ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capital For Colleagues Plc

Capital For Colleagues Plc is an active company incorporated on 3 October 2013 with the registered office located in Stone, Staffordshire. Capital For Colleagues Plc was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08717989
Public limited company
Age
12 years
Incorporated 3 October 2013
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 3 October 2025 (2 months ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Group
Next accounts for period 31 August 2025
Due by 28 February 2026 (2 months remaining)
Address
1st Floor Offices,
2 Whitebridge Lane
Stone
ST15 8LQ
England
Address changed on 30 May 2025 (6 months ago)
Previous address was Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA12 8SP England
Telephone
Unreported
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Non Executive Director • British • Lives in England • Born in Jan 1967
Director • Investment Banker • British • Lives in UK • Born in Dec 1951
Director • Consultant • British • Lives in England • Born in Jan 1963
Director • British • Lives in Scotland • Born in Aug 1964
Director • British • Lives in England • Born in Jun 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C4C Ownership Partners Limited
Alistair Malcolm Thomson Currie and Lesley Fiona Watt are mutual people.
Active
The Devisdale Management Company Limited
Richard Charles Bailey is a mutual person.
Active
BCF Capital Limited
Edmund George Jenkins is a mutual person.
Active
Sosandar Plc
Lesley Fiona Watt is a mutual person.
Active
Castlefield Partners Limited
Edmund George Jenkins is a mutual person.
Active
Bondholderscheme Limited
Deborah Jean Oxley is a mutual person.
Active
Morris Commercial Ltd
Alistair Malcolm Thomson Currie is a mutual person.
Active
C4C Sip Trustee Limited
Alistair Malcolm Thomson Currie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.24M
Decreased by £748K (-38%)
Turnover
£1.03M
Increased by £144K (+16%)
Employees
14
Increased by 1 (+8%)
Total Assets
£15.93M
Increased by £48K (0%)
Total Liabilities
-£762K
Increased by £42K (+6%)
Net Assets
£15.17M
Increased by £6K (0%)
Debt Ratio (%)
5%
Increased by 0.25% (+6%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Oct 2025
Registered Address Changed
6 Months Ago on 30 May 2025
Mr Malcolm Clive Greenhalgh Edge Appointed
9 Months Ago on 1 Mar 2025
Ms Lesley Fiona Watt Appointed
9 Months Ago on 1 Mar 2025
John Arthur Lewis Resigned
9 Months Ago on 28 Feb 2025
William Ainscough Resigned
9 Months Ago on 28 Feb 2025
Group Accounts Submitted
9 Months Ago on 13 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Oct 2024
Group Accounts Submitted
1 Year 9 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 22 Jan 2024
Get Credit Report
Discover Capital For Colleagues Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 October 2025 with no updates
Submitted on 16 Oct 2025
Registered office address changed from Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA12 8SP England to 1st Floor Offices, 2 Whitebridge Lane Stone ST15 8LQ on 30 May 2025
Submitted on 30 May 2025
Appointment of Mr Malcolm Clive Greenhalgh Edge as a director on 1 March 2025
Submitted on 5 Mar 2025
Termination of appointment of William Ainscough as a director on 28 February 2025
Submitted on 3 Mar 2025
Appointment of Ms Lesley Fiona Watt as a director on 1 March 2025
Submitted on 3 Mar 2025
Termination of appointment of John Arthur Lewis as a director on 28 February 2025
Submitted on 3 Mar 2025
Group of companies' accounts made up to 31 August 2024
Submitted on 13 Feb 2025
Confirmation statement made on 3 October 2024 with no updates
Submitted on 16 Oct 2024
Group of companies' accounts made up to 31 August 2023
Submitted on 16 Feb 2024
Registered office address changed from Ground Floor Office a, No1 the Design Centre, Roman Way, Crusader Park, Warminster BA12 8SP England to Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA12 8SP on 22 January 2024
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year