Company Information for CATERING MANAGEMENT CONSULTANTS LIMITED
110 NOTTAGE CRESCENT, BRAINTREE, ESSEX, CM7 2TX,
|
Company Registration Number
04068043
Private Limited Company
Active |
Company Name | |
---|---|
CATERING MANAGEMENT CONSULTANTS LIMITED | |
Legal Registered Office | |
110 NOTTAGE CRESCENT BRAINTREE ESSEX CM7 2TX Other companies in BB5 | |
Company Number | 04068043 | |
---|---|---|
Company ID Number | 04068043 | |
Date formed | 2000-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB767954172 |
Last Datalog update: | 2023-10-08 08:44:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Catering Management Consultants Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH GREENE |
||
IAN GARY STEWART |
||
LYNN STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK CHAPMAN |
Company Secretary | ||
LYNNE DIANE JACKSON |
Company Secretary | ||
HOWARD JACKSON |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES | ||
Termination of appointment of Lynn Stewart on 2022-08-17 | ||
APPOINTMENT TERMINATED, DIRECTOR LYNN STEWART | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN STEWART | |
TM02 | Termination of appointment of Lynn Stewart on 2022-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Ian Gary Stewart as a person with significant control on 2022-02-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/20 TO 31/08/20 | |
PSC04 | Change of details for Mr Ian Gary Stewart as a person with significant control on 2020-09-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
AP03 | Appointment of Mrs Lynn Stewart as company secretary on 2018-08-31 | |
TM02 | Termination of appointment of Elizabeth Greene on 2018-08-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 09/05/18 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MRS LYNN STEWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH GREENE on 2016-08-13 | |
CH01 | Director's details changed for Mr Ian Gary Stewart on 2016-08-15 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/15 FROM 40 Stone Bridge Lane Oswaldtwistle Lancashire BB5 3BW | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Gary Stewart on 2011-07-28 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY STEWART / 06/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARK CHAPMAN | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED ELIZABETH GREENE | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM CANAL SIDE CLARENCE MILL CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LYNNE JACKSON | |
288a | SECRETARY APPOINTED MR MARK CHAPMAN | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 08/09/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/05 FROM: FIRST FLOOR ADELPHI MILL BOLLINGTON CHESHIRE SK10 5JB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/04 | |
363s | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/10/01 | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED RUBYSTONE LIMITED CERTIFICATE ISSUED ON 03/10/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
Creditors Due After One Year | 2013-11-30 | £ 14,204 |
---|---|---|
Creditors Due After One Year | 2012-12-01 | £ 38,840 |
Creditors Due Within One Year | 2013-11-30 | £ 153,914 |
Creditors Due Within One Year | 2012-12-01 | £ 135,335 |
Creditors and other liabilities
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 CATERING MANAGEMENT CONSULTANTS LIMITED
Called Up Share Capital | 2012-11-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 2 |
Cash Bank In Hand | 2013-11-30 | £ 144,801 |
Cash Bank In Hand | 2012-12-01 | £ 101,101 |
Cash Bank In Hand | 2012-11-30 | £ 101,101 |
Cash Bank In Hand | 2011-11-30 | £ 71,426 |
Current Assets | 2013-11-30 | £ 148,008 |
Current Assets | 2012-12-01 | £ 140,917 |
Current Assets | 2012-11-30 | £ 140,917 |
Current Assets | 2011-11-30 | £ 75,154 |
Debtors | 2013-11-30 | £ 3,207 |
Debtors | 2012-12-01 | £ 39,816 |
Debtors | 2012-11-30 | £ 39,816 |
Debtors | 2011-11-30 | £ 3,728 |
Fixed Assets | 2013-11-30 | £ 117,999 |
Fixed Assets | 2012-12-01 | £ 114,815 |
Fixed Assets | 2012-11-30 | £ 114,815 |
Fixed Assets | 2011-11-30 | £ 96,899 |
Shareholder Funds | 2012-11-30 | £ 81,557 |
Shareholder Funds | 2011-11-30 | £ 10,878 |
Tangible Fixed Assets | 2013-11-30 | £ 113,750 |
Tangible Fixed Assets | 2012-12-01 | £ 110,815 |
Tangible Fixed Assets | 2012-11-30 | £ 110,815 |
Tangible Fixed Assets | 2011-11-30 | £ 92,399 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |