Company NameCCH Limited
DirectorMichael Francis Cox
Company StatusActive
Company Number03611878
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Previous NameBusiness Support Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 August 2003(5 years after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Byron Howard Pull
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elm Tree Lane
Leavenheath
Colchester
Essex
CO6 4UL
Director NameMr Charles Stewart Ranson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood 10 Eastwick Road
Walton On Thames
Surrey
KT12 5AW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael Francis Cox
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Breakspear Road
Ruislip
Middlesex
HA4 7QZ
Director NameMr Dermot Francis Costello
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecchlimited.com
Telephone01482 441551
Telephone regionHull

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Cox Costello & Horne LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

2 September 2020Director's details changed for Mr Michael Francis Cox on 6 April 2020 (2 pages)
2 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
2 September 2020Change of details for Cox Costello & Horne Limited as a person with significant control on 27 April 2020 (2 pages)
27 April 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 27 April 2020 (1 page)
27 April 2020Secretary's details changed for Kerry Secretarial Services Ltd on 27 April 2020 (1 page)
27 April 2020Director's details changed for Mr Michael Francis Cox on 27 April 2020 (2 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
3 June 2019Termination of appointment of Dermot Francis Costello as a director on 25 March 2019 (1 page)
3 June 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
3 June 2019Change of details for Cox Costello & Horne Limited as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Michael Francis Cox on 3 June 2019 (2 pages)
3 June 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 3 June 2019 (1 page)
31 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
17 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 August 2017Appointment of Mr Dermot Francis Costello as a director on 2 January 2017 (2 pages)
16 August 2017Appointment of Mr Dermot Francis Costello as a director on 2 January 2017 (2 pages)
11 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
11 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
11 August 2017Change of details for Cox Costello & Horne Limited as a person with significant control on 27 July 2017 (2 pages)
11 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
11 August 2017Change of details for Cox Costello & Horne Limited as a person with significant control on 27 July 2017 (2 pages)
11 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
1 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 (1 page)
1 August 2017Director's details changed for Mr Michael Francis Cox on 30 July 2017 (2 pages)
1 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 (1 page)
1 August 2017Director's details changed for Mr Michael Francis Cox on 30 July 2017 (2 pages)
1 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
1 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
7 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(4 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(4 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(4 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(4 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(4 pages)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Michael Francis Cox on 2 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Michael Francis Cox on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Francis Cox on 2 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 September 2009Return made up to 07/08/09; full list of members (3 pages)
1 September 2009Return made up to 07/08/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
6 September 2007Return made up to 07/08/07; full list of members (2 pages)
6 September 2007Return made up to 07/08/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
7 August 2007Registered office changed on 07/08/07 from: 1ST floor, langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
7 August 2007Registered office changed on 07/08/07 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
7 August 2007Registered office changed on 07/08/07 from: 1ST floor, langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
6 September 2006Return made up to 07/08/06; full list of members (2 pages)
6 September 2006Return made up to 07/08/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
16 August 2005Return made up to 07/08/05; full list of members (2 pages)
16 August 2005Return made up to 07/08/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 September 2004Return made up to 07/08/04; full list of members (6 pages)
6 September 2004Return made up to 07/08/04; full list of members (6 pages)
10 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (1 page)
26 August 2003New secretary appointed (1 page)
26 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 August 2003Company name changed business support partners limite d\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed business support partners limite d\certificate issued on 19/08/03 (2 pages)
16 August 2002Return made up to 07/08/02; full list of members (7 pages)
16 August 2002Return made up to 07/08/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 August 2001Return made up to 07/08/01; full list of members (7 pages)
22 August 2001Return made up to 07/08/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 September 2000Return made up to 07/08/00; full list of members (7 pages)
6 September 2000Return made up to 07/08/00; full list of members (7 pages)
18 August 1999Return made up to 07/08/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(7 pages)
18 August 1999Return made up to 07/08/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(7 pages)
9 June 1999Full accounts made up to 30 April 1999 (6 pages)
9 June 1999Full accounts made up to 30 April 1999 (6 pages)
8 December 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
8 December 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Ad 07/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 September 1998Ad 07/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
7 August 1998Incorporation (17 pages)
7 August 1998Incorporation (17 pages)