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
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.
Watch Company
Status
Active
Active since
12 years ago
Company No
07934492
Private limited company
Age
13 years
Incorporated
2 February 2012
Size
Unreported
Confirmation
Submitted
Dated
31 October 2025
(1 month ago)
Next confirmation dated
31 October 2026
Due by
14 November 2026
(11 months remaining)
Last change occurred
3 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Curtis Banks Group Limited
Contact
Update Details
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on
31 Jan 2025
(10 months ago)
Previous address was
Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Companies in SP1 2BP
Telephone
01179107910
Email
Unreported
Website
Curtisbanks.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Richard Hoskins
Director • British • Lives in UK • Born in Aug 1964
Peter Gordon John Docherty
Director • British • Lives in Scotland • Born in Dec 1981
Alastair James Clarkson
Director • British • Lives in UK • Born in Feb 1966
Cathryn Elizabeth Riley
Director • British • Lives in UK • Born in Apr 1962
Michael Robert Regan
Director • British • Lives in England • Born in Feb 1979
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
Suffolk Life Annuities Limited
Cathryn Elizabeth Riley, Michael Robert Regan, and 1 more are mutual people.
Active
Suffolk Life Pensions Limited
Cathryn Elizabeth Riley, Michael Robert Regan, and 1 more are mutual people.
Active
Third Platform Services Limited
Cathryn Elizabeth Riley, Richard Hoskins, and 1 more are mutual people.
Active
Talbot And Muir Limited
Cathryn Elizabeth Riley and Alastair James Clarkson are mutual people.
Active
Suffolk Life Group Limited
Peter Gordon John Docherty and Alastair James Clarkson are mutual people.
Active
Nucleus Financial Platforms Limited
Richard Hoskins and Alastair James Clarkson are mutual people.
Active
Third Financial Software Limited
Peter Gordon John Docherty and Michael Robert Regan are mutual people.
Active
Curtis Banks Limited
Cathryn Elizabeth Riley and Alastair James Clarkson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Days Ago on 4 Dec 2025
Subsidiary Accounts Submitted
1 Month Ago on 10 Oct 2025
Clare Jane Bousfield Resigned
5 Months Ago on 30 Jun 2025
Miss Alice Sian Rhiannon Dixie Appointed
10 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
10 Months Ago on 1 Feb 2025
Registered Address Changed
10 Months Ago on 31 Jan 2025
Registered Address Changed
10 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year Ago on 19 Nov 2024
Miss Clare Jane Bousfield Details Changed
1 Year 2 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Sep 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Confirmation statement made on 31 October 2025 with updates
Submitted on 4 Dec 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs