CURO SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CURO SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06684361

Incorporation date

29/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire EN6 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2008)
dot icon17/02/2026
Director's details changed for Mr Daniel Lawrence O'sullivan on 2026-02-03
dot icon18/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/09/2024
Satisfaction of charge 066843610002 in full
dot icon12/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon06/06/2023
Change of share class name or designation
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/11/2022
Registered office address changed from Unit 21 Lubards Farm Hullbridge Road Rayleigh SS6 9QG England to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 2022-11-28
dot icon09/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon04/11/2020
Change of details for Mr Clifford Chandler as a person with significant control on 2020-09-22
dot icon04/11/2020
Director's details changed for Mr Clifford Chandler on 2020-09-22
dot icon15/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon18/08/2020
Current accounting period extended from 2020-08-31 to 2021-02-28
dot icon09/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/10/2019
Registration of charge 066843610002, created on 2019-10-31
dot icon06/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon26/06/2019
Registered office address changed from 343-347 London Road Hadleigh Benfleet Essex SS7 2BT to Unit 21 Lubards Farm Hullbridge Road Rayleigh SS6 9QG on 2019-06-26
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/10/2018
Termination of appointment of Peter John Ball as a director on 2018-10-17
dot icon24/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Director's details changed for Mr Danny Lawrence O'sullivan on 2016-10-03
dot icon02/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Mike Allen as a director on 2015-08-12
dot icon15/05/2015
Appointment of Mr Mike Allen as a director on 2015-05-14
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/04/2015
Appointment of Mr Clifford Chandler as a director on 2015-04-06
dot icon15/04/2015
Annual return made up to 2014-08-31 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/01/2014
Registered office address changed from Review House, 35 Websters Way Rayleigh Essex SS6 8JQ on 2014-01-28
dot icon10/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon13/06/2012
Appointment of Mr Danny Lawrence O'sullivan as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/05/2012
Termination of appointment of Clifford Tucker as a director
dot icon19/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon09/08/2011
Resolutions
dot icon02/08/2011
Appointment of Mr Clifford James Tucker as a director
dot icon18/02/2011
Termination of appointment of Clifford Tucker as a director
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2011
Registered office address changed from 2 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ on 2011-02-03
dot icon31/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/12/2010
Director's details changed for Mr Peter John Ball on 2010-09-22
dot icon24/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon22/09/2010
Appointment of Mr Peter John Ball as a director
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon02/08/2010
Change of share class name or designation
dot icon02/08/2010
Resolutions
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/02/2010
Registered office address changed from Alder House High Road Rayleigh Essex SS6 7SA on 2010-02-08
dot icon23/11/2009
Statement of capital following an allotment of shares on 2009-11-12
dot icon06/11/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon27/10/2008
Registered office changed on 27/10/2008 from unit 8 fyfield business & research park fyfield road ongar essex CM5 0GN
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2008
Appointment terminated director peter ball
dot icon29/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

11
2023
change arrow icon-11.14 % *

* during past year

Cash in Bank

£140,535.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
726.00
-
0.00
95.80K
-
2022
16
152.01K
-
0.00
158.15K
-
2023
11
48.76K
-
0.00
140.54K
-
2023
11
48.76K
-
0.00
140.54K
-

Employees

2023

Employees

11 Descended-31 % *

Net Assets(GBP)

48.76K £Descended-67.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.54K £Descended-11.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clifford Chandler
Director
06/04/2015 - Present
-
Ball, Peter John
Director
29/08/2008 - 29/08/2008
3
Ball, Peter John
Director
01/09/2010 - 17/10/2018
3
Tucker, Clifford James
Director
29/08/2008 - 01/01/2011
2
Tucker, Clifford James
Director
06/04/2011 - 06/04/2012
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CURO SUPPORT SERVICES LIMITED

CURO SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 29/08/2008 with the registered office located at Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire EN6 1HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CURO SUPPORT SERVICES LIMITED?

toggle

CURO SUPPORT SERVICES LIMITED is currently Active. It was registered on 29/08/2008 .

Where is CURO SUPPORT SERVICES LIMITED located?

toggle

CURO SUPPORT SERVICES LIMITED is registered at Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire EN6 1HS.

What does CURO SUPPORT SERVICES LIMITED do?

toggle

CURO SUPPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CURO SUPPORT SERVICES LIMITED have?

toggle

CURO SUPPORT SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for CURO SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Daniel Lawrence O'sullivan on 2026-02-03.