ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Christchurch Court (UK) Limited

Christchurch Court (UK) Limited is an active company incorporated on 20 October 2009 with the registered office located in London, Greater London. Christchurch Court (UK) Limited was registered 16 years ago.
Status
Active
Active since 14 years ago
Company No
07051134
Private limited company
Age
16 years
Incorporated 20 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 14 October 2024 (1 year ago)
Next confirmation dated 14 October 2025
Due by 28 October 2025 (6 days remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
3rd Floor Mercury House
117 Waterloo Road
London
SE1 8UL
United Kingdom
Address changed on 16 Oct 2024 (1 year ago)
Previous address was Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom
Telephone
08442640534
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1978
Director • Chief Financial Officer • British • Lives in UK • Born in Mar 1980
Director • Chief Executive Officer • British • Lives in UK • Born in Nov 1978
Christchurch Court Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Titleworth Neuro Limited
Keith Browner, Andrew Joseph Hayward, and 1 more are mutual people.
Active
Staff Management Limited
Keith Browner, Andrew Joseph Hayward, and 1 more are mutual people.
Active
Rehab Without Walls Limited
Kathryn Lineker, Keith Browner, and 1 more are mutual people.
Active
Christchurch Court Limited
Kathryn Lineker, Keith Browner, and 1 more are mutual people.
Active
Independence Homes Limited
Keith Browner, Andrew Joseph Hayward, and 1 more are mutual people.
Active
Brownbill Associates Limited
Keith Browner, Andrew Joseph Hayward, and 1 more are mutual people.
Active
Tania Brown Limited
Keith Browner, Andrew Joseph Hayward, and 1 more are mutual people.
Active
Caring 4 U (UK) Limited
Keith Browner, Andrew Joseph Hayward, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£4.69M
Same as previous period
Total Liabilities
-£22.8M
Same as previous period
Net Assets
-£18.11M
Same as previous period
Debt Ratio (%)
486%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 7 Jul 2025
Andrew Joseph Hayward Appointed
6 Months Ago on 7 Apr 2025
Kathryn Lineker Resigned
6 Months Ago on 4 Apr 2025
Inspection Address Changed
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 9 Jul 2024
Christchurch Court Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 29 May 2024
Confirmation Submitted
2 Years Ago on 16 Oct 2023
Get Credit Report
Discover Christchurch Court (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 7 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 7 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 7 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Termination of appointment of Kathryn Lineker as a director on 4 April 2025
Submitted on 14 Apr 2025
Appointment of Andrew Joseph Hayward as a director on 7 April 2025
Submitted on 14 Apr 2025
Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to Two Snowhill Birmingham B4 6WR
Submitted on 16 Oct 2024
Confirmation statement made on 14 October 2024 with no updates
Submitted on 15 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Submitted on 9 Jul 2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year