Company NameCura Accounting Ltd
DirectorDeborah Joanne Garcia
Company StatusActive
Company Number07392312
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Deborah Joanne Garcia
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMrs Lisa Jacqueline Critchley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU

Contact

Websitecura-accounting.co.uk

Location

Registered Address8 Longsight Road
Ramsbottom
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

3 at £0.1Debbie Martin
6.00%
Ordinary
3 at £0.1Lisa Critchley
6.00%
Ordinary
2 at £0.1Paul Critchley
4.00%
Ordinary
2 at £0.1Peter White
4.00%
Ordinary
1 at £1Debbie Martin
20.00%
Ordinary C
1 at £1Lisa Critchley
20.00%
Ordinary A
1 at £1Paul Critchley
20.00%
Ordinary B
1 at £1Peter White
20.00%
Ordinary D

Financials

Year2014
Net Worth£21,724
Cash£34,715
Current Liabilities£41,085

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

16 January 2019Delivered on: 29 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 October 2021Registered office address changed from Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU England to 8 Longsight Road Ramsbottom Bury BL0 9TD on 12 October 2021 (1 page)
30 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
25 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 February 2021Cancellation of shares. Statement of capital on 5 April 2020
  • GBP 7
(4 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
30 June 2020Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to Broadhurst House 4th Floor 56 Oxford Street Manchester M1 6EU on 30 June 2020 (1 page)
7 May 2020Change of details for Ms Deborah Joanne Garcia as a person with significant control on 5 April 2020 (2 pages)
5 May 2020Cessation of Lisa Jacqueline Critchley as a person with significant control on 5 April 2020 (1 page)
8 April 2020Termination of appointment of Lisa Jacqueline Critchley as a director on 5 April 2020 (1 page)
5 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 January 2019Registration of charge 073923120001, created on 16 January 2019 (60 pages)
18 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
16 October 2018Change of share class name or designation (2 pages)
16 October 2018Particulars of variation of rights attached to shares (2 pages)
16 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
14 October 2018Confirmation statement made on 30 September 2018 with updates (6 pages)
1 October 2018Change of details for Ms Debbie Joanne Martin as a person with significant control on 15 June 2018 (2 pages)
1 October 2018Director's details changed for Mrs Debbie Garcia on 15 June 2018 (2 pages)
28 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 October 2016Director's details changed for Miss Debbie Martin on 25 October 2016 (2 pages)
26 October 2016Director's details changed for Miss Debbie Martin on 25 October 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
12 October 2016Registered office address changed from 10 th Floor 3 Hardman Street, Spinningfields Manchester M3 3HF to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 10 th Floor 3 Hardman Street, Spinningfields Manchester M3 3HF to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 12 October 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 5
(5 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 5
(5 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5
(5 pages)
19 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 5.0
(7 pages)
19 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 4.0
(5 pages)
19 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2
(4 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2.0
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2.0
(4 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
19 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 4.0
(5 pages)
19 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 5.0
(7 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 October 2012Appointment of Mrs Lisa Jacqueline Critchley as a director (2 pages)
17 October 2012Appointment of Mrs Lisa Jacqueline Critchley as a director (2 pages)
20 September 2012Sub-division of shares on 15 September 2012 (5 pages)
20 September 2012Sub-division of shares on 15 September 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 October 2010Registered office address changed from 17 Aldford Grove Bradley Fold, Bolton Lancashire BL2 6RY United Kingdom on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 17 Aldford Grove Bradley Fold, Bolton Lancashire BL2 6RY United Kingdom on 19 October 2010 (1 page)
30 September 2010Incorporation (22 pages)
30 September 2010Incorporation (22 pages)