ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Crown Curry House Ltd

The Crown Curry House Ltd is an active company incorporated on 27 March 2023 with the registered office located in Bury St. Edmunds, Suffolk. The Crown Curry House Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14762817
Private limited company
Age
2 years 5 months
Incorporated 27 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 27 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit A James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 4 Sep 2025 (3 days ago)
Previous address was 69 Uppingham Road Houghton-on-the-Hill Leicester LE7 9HJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thic Limited
Anthony Nichols is a mutual person.
Active
Lavender Health & Social Care Limited
Anthony Nichols is a mutual person.
Active
HSW Capital Limited
Anthony Nichols is a mutual person.
Active
Linnell Installations Ltd
Anthony Nichols is a mutual person.
Active
VJR Consulting Limited
Anthony Nichols is a mutual person.
Active
Vertical Scaffolding Ltd
Anthony Nichols is a mutual person.
Active
Aquaplumb Solutions Ltd
Anthony Nichols is a mutual person.
Active
Ecas Property Services Ltd
Anthony Nichols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£26.9K
Turnover
Unreported
Employees
7
Total Assets
£51.6K
Total Liabilities
-£44.01K
Net Assets
£7.59K
Debt Ratio (%)
85%
Latest Activity
Mr Anthony Nichols Appointed
3 Days Ago on 4 Sep 2025
Som Nath Resigned
3 Days Ago on 4 Sep 2025
Anthony Nichols (PSC) Appointed
3 Days Ago on 4 Sep 2025
Som Nath (PSC) Resigned
3 Days Ago on 4 Sep 2025
Registered Address Changed
3 Days Ago on 4 Sep 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Incorporated
2 Years 5 Months Ago on 27 Mar 2023
Get Credit Report
Discover The Crown Curry House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Anthony Nichols as a person with significant control on 4 September 2025
Submitted on 4 Sep 2025
Cessation of Som Nath as a person with significant control on 4 September 2025
Submitted on 4 Sep 2025
Termination of appointment of Som Nath as a director on 4 September 2025
Submitted on 4 Sep 2025
Registered office address changed from 69 Uppingham Road Houghton-on-the-Hill Leicester LE7 9HJ England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 4 September 2025
Submitted on 4 Sep 2025
Appointment of Mr Anthony Nichols as a director on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Jun 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 5 Apr 2024
Incorporation
Submitted on 27 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year