CURTIS BANKS GROUP LIMITED
Overview
| Company Name | CURTIS BANKS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07934492 |
| 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 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 Address | No |
What were the previous names of CURTIS BANKS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CURTIS BANKS GROUP PLC | May 26, 2015 | May 26, 2015 |
| CURTIS BANKS GROUP LIMITED | Oct 23, 2012 | Oct 23, 2012 |
| CURTIS BANKS PENSION SERVICES LIMITED | Feb 02, 2012 | Feb 02, 2012 |
What are the latest accounts for CURTIS BANKS GROUP 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 CURTIS BANKS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CURTIS BANKS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||
Termination of appointment of Richard Hoskins as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||
legacy | 103 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Clare Jane Bousfield as a director on Jun 30, 2025 | 1 pages | TM01 | ||
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 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 28 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 | ||
Second filing of a statement of capital following an allotment of shares on Sep 22, 2023
| 4 pages | RP04SH01 | ||
Appointment of Michelle Bruce as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Who are the officers of CURTIS BANKS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAKEFORD, Helen Mary | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 345897710001 | |||||||
| CLARKSON, Alastair James | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 240867430001 | |||||
| DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | 261279520001 | |||||
| REGAN, Michael Robert | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 318039950001 | |||||
| RILEY, Cathryn Elizabeth | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 323064690001 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 320300230001 | |||||||
| COWLAND, Dan James | Secretary | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | 270587450001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053270001 | |||||||
| MILLARD, Gemma Louise | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | 308517060001 | |||||||
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344054220001 | |||||||
| TARRAN, Paul James | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 | 166486940001 | |||||||
| BANKS, Christopher Charles | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 110103550001 | |||||
| BARRAL, David Barclay | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | England | British | 265699250001 | |||||
| BOUSFIELD, Clare Jane | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 324882890002 | |||||
| COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | 262192270001 | |||||
| CURTIS, Rupert Morris | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 4154710003 | |||||
| DAVIDSON, Judith Mary | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | England | British | 313968480001 | |||||
| HART, Steven Webster | Director | Colston Street BS1 4UX Bristol Colston Tower United Kingdom | England | British | 177335860002 | |||||
| HOSKINS, Richard | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 304388760001 | |||||
| HYDLEMAN, Louis Jules | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | England | British | 92818160001 | |||||
| LUCAS, Jill Elizabeth | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | England | British | 170773680001 | |||||
| MACDONALD, Christopher Anthony James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 43886300006 | |||||
| MCINNES, Susan Davidson | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | Scotland | British | 146357050002 | |||||
| MILLS, Christopher Harwood Bernard | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 35557050001 | |||||
| MORGANS, Kristian Luke | Director | Colston Street BS1 4UX Bristol Colston Tower United Kingdom | United Kingdom | British | 139139120001 | |||||
| PURVES, Kathryn Elizabeth | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 98017050003 | |||||
| RATTRAY, William John | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | Scotland | British | 662950002 | |||||
| RIDGLEY, Jane Ann | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | 185680330002 | |||||
| SELF, William Arthur | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | England | British | 150441630002 | |||||
| TARRAN, Paul James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | England | British | 74598560001 |
Who are the persons with significant control of CURTIS BANKS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nucleus Clyde Acquisition Limited | Sep 26, 2023 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Charles Banks | Apr 06, 2016 | Temple Quay Temple Back East BS1 6DZ Bristol 3 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CURTIS BANKS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2020 | Sep 26, 2023 | The 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