CLAREMONT MANAGEMENT CONSULTANTS LTD

Register to unlock more data on OkredoRegister

CLAREMONT MANAGEMENT CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02962831

Incorporation date

26/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 11 Pierrepont Street, Bath BA1 1LACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1994)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon22/02/2024
Application to strike the company off the register
dot icon19/02/2024
Previous accounting period extended from 2023-08-30 to 2023-09-30
dot icon19/02/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon24/10/2022
Confirmation statement made on 2022-08-26 with updates
dot icon21/06/2022
Micro company accounts made up to 2021-08-31
dot icon31/05/2022
Micro company accounts made up to 2020-08-31
dot icon08/09/2021
Secretary's details changed for Simon Anthony Willbourn on 2021-09-08
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon09/11/2020
Confirmation statement made on 2020-08-26 with updates
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon26/09/2019
Change of details for Dr Jean Gail Boulton as a person with significant control on 2019-09-26
dot icon26/09/2019
Director's details changed for Dr Jean Gail Boulton on 2019-09-26
dot icon26/09/2019
Registered office address changed from First Floor 39 Gay Street Bath BA1 2NT to Ground Floor 11 Pierrepont Street Bath BA1 1LA on 2019-09-26
dot icon09/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon27/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/11/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/10/2014
Secretary's details changed for Simon Anthony Willbourn on 2014-08-26
dot icon23/10/2014
Director's details changed for Dr Jean Gail Boulton on 2014-09-12
dot icon23/10/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon02/08/2012
Director's details changed for Dr Jean Gail Boulton on 2012-08-01
dot icon02/08/2012
Registered office address changed from Claremont House 37 Middle Stoke Limpley Stoke Bath Somerset BA2 7GF on 2012-08-02
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon25/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/11/2008
Return made up to 26/08/08; full list of members
dot icon04/11/2008
Secretary's change of particulars / simon willbourn / 02/11/2008
dot icon04/11/2008
Secretary's change of particulars / simon willbourn / 03/11/2008
dot icon11/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/11/2007
Return made up to 26/08/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/09/2006
Return made up to 26/08/06; full list of members
dot icon11/04/2006
Return made up to 26/08/05; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/11/2004
Return made up to 26/08/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/10/2003
Return made up to 26/08/03; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/04/2003
Registered office changed on 03/04/03 from: frankley house ground floor 12 frankley buildings bath avon BA1 6EG
dot icon02/09/2002
Return made up to 26/08/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/09/2001
Return made up to 26/08/01; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon10/04/2001
New secretary appointed
dot icon05/09/2000
Return made up to 26/08/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon13/09/1999
Return made up to 26/08/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon22/09/1998
Return made up to 26/08/98; full list of members
dot icon01/04/1998
Certificate of change of name
dot icon27/11/1997
Accounts for a small company made up to 1997-08-31
dot icon11/09/1997
Return made up to 26/08/97; no change of members
dot icon20/12/1996
Accounts for a small company made up to 1996-08-31
dot icon20/10/1996
Return made up to 26/08/96; no change of members
dot icon18/10/1996
Registered office changed on 18/10/96 from: 10 mandeville road saffron walden essex CB11 4AQ
dot icon01/12/1995
Accounts for a small company made up to 1995-08-31
dot icon13/10/1995
Return made up to 26/08/95; full list of members
dot icon06/10/1994
Accounting reference date notified as 31/08
dot icon06/10/1994
Ad 01/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/1994
Registered office changed on 06/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.61K
-
0.00
-
-
2022
1
4.77K
-
0.00
-
-
2023
1
3.40K
-
0.00
-
-
2023
1
3.40K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.40K £Descended-28.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 CLAREMONT MANAGEMENT CONSULTANTS LTD

CLAREMONT MANAGEMENT CONSULTANTS LTD is an(a) Dissolved company incorporated on 26/08/1994 with the registered office located at Ground Floor, 11 Pierrepont Street, Bath BA1 1LA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT MANAGEMENT CONSULTANTS LTD?

toggle

CLAREMONT MANAGEMENT CONSULTANTS LTD is currently Dissolved. It was registered on 26/08/1994 and dissolved on 21/05/2024.

Where is CLAREMONT MANAGEMENT CONSULTANTS LTD located?

toggle

CLAREMONT MANAGEMENT CONSULTANTS LTD is registered at Ground Floor, 11 Pierrepont Street, Bath BA1 1LA.

What does CLAREMONT MANAGEMENT CONSULTANTS LTD do?

toggle

CLAREMONT MANAGEMENT CONSULTANTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CLAREMONT MANAGEMENT CONSULTANTS LTD have?

toggle

CLAREMONT MANAGEMENT CONSULTANTS LTD had 1 employees in 2023.

What is the latest filing for CLAREMONT MANAGEMENT CONSULTANTS LTD?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.