Company NameC.I. Accountancy Limited
DirectorsGary Michael Killmister and Leslie Robert Hare
Company StatusActive
Company Number04589897
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Previous NamesE.W.U. Agents Limited and C.I. Accountancy & Secretarial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary Michael Killmister
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesterholme
Acomb
Hexham
Northumberland
NE46 4RT
Director NameMr Leslie Robert Hare
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
Director NameStephen Mark Halston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleAccountant
Correspondence Address3 Clos De L Ancienne Forge
Rue Des Buttes
St Mary
Jersey
JE3 3DS
Secretary NameCaroline Hopkins
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 2005)
RoleCompany Director
Correspondence Address6 The Croft
Bellingham
Hexham
Northumberland
NE48 2JY
Secretary NameMrs Rachael Claire Moore
NationalityBritish
StatusResigned
Appointed28 August 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 July 2016)
RolePersonal Assistant
Correspondence AddressKnoppingsholme Farm Tarset
Hexham
Northumberland
NE48 1JZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameBeresford Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressBeresford House
Bellozanne Road St Helier
Jersey
Channel Islands
JE2 3JW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameC.I. Trustees & Executors Limited (Corporation)
StatusResigned
Appointed09 September 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2009)
Correspondence AddressBoatside Business Centre
Warden
Hexham
Northumberland
NE46 4SH

Contact

Websitewww.ciaccountancy.co.uk
Email address[email protected]
Telephone01434 601133
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gary Killmister
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,566
Cash£20,494
Current Liabilities£10,972

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
26 June 2020Notification of Leslie Robert Hare as a person with significant control on 1 February 2020 (2 pages)
26 June 2020Cessation of Gary Michael Killmister as a person with significant control on 1 February 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 July 2016Termination of appointment of Rachael Claire Moore as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Rachael Claire Moore as a secretary on 18 July 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 September 2015Secretary's details changed for Mrs Rachael Claire Moore on 20 September 2013 (1 page)
1 September 2015Secretary's details changed for Mrs Rachael Claire Moore on 20 September 2013 (1 page)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 September 2014Registered office address changed from , 1St Floor Cattle Market, Hexham, Northumberland, NE46 1NJ, United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 5 September 2014 (1 page)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Registered office address changed from , 1St Floor Cattle Market, Hexham, Northumberland, NE46 1NJ, United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 5 September 2014 (1 page)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Registered office address changed from , 1St Floor Cattle Market, Hexham, Northumberland, NE46 1NJ, United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 5 September 2014 (1 page)
29 May 2014Registered office address changed from , Boatside Business Centre Warden, Hexham, Northumberland, NE46 4SH, United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from , Boatside Business Centre Warden, Hexham, Northumberland, NE46 4SH, United Kingdom on 29 May 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 October 2010Appointment of Mr Leslie Robert Hare as a director (2 pages)
14 October 2010Appointment of Mr Leslie Robert Hare as a director (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
16 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
22 September 2009Return made up to 29/08/09; full list of members (3 pages)
22 September 2009Return made up to 29/08/09; full list of members (3 pages)
28 August 2009Secretary appointed mrs rachael claire moore (1 page)
28 August 2009Appointment terminated secretary C.I. trustees & executors LIMITED (1 page)
28 August 2009Appointment terminated secretary C.I. trustees & executors LIMITED (1 page)
28 August 2009Secretary appointed mrs rachael claire moore (1 page)
8 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 September 2008Registered office changed on 16/09/2008 from, boatside business centre, bridge end warden, hexham, northumberland, NE46 4SH (1 page)
16 September 2008Registered office changed on 16/09/2008 from, boatside business centre, bridge end warden, hexham, northumberland, NE46 4SH (1 page)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
15 September 2008Director's change of particulars / gary killminster / 15/09/2008 (2 pages)
15 September 2008Director's change of particulars / gary killminster / 15/09/2008 (2 pages)
29 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
5 September 2007Return made up to 29/08/07; full list of members (2 pages)
5 September 2007Return made up to 29/08/07; full list of members (2 pages)
1 February 2007Memorandum and Articles of Association (8 pages)
1 February 2007Memorandum and Articles of Association (8 pages)
26 January 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
26 January 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
24 January 2007Company name changed C.I. accountancy & secretarial s ervices LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed C.I. accountancy & secretarial s ervices LIMITED\certificate issued on 24/01/07 (2 pages)
29 August 2006Return made up to 29/08/06; full list of members (3 pages)
29 August 2006Return made up to 29/08/06; full list of members (3 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
5 December 2005New secretary appointed (1 page)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
14 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 May 2004Registered office changed on 28/05/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
28 May 2004Registered office changed on 28/05/04 from: burntwood house, 7 shenfield road, brentwood, essex CM15 8AF (1 page)
13 April 2004Company name changed E.W.U. agents LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed E.W.U. agents LIMITED\certificate issued on 13/04/04 (2 pages)
2 March 2004Return made up to 14/11/03; full list of members (7 pages)
2 March 2004Return made up to 14/11/03; full list of members (7 pages)
15 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
15 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (2 pages)
9 December 2002Registered office changed on 09/12/02 from: burntwood house, 7 shenfield road, brentwood, essex CM15 8AF (1 page)
9 December 2002Secretary resigned (2 pages)
9 December 2002Registered office changed on 09/12/02 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
9 December 2002Director resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
5 December 2002New secretary appointed (3 pages)
5 December 2002New secretary appointed (3 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
14 November 2002Incorporation (16 pages)
14 November 2002Incorporation (16 pages)