Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centre D'Accueil Europeen Trust Limited
Centre D'Accueil Europeen Trust Limited is an active company incorporated on 22 November 1984 with the registered office located in Neston, Cheshire. Centre D'Accueil Europeen Trust Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01865818
Private limited by guarantee without share capital
Age
40 years
Incorporated
22 November 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 September 2025
(1 month ago)
Next confirmation dated
6 September 2026
Due by
20 September 2026
(10 months remaining)
Last change occurred
18 days ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Was due on
31 October 2025
(1 day ago)
Learn more about Centre D'Accueil Europeen Trust Limited
Contact
Update Details
Address
2 Mill View
Neston
CH64 3TT
England
Address changed on
19 Oct 2022
(3 years ago)
Previous address was
25 Browning Drive Winwick Warrington WA2 8XL England
Companies in CH64 3TT
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Ms Avril Blaney
Director • PSC • Staff Nurse • British • Lives in UK • Born in Mar 1959
Richard Elmitt
Director • Retired • British • Lives in England • Born in Sep 1954
Mrs Ruth Hettler
Director • Volunteer • British • Lives in England • Born in Mar 1980
David Andrew Henry Skews
Director • Retired • British • Lives in UK • Born in Nov 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Redatum Ltd
Richard Elmitt is a mutual person.
Active
Affine Resourcing Ltd
Richard Elmitt is a mutual person.
Active
The Artisan Gelato Group Limited
Richard Elmitt is a mutual person.
Active
Turn The Coin Ltd
David Andrew Henry Skews is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£9.79K
Increased by £9.21K (+1594%)
Turnover
£8.08K
Increased by £7.34K (+999%)
Employees
4
Same as previous period
Total Assets
£77.96K
Increased by £6.56K (+9%)
Total Liabilities
-£62.44K
Increased by £15.18K (+32%)
Net Assets
£15.52K
Decreased by £8.62K (-36%)
Debt Ratio (%)
80%
Increased by 13.9% (+21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
18 Days Ago on 14 Oct 2025
Full Accounts Submitted
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 11 Months Ago on 10 Nov 2023
Confirmation Submitted
2 Years Ago on 9 Oct 2023
Full Accounts Submitted
2 Years 11 Months Ago on 5 Dec 2022
Confirmation Submitted
3 Years Ago on 19 Oct 2022
Registered Address Changed
3 Years Ago on 19 Oct 2022
Mr David Andrew Henry Skews Details Changed
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 10 Dec 2021
Get Alerts
Get Credit Report
Discover Centre D'Accueil Europeen Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 September 2025 with updates
Submitted on 14 Oct 2025
Director's details changed for Mr David Andrew Henry Skews on 1 March 2022
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 1 Nov 2024
Confirmation statement made on 6 September 2024 with no updates
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 10 Nov 2023
Confirmation statement made on 6 September 2023 with no updates
Submitted on 9 Oct 2023
Memorandum and Articles of Association
Submitted on 18 Sep 2023
Resolutions
Submitted on 18 Sep 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 5 Dec 2022
Registered office address changed from 25 Browning Drive Winwick Warrington WA2 8XL England to 2 Mill View Neston CH64 3TT on 19 October 2022
Submitted on 19 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs