About

Registered Number: 02054159
Date of Incorporation: 10/09/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: 51-55 Tithebarn Street, Liverpool, L2 2SB,

 

Established in 1986, Curtins Consulting Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Fennell, Christopher Mark, Adams, Stewart, Conway, John Patrick Andree, Fulton, William Cecil, Mawer, Stuart Henderson, Pope, Lennard Stephen, Priaulx, Malcolm, Thelwell, John Sanders for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Stewart N/A 17 July 1991 1
CONWAY, John Patrick Andree 01 August 2002 18 April 2005 1
FULTON, William Cecil 01 August 2002 18 April 2005 1
MAWER, Stuart Henderson 01 August 2002 18 April 2005 1
POPE, Lennard Stephen N/A 19 September 1995 1
PRIAULX, Malcolm N/A 30 June 1993 1
THELWELL, John Sanders N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
FENNELL, Christopher Mark 29 April 2013 22 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 28 February 2020
PSC07 - N/A 28 February 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
PSC07 - N/A 22 December 2017
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 27 October 2017
CH01 - Change of particulars for director 25 August 2017
PSC04 - N/A 25 August 2017
PSC04 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
AA - Annual Accounts 17 August 2017
CH01 - Change of particulars for director 04 April 2017
TM01 - Termination of appointment of director 23 December 2016
CS01 - N/A 25 October 2016
MR01 - N/A 18 July 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 13 April 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
MR01 - N/A 09 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 08 April 2015
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 09 May 2013
AP03 - Appointment of secretary 30 April 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 14 January 2012
TM01 - Termination of appointment of director 14 January 2012
TM01 - Termination of appointment of director 14 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
CERT11 - Re-registration of a company from public to private with a change of name 15 October 2007
MAR - Memorandum and Articles - used in re-registration 15 October 2007
53 - Application by a public company for re-registration as a private company 15 October 2007
363a - Annual Return 16 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2007
353 - Register of members 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 20 April 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 07 June 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 20 July 1999
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 28 April 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 13 July 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 21 July 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 13 June 1996
288 - N/A 19 October 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 27 April 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 08 September 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
395 - Particulars of a mortgage or charge 12 July 1993
AA - Annual Accounts 06 May 1993
RESOLUTIONS - N/A 27 November 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 02 July 1992
395 - Particulars of a mortgage or charge 02 April 1992
395 - Particulars of a mortgage or charge 03 January 1992
AA - Annual Accounts 03 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1991
363b - Annual Return 30 June 1991
363 - Annual Return 16 July 1990
288 - N/A 11 July 1990
RESOLUTIONS - N/A 03 July 1990
RESOLUTIONS - N/A 03 July 1990
RESOLUTIONS - N/A 03 July 1990
CERT6 - Re-registration of a company from unlimited to PLC 03 July 1990
BS - Balance sheet 02 July 1990
AUDS - Auditor's statement 02 July 1990
AUDR - Auditor's report 02 July 1990
43(3) - Application by a private company for re-registration as a public company 02 July 1990
MAR - Memorandum and Articles - used in re-registration 02 July 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 02 July 1990
288 - N/A 02 May 1990
288a - Notice of appointment of directors or secretaries 26 April 1990
363 - Annual Return 18 May 1989
363 - Annual Return 09 August 1988
288 - N/A 29 February 1988
RESOLUTIONS - N/A 20 January 1988
363 - Annual Return 08 January 1988
REREG(U) - N/A 23 February 1987
288 - N/A 17 December 1986
CERTINC - N/A 10 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

Debenture 14 May 1999 Fully Satisfied

N/A

Confirmatory charge 01 July 1993 Fully Satisfied

N/A

Mortgage debenture 25 March 1992 Fully Satisfied

N/A

Fixed and floating charge 23 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.