C A Cornish & Associates Limited HAILSHAM


Founded in 1990, C A Cornish & Associates, classified under reg no. 02479805 is an active company. Currently registered at 5 North Street BN27 1DQ, Hailsham the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Rebecca P., Simon M.. Of them, Rebecca P., Simon M. have been with the company the longest, being appointed on 31 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth D. who worked with the the company until 31 December 2022.

C A Cornish & Associates Limited Address / Contact

Office Address 5 North Street
Town Hailsham
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479805
Date of Incorporation Mon, 12th Mar 1990
Industry Architectural activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Rebecca P.

Position: Director

Appointed: 31 December 2022

Simon M.

Position: Director

Appointed: 31 December 2022

Elizabeth D.

Position: Secretary

Appointed: 31 December 2013

Resigned: 31 December 2022

Christopher S.

Position: Director

Appointed: 30 April 2004

Resigned: 31 December 2022

Elizabeth D.

Position: Director

Appointed: 30 April 2004

Resigned: 31 December 2022

Christopher B.

Position: Director

Appointed: 12 March 1992

Resigned: 31 August 2012

Jonathan G.

Position: Director

Appointed: 12 March 1992

Resigned: 30 April 2008

Michael C.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Ca Studio22 Ltd from Hailsham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Elizabeth D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ca Studio22 Ltd

5 North Street, Hailsham, East Sussex, BN27 1DQ, England

Legal authority Companies Act 2006 And Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies Registry For England And Wales
Registration number 14242668
Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth D.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand378 302299 168481 044627 148501 538
Current Assets578 088452 784617 026757 171921 827
Debtors199 786153 616135 982130 023420 289
Net Assets Liabilities499 678421 511528 546648 041748 436
Other Debtors41 15875 07938 05344 61640 909
Property Plant Equipment20 37814 68415 37713 58611 598
Other
Accumulated Depreciation Impairment Property Plant Equipment303 162311 325318 723326 138333 743
Amounts Owed To Group Undertakings    30 000
Average Number Employees During Period1210889
Corporation Tax Payable48 70911 13848 59160 61958 540
Corporation Tax Recoverable   16 
Creditors95 55043 687101 361120 484182 466
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 260   111 875
Increase From Depreciation Charge For Year Property Plant Equipment 8 1637 3987 4157 605
Net Current Assets Liabilities482 538409 098515 665636 687739 361
Other Creditors2 0643 5046 30030 82322 100
Other Taxation Social Security Payable32 89722 10429 71922 79564 012
Property Plant Equipment Gross Cost323 540326 009334 100339 724345 341
Provisions For Liabilities Balance Sheet Subtotal3 2382 2712 4962 2322 523
Total Additions Including From Business Combinations Property Plant Equipment 2 4698 0915 6245 617
Total Assets Less Current Liabilities502 916423 782531 042650 273750 959
Trade Creditors Trade Payables11 8806 94116 7516 2477 814
Trade Debtors Trade Receivables158 62878 53897 92985 391379 380

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements