Christopher Beale Associates Limited

General information

Name:

Christopher Beale Associates Ltd

Office Address:

Oldways, East Grafton SN8 3DB Marlborough

Number: 02924181

Incorporation date: 1994-04-29

Dissolution date: 2022-03-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02924181 thirty years ago, Christopher Beale Associates Limited had been a private limited company until 2022-03-22 - the day it was formally closed. The company's official office address was Oldways,, East Grafton Marlborough. The company was known as Rapidstar up till 1994-06-29 when the name was changed.

Virginia B. and Christopher B. were listed as enterprise's directors and were running the firm from 1995 to 2022.

Christopher B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Christopher Beale Associates Limited 1994-06-29
  • Rapidstar Limited 1994-04-29

Financial data based on annual reports

Company staff

Virginia B.

Role: Secretary

Appointed: 10 October 1997

Latest update: 27 January 2024

Virginia B.

Role: Director

Appointed: 04 August 1995

Latest update: 27 January 2024

Christopher B.

Role: Director

Appointed: 29 June 1994

Latest update: 27 January 2024

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 28 April 2022
Confirmation statement last made up date 14 April 2021
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 September 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 May 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 30th, September 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Bennett House The Dean

Post code:

SO24 9BH

City / Town:

Alresford

HQ address,
2013

Address:

Bennett House The Dean

Post code:

SO24 9BH

City / Town:

Alresford

HQ address,
2014

Address:

Bennett House The Dean

Post code:

SO24 9BH

City / Town:

Alresford

HQ address,
2015

Address:

Bennett House The Dean

Post code:

SO24 9BH

City / Town:

Alresford

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
27
Company Age

Closest companies