Company NameCallan Method Organisation Limited
Company StatusActive
Company Number07247355
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Previous NameCallan Publishing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Richard John Case
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 705 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameDr Brigitta Elizabeth Case
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address702 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMs Carol Sarah Dukes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address702 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address702 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Secretary NameMr Howard Stephen Winetroube
StatusCurrent
Appointed09 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameRobin Keith Terence Callan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleEnglish Language School Author
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 45 Mill Way
Grantchester
Cambridgeshire
CB3 9ND
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCharles Spencer Bunker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKerburn Rose Llp 83 Baker Street
London
W1U 6AG
Director NameMs Vivian Kirwan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2015(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Lee Anthony Robert Paris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameThe P Team Limited (Corporation)
StatusResigned
Appointed13 May 2013(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2016)
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW

Contact

Websitewww.callan.co.uk
Telephone01223 803822
Telephone regionCambridge

Location

Registered AddressUnit 705 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Callan Method Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£278,749
Cash£85,093
Current Liabilities£559,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 December 2016Director's details changed for Mr Howard Stephen Winetroube on 16 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Howard Stephen Winetroube on 16 December 2016 (2 pages)
21 November 2016Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Carol Sarah Dukes on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Dr Brigitta Elizabeth Case on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Richard John Case on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Carol Sarah Dukes on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Dr Brigitta Elizabeth Case on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Richard John Case on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 July 2016Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY on 5 July 2016 (1 page)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(8 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(8 pages)
14 April 2016Termination of appointment of Vivian Kirwan as a director on 8 April 2016 (1 page)
14 April 2016Appointment of Mr Richard John Case as a director on 8 April 2016 (2 pages)
14 April 2016Appointment of Ms Carol Sarah Dukes as a director on 9 April 2016 (2 pages)
14 April 2016Appointment of Mr Howard Stephen Winetroube as a secretary on 9 April 2016 (2 pages)
14 April 2016Termination of appointment of Charles Spencer Bunker as a director on 8 April 2016 (1 page)
14 April 2016Termination of appointment of Lee Anthony Robert Paris as a director on 8 April 2016 (1 page)
14 April 2016Appointment of Mr Howard Stephen Winetroube as a director on 9 April 2016 (2 pages)
14 April 2016Appointment of Dr Brigitta Elizabeth Case as a director on 9 April 2016 (2 pages)
14 April 2016Appointment of Mr Richard John Case as a director on 8 April 2016 (2 pages)
14 April 2016Termination of appointment of Charles Spencer Bunker as a director on 8 April 2016 (1 page)
14 April 2016Termination of appointment of Vivian Kirwan as a director on 8 April 2016 (1 page)
14 April 2016Appointment of Dr Brigitta Elizabeth Case as a director on 9 April 2016 (2 pages)
14 April 2016Appointment of Mr Howard Stephen Winetroube as a secretary on 9 April 2016 (2 pages)
14 April 2016Termination of appointment of the P Team Limited as a secretary on 8 April 2016 (1 page)
14 April 2016Termination of appointment of Lee Anthony Robert Paris as a director on 8 April 2016 (1 page)
14 April 2016Appointment of Mr Howard Stephen Winetroube as a director on 9 April 2016 (2 pages)
14 April 2016Termination of appointment of the P Team Limited as a secretary on 8 April 2016 (1 page)
14 April 2016Appointment of Ms Carol Sarah Dukes as a director on 9 April 2016 (2 pages)
19 October 2015Appointment of Ms Vivian Kirwan as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Lee Anthony Robert Paris as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Ms Vivian Kirwan as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Lee Anthony Robert Paris as a director on 16 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
30 May 2014Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridgeshire CB3 9ND United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridgeshire CB3 9ND United Kingdom on 30 May 2014 (1 page)
28 April 2014Termination of appointment of Robin Callan as a director (1 page)
28 April 2014Termination of appointment of Robin Callan as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 June 2013Appointment of The P Team Limited as a secretary (2 pages)
19 June 2013Appointment of The P Team Limited as a secretary (2 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Charles Spencer Bunker as a director (3 pages)
7 March 2013Appointment of Charles Spencer Bunker as a director (3 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 October 2012Company name changed callan publishing LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Company name changed callan publishing LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
15 June 2010Appointment of Robin Keith Terence Callan as a director (3 pages)
15 June 2010Appointment of Robin Keith Terence Callan as a director (3 pages)
11 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
11 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
14 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)