CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101892

Incorporation date

08/09/1995

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, 55 Ludgate Hill, London EC4M 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1995)
dot icon24/04/2026
Appointment of Jacqueline Lorraine Mitchell as a director on 2026-04-21
dot icon24/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/10/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-02
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon30/04/2020
Appointment of Mark Jeremy Anderson as a director on 2020-03-28
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/11/2018
Director's details changed for Nigel David Bostock on 2018-08-13
dot icon12/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon15/01/2018
Appointment of Nigel David Bostock as a director on 2017-12-08
dot icon12/01/2018
Termination of appointment of Alan Dawson as a secretary on 2017-12-07
dot icon12/01/2018
Termination of appointment of David Craig Mellor as a director on 2017-10-01
dot icon12/01/2018
Termination of appointment of Michael Edward Hicks as a director on 2017-12-08
dot icon24/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon19/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon08/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/01/2015
Director's details changed for Mr David Craig Mellor on 2014-12-18
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/01/2014
Appointment of David Craig Mellor as a director
dot icon03/01/2014
Termination of appointment of Andrew Pianca as a director
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/10/2011
Termination of appointment of Alan Dawson as a director
dot icon09/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon09/09/2011
Secretary's details changed for Mr. Alan Dawson on 2011-01-01
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/12/2010
Appointment of Mr Alan Dawson as a director
dot icon05/10/2010
Memorandum and Articles of Association
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon23/04/2010
Appointment of Michael Edward Hicks as a director
dot icon19/04/2010
Termination of appointment of Joseph Hancox as a director
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/09/2008
Return made up to 08/09/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/09/2007
Return made up to 08/09/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/09/2006
Return made up to 08/09/06; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/09/2005
Return made up to 08/09/05; full list of members
dot icon27/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon19/11/2004
Director's particulars changed
dot icon19/11/2004
Director's particulars changed
dot icon12/10/2004
Return made up to 08/09/04; full list of members
dot icon01/10/2004
Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN
dot icon25/05/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 08/09/03; full list of members
dot icon14/02/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon11/10/2002
Return made up to 08/09/02; full list of members
dot icon24/06/2002
New director appointed
dot icon16/06/2002
Director resigned
dot icon12/06/2002
Full accounts made up to 2001-09-30
dot icon24/09/2001
Return made up to 08/09/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-09-30
dot icon02/10/2000
Return made up to 08/09/00; full list of members
dot icon11/08/2000
Full accounts made up to 1999-09-30
dot icon05/04/2000
Director's particulars changed
dot icon21/09/1999
Return made up to 08/09/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-09-30
dot icon15/09/1998
Return made up to 08/09/98; full list of members
dot icon23/07/1998
Director resigned
dot icon23/07/1998
New director appointed
dot icon22/07/1998
Full accounts made up to 1997-09-30
dot icon18/12/1997
Certificate of change of name
dot icon22/09/1997
Return made up to 08/09/97; full list of members
dot icon03/07/1997
Full accounts made up to 1996-09-30
dot icon15/10/1996
Return made up to 08/09/96; full list of members
dot icon04/09/1996
Director's particulars changed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
Director resigned;new director appointed
dot icon03/10/1995
Secretary resigned;new secretary appointed
dot icon08/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Mark Jeremy
Director
28/03/2020 - 21/04/2026
6
Mitchell, Jacqueline Lorraine
Director
21/04/2026 - Present
11
Bostock, Nigel David, Mr.
Director
08/12/2017 - Present
11

Persons with Significant Control

0

No PSC data available.

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 CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED

CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED is an(a) Active company incorporated on 08/09/1995 with the registered office located at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW. 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 CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED?

toggle

CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED is currently Active. It was registered on 08/09/1995 .

Where is CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED located?

toggle

CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED is registered at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW.

What does CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED do?

toggle

CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED?

toggle

The latest filing was on 24/04/2026: Appointment of Jacqueline Lorraine Mitchell as a director on 2026-04-21.