ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleric Computer Services Limited

Cleric Computer Services Limited is an active company incorporated on 21 March 1985 with the registered office located in Congleton, Cheshire. Cleric Computer Services Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01897834
Private limited company
Age
40 years
Incorporated 21 March 1985
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 11 November 2025 (3 months ago)
Next confirmation dated 11 November 2026
Due by 25 November 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2026
Due by 28 February 2027 (1 year remaining)
Contact
Address
1 John Bradshaw Court
Alexandria Way
Congleton
CW12 1LB
England
Address changed on 28 Jan 2025 (1 year ago)
Previous address was Leader House Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR
Telephone
01260270433
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • Technical Direcor • British • Lives in England • Born in Sep 1971
Director • PSC • British • Lives in England • Born in Feb 1942
Director • British • Lives in England • Born in Aug 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleric Property Management Ltd
Carol Porter is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£6.3M
Decreased by £189.3K (-3%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 3 (+12%)
Total Assets
£10.49M
Increased by £1.14M (+12%)
Total Liabilities
-£1.92M
Decreased by £37.5K (-2%)
Net Assets
£8.57M
Increased by £1.18M (+16%)
Debt Ratio (%)
18%
Decreased by 2.63% (-13%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 3 Feb 2026
Confirmation Submitted
3 Months Ago on 11 Nov 2025
Registered Address Changed
1 Year Ago on 28 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 12 Dec 2024
Charles Edward Porter Details Changed
1 Year 2 Months Ago on 12 Dec 2024
Carol Porter Details Changed
1 Year 2 Months Ago on 12 Dec 2024
Mr Eric Porter Details Changed
1 Year 2 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Nov 2024
Confirmation Submitted
2 Years 2 Months Ago on 30 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 15 Nov 2023
Get Credit Report
Discover Cleric Computer Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 3 Feb 2026
Confirmation statement made on 11 November 2025 with no updates
Submitted on 11 Nov 2025
Registered office address changed from Leader House Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR to 1 John Bradshaw Court Alexandria Way Congleton CW12 1LB on 28 January 2025
Submitted on 28 Jan 2025
Secretary's details changed for Mr Eric Porter on 12 December 2024
Submitted on 12 Dec 2024
Director's details changed for Carol Porter on 12 December 2024
Submitted on 12 Dec 2024
Director's details changed for Charles Edward Porter on 12 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Nov 2024
Resolutions
Submitted on 28 Aug 2024
Change of share class name or designation
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year