Company NameLoam Consulting Ltd
DirectorMaria Ann Hurman
Company StatusActive
Company Number06511245
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 1 month ago)
Previous NameSchool Business Management Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDr Maria Ann Hurman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(12 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameMs Beverley Lyn Jeavons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(6 days after company formation)
Appointment Duration12 years (resigned 28 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Town End
Caterham
Surrey
CR3 5UJ
Secretary NameMr Richard Ian Smith
NationalityBritish
StatusResigned
Appointed27 February 2008(6 days after company formation)
Appointment Duration12 years (resigned 28 February 2020)
RoleTeacher
Correspondence Address19 Town End
Caterham
Surrey
CR3 5UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address34 Croydon Road
Caterham
Surrey
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£883
Cash£8,008
Current Liabilities£21,836

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
16 November 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
16 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
12 November 2020Notification of Maria Ann Hurman as a person with significant control on 30 October 2020 (2 pages)
12 November 2020Cessation of Beverley Lyn Jeavons as a person with significant control on 30 October 2020 (1 page)
11 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 103
(3 pages)
5 November 2020Change of name notice (2 pages)
5 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-08
(2 pages)
19 October 2020Appointment of Dr Maria Ann Hurman as a director on 28 February 2020 (2 pages)
16 October 2020Termination of appointment of Beverley Lyn Jeavons as a director on 28 February 2020 (1 page)
16 October 2020Termination of appointment of Richard Ian Smith as a secretary on 28 February 2020 (1 page)
7 October 2020Registered office address changed from G J Lowe Limited, Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB to 34 Croydon Road Caterham Surrey CR3 6QB on 7 October 2020 (1 page)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
28 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
9 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 March 2010Director's details changed for Ms Beverley Lyn Jeavons on 1 November 2009 (2 pages)
31 March 2010Director's details changed for Ms Beverley Lyn Jeavons on 1 November 2009 (2 pages)
31 March 2010Director's details changed for Ms Beverley Lyn Jeavons on 1 November 2009 (2 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 March 2008Secretary appointed mr richard ian smith (1 page)
5 March 2008Director appointed ms beverley lyn jeavons (1 page)
5 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
5 March 2008Secretary appointed mr richard ian smith (1 page)
5 March 2008Director appointed ms beverley lyn jeavons (1 page)
5 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
25 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
25 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
21 February 2008Incorporation (9 pages)
21 February 2008Incorporation (9 pages)