Company NameCherith Simmons Limited
DirectorsCherith Mary Simmons and Peter James Waddell
Company StatusActive
Company Number06463532
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCherith Mary Simmons
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135-137 Station Road
Addlestone
Surrey
KT15 2AT
Director NamePeter James Waddell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135-137 Station Road
Addlestone
Surrey
KT15 2AT
Secretary NameMr Jeremy Edward Jonathan West
StatusCurrent
Appointed02 January 2024(16 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence Address135-137 Station Road
Addlestone
Surrey
KT15 2AT
Secretary NameStephen Leonard Barrance
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address135-137 Station Road
Addlestone
Surrey
KT15 2AT

Contact

Websitecherithsimmons.co.uk
Telephone01932 856565
Telephone regionWeybridge

Location

Registered Address135-137 Station Road
Addlestone
Surrey
KT15 2AT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Shareholders

50 at £1Cherith Mary Simmons
50.00%
Ordinary
25 at £1Peter James Waddell
25.00%
Ordinary
25 at £1Stephen Leonard Barrance
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
4 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 January 2024Appointment of Mr Jeremy Edward Jonathan West as a secretary on 2 January 2024 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Stephen Leonard Barrance as a secretary on 1 April 2019 (1 page)
8 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2012Secretary's details changed for Stephen Leonard Barrance on 31 January 2011 (1 page)
3 January 2012Secretary's details changed for Stephen Leonard Barrance on 31 January 2011 (1 page)
3 January 2012Director's details changed for Peter James Waddell on 31 January 2011 (2 pages)
3 January 2012Director's details changed for Cherith Mary Simmons on 31 January 2011 (2 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Cherith Mary Simmons on 31 January 2011 (2 pages)
3 January 2012Director's details changed for Peter James Waddell on 31 January 2011 (2 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2010Director's details changed for Cherith Mary Simmons on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Cherith Mary Simmons on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Cherith Mary Simmons on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Peter James Waddell on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Peter James Waddell on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Peter James Waddell on 5 January 2010 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2009Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
15 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 January 2008Incorporation (10 pages)
3 January 2008Incorporation (10 pages)