CURTIS BANKS LIMITED
Overview
Company Name | CURTIS BANKS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06758825 |
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 CURTIS BANKS LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is CURTIS BANKS LIMITED located?
Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CURTIS BANKS LIMITED?
Company Name | From | Until |
---|---|---|
CURTIS BANKS PLC | Mar 25, 2009 | Mar 25, 2009 |
BANKS PENSIONS PLC | Nov 26, 2008 | Nov 26, 2008 |
What are the latest accounts for CURTIS BANKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CURTIS BANKS LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for CURTIS BANKS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 27, 2025 | 1 pages | AD01 | ||
Change of details for Curtis Banks Group Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Appointment of Miss Clare Jane Bousfield as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Cathryn Elizabeth Riley as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Judith Mary Davidson as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Michelle Bruce as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 067588250004 in full | 1 pages | MR04 | ||
Satisfaction of charge 067588250007 in full | 1 pages | MR04 | ||
Satisfaction of charge 067588250005 in full | 1 pages | MR04 | ||
Satisfaction of charge 067588250006 in full | 1 pages | MR04 | ||
Change of details for Curtis Banks Group Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 02, 2024 | 1 pages | AD01 | ||
Appointment of Mr Michael Robert Regan as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kathryn Elizabeth Purves as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Second filing for the appointment of Mr Richard Hoskins as a director | 3 pages | RP04AP01 | ||
Confirmation statement made on Oct 18, 2023 with updates | 4 pages | CS01 | ||
Who are the officers of CURTIS BANKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053290001 | |||||||
BOUSFIELD, Clare Jane | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | Director | 324882890002 | ||||
CLARKSON, Alastair James | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | Director | 240867430001 | ||||
DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | Director | 261279520001 | ||||
HOSKINS, Richard | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | Director | 304388760001 | ||||
REGAN, Michael Robert | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | Director | 318039950001 | ||||
RILEY, Cathryn Elizabeth | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | Director | 323064690001 | ||||
BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 320300210001 | |||||||
CURTIS, Rupert Morris | Secretary | Buckingham Vale BS8 2BU Bristol 13 Avon England | British | 148233840001 | ||||||
MILLARD, Gemma Louise | Secretary | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | 204302460001 | |||||||
TARRAN, Paul James | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 | 154823260001 | |||||||
TARRAN, Paul James | Secretary | Chapel Hill CM24 8AQ Stansted 54 Essex | British | 74598560001 | ||||||
BANKS, Caroline Anne | Director | 10 Church Street Isham NN14 1HD Kettering Northamptonshire | England | British | Independent Financial Adviser | 22385960001 | ||||
BANKS, Christopher Charles | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | Director | 110103550001 | ||||
BARRAL, David Barclay | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Director | 265699250001 | ||||
COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | Chartered Accountant | 262192270001 | ||||
CURTIS, Rupert Morris | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Director | 4154710003 | ||||
DAVIDSON, Judith Mary | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | England | British | Director | 313968480001 | ||||
HART, Steven Webster | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Director | 106660430001 | ||||
JACOBS, Anthony Jon | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | England | British | Company Director | 204352100001 | ||||
KEEPIN, Paul Alan | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | United Kingdom | British | Company Director | 127934550004 | ||||
MACDONALD, Christopher Anthony James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | Director | 43886300006 | ||||
MORGANS, Kristian Luke | Director | Tyning Road BS3 5DF Bristol 1a Avon | United Kingdom | British | Director | 139139120001 | ||||
PRESLEY, Nicola Marie | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Company Director | 180625790001 | ||||
PURVES, Kathryn Elizabeth | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Director | 98017050003 | ||||
RIDGLEY, Jane Ann | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | Operations Director | 185680330002 | ||||
RODGERS, Nigel Trevor | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | Change Director | 190967780001 | ||||
SCOTT, James Robert | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | England | British | Company Director | 204352270001 | ||||
SELF, William Arthur | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | England | British | Director | 150441630002 | ||||
STONE, Ian Charles | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Company Drector | 204351930001 | ||||
TARRAN, Paul James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | England | British | Chartered Accountant | 74598560001 | ||||
TARRAN, Paul James | Director | Chapel Hill CM24 8AQ Stansted 54 Essex | England | British | Finance Director | 74598560001 | ||||
VALENTINE, Richard Mark | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Company Director | 47402250004 |
Who are the persons with significant control of CURTIS BANKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curtis Banks Group Limited | Apr 06, 2016 | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
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