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

CROWE CLARK WHITEHILL SERVICES LIMITED

2ND FLOOR 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
07142464
Private Limited Company
Active

Company Overview

About Crowe Clark Whitehill Services Ltd
CROWE CLARK WHITEHILL SERVICES LIMITED was founded on 2010-02-02 and has its registered office in London. The organisation's status is listed as "Active". Crowe Clark Whitehill Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROWE CLARK WHITEHILL SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Previous Names
HORWATH CLARK WHITEHILL SERVICES LIMITED01/10/2010
TRADEGREEN LIMITED08/02/2010
Filing Information
Company Number 07142464
Company ID Number 07142464
Date formed 2010-02-02
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 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWE CLARK WHITEHILL SERVICES 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 CROWE CLARK WHITEHILL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID BOSTOCK
Director 2013-08-21
MICHAEL EDWARD HICKS
Director 2010-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
BARRINGTON HAROLD DE SOUZA
Director 2010-05-18 2017-12-08
JOHNATHAN GEOFFREY DUDLEY
Director 2014-03-20 2017-12-08
DAVID CRAIG MELLOR
Director 2010-04-18 2017-10-01
DIANE PATRICIA GWYNNE
Director 2010-05-18 2016-04-30
ANDREW JOHN PIANCA
Company Secretary 2010-05-03 2013-08-21
ANDREW JOHN PIANCA
Director 2010-04-02 2013-08-21
ARTHUR CHRISTOPHER BLACKBURN
Director 2010-02-02 2010-05-18
ALAN DAWSON
Company Secretary 2010-02-02 2010-05-03
ACI SECRETARIES LIMITED
Company Secretary 2010-02-02 2010-02-02
JOHN ANTHONY KING
Director 2010-02-02 2010-02-02

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 RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1995-09-08 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 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 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 HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK ST. JAMES SECRETARIAT LIMITED Director 2017-12-08 CURRENT 1992-09-03 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK TRADEGREEN Director 2017-12-08 CURRENT 1995-09-07 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 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
MICHAEL EDWARD HICKS CROWE (LONDON) LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active
MICHAEL EDWARD HICKS HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2010-04-01 CURRENT 1994-05-05 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
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom
2023-02-03CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-23Change of details for Crowe U.K. Llp as a person with significant control on 2020-10-01
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-10-19CH01Director's details changed for Mr. Nigel David Bostock on 2020-09-30
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Brides House 10 Salisbury Square London EC4Y 8EH
2020-04-30AP01DIRECTOR APPOINTED MARK JEREMY ANDERSON
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HICKS
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-02-15PSC05Change of details for Crowe Clark Whitehill Llp as a person with significant control on 2018-06-25
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-17CH01Director's details changed for Mr. Nigel David Bostock on 2018-08-13
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON DE SOUZA
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN DUDLEY
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PATRICIA GWYNNE
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0102/02/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Mr David Craig Mellor on 2014-12-18
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03AP01DIRECTOR APPOINTED JOHNATHAN GEOFFREY DUDLEY
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0102/02/14 ANNUAL RETURN FULL LIST
2014-01-17CH01Director's details changed for David Craig Mellor on 2012-10-12
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PIANCA
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIANCA
2013-02-13AR0102/02/13 ANNUAL RETURN FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0102/02/12 ANNUAL RETURN FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0102/02/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED DIANE PATRICIA GWYNNE
2010-12-21AP01DIRECTOR APPOINTED BARRINGTON HAROLD DE SOUZA
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BLACKBURN
2010-10-05MEM/ARTSARTICLES OF ASSOCIATION
2010-10-01RES15CHANGE OF NAME 30/09/2010
2010-10-01CERTNMCOMPANY NAME CHANGED HORWATH CLARK WHITEHILL SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-21AP01DIRECTOR APPOINTED DAVID CRAIG MELLOR
2010-05-21AP03SECRETARY APPOINTED ANDREW JOHN PIANCA
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY ALAN DAWSON
2010-04-22AP01DIRECTOR APPOINTED MICHAEL EDWARD HICKS
2010-04-22AP01DIRECTOR APPOINTED ANDREW JOHN PIANCA
2010-04-20AP01DIRECTOR APPOINTED ANDREW JOHN PIANCA
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08CERTNMCOMPANY NAME CHANGED TRADEGREEN LIMITED CERTIFICATE ISSUED ON 08/02/10
2010-02-08RES15CHANGE OF NAME 02/02/2010
2010-02-05AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-05AP03SECRETARY APPOINTED ALAN DAWSON
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2010-02-05AP01DIRECTOR APPOINTED ARTHUR CHRISTOPHER BLACKBURN
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED
2010-02-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROWE CLARK WHITEHILL SERVICES 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 SERVICES 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 SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CROWE CLARK WHITEHILL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CROWE CLARK WHITEHILL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWE CLARK WHITEHILL SERVICES LIMITED
Trademarks
We have not found any records of CROWE CLARK WHITEHILL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWE CLARK WHITEHILL SERVICES 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 (82990 - Other business support service activities n.e.c.) as CROWE CLARK WHITEHILL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CROWE CLARK WHITEHILL SERVICES 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 SERVICES 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 SERVICES 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.