Ctcm Limited CHESTERFIELD


Founded in 2006, Ctcm, classified under reg no. 05968711 is an active company. Currently registered at 112 The Hill S44 5LZ, Chesterfield the company has been in the business for 18 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 2 directors in the the company, namely John T. and Christine T.. In addition one secretary - John T. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Ctcm Limited Address / Contact

Office Address 112 The Hill
Office Address2 Glapwell
Town Chesterfield
Post code S44 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05968711
Date of Incorporation Mon, 16th Oct 2006
Industry Other human health activities
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

John T.

Position: Director

Appointed: 07 May 2015

John T.

Position: Secretary

Appointed: 17 October 2006

Christine T.

Position: Director

Appointed: 17 October 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2006

Resigned: 17 October 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 2006

Resigned: 17 October 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we researched, there is John T. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Christine T. This PSC has significiant influence or control over the company,. Then there is Christine T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John T.

Notified on 22 April 2016
Nature of control: significiant influence or control

Christine T.

Notified on 22 April 2016
Nature of control: significiant influence or control

Christine T.

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

John T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets101 08797 44169 59969 80059 67272 05763 08259 314
Net Assets Liabilities9 2418 7341011 52210 12929 91528 43631 300
Other
Accrued Liabilities Deferred Income    1 4911 5241 5781 511
Accrued Liabilities Not Expressed Within Creditors Subtotal2 7002 0061 4402 2271 491   
Average Number Employees During Period 222-2-1-1-2
Creditors30 34136 63826 82035 47226 63929 44231 62027 289
Fixed Assets1 6261 8642 0441 4821 8891 4281 155786
Net Current Assets Liabilities70 74660 80342 77934 32833 03342 61531 46232 025
Total Assets Less Current Liabilities72 37262 66744 82335 81034 92244 04332 61732 811
Advances Credits Directors26 41815 35413 18211 68211 154   
Advances Credits Made In Period Directors55911 0642 1721 500528   
Advances Credits Repaid In Period Directors400       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 1st, June 2023
Free Download (4 pages)

Company search