CUREE LIMITED

Register to unlock more data on OkredoRegister

CUREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936927

Incorporation date

20/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Croft House Lodge, Maulds Meaburn, Penrith CA10 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon24/01/2026
-
dot icon05/12/2025
24/10/25 Statement of Capital gbp 20100
dot icon03/12/2025
Cessation of Paul Edward Crisp as a person with significant control on 2024-05-25
dot icon05/11/2025
Director's details changed for Mr Bart Crisp on 2025-10-01
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon19/06/2024
Appointment of Mr Bart Crisp as a director on 2024-06-06
dot icon19/06/2024
Termination of appointment of Paul Edward Crisp as a director on 2024-05-25
dot icon19/06/2024
Termination of appointment of Paul Edward Crisp as a secretary on 2024-05-25
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/08/2021
Change of details for Mr Paul Edward Crisp as a person with significant control on 2021-08-30
dot icon30/08/2021
Change of details for Ms Philippa Agar Cordingley as a person with significant control on 2021-08-30
dot icon28/10/2020
Director's details changed for Mr Paul Edward Crisp on 2020-04-30
dot icon28/10/2020
Director's details changed for Ms Philippa Agar Cordingley on 2020-04-30
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon04/09/2020
Micro company accounts made up to 2019-11-30
dot icon16/04/2020
Registered office address changed from 3 the Quadrant the Quadrant Coventry CV1 2DY England to Croft House Lodge Maulds Meaburn Penrith CA10 3HN on 2020-04-16
dot icon05/03/2020
Change of details for Mr Paul Edward Crisp as a person with significant control on 2020-02-28
dot icon05/03/2020
Change of details for Ms Philippa Agar Cordingley as a person with significant control on 2020-02-28
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon29/10/2019
Director's details changed for Mr Paul Edward Crisp on 2019-01-03
dot icon29/10/2019
Director's details changed for Ms Philippa Agar Cordingley on 2019-01-03
dot icon29/10/2019
Secretary's details changed for Mr Paul Edward Crisp on 2019-10-29
dot icon24/07/2019
Current accounting period extended from 2019-09-30 to 2019-11-30
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/01/2019
Change of details for Mr Paul Edward Crisp as a person with significant control on 2019-01-03
dot icon08/01/2019
Change of details for Ms Philippa Agar Cordingley as a person with significant control on 2019-01-03
dot icon13/12/2018
Registered office address changed from 8th Floor Eaton House Eaton Road Coventry CV1 2FJ to 3 the Quadrant the Quadrant Coventry CV1 2DY on 2018-12-13
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/10/2018
Change of details for Mr Paul Edward Crisp as a person with significant control on 2016-12-31
dot icon24/10/2018
Change of details for Ms Philippa Agar Cordingley as a person with significant control on 2016-12-31
dot icon06/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon14/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Registered office address changed from 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 2014-02-04
dot icon31/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon17/11/2009
Director's details changed for Paul Edward Crisp on 2009-11-11
dot icon17/11/2009
Director's details changed for Philippa Agar Cordingley on 2009-11-11
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 20/10/08; full list of members
dot icon03/04/2008
Ad 15/11/07\gbp si 20000@1=20000\gbp ic 100/20100\
dot icon03/04/2008
Nc inc already adjusted 15/11/07
dot icon03/04/2008
Resolutions
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 20/10/07; no change of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 20/10/06; full list of members
dot icon05/04/2006
Certificate of change of name
dot icon03/11/2005
Return made up to 20/10/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2004
Return made up to 20/10/04; full list of members
dot icon10/11/2004
Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon21/02/2004
Particulars of mortgage/charge
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.38K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/2003 - 20/10/2003
99600
Crisp, Paul Edward
Director
20/10/2003 - 25/05/2024
3
Cordingley, Philippa Agar
Director
20/10/2003 - Present
6
Crisp, Bart
Director
06/06/2024 - Present
-
Crisp, Paul Edward
Secretary
20/10/2003 - 25/05/2024
-

Persons with Significant Control

3
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 CUREE LIMITED

CUREE LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at Croft House Lodge, Maulds Meaburn, Penrith CA10 3HN. 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 CUREE LIMITED?

toggle

CUREE LIMITED is currently Active. It was registered on 20/10/2003 .

Where is CUREE LIMITED located?

toggle

CUREE LIMITED is registered at Croft House Lodge, Maulds Meaburn, Penrith CA10 3HN.

What does CUREE LIMITED do?

toggle

CUREE LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CUREE LIMITED?

toggle

The latest filing was on 24/01/2026: undefined.