Curo Advisers Limited PENARTH


Founded in 1993, Curo Advisers, classified under reg no. 02816390 is an active company. Currently registered at Avon House CF64 2EZ, Penarth the company has been in the business for 31 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2012/07/12 Curo Advisers Limited is no longer carrying the name Peter Rawlins Independent Financial Services.

There is a single director in the firm at the moment - Ian C., appointed on 1 January 2009. In addition, a secretary was appointed - Ian C., appointed on 12 April 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Curo Advisers Limited Address / Contact

Office Address Avon House
Office Address2 19 Stanwell Road
Town Penarth
Post code CF64 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816390
Date of Incorporation Mon, 10th May 1993
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ian C.

Position: Secretary

Appointed: 12 April 2011

Ian C.

Position: Director

Appointed: 01 January 2009

Gareth W.

Position: Secretary

Appointed: 28 February 2005

Resigned: 12 April 2011

Stuart M.

Position: Director

Appointed: 28 February 2005

Resigned: 13 January 2021

Julia R.

Position: Director

Appointed: 01 May 1998

Resigned: 30 June 2001

Peter R.

Position: Director

Appointed: 10 May 1993

Resigned: 28 February 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 1993

Resigned: 10 May 1993

David B.

Position: Secretary

Appointed: 10 May 1993

Resigned: 28 February 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1993

Resigned: 10 May 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is I & S Holdings Limited from Penarth, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

I & S Holdings Limited

The Coach House 1a Machen Street, Penarth, CF64 2UB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06725290
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Peter Rawlins Independent Financial Services July 12, 2012
Beacon Financial Management March 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth56 52852 096      
Balance Sheet
Cash Bank On Hand  5505082 23646 145136 283100 101
Current Assets174 838165 672231 714290 067304 970387 935438 843412 180
Debtors174 806160 640231 164289 559302 734341 790302 560312 079
Net Assets Liabilities  94 913126 394155 914220 908287 520303 894
Other Debtors      2 0832 083
Property Plant Equipment  4 0656 2917 3535 0503 3021 581
Cash Bank In Hand325 032      
Net Assets Liabilities Including Pension Asset Liability56 52852 096      
Tangible Fixed Assets5 2003 179      
Reserves/Capital
Called Up Share Capital3 5003 500      
Profit Loss Account Reserve53 02848 596      
Shareholder Funds56 52852 096      
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 31421 03323 24725 55027 91829 639
Amounts Owed By Group Undertakings Participating Interests      85 517101 246
Amounts Owed To Group Undertakings Participating Interests      10 2438 695
Average Number Employees During Period  232221
Bank Borrowings Overdrafts  13 77417 5623 6799 6889 7029 957
Corporation Tax Payable  2 7397 58915 09114 91126 0414 386
Creditors  6 7743 60922740 83332 40767 272
Depreciation Rate Used For Property Plant Equipment       20
Increase From Depreciation Charge For Year Property Plant Equipment   1 7192 2142 3032 3681 721
Net Current Assets Liabilities87 36884 553143 313184 782210 185287 650337 252344 908
Other Creditors    83117 6397 2203 000
Other Taxation Social Security Payable  422380429399255275
Property Plant Equipment Gross Cost  23 37927 32430 60030 60031 22031 220
Provisions For Liabilities Balance Sheet Subtotal  45 69161 07061 39730 95920 627327
Total Assets Less Current Liabilities92 56887 732147 378191 073217 538292 700340 554346 489
Trade Creditors Trade Payables  54 81655 03641 27936 88648 13240 959
Trade Debtors Trade Receivables  143 700201 470216 630198 690214 960208 750
Amount Specific Advance Or Credit Directors     26 956  
Amount Specific Advance Or Credit Made In Period Directors     33 315  
Amount Specific Advance Or Credit Repaid In Period Directors     6 359  
Accrued Liabilities Deferred Income  4 3814 5615 0395 7007 218 
Amounts Owed By Group Undertakings  87 46488 08986 10490 94485 517 
Amounts Owed To Group Undertakings  12 26912 42711 40715 06210 243 
Bank Borrowings  9 7396 780    
Creditors Due Within One Year87 47081 119      
Loans From Directors   7 730    
Number Shares Allotted 3 500      
Number Shares Issued Fully Paid   3 5003 5003 5003 500 
Par Value Share 1 1111 
Provisions  45 69161 07061 39730 95920 627 
Provisions For Liabilities Charges36 04035 636      
Share Capital Allotted Called Up Paid3 5003 500      
Tangible Fixed Assets Cost Or Valuation18 140       
Tangible Fixed Assets Depreciation12 94014 961      
Total Additions Including From Business Combinations Property Plant Equipment   3 9453 276 620 
Total Increase Decrease In Provisions   379    
Prepayments Accrued Income     25 2002 083 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 10th, March 2023
Free Download (8 pages)

Company search