Company NameCheshire Accountants Ltd
DirectorsAndrew Paul Spanton and Catherine Helen Finn
Company StatusActive
Company Number07973265
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 2 months ago)
Previous NameAbacus Corporate Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paul Spanton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Director NameMrs Catherine Helen Finn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU

Contact

Telephone01270 620791
Telephone regionCrewe

Location

Registered Address91 Hospital Street
Nantwich
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Spanton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
7 March 2019Notification of Catherine Finn as a person with significant control on 1 April 2018 (2 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 2
(3 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
16 December 2017Registered office address changed from Unit 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 16 December 2017 (1 page)
16 December 2017Appointment of Mrs Catherine Helen Finn as a director on 1 December 2017 (2 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 March 2014Director's details changed for Mr Andrew Paul Spanton on 2 March 2014 (2 pages)
27 March 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 27 March 2014 (1 page)
27 March 2014Director's details changed for Mr Andrew Paul Spanton on 2 March 2014 (2 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Director's details changed for Mr Andrew Paul Spanton on 2 March 2014 (2 pages)
27 March 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 27 March 2014 (1 page)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 March 2012Incorporation (35 pages)
2 March 2012Incorporation (35 pages)