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
Capital Allowance Review Service Limited
Capital Allowance Review Service Limited is an active company incorporated on 17 October 2013 with the registered office located in Stoke-on-Trent, Staffordshire. Capital Allowance Review Service Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
08737153
Private limited company
Age
11 years
Incorporated
17 October 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
19 January 2025
(7 months ago)
Next confirmation dated
19 January 2026
Due by
2 February 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Capital Allowance Review Service Limited
Contact
Address
Lake View Festival Way
Festival Park
Stoke-On-Trent
Staffordshire
ST1 5BJ
England
Address changed on
21 Mar 2024
(1 year 5 months ago)
Previous address was
Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH England
Companies in ST1 5BJ
Telephone
01782749842
Email
Unreported
Website
Capitalallowancereviewservice.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
James Richard Beardmore
Director • British • Lives in England • Born in Oct 1980
Paul Vernon Roberts
Director • British • Lives in England • Born in May 1952
Mr Christopher Thomas Roberts
Director • British • Lives in England • Born in Apr 1986
Michael Alan Burgess
Director • Accountant • British • Lives in England • Born in Jun 1981
DJH Holding Group Limited
PSC
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
DJH Estate Planning Limited
Michael Alan Burgess is a mutual person.
Active
DJH Topco Limited
James Richard Beardmore and Michael Alan Burgess are mutual people.
Active
DJH Midco Limited
James Richard Beardmore and Michael Alan Burgess are mutual people.
Active
The Great Things Together Group Limited
James Richard Beardmore and Michael Alan Burgess are mutual people.
Active
DJH Payroll And Tax Centre Limited
James Richard Beardmore is a mutual person.
Active
DJH Halesowen Consultants Limited
James Richard Beardmore is a mutual person.
Active
DJH Wirral & Chester Limited
James Richard Beardmore is a mutual person.
Active
DJH Manchester Limited
James Richard Beardmore is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£123.04K
Increased by £35.71K (+41%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£824.02K
Increased by £117.51K (+17%)
Total Liabilities
-£165.69K
Decreased by £2.38K (-1%)
Net Assets
£658.33K
Increased by £119.89K (+22%)
Debt Ratio (%)
20%
Decreased by 3.68% (-15%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
6 Months Ago on 19 Feb 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 17 Dec 2024
Paul Vernon Roberts Resigned
1 Year Ago on 13 Sep 2024
Djh Mitten Clarke Group Limited (PSC) Details Changed
1 Year 2 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 21 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
New Charge Registered
2 Years Ago on 1 Sep 2023
Djh Mitten Clarke Group Limited (PSC) Details Changed
2 Years 10 Months Ago on 30 Oct 2022
Get Alerts
Get Credit Report
Discover Capital Allowance Review Service 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
Resolutions
Submitted on 5 Mar 2025
Memorandum and Articles of Association
Submitted on 4 Mar 2025
Registration of charge 087371530003, created on 19 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 21 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 17 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 17 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 17 Dec 2024
Termination of appointment of Paul Vernon Roberts as a director on 13 September 2024
Submitted on 2 Oct 2024
Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 15 July 2024
Submitted on 16 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs