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
CC The Laurels Ltd
CC The Laurels Ltd is an active company incorporated on 5 October 2017 with the registered office located in Nottingham, Nottinghamshire. CC The Laurels Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10998031
Private limited company
Age
7 years
Incorporated
5 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 May 2025
(4 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about CC The Laurels Ltd
Contact
Address
C/O Keith Willis Associates Ltd, Gothic House
Barker Gate
Nottingham
NG1 1JU
United Kingdom
Same address since
incorporation
Companies in NG1 1JU
Telephone
01268 764105
Email
Unreported
Website
Ccthelaurels.co.uk
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
3
Mr Leonardus Hendricus Johannes Maria De Bruijn
Director • Dutch • Lives in UK • Born in Aug 1952
Jonathon Richard Lewis Read
Director • British • Lives in England • Born in Jun 1993
Sarah Louise Musto
Director • British • Lives in UK • Born in Feb 1965
Martin David King
Director • British • Lives in UK • Born in Sep 1964
John Michael Read
Director • British • Lives in England • Born in Jan 1963
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
H U Investments Limited
John Michael Read, Jeremy Graham Webb, and 1 more are mutual people.
Active
CC Care Home Limited
John Michael Read, Mr Leonardus Hendricus Johannes Maria De Bruijn, and 1 more are mutual people.
Active
CC Whitelodge Limited
John Michael Read, Mr Leonardus Hendricus Johannes Maria De Bruijn, and 1 more are mutual people.
Active
CC Croft Manor Ltd
John Michael Read, Mr Leonardus Hendricus Johannes Maria De Bruijn, and 1 more are mutual people.
Active
Wateringbury (Maidstone) Limited
John Michael Read and Jeremy Graham Webb are mutual people.
Active
The Confidential Register Limited
Sarah Louise Musto is a mutual person.
Active
Coach House Enterprises Limited
John Michael Read is a mutual person.
Active
Chestnuts Home Ltd
Martin David King is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£85.59K
Increased by £16.49K (+24%)
Turnover
Unreported
Same as previous period
Employees
29
Decreased by 2 (-6%)
Total Assets
£2.94M
Decreased by £57.43K (-2%)
Total Liabilities
-£2.71M
Increased by £807.95K (+42%)
Net Assets
£228.56K
Decreased by £865.39K (-79%)
Debt Ratio (%)
92%
Increased by 28.73% (+45%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Full Accounts Submitted
4 Months Ago on 2 May 2025
Own Shares Purchased
8 Months Ago on 2 Jan 2025
Mr Jonathon Richard Lewis Read Appointed
9 Months Ago on 26 Nov 2024
Shares Cancelled
10 Months Ago on 22 Oct 2024
Martin David King Resigned
11 Months Ago on 10 Oct 2024
Sarah Louise Musto Resigned
11 Months Ago on 10 Oct 2024
Jeremy Graham Webb (PSC) Appointed
11 Months Ago on 10 Oct 2024
John Michael Read (PSC) Appointed
11 Months Ago on 10 Oct 2024
Cc Care Home Limited (PSC) Appointed
11 Months Ago on 10 Oct 2024
Get Alerts
Get Credit Report
Discover CC The Laurels Ltd'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 9 May 2025 with updates
Submitted on 19 May 2025
Appointment of Mr Jonathon Richard Lewis Read as a director on 26 November 2024
Submitted on 19 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 May 2025
Purchase of own shares.
Submitted on 2 Jan 2025
Resolutions
Submitted on 6 Dec 2024
Sub-division of shares on 26 November 2024
Submitted on 4 Dec 2024
Resolutions
Submitted on 24 Oct 2024
Cancellation of shares. Statement of capital on 10 October 2024
Submitted on 22 Oct 2024
Notification of Jeremy Graham Webb as a person with significant control on 10 October 2024
Submitted on 16 Oct 2024
Withdrawal of a person with significant control statement on 16 October 2024
Submitted on 16 Oct 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