MITCHELL CHARLESWORTH (SERVICES) LIMITED
Overview
| Company Name | MITCHELL CHARLESWORTH (SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01491356 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITCHELL CHARLESWORTH (SERVICES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MITCHELL CHARLESWORTH (SERVICES) LIMITED located?
| Registered Office Address | Suites C, D, E & F 14th Floor The Plaza 100 Old Hall Street L3 9QJ Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITCHELL CHARLESWORTH (SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITCHELL CHARLESWORTH SERVICES LIMITED | Mar 05, 2014 | Mar 05, 2014 |
| MITCHELL CHARLESWORTH LIMITED | Jan 18, 1988 | Jan 18, 1988 |
| BUSINESS & COMPUTER SERVICES (LORD STREET) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| HOLDRATE LIMITED | Apr 16, 1980 | Apr 16, 1980 |
What are the latest accounts for MITCHELL CHARLESWORTH (SERVICES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITCHELL CHARLESWORTH (SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for MITCHELL CHARLESWORTH (SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 9 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 014913560001, created on Jul 25, 2025 | 46 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 9 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on Dec 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Nathan Cowen as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alison Jayne Lavelle as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Richard Nathan Cowen as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alison Leigh Buckley as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philip Leslie Griffiths as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard William Johnson as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alison Jayne Lavelle as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Timothy Peter Adcock as a director on May 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 9 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 46 pages | PARENT_ACC | ||
Who are the officers of MITCHELL CHARLESWORTH (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Robert Leonard | Director | 14th Floor The Plaza 100 Old Hall Street L3 9QJ Liverpool Suites C, D, E & F England | United Kingdom | British | 75483600002 | |||||
| KAY, Gordon Thomas | Secretary | 16 Ribbleton Close BL8 2TH Bury Lancashire | British | 9295040001 | ||||||
| LAVELLE, Alison Jayne | Secretary | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | British | 74525920001 | ||||||
| ADCOCK, Timothy Peter | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | United Kingdom | English | 96561970001 | |||||
| ANTONIA, David John | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | England | English | 130223180002 | |||||
| BATES, William Arthur | Director | Grasmere Blundell Road L38 9EF Hightown Merseyside | British | 17055940001 | ||||||
| BUCKLEY, Alison Leigh | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | England | British | 185742160001 | |||||
| COWEN, Richard Nathan | Director | 5 Temple Square Temple Street L2 5RH Liverpool 3rd Floor England | England | British | 82121400002 | |||||
| DARLINGTON, David | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | England | British | 75483650001 | |||||
| FRANGLETON, David John | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | England | British | 108469530001 | |||||
| GRIFFITHS, Philip Leslie | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | England | British | 158599020001 | |||||
| HALL, Robert Jan | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | United Kingdom | British | 177047860001 | |||||
| HOPPINS, Richard Alan Kelsey | Director | Sycamore Cottage 5 Village Road CH48 3JN West Kirby Merseyside | England | British | 116639050001 | |||||
| JERVIS, Christopher Clive Bentley | Director | 48 Knowsley Road L19 0PG Liverpool Merseyside | British | 31787310002 | ||||||
| JOHNSON, Richard William | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | England | British | 185742190002 | |||||
| LAVELLE, Alison Jayne | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | United Kingdom | British | 74525920002 | |||||
| PLUMMER, Clive Howard | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | England | British | 96968380001 | |||||
| WAINWRIGHT, Paul Nigel | Director | 5 Temple Square Temple Street L2 5RH Liverpool Merseyside | England | British | 74667220001 |
Who are the persons with significant control of MITCHELL CHARLESWORTH (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mc Topco Limited | Jun 15, 2022 | New Road BN1 1BN Brighton 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitchell Charlesworth Llp | Apr 30, 2017 | Temple Street L2 5RH Liverpool 5 Temple Square England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitchell Charlesworth Llp | Apr 06, 2016 | Temple Street L2 5RH Liverpool 5 Temple Square England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0