The Hunter Springs Consultancy Limited

General information

Name:

The Hunter Springs Consultancy Ltd

Office Address:

Hunter Springs Walderton PO18 9ED Chichester

Number: 02598963

Incorporation date: 1991-04-08

Dissolution date: 2023-06-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Hunter Springs Consultancy came into being in 1991 as a company enlisted under no 02598963, located at PO18 9ED Chichester at Hunter Springs. This firm's last known status was dissolved. The Hunter Springs Consultancy had been on the market for at least 32 years. The Hunter Springs Consultancy Limited was listed twenty three years ago under the name of Rakerate.

As mentioned in this particular company's executives list, there were two directors: Carolyn C. and Mark C..

Mark C. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • The Hunter Springs Consultancy Limited 2001-11-23
  • Rakerate Limited 1991-04-08

Financial data based on annual reports

Company staff

Carolyn C.

Role: Director

Appointed: 22 April 2016

Latest update: 9 April 2023

Carolyn C.

Role: Secretary

Appointed: 23 April 1991

Latest update: 9 April 2023

Mark C.

Role: Director

Appointed: 23 April 1991

Latest update: 9 April 2023

People with significant control

Mark C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 April 2023
Confirmation statement last made up date 06 April 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 December 2014
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st May 2022 (AA)
filed on: 7th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Northover Bennett & Co Ltd

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Accountant/Auditor,
2016

Name:

Cbm Accountants Limited

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 47910 : Retail sale via mail order houses or via Internet
  • 62020 : Information technology consultancy activities
32
Company Age

Similar companies nearby

Closest companies