ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CFSWH Limited

CFSWH Limited is an active company incorporated on 20 October 2020 with the registered office located in Halesowen, West Midlands. CFSWH Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12962272
Private limited company
Age
5 years
Incorporated 20 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (11 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Maybrook House, Third Floor
Queensway
Halesowen
B63 4AH
England
Address changed on 17 Nov 2025 (18 hours ago)
Previous address was 3-4B K Line House West Road Ipswich IP3 9SX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
29
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1984
Director • British • Lives in UK • Born in Oct 1965
Director • British • Lives in UK • Born in Nov 1974
Director • British • Lives in England • Born in Sep 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C F Social Work Limited
Simon Paul Stephenson, Ross William Evans, and 1 more are mutual people.
Active
C F Education Ltd
Simon Paul Stephenson, Ross William Evans, and 1 more are mutual people.
Active
CF Children's Homes Ltd
Simon Paul Stephenson, Ross William Evans, and 1 more are mutual people.
Active
Central Specialist Joinery Ltd
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Hydromarque Limited
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Young World Leisure Group Limited
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Central Joinery Limited
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Hydromarque Holdings Limited
Thomas Anthony John Spencer and Simon Paul Stephenson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£124.98K
Decreased by £3.65K (-3%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.7M
Decreased by £3.75K (-0%)
Total Liabilities
-£2.58M
Decreased by £364.7K (-12%)
Net Assets
£1.12M
Increased by £360.95K (+47%)
Debt Ratio (%)
70%
Decreased by 9.78% (-12%)
Latest Activity
Simon Paul Stephenson Resigned
18 Hours Ago on 17 Nov 2025
Thomas Anthony John Spencer Resigned
18 Hours Ago on 17 Nov 2025
Registered Address Changed
18 Hours Ago on 17 Nov 2025
Jennifer Louise Elliott Resigned
18 Hours Ago on 17 Nov 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Registered Address Changed
2 Months Ago on 17 Sep 2025
Charge Satisfied
2 Months Ago on 28 Aug 2025
Charge Satisfied
2 Months Ago on 28 Aug 2025
Confirmation Submitted
11 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover CFSWH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Thomas Anthony John Spencer as a director on 17 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Jennifer Louise Elliott as a director on 17 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Simon Paul Stephenson as a director on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 3-4B K Line House West Road Ipswich IP3 9SX United Kingdom to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 17 November 2025
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from King's Mill Centre St Peter's Vale Stamford PE9 2QT to 3-4B K Line House West Road Ipswich IP3 9SX on 17 September 2025
Submitted on 17 Sep 2025
Satisfaction of charge 129622720002 in full
Submitted on 28 Aug 2025
Satisfaction of charge 129622720003 in full
Submitted on 28 Aug 2025
Confirmation statement made on 9 December 2024 with updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year