Cantwell Hemmingway + Partners Ltd. CHELTENHAM


Cantwell Hemmingway + Partners Ltd. is a private limited company that can be found at The Limes, Bayshill Road, Cheltenham GL50 3AW. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-06-29, this 6-year-old company is run by 2 directors.
Director Daniel H., appointed on 02 October 2019. Director Andrew H., appointed on 29 June 2017.
The company is categorised as "accounting and auditing activities" (Standard Industrial Classification: 69201), "bookkeeping activities" (SIC code: 69202). According to official records there was a name change on 2022-12-12 and their previous name was Cantwell Lawrence Hemmingway Ltd..
The last confirmation statement was filed on 2023-07-23 and the date for the following filing is 2024-08-06. Additionally, the accounts were filed on 30 December 2022 and the next filing is due on 30 September 2024.

Cantwell Hemmingway + Partners Ltd. Address / Contact

Office Address The Limes
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10841876
Date of Incorporation Thu, 29th Jun 2017
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Daniel H.

Position: Director

Appointed: 02 October 2019

Andrew H.

Position: Director

Appointed: 29 June 2017

Sandra S.

Position: Director

Appointed: 01 April 2023

Resigned: 18 August 2023

Elizabeth N.

Position: Director

Appointed: 22 March 2022

Resigned: 21 July 2022

Andrew R.

Position: Director

Appointed: 03 February 2022

Resigned: 01 March 2023

Emma-Jane P.

Position: Director

Appointed: 03 February 2022

Resigned: 19 April 2022

Philip J.

Position: Director

Appointed: 06 August 2020

Resigned: 12 May 2021

Anthony P.

Position: Director

Appointed: 05 October 2019

Resigned: 19 April 2022

Emma-Jane P.

Position: Director

Appointed: 02 October 2019

Resigned: 30 May 2021

Daniel P.

Position: Director

Appointed: 29 June 2017

Resigned: 30 August 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Daniel H. The abovementioned PSC.

Daniel H.

Notified on 29 June 2017
Nature of control: right to appoint and remove directors

Company previous names

Cantwell Lawrence Hemmingway December 12, 2022
Cantwell Lawrence October 25, 2022
Cantwell Hemmingway + Partners October 24, 2022
Hemmingway + Partners September 1, 2022
Hemmingway Equity February 24, 2022
Power Team Construction February 3, 2022
Power Team Training November 5, 2021
Power Team Group September 28, 2021
Hemmingway Group Uk May 19, 2021
Hemmingway Education April 20, 2021
Hemmingway Group Uk March 16, 2021
Hemmingway Academy August 4, 2020
Hemmingway Estates June 15, 2020
Hemmingway & Partners May 15, 2020
Hemmingway Capital-02 October 16, 2019
Hemmingway& June 24, 2019
Hemmingway-no1 March 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand34041 974   
Current Assets2 21050 618196 460233 64112 310
Debtors1 8708 644   
Net Assets Liabilities3217848 56318 19356 792
Other Debtors 2 115   
Property Plant Equipment 1 386   
Other
Accumulated Depreciation Impairment Property Plant Equipment 506   
Average Number Employees During Period21111
Creditors2 17851 563222 710193 93846 102
Increase From Depreciation Charge For Year Property Plant Equipment 506   
Net Current Assets Liabilities3294526 25039 70333 792
Other Creditors72039 319   
Other Taxation Social Security Payable2883 189   
Property Plant Equipment Gross Cost 1 892   
Provisions For Liabilities Balance Sheet Subtotal 263   
Total Additions Including From Business Combinations Property Plant Equipment 1 892   
Total Assets Less Current Liabilities3244124 26341 19333 792
Trade Creditors Trade Payables1 1709 055   
Trade Debtors Trade Receivables1 8706 529   
Fixed Assets 1 3861 9871 490 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 9th February 2024. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: The Limes Bayshill Road Cheltenham GL50 3AW England
filed on: 9th, February 2024
Free Download (2 pages)

Company search