Company NameClinton Consultants Limited
DirectorLorraine Elizabeth Clinton
Company StatusActive
Company Number06542500
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lorraine Elizabeth Clinton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address57 Hale Road
Hale
Altrincham
Cheshire
WA15 9HP
Secretary NameMr John Thomas Clinton
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hale Road
Hale
Cheshire
WA15 9HP

Location

Registered Address57 Hale Road
Hale
Altrincham
Cheshire
WA15 9HP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Lorraine Elizabeth Clinton
100.00%
Ordinary

Financials

Year2014
Net Worth£8,501
Cash£8,323
Current Liabilities£3,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 March 2023Change of details for Mrs Lorraine Elizabeth Clinton as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Cessation of Lyndsey Clinton as a person with significant control on 26 March 2021 (1 page)
26 March 2021Cessation of John Thomas Clinton as a person with significant control on 26 March 2021 (1 page)
26 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 September 2018Register inspection address has been changed from C/O Bkps Limited 14a Regent Road Altrincham Cheshire WA14 1RP England to 74 High Street Swadlincote Derbyshire DE11 8HS (1 page)
20 March 2018Change of details for Mrs Lorraine Elizabeth Clinton as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Notification of Lyndsey Clinton as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Statement of capital following an allotment of shares on 26 March 2016
  • GBP 2
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 26 March 2016
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Register(s) moved to registered inspection location C/O Bkps Limited 14a Regent Road Altrincham Cheshire WA14 1RP (1 page)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Register(s) moved to registered inspection location C/O Bkps Limited 14a Regent Road Altrincham Cheshire WA14 1RP (1 page)
29 March 2016Register inspection address has been changed to C/O Bkps Limited 14a Regent Road Altrincham Cheshire WA14 1RP (1 page)
29 March 2016Register inspection address has been changed to C/O Bkps Limited 14a Regent Road Altrincham Cheshire WA14 1RP (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Lorraine Elizabeth Clinton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lorraine Elizabeth Clinton on 29 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 25/03/09; full list of members (3 pages)
19 May 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2008Incorporation (14 pages)
25 March 2008Incorporation (14 pages)