ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curtis Banks Group Limited

Curtis Banks Group Limited is an active company incorporated on 2 February 2012 with the registered office located in Salisbury, Wiltshire. Curtis Banks Group Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
07934492
Private limited company
Age
13 years
Incorporated 2 February 2012
Size
Unreported
Confirmation
Due Soon
Dated 31 October 2024 (11 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (22 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (8 months ago)
Previous address was Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Telephone
01179107910
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in UK • Born in Aug 1964
Director • British • Lives in UK • Born in Apr 1962
Director • British • Lives in Scotland • Born in Dec 1981
Director • British • Lives in UK • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talbot And Muir Limited
Alastair James Clarkson, Peter Gordon John Docherty, and 4 more are mutual people.
Active
Curtis Banks Limited
Alastair James Clarkson, Peter Gordon John Docherty, and 4 more are mutual people.
Active
Suffolk Life Annuities Limited
Alastair James Clarkson, Peter Gordon John Docherty, and 3 more are mutual people.
Active
Suffolk Life Pensions Limited
Alastair James Clarkson, Peter Gordon John Docherty, and 3 more are mutual people.
Active
Third Platform Services Limited
Peter Gordon John Docherty, Richard Hoskins, and 2 more are mutual people.
Active
The IPS Partnership Limited
Alastair James Clarkson, Richard Hoskins, and 1 more are mutual people.
Active
IPS Pensions Limited
Alastair James Clarkson, Richard Hoskins, and 1 more are mutual people.
Active
James Hay Administration Company Limited
Alastair James Clarkson, Richard Hoskins, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.02M
Decreased by £5.23M (-84%)
Turnover
£20.75M
Increased by £20.75M (%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£98.53M
Decreased by £5.39M (-5%)
Total Liabilities
-£43K
Decreased by £25.44M (-100%)
Net Assets
£98.49M
Increased by £20.05M (+26%)
Debt Ratio (%)
0%
Decreased by 24.48% (-100%)
Latest Activity
Subsidiary Accounts Submitted
12 Days Ago on 10 Oct 2025
Clare Jane Bousfield Resigned
3 Months Ago on 30 Jun 2025
Miss Alice Sian Rhiannon Dixie Appointed
8 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
8 Months Ago on 1 Feb 2025
Registered Address Changed
8 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Miss Clare Jane Bousfield Details Changed
1 Year Ago on 30 Sep 2024
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Miss Clare Jane Bousfield Appointed
1 Year 3 Months Ago on 1 Jul 2024
Get Credit Report
Discover Curtis Banks Group 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 31/12/24
Submitted on 10 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Termination of appointment of Clare Jane Bousfield as a director on 30 June 2025
Submitted on 4 Jul 2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
Submitted on 3 Feb 2025
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year