About

Registered Number: 06346765
Date of Incorporation: 17/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX,

 

Based in Cheltenham, Gloucestershire, Nick Bevan Consulting Ltd was established in 2007, it has a status of "Active". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Natalie Ann 01 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 17 August 2018
AD01 - Change of registered office address 25 July 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
MR01 - N/A 03 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 September 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 18 September 2008
395 - Particulars of a mortgage or charge 16 May 2008
RESOLUTIONS - N/A 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
CERTNM - Change of name certificate 25 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2014 Outstanding

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.