CURO SALUS LIMITED

Register to unlock more data on OkredoRegister

CURO SALUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC248051

Incorporation date

22/04/2003

Size

Medium

Contacts

Registered address

Registered address

Wardhouse Farm, Forehouse Road, Kilbarchan, Renfrewshire PA10 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon26/09/2025
Accounts for a medium company made up to 2024-09-30
dot icon09/06/2025
Confirmation statement made on 2025-04-22 with updates
dot icon21/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon06/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon07/09/2023
Termination of appointment of Josephine Hampson as a director on 2023-08-15
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon16/02/2023
Appointment of Mrs Jennifer Kathleen Boucetta as a director on 2023-02-17
dot icon16/02/2023
Appointment of Miss Kathryn Rose Hampson as a director on 2023-02-17
dot icon25/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon26/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon07/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon07/06/2021
Termination of appointment of John Patrick Hampson as a director on 2021-05-31
dot icon07/06/2021
Cessation of John Patrick Hampson as a person with significant control on 2021-05-31
dot icon07/06/2021
Termination of appointment of John Patrick Hampson as a secretary on 2021-05-31
dot icon04/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon18/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon20/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon01/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon28/04/2014
Director's details changed for Josephine Hampson on 2014-04-27
dot icon28/04/2014
Director's details changed for John Patrick Hampson on 2014-04-27
dot icon09/10/2013
Satisfaction of charge 6 in full
dot icon09/10/2013
Satisfaction of charge 5 in full
dot icon09/10/2013
Satisfaction of charge 8 in full
dot icon09/10/2013
Satisfaction of charge 10 in full
dot icon09/10/2013
Satisfaction of charge 7 in full
dot icon04/10/2013
Registration of charge 2480510013
dot icon04/10/2013
Registration of charge 2480510014
dot icon04/10/2013
Registration of charge 2480510015
dot icon04/10/2013
Registration of charge 2480510016
dot icon04/10/2013
Registration of charge 2480510017
dot icon04/10/2013
Registration of charge 2480510012
dot icon04/10/2013
Satisfaction of charge 4 in full
dot icon04/10/2013
Satisfaction of charge 9 in full
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon14/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon14/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon29/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon14/08/2009
Return made up to 22/04/09; full list of members
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/05/2008
Return made up to 22/04/08; full list of members
dot icon13/12/2007
Partic of mort/charge *
dot icon23/10/2007
Partic of mort/charge *
dot icon23/10/2007
Partic of mort/charge *
dot icon14/07/2007
Partic of mort/charge *
dot icon28/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/06/2007
Return made up to 22/04/07; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: northview house 11 north road johnstone renfrew PA5 8NE
dot icon24/04/2006
Return made up to 22/04/06; full list of members
dot icon29/03/2006
Partic of mort/charge *
dot icon19/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon25/05/2005
Return made up to 22/04/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/02/2005
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon14/07/2004
Return made up to 22/04/04; full list of members
dot icon05/03/2004
Registered office changed on 05/03/04 from: hollytree house broomknowe road kilmacolm inverclyde PA13 4JQ
dot icon07/02/2004
Partic of mort/charge *
dot icon19/11/2003
Partic of mort/charge *
dot icon02/07/2003
Registered office changed on 02/07/03 from: 1 broom place glasgow G43 2TL
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
217
4.61M
-
0.00
832.93K
-
2022
216
4.94M
-
0.00
482.83K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Josephine Hampson
Director
22/04/2003 - 15/08/2023
-
Boucetta, Jennifer Kathleen
Director
17/02/2023 - Present
1
Hampson, Kathryn Rose
Director
17/02/2023 - Present
1

Persons with Significant Control

2
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 CURO SALUS LIMITED

CURO SALUS LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at Wardhouse Farm, Forehouse Road, Kilbarchan, Renfrewshire PA10 2PU. 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 CURO SALUS LIMITED?

toggle

CURO SALUS LIMITED is currently Active. It was registered on 22/04/2003 .

Where is CURO SALUS LIMITED located?

toggle

CURO SALUS LIMITED is registered at Wardhouse Farm, Forehouse Road, Kilbarchan, Renfrewshire PA10 2PU.

What does CURO SALUS LIMITED do?

toggle

CURO SALUS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CURO SALUS LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a medium company made up to 2024-09-30.