Company NameMargaret Curry Consultancy Limited
DirectorMargaret Anne Curry
Company StatusActive
Company Number09655430
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

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

Director

Director NameMrs Margaret Anne Curry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleConsultancy Services
Country of ResidenceUnited Kingdom
Correspondence Address24 Nelson Park West
Cramlington
NE23 1XA

Location

Registered AddressUnit 24 B Village Endeavour Park Baker Road
Nelson Park West
Cramlington
NE23 1XA

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

25 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Margaret Anne Curry as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Margaret Anne Curry as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Registered office address changed from 21 Glenfield Avenue Northburn Vale Cramlington Northumberland NE23 3SZ England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 21 Glenfield Avenue Northburn Vale Cramlington Northumberland NE23 3SZ England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 27 March 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
(6 pages)
24 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
(6 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)