Company NameCPMA Limited
DirectorJoanne Heidi Cholerton
Company StatusActive
Company Number03351925
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Joanne Heidi Cholerton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Balmoral Close
Market Harborough
LE16 8JH
Secretary NameMr Peter Michael Cholerton
NationalityBritish
StatusCurrent
Appointed01 September 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleRetired
Correspondence Address11 Chapel Croft
Ardleigh
Colchester
Essex
CO7 7TQ
Director NameMr Peter Michael Cholerton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleProject Manager
Correspondence Address11 Chapel Croft
Ardleigh
Colchester
Essex
CO7 7TQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameCarol Ann Cholerton
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Chapel Croft
Ardleigh
Colchester
Essex
CO7 7TQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCarol Ann Cholerton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 2007)
RoleHealth Care Manager
Correspondence Address11 Chapel Croft
Ardleigh
Colchester
Essex
CO7 7TQ

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joanne Heidi Cholerton
100.00%
Ordinary

Financials

Year2014
Net Worth£73,991
Cash£73,933
Current Liabilities£20,796

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
4 April 2022Change of details for Miss Joanne Heidi Cholerton as a person with significant control on 30 March 2021 (2 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Director's details changed for Miss Joanne Heidi Cholerton on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Miss Joanne Heidi Cholerton on 13 October 2016 (2 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Flannagans Chartered Accountants Frederick House Dean Gp Business Park Brenda Road Hartlepool TS25 2BW on 22 May 2013 (1 page)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Flannagans Chartered Accountants Frederick House Dean Gp Business Park Brenda Road Hartlepool TS25 2BW on 22 May 2013 (1 page)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Peter Michael Cholerton on 2 October 2009 (1 page)
9 May 2011Secretary's details changed for Peter Michael Cholerton on 2 October 2009 (1 page)
9 May 2011Secretary's details changed for Peter Michael Cholerton on 2 October 2009 (1 page)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Director's details changed for Joanne Heidi Cholerton on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Joanne Heidi Cholerton on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Joanne Heidi Cholerton on 2 October 2009 (2 pages)
9 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
10 August 2009Return made up to 07/04/09; full list of members; amend (5 pages)
10 August 2009Return made up to 07/04/09; full list of members; amend (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 07/04/09; full list of members (6 pages)
13 May 2009Return made up to 07/04/09; full list of members (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
16 April 2008Registered office changed on 16/04/2008 from 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Director resigned (1 page)
19 April 2007Return made up to 07/04/07; full list of members (3 pages)
19 April 2007Return made up to 07/04/07; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 07/04/06; full list of members (7 pages)
26 April 2006Return made up to 07/04/06; full list of members (7 pages)
20 December 2005Registered office changed on 20/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
20 December 2005Registered office changed on 20/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 07/04/05; full list of members (7 pages)
7 April 2005Return made up to 07/04/05; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 April 2003Return made up to 14/04/03; full list of members (6 pages)
26 April 2003Return made up to 14/04/03; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 14/04/02; full list of members (6 pages)
9 May 2002Return made up to 14/04/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 April 1999Return made up to 14/04/99; no change of members (4 pages)
25 April 1999Return made up to 14/04/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 June 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 June 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 May 1998Return made up to 14/04/98; full list of members (6 pages)
6 May 1998Return made up to 14/04/98; full list of members (6 pages)
8 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1997Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1997Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 April 1997New director appointed (2 pages)
14 April 1997Incorporation (18 pages)
14 April 1997Incorporation (18 pages)