About

Registered Number: 04467295
Date of Incorporation: 21/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Envision House, 5 North Street, Horsham, West Sussex, RH12 1XQ,

 

Established in 2002, Curo Consulting Ltd are based in Horsham in West Sussex, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this company are Mowll, Jonathan Lewis, Mowll, Lydia, O'neil, Julie, O'neill, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWLL, Jonathan Lewis 21 June 2002 24 April 2018 1
MOWLL, Lydia 21 June 2002 01 September 2003 1
O'NEIL, Julie 17 January 2012 19 January 2017 1
O'NEILL, Christopher 01 September 2003 23 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
PARENT_ACC - N/A 02 October 2020
AGREEMENT2 - N/A 02 October 2020
GUARANTEE2 - N/A 02 October 2020
MR04 - N/A 29 June 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 12 July 2019
PARENT_ACC - N/A 12 July 2019
AGREEMENT2 - N/A 12 July 2019
GUARANTEE2 - N/A 12 July 2019
CS01 - N/A 13 December 2018
PARENT_ACC - N/A 23 November 2018
AA - Annual Accounts 20 November 2018
PARENT_ACC - N/A 20 November 2018
AGREEMENT2 - N/A 24 September 2018
GUARANTEE2 - N/A 24 September 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 29 November 2017
PSC02 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
AD01 - Change of registered office address 08 August 2017
SH01 - Return of Allotment of shares 30 May 2017
AA - Annual Accounts 11 May 2017
RESOLUTIONS - N/A 01 March 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
MR04 - N/A 18 January 2017
RP04AR01 - N/A 16 December 2016
RP04AR01 - N/A 16 December 2016
CS01 - N/A 24 October 2016
SH08 - Notice of name or other designation of class of shares 24 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 07 September 2015
RESOLUTIONS - N/A 02 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 20 June 2013
AD01 - Change of registered office address 15 April 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 10 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 September 2012
AR01 - Annual Return 31 August 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AA01 - Change of accounting reference date 17 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 12 September 2003
363s - Annual Return 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 March 2013 Fully Satisfied

N/A

Debenture 15 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.