.08M £Ascended21.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

539.91K £Descended-66.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayfield, Michael William
Secretary
01/08/2009 - 22/03/2022
4
Ford, Sally Anne Wynn
Secretary
17/03/1994 - 01/02/1999
-
Meagher, Lynne Patricia
Secretary
01/02/1999 - 31/07/2009
1
Meacher, Peter John Francis
Director
01/01/1997 - 30/09/1999
-
Meagher, Peter John Francis
Director
31/10/2007 - 14/07/2023
6

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHILLS INTERNATIONAL CONSULTING LIMITED

CHURCHILLS INTERNATIONAL CONSULTING LIMITED is an(a) Dissolved company incorporated on 18/08/1982 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILLS INTERNATIONAL CONSULTING LIMITED?

toggle

CHURCHILLS INTERNATIONAL CONSULTING LIMITED is currently Dissolved. It was registered on 18/08/1982 and dissolved on 23/12/2025.

Where is CHURCHILLS INTERNATIONAL CONSULTING LIMITED located?

toggle

CHURCHILLS INTERNATIONAL CONSULTING LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does CHURCHILLS INTERNATIONAL CONSULTING LIMITED do?

toggle

CHURCHILLS INTERNATIONAL CONSULTING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CHURCHILLS INTERNATIONAL CONSULTING LIMITED have?

toggle

CHURCHILLS INTERNATIONAL CONSULTING LIMITED had 12 employees in 2022.

What is the latest filing for CHURCHILLS INTERNATIONAL CONSULTING LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.