General information

Name:

Peter Caldecott Ltd

Office Address:

Appledram Barns Birdham Road PO20 7EQ Chichester

Number: 07587666

Incorporation date: 2011-04-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the founding of Peter Caldecott Limited, the firm which is situated at Appledram Barns, Birdham Road, Chichester. That would make thirteen years Peter Caldecott has prospered in the United Kingdom, as it was established on 2011-04-01. Its registered no. is 07587666 and the area code is PO20 7EQ. Started as Chapel Business Services, the company used the business name up till 2012, when it was changed to Peter Caldecott Limited. The enterprise's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-08-31 is the last time the accounts were reported.

The data at our disposal regarding this particular firm's executives reveals that there are two directors: Charles C. and Peter C. who became a part of the team on 2017-07-01 and 2012-07-12. Another limited company has been appointed as one of the secretaries of this company: Payne Sherlock Secretarial Services Limited.

Peter John C. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Peter Caldecott Limited 2012-07-26
  • Chapel Business Services Limited 2011-04-01

Financial data based on annual reports

Company staff

Charles C.

Role: Director

Appointed: 01 July 2017

Latest update: 1 December 2023

Role: Corporate Secretary

Appointed: 12 July 2012

Address: Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

Latest update: 1 December 2023

Peter C.

Role: Director

Appointed: 12 July 2012

Latest update: 1 December 2023

People with significant control

Peter John C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 28 May 2014
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 December 2014
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates April 1, 2024 (CS01)
filed on: 8th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

HQ address,
2014

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2013

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies