Company NameBill Critchley Consulting Limited
DirectorWilliam George Critchley
Company StatusActive
Company Number06485962
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam George Critchley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleOrganisational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Northolme Road
Highbury
London
N5 2UZ
Secretary NameJanie Critchley
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Northolme Road
Highbury
London
N5 2UZ

Contact

Websitebillcritchleyconsulting.com
Telephone020 73540745
Telephone regionLondon

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1William George Horne Critchley
100.00%
Ordinary

Financials

Year2014
Net Worth£7,910
Cash£25,955
Current Liabilities£48,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Notification of Jane Margaret Critchley as a person with significant control on 28 February 2017 (2 pages)
21 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
21 February 2018Change of details for Mr William George Horne Critchley as a person with significant control on 28 February 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 June 2016 (1 page)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for William George Critchley on 28 January 2010 (2 pages)
18 February 2010Director's details changed for William George Critchley on 28 January 2010 (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 28/01/09; full list of members (3 pages)
16 March 2009Return made up to 28/01/09; full list of members (3 pages)
18 February 2008Ad 28/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
18 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
18 February 2008Ad 28/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 January 2008Incorporation (16 pages)
28 January 2008Incorporation (16 pages)