Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED
Company Information for

CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
03101892
Private Limited Company
Active

Company Overview

About Crowe Clark Whitehill Recovery Solutions Ltd
CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED was founded on 1995-09-08 and has its registered office in London. The organisation's status is listed as "Active". Crowe Clark Whitehill Recovery Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Previous Names
HORWATH CLARK WHITEHILL SERVICES HOLDINGS LIMITED01/10/2010
Filing Information
Company Number 03101892
Company ID Number 03101892
Date formed 1995-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 00:04:32
Primary Source:Companies House
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 CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID BOSTOCK
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD HICKS
Director 2010-04-01 2017-12-08
ALAN DAWSON
Company Secretary 1995-09-08 2017-12-07
DAVID CRAIG MELLOR
Director 2013-11-18 2017-10-01
ANDREW JOHN PIANCA
Director 2005-03-21 2013-11-18
ALAN DAWSON
Director 2010-12-20 2011-10-12
JOSEPH FREDERICK HANCOX
Director 2002-06-10 2010-04-01
DAVID ANTHONY FURST
Director 1998-06-30 2005-03-21
HUGH BARHAM BUTTERWORTH
Director 1995-09-08 2002-06-10
PETER CECIL SALTER
Director 1995-09-08 1998-06-30
SECRETAIRE LIMITED
Nominated Secretary 1995-09-08 1995-09-08
KEVIN THOMAS BROWN
Nominated Director 1995-09-08 1995-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID BOSTOCK CLARK WHITEHILL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
NIGEL DAVID BOSTOCK CROWE CORPORATE FINANCE UK LIMITED Director 2017-12-08 CURRENT 2010-04-29 Active
NIGEL DAVID BOSTOCK CROWE HORWATH LIMITED Director 2017-12-08 CURRENT 2010-09-24 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL LIMITED Director 2017-12-08 CURRENT 2017-07-27 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL CONSULTING LIMITED Director 2017-12-08 CURRENT 2004-02-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL SERVICES LIMITED Director 2017-12-08 CURRENT 2010-04-30 Active
NIGEL DAVID BOSTOCK ST. JAMES SECRETARIAT LIMITED Director 2017-12-08 CURRENT 1992-09-03 Active
NIGEL DAVID BOSTOCK TRADEGREEN Director 2017-12-08 CURRENT 1995-09-07 Active
NIGEL DAVID BOSTOCK NEW STREET SQUARE SECRETARIES LIMITED Director 2017-12-08 CURRENT 2001-08-16 Active
NIGEL DAVID BOSTOCK ACCELERATE COMMUNITY LIMITED Director 2017-12-08 CURRENT 1976-05-18 Active
NIGEL DAVID BOSTOCK HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK HCW SECRETARIES LIMITED Director 2017-12-08 CURRENT 1996-05-02 Active
NIGEL DAVID BOSTOCK HORWATH HTL LTD Director 2017-12-08 CURRENT 1996-05-28 Active
NIGEL DAVID BOSTOCK FREEMAN & PARTNERS LIMITED Director 2017-12-08 CURRENT 2011-10-04 Active
NIGEL DAVID BOSTOCK HCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK RAPID 3994 LIMITED Director 2017-12-08 CURRENT 1987-10-19 Active
NIGEL DAVID BOSTOCK HCW REGISTRARS LIMITED Director 2017-12-08 CURRENT 1973-06-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL Director 2017-12-08 CURRENT 1975-12-16 Active
NIGEL DAVID BOSTOCK HORWATH CONSULTING LIMITED Director 2017-12-08 CURRENT 1984-06-14 Active
NIGEL DAVID BOSTOCK HORWATH UK LIMITED Director 2017-12-08 CURRENT 1996-07-23 Active
NIGEL DAVID BOSTOCK CCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK ARTICLINK LIMITED Director 2017-12-08 CURRENT 1998-09-30 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL SERVICES LIMITED Director 2013-08-21 CURRENT 2010-02-02 Active
NIGEL DAVID BOSTOCK CROWE FINANCIAL PLANNING UK LIMITED Director 2013-04-01 CURRENT 1997-08-06 Active
NIGEL DAVID BOSTOCK CROWE (LONDON) LIMITED Director 2012-05-23 CURRENT 2010-09-10 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
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MARK JEREMY ANDERSON
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-07CH01Director's details changed for Nigel David Bostock on 2018-08-13
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-12TM02Termination of appointment of Alan Dawson on 2017-12-07
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKS
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-27CH01Director's details changed for Mr David Craig Mellor on 2014-12-18
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0108/09/14 ANNUAL RETURN FULL LIST
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-17AP01DIRECTOR APPOINTED DAVID CRAIG MELLOR
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIANCA
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-11AR0108/09/13 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-12AR0108/09/12 ANNUAL RETURN FULL LIST
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2011-09-09AR0108/09/11 ANNUAL RETURN FULL LIST
2011-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ALAN DAWSON / 01/01/2011
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-22AP01DIRECTOR APPOINTED MR ALAN DAWSON
2010-10-05MEM/ARTSARTICLES OF ASSOCIATION
2010-10-01RES15CHANGE OF NAME 30/09/2010
2010-10-01CERTNMCOMPANY NAME CHANGED HORWATH CLARK WHITEHILL SERVICES HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08AR0108/09/10 FULL LIST
2010-04-23AP01DIRECTOR APPOINTED MICHAEL EDWARD HICKS
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HANCOX
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-09363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-08363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-22363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-02-14225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-10-11363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-16288bDIRECTOR RESIGNED
2002-06-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-24363aRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-02363aRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-05288cDIRECTOR'S PARTICULARS CHANGED
1999-09-21363aRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-15363aRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288bDIRECTOR RESIGNED
1998-07-22AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-18CERTNMCOMPANY NAME CHANGED CLARK WHITEHILL SERVICES HOLDING S LIMITED CERTIFICATE ISSUED ON 19/12/97
1997-09-22363aRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CROWE CLARK WHITEHILL RECOVERY SOLUTIONS 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 CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED
Trademarks
We have not found any records of CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWE CLARK WHITEHILL RECOVERY SOLUTIONS 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 (69201 - Accounting and auditing activities) as CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CROWE CLARK WHITEHILL RECOVERY SOLUTIONS 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 CROWE CLARK WHITEHILL RECOVERY SOLUTIONS 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 CROWE CLARK WHITEHILL RECOVERY SOLUTIONS 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.