Pease Consultants Limited

General information

Name:

Pease Consultants Ltd

Office Address:

The Knoll 64 London Road OX7 5FN Chipping Norton

Number: 03938995

Incorporation date: 2000-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pease Consultants Limited has been in the UK for twenty four years. Started with Registered No. 03938995 in 2000, it is based at The Knoll, Chipping Norton OX7 5FN. Despite the fact, that lately it's been operating under the name of Pease Consultants Limited, it had the name changed. The firm was known as Aries Accountants until 2021-04-03, then the name was changed to Mcculloch Pease. The last change occurred on 2023-07-03. This enterprise's SIC code is 69201, that means Accounting and auditing activities. Thursday 31st March 2022 is the last time the accounts were filed.

At the moment, we have only one director in the company: Rupert A. (since 2020-04-23). Since 2010-04-07 Robert M., had been functioning as a director for this specific firm up until the resignation one year ago. What is more a different director, specifically Edward A. quit in 2010.

  • Previous company's names
  • Pease Consultants Limited 2023-07-03
  • Mcculloch Pease Limited 2021-04-03
  • Aries Accountants Limited 2000-03-03

Financial data based on annual reports

Company staff

Rupert A.

Role: Director

Appointed: 23 April 2020

Latest update: 19 March 2024

People with significant control

The companies that control this firm are: Pease Holding Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Abingdon at 99 Park Drive, Milton Park, OX14 4RY, Oxfordshire and was registered as a PSC under the registration number 12466015.

Pease Holding Limited
Address: C/O Mcculloch Pease Limited 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Not Specified/Other
Place registered England And Wales
Registration number 12466015
Notified on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert M.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 8 May 2014
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 April 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit 11, Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

HQ address,
2014

Address:

Unit 11, Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

HQ address,
2015

Address:

11 Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

HQ address,
2016

Address:

11 Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

Accountant/Auditor,
2015 - 2013

Name:

Aries Accountants Limited

Address:

11 Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
24
Company Age

Closest Companies - by postcode