CBHC FINANCIAL HOLDINGS LIMITED
Overview
| Company Name | CBHC FINANCIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05185026 |
| 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 CBHC FINANCIAL HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CBHC FINANCIAL HOLDINGS LIMITED located?
| Registered Office Address | Suite 3, Steeple House Church Lane CM1 1NH Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBHC FINANCIAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBC FINANCIAL HOLDINGS LIMITED | Jul 20, 2004 | Jul 20, 2004 |
What are the latest accounts for CBHC FINANCIAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CBHC FINANCIAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for CBHC FINANCIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 20, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Harris on Mar 25, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH on Aug 07, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Ian Harris as a person with significant control on Mar 25, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Ian Harris as a person with significant control on Jul 31, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2021 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Jeremy Ashley Boyden as a director on Sep 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary John White as a director on Jul 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jul 20, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Gary John White as a person with significant control on Jul 31, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of CBHC FINANCIAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Ian | Director | Church Lane CM1 1NH Chelmsford Suite 3, Steeple House Essex United Kingdom | United Kingdom | British | 82116970001 | |||||
| AWCOCK, Gillian | Secretary | 32 Brookside CM11 1DT Billericay Essex | British | 12300760002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| AWCOCK, Gillian | Director | 32 Brookside CM11 1DT Billericay Essex | United Kingdom | British | 12300760002 | |||||
| BOYDEN, Jeremy Ashley | Director | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex United Kingdom | United Kingdom | British | 68453240002 | |||||
| SMITH, Allan | Director | 4 Brace Walk CM3 5GW South Woodham Ferrers Essex | United Kingdom | British | 121215810001 | |||||
| WHITE, Gary John | Director | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex United Kingdom | United Kingdom | British | 148697110001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CBHC FINANCIAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary John White | Apr 06, 2016 | Rodney Way CM1 3BY Chelmsford Suite 3, The Hamilton Centre Essex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Harris | Apr 06, 2016 | Church Lane CM1 1NH Chelmsford Suite 3, Steeple House Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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