Company NameCampbell Cleasby Consulting Ltd
DirectorsCatherine Mary Campbell and Adrian John Cleasby
Company StatusActive
Company Number04638099
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Catherine Mary Campbell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleFinancial Trainer
Country of ResidenceScotland
Correspondence Address32 Minto Street
Edinburgh
EH9 2BT
Scotland
Director NameMr Adrian John Cleasby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleFinancial Trainer
Country of ResidenceUnited Kingdom
Correspondence Address32 Minto Street
Edinburgh
EH9 2BT
Scotland
Secretary NameAdrian John Cleasby
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleFinancial Trainer
Country of ResidenceUnited Kingdom
Correspondence Address32 Minto Street
Edinburgh
EH9 2BT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.leadershiphorizon.com

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Adrian John Cleasby
50.00%
Ordinary
1 at £1Catherine Mary Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,304
Cash£51,332
Current Liabilities£70,367

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
26 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
25 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 January 2019 (5 pages)
17 April 2019Secretary's details changed for Adrian John Cleasby on 15 April 2019 (1 page)
17 April 2019Change of details for Ms Catherine Mary Campbell as a person with significant control on 15 April 2019 (2 pages)
17 April 2019Change of details for Mr Adrian John Cleasby as a person with significant control on 15 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Adrian John Cleasby on 15 April 2019 (2 pages)
17 April 2019Director's details changed for Ms Catherine Mary Campbell on 15 April 2019 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
21 January 2019Micro company accounts made up to 31 January 2018 (5 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 December 2017Director's details changed for Ms Catherine Mary Campbell on 27 September 2017 (2 pages)
12 December 2017Secretary's details changed for Adrian John Cleasby on 27 September 2017 (1 page)
12 December 2017Director's details changed for Mr Adrian John Cleasby on 27 September 2017 (2 pages)
12 December 2017Change of details for Ms Catherine Mary Campbell as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Change of details for Mr Adrian John Cleasby as a person with significant control on 12 December 2017 (2 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 September 2012Director's details changed for Catherine Mary Campbell on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Catherine Mary Campbell on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Catherine Mary Campbell on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Adrian John Cleasby on 1 August 2012 (2 pages)
25 September 2012Secretary's details changed for Adrian John Cleasby on 1 August 2012 (2 pages)
25 September 2012Secretary's details changed for Adrian John Cleasby on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Adrian John Cleasby on 1 August 2012 (2 pages)
25 September 2012Secretary's details changed for Adrian John Cleasby on 1 August 2012 (2 pages)
25 September 2012Director's details changed for Adrian John Cleasby on 1 August 2012 (2 pages)
10 September 2012Registered office address changed from Wark Farmhouse Wark Cornhill on Tweed Td12 on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Wark Farmhouse Wark Cornhill on Tweed Td12 on 10 September 2012 (1 page)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Director's details changed for Adrian John Cleasby on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Catherine Mary Campbell on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Catherine Mary Campbell on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Adrian John Cleasby on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Catherine Mary Campbell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Adrian John Cleasby on 3 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 April 2009Return made up to 15/01/09; full list of members (4 pages)
17 April 2009Return made up to 15/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 January 2009Capitals not rolled up (2 pages)
26 January 2009Capitals not rolled up (2 pages)
2 December 2008Return made up to 15/01/08; full list of members (4 pages)
2 December 2008Return made up to 15/01/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
12 April 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
12 April 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
2 April 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(7 pages)
6 February 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(7 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
17 February 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
9 March 2004Return made up to 15/01/04; full list of members (7 pages)
9 March 2004Return made up to 15/01/04; full list of members (7 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 18A high street, middleton cheney, banbury oxon OX17 2PB (1 page)
4 March 2003Registered office changed on 04/03/03 from: 18A high street, middleton cheney, banbury oxon OX17 2PB (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)