Company NameKirsty Craig Associates Ltd
DirectorsKirsty Wroughton Craig and Rachel Hough
Company StatusActive
Company Number04666852
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Previous NameVeridata Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKirsty Wroughton Craig
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Secretary NameKirsty Wroughton Craig
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMiss Rachel Hough
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(14 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameTimothy John Wroughton Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMrs Catherine Hill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Heritage Court, Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitekirstycraigassociates.co.uk
Email address[email protected]
Telephone01244 515548
Telephone regionChester

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Catherine Hill
40.00%
Ordinary
40 at £1Kirsty Wroughton-craig
40.00%
Ordinary
20 at £1Timothy Wroughton-craig
20.00%
Ordinary

Financials

Year2014
Net Worth£4,392
Cash£6,329
Current Liabilities£38,644

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
10 May 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
9 May 2023Change of details for Mrs Kirsty Janet Wroughton-Craig as a person with significant control on 8 May 2023 (2 pages)
9 May 2023Director's details changed for Kirsty Wroughton Craig on 8 May 2023 (2 pages)
9 May 2023Secretary's details changed for Kirsty Wroughton Craig on 8 May 2023 (1 page)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
15 February 2022Change of details for Mrs Kirsty Janet Wroughton-Craig as a person with significant control on 13 February 2022 (2 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
16 February 2021Cessation of Timothy John Wroughton-Craig as a person with significant control on 20 August 2020 (1 page)
16 February 2021Termination of appointment of Timothy John Wroughton Craig as a director on 20 August 2020 (1 page)
12 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for Kirsty Wroughton Craig on 13 February 2019 (2 pages)
20 February 2019Director's details changed for Timothy John Wroughton Craig on 13 February 2018 (2 pages)
20 February 2019Secretary's details changed for Kirsty Wroughton Craig on 13 February 2019 (1 page)
20 February 2019Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 20 February 2019 (1 page)
15 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 September 2017Appointment of Miss Rachel Hough as a director on 1 March 2017 (2 pages)
11 September 2017Appointment of Miss Rachel Hough as a director on 1 March 2017 (2 pages)
18 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 September 2016Termination of appointment of Catherine Hill as a director on 31 March 2015 (1 page)
28 September 2016Termination of appointment of Catherine Hill as a director on 31 March 2015 (1 page)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
28 September 2011Appointment of Mrs Catherine Hill as a director (2 pages)
28 September 2011Appointment of Mrs Catherine Hill as a director (2 pages)
15 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 December 2010Company name changed veridata LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
(1 page)
29 December 2010Change of name notice (2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed veridata LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
(1 page)
13 August 2010Director's details changed for Kirsty Wroughton Craig on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Timothy John Wroughton Craig on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Kirsty Wroughton Craig on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Timothy John Wroughton Craig on 1 October 2009 (2 pages)
13 August 2010Registered office address changed from 4 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 13 August 2010 (1 page)
13 August 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Timothy John Wroughton Craig on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Kirsty Wroughton Craig on 1 October 2009 (2 pages)
13 August 2010Registered office address changed from 4 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 13 August 2010 (1 page)
25 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 April 2009Return made up to 14/02/09; full list of members (4 pages)
7 April 2009Return made up to 14/02/09; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 March 2007Return made up to 14/02/07; full list of members (7 pages)
6 March 2007Return made up to 14/02/07; full list of members (7 pages)
8 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 April 2005Return made up to 14/02/05; full list of members (7 pages)
1 April 2005Return made up to 14/02/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
22 March 2004Return made up to 14/02/04; full list of members (7 pages)
22 March 2004Return made up to 14/02/04; full list of members (7 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
4 March 2003Secretary resigned (1 page)
14 February 2003Incorporation (10 pages)
14 February 2003Incorporation (10 pages)