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 11 years ago
Company No
07934492
Private limited company
Age
13 years
Incorporated 2 February 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (7 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 England • 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
Nucleus Financial Platforms Limited
Alastair James Clarkson, Richard Hoskins, and 1 more are mutual people.
Active
The IPS Partnership Limited
Richard Hoskins and Clare Jane Bousfield are mutual people.
Active
IPS Pensions Limited
Richard Hoskins and Clare Jane Bousfield are mutual people.
Active
Suffolk Life Group Limited
Alastair James Clarkson and Peter Gordon John Docherty are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.24M
Decreased by £398.57M (-98%)
Turnover
Unreported
Decreased by £68.06M (-100%)
Employees
7
Decreased by 794 (-99%)
Total Assets
£103.92M
Decreased by £3.5B (-97%)
Total Liabilities
-£25.48M
Decreased by £3.51B (-99%)
Net Assets
£78.44M
Increased by £9.08M (+13%)
Debt Ratio (%)
25%
Decreased by 73.55% (-75%)
Latest Activity
Clare Jane Bousfield Resigned
2 Months Ago on 30 Jun 2025
Miss Alice Sian Rhiannon Dixie Appointed
7 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
7 Months Ago on 1 Feb 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Miss Clare Jane Bousfield Details Changed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Miss Clare Jane Bousfield Appointed
1 Year 2 Months Ago on 1 Jul 2024
Judith Mary Davidson Resigned
1 Year 4 Months Ago on 1 May 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
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
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 19 Nov 2024
Director's details changed for Miss Clare Jane Bousfield on 30 September 2024
Submitted on 14 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Appointment of Miss Clare Jane Bousfield as a director on 1 July 2024
Submitted on 23 Aug 2024
Appointment of Cathryn Elizabeth Riley as a director on 1 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year