CURTIS BANKS GROUP LIMITED

CURTIS BANKS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCURTIS BANKS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07934492
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURTIS BANKS GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is CURTIS BANKS GROUP LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CURTIS BANKS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURTIS BANKS GROUP PLCMay 26, 2015May 26, 2015
    CURTIS BANKS GROUP LIMITEDOct 23, 2012Oct 23, 2012
    CURTIS BANKS PENSION SERVICES LIMITEDFeb 02, 2012Feb 02, 2012

    What are the latest accounts for CURTIS BANKS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CURTIS BANKS GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for CURTIS BANKS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026

    2 pagesAP03

    Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026

    1 pagesTM02

    Termination of appointment of Richard Hoskins as a director on Feb 03, 2026

    1 pagesTM01

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    103 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Clare Jane Bousfield as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    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 pagesAD01

    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 23, 2025

    1 pagesAD01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Miss Clare Jane Bousfield as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Cathryn Elizabeth Riley as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Judith Mary Davidson as a director on May 01, 2024

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Sep 22, 2023

    • Capital: GBP 339,974.05
    4 pagesRP04SH01

    Appointment of Michelle Bruce as a secretary on Mar 01, 2024

    2 pagesAP03

    Who are the officers of CURTIS BANKS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    345897710001
    CLARKSON, Alastair James
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish240867430001
    DOCHERTY, Peter Gordon John
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    ScotlandBritish261279520001
    REGAN, Michael Robert
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    EnglandBritish318039950001
    RILEY, Cathryn Elizabeth
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish323064690001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    320300230001
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    270587450001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053270001
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    308517060001
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344054220001
    TARRAN, Paul James
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    166486940001
    BANKS, Christopher Charles
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish110103550001
    BARRAL, David Barclay
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    EnglandBritish265699250001
    BOUSFIELD, Clare Jane
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish324882890002
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish262192270001
    CURTIS, Rupert Morris
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish4154710003
    DAVIDSON, Judith Mary
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    EnglandBritish313968480001
    HART, Steven Webster
    Colston Street
    BS1 4UX Bristol
    Colston Tower
    United Kingdom
    Director
    Colston Street
    BS1 4UX Bristol
    Colston Tower
    United Kingdom
    EnglandBritish177335860002
    HOSKINS, Richard
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish304388760001
    HYDLEMAN, Louis Jules
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    EnglandBritish92818160001
    LUCAS, Jill Elizabeth
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    EnglandBritish170773680001
    MACDONALD, Christopher Anthony James
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish43886300006
    MCINNES, Susan Davidson
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    ScotlandBritish146357050002
    MILLS, Christopher Harwood Bernard
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish35557050001
    MORGANS, Kristian Luke
    Colston Street
    BS1 4UX Bristol
    Colston Tower
    United Kingdom
    Director
    Colston Street
    BS1 4UX Bristol
    Colston Tower
    United Kingdom
    United KingdomBritish139139120001
    PURVES, Kathryn Elizabeth
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish98017050003
    RATTRAY, William John
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    ScotlandBritish662950002
    RIDGLEY, Jane Ann
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    United KingdomBritish185680330002
    SELF, William Arthur
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    EnglandBritish150441630002
    TARRAN, Paul James
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    EnglandBritish74598560001

    Who are the persons with significant control of CURTIS BANKS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Sep 26, 2023
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number14553187
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Charles Banks
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Apr 06, 2016
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CURTIS BANKS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2020Sep 26, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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