Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & P MANAGEMENT CONSULTANTS LIMITED
Company Information for

C & P MANAGEMENT CONSULTANTS LIMITED

Amberley,, 14 Oaken Coppice, Ashtead, KT21 1DL,
Company Registration Number
01408861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C & P Management Consultants Ltd
C & P MANAGEMENT CONSULTANTS LIMITED was founded on 1979-01-12 and has its registered office in Ashtead. The organisation's status is listed as "Active - Proposal to Strike off". C & P Management Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C & P MANAGEMENT CONSULTANTS LIMITED
 
Legal Registered Office
Amberley,
14 Oaken Coppice
Ashtead
KT21 1DL
Other companies in EC2A
 
Filing Information
Company Number 01408861
Company ID Number 01408861
Date formed 1979-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-19 12:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & P MANAGEMENT CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C & P MANAGEMENT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN CHAPMAN
Director 1991-10-30
NORMA JEAN CHAPMAN
Director 1991-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HERBERT MAYES
Company Secretary 1991-10-30 2011-01-01
EDWARD HERBERT MAYES
Director 1991-10-30 2004-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN CHAPMAN TRUCKK LIMITED Director 2017-12-27 CURRENT 2017-04-25 Active - Proposal to Strike off
KEITH JOHN CHAPMAN VENDOR 2 TENDER LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
KEITH JOHN CHAPMAN CHARLES CROSS LTD Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
KEITH JOHN CHAPMAN WORLD TRADING SOLUTIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
KEITH JOHN CHAPMAN LYPHEOR LTD. Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-09-29
KEITH JOHN CHAPMAN ORIGINS MIDDLE EAST LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
KEITH JOHN CHAPMAN MAPONOS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2015-09-15
KEITH JOHN CHAPMAN SUNNY DAY MEDIA LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
KEITH JOHN CHAPMAN ENTRESHIP CARGO LIMITED Director 2010-03-03 CURRENT 2010-03-02 Dissolved 2015-01-13
KEITH JOHN CHAPMAN THE SHOW 4 KIDS LIMITED Director 2008-09-17 CURRENT 2008-08-29 Active
KEITH JOHN CHAPMAN WILSON STREET NOMINEES LIMITED Director 2006-01-01 CURRENT 2001-05-11 Active
KEITH JOHN CHAPMAN EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED Director 2005-11-01 CURRENT 2005-08-18 Dissolved 2017-04-24
KEITH JOHN CHAPMAN HEALTHCARE INTERNATIONAL LIMITED Director 2004-10-18 CURRENT 1992-02-28 Active - Proposal to Strike off
KEITH JOHN CHAPMAN PUBS 'N' BARS PLC Director 1999-06-18 CURRENT 1990-01-02 Dissolved 2016-03-09
KEITH JOHN CHAPMAN C & P COMPANY SECRETARIES LIMITED Director 1990-12-31 CURRENT 1988-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-25DS01Application to strike the company off the register
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMA JEAN CHAPMAN
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 62 Wilson Street London EC2A 2BU
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-30AAMDAmended account small company full exemption
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-17AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-14AR0130/09/11 ANNUAL RETURN FULL LIST
2011-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDWARD MAYES
2011-02-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-07AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-07CH01Director's details changed for Mrs Norma Jean Chapman on 2009-10-01
2009-12-14AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-23AR0130/09/09 ANNUAL RETURN FULL LIST
2009-04-21AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-21363aReturn made up to 30/09/08; full list of members
2008-04-30AA30/09/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-11-07363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-24288bDIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-25363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-24363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-24363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-02363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-28363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-26363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-02363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-30363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-24363sRETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-28363sRETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-01363sRETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS
1993-05-27AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-11-01363sRETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS
1992-08-19AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-01-06AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-11-25363bRETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS
1991-11-15ELRESS252 DISP LAYING ACC 28/10/91
1991-11-15ELRESS386 DISP APP AUDS 28/10/91
1990-12-11AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-11-21363aRETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS
1989-06-08363RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS
1989-06-08AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-01-11287REGISTERED OFFICE CHANGED ON 11/01/89 FROM: ALBION HOUSE 34/35 LEADENHALL STREET LONDON EC3A 1AT
1988-09-06363RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS
1988-09-06AAFULL ACCOUNTS MADE UP TO 30/09/87
1988-01-12363RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS
1987-01-27CERTNMCOMPANY NAME CHANGED TERMBRIGHT LIMITED CERTIFICATE ISSUED ON 27/01/87
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to C & P MANAGEMENT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C & P MANAGEMENT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C & P MANAGEMENT CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & P MANAGEMENT CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of C & P MANAGEMENT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & P MANAGEMENT CONSULTANTS LIMITED
Trademarks
We have not found any records of C & P MANAGEMENT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & P MANAGEMENT CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as C & P MANAGEMENT CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where C & P MANAGEMENT CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & P MANAGEMENT CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C & P MANAGEMENT CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.