Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORPORATE STRATEGIES PLC
Company Information for

CORPORATE STRATEGIES PLC

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
02491399
Public Limited Company
Active

Company Overview

About Corporate Strategies Plc
CORPORATE STRATEGIES PLC was founded on 1990-04-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Corporate Strategies Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORPORATE STRATEGIES PLC
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in BL9
 
Filing Information
Company Number 02491399
Company ID Number 02491399
Date formed 1990-04-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE STRATEGIES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORPORATE STRATEGIES PLC
The following companies were found which have the same name as CORPORATE STRATEGIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE STRATEGIES INC. ATTN: LANCE ELDER 50 CLINTON AVENUE HEMPSTEAD NY 11550 Active Company formed on the 2001-11-16
CORPORATE STRATEGIES AND DEVELOPMENT, L.L.C. 4102 NE 22ND PL RENTON WA 980593653 Dissolved Company formed on the 2000-12-28
CORPORATE STRATEGIES SEARCH, L.L.C. 10900 NE 4TH ST STE 2300 BELLEVUE WA 980040000 Dissolved Company formed on the 2007-02-13
Corporate Strategies, Inc. Stonegate Complex 16025 Sequoia Drive Parker CO 80134 Delinquent Company formed on the 2005-03-07
CORPORATE STRATEGIES CAPITAL GROUP LLC 10 W. BROAD STREET SUITE 2100 COLUMBUS OH 43215 Active Company formed on the 2012-01-04
CORPORATE STRATEGIES CONSULTING, LLC 5515 MIAMI RD - CINCINNATI OH 45243 Active Company formed on the 2007-10-12
CORPORATE STRATEGIES FOR SUCCESS, INC. NV Permanently Revoked Company formed on the 2000-07-19
CORPORATE STRATEGIES, INC. 5980 COUR SAINT MICHELLE RENO NV 89511 Dissolved Company formed on the 2006-09-13
CORPORATE STRATEGIES GROUP NV Revoked Company formed on the 2010-12-30
CORPORATE STRATEGIES II LLC 1000 N GREEN VALLEY PKWY #440-312 HENDERSON NV 89074 Revoked Company formed on the 2011-06-07
CORPORATE STRATEGIES PRIVATE LIMITED 501 Om Shanti 16th Road Santacruz West Mumbai Maharashtra 400054 ACTIVE Company formed on the 1994-12-16
Corporate Strategies Inc. 50 E Huntington Dr Arcadia CA 91006 FTB Suspended Company formed on the 2010-05-19
Corporate Strategies Financial Group, Inc. 1 Embarcadero Center Ste 500 San Francisco CA 94111 SOS/FTB Suspended Company formed on the 2002-03-21
Corporate Strategies Group, Ltd. 2658 Del Mar Rd #108 Del Mar CA 92014 FTB Suspended Company formed on the 1997-05-22
Corporate Strategies Group, Ltd. 4809 Clairemont Dr #211 San Diego CA 92117 FTB Suspended Company formed on the 2005-06-22
Corporate Strategies, Ltd. 25481 Alisal Laguna Hills CA 92653 FTB Suspended Company formed on the 1986-06-27
Corporate Strategies-Insurance & Financial Services, Inc. 26500 W Agoura Road # 211 Calabasas CA 91302 Active Company formed on the 1997-12-22
CORPORATE STRATEGIES MANAGEMENT CONSULTANTS Singapore Dissolved Company formed on the 2008-09-11
CORPORATE STRATEGIES INTERNATIONAL PRIVATE LIMITED Singapore Dissolved Company formed on the 2008-09-12
CORPORATE STRATEGIES INTERNATIONAL [ C S I ] PTE. LTD. HONGKONG STREET Singapore 059679 Dissolved Company formed on the 2008-09-13

Company Officers of CORPORATE STRATEGIES PLC

Current Directors
Officer Role Date Appointed
DANIEL BOOTH
Company Secretary 2017-11-27
DANIEL JOHN BOOTH
Director 2017-11-27
ANDREW POXON
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MALCOLM TITLEY
Company Secretary 2008-05-14 2017-11-27
JOHN MALCOLM TITLEY
Director 2003-09-01 2017-11-27
PAUL RICHARD REEVES
Director 2003-09-01 2016-06-01
MERVYN JOHN MACDONALD
Company Secretary 1994-11-17 2008-05-14
STEPHEN GERRARD CLANCY
Director 2003-09-01 2008-02-06
KA CHUNG MICHAEL LEE
Director 2004-10-01 2007-12-06
NICHOLAS JAMES FAIL
Director 1991-07-01 2003-09-01
MERVYN JOHN MACDONALD
Director 1991-04-10 2003-09-01
KEITH RODNEY TRAIN
Director 1991-04-10 2003-09-01
DOUGLAS ANTHONY ROBERTS
Director 1991-04-10 2001-09-22
BERNARD OSTER
Director 1991-04-10 2000-05-30
GERALD EPSTEIN
Director 1991-04-10 1996-12-31
GERALD EPSTEIN
Company Secretary 1991-04-10 1994-11-17
MARK ROBERT COYLE
Director 1991-04-10 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN BOOTH LEONARD CURTIS OFFSHORE LIMITED Director 2017-11-27 CURRENT 2005-11-29 Active
DANIEL JOHN BOOTH L C RISK MANAGEMENT LTD Director 2017-11-27 CURRENT 2009-04-30 Active
DANIEL JOHN BOOTH LC DEBT SOLUTIONS LIMITED Director 2017-11-27 CURRENT 2004-02-03 Active
DANIEL JOHN BOOTH LCBSG LIMITED Director 2017-05-31 CURRENT 2014-09-09 Active
DANIEL JOHN BOOTH LEONARD CURTIS (UK) LIMITED Director 2017-05-31 CURRENT 2001-04-17 Active
DANIEL JOHN BOOTH REACH COMMERCIAL FINANCE LIMITED Director 2014-07-31 CURRENT 2014-05-27 Active
ANDREW POXON L C RECEIVABLES LTD Director 2017-11-27 CURRENT 1987-12-24 Active - Proposal to Strike off
ANDREW POXON LCBSG LIMITED Director 2014-10-30 CURRENT 2014-09-09 Active
ANDREW POXON LEONARD CURTIS & CO. LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
ANDREW POXON LEONARD CURTIS OFFSHORE LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
ANDREW POXON LC DEBT SOLUTIONS LIMITED Director 2004-02-04 CURRENT 2004-02-03 Active
ANDREW POXON LEONARD CURTIS (UK) LIMITED Director 2001-09-01 CURRENT 2001-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-19CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-12-04AP03Appointment of Mr Daniel Booth as company secretary on 2017-11-27
2017-12-04AP01DIRECTOR APPOINTED MR DANIEL JOHN BOOTH
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM TITLEY
2017-11-29TM02Termination of appointment of John Malcolm Titley on 2017-11-27
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-12AR0110/04/16 ANNUAL RETURN FULL LIST
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-17AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-17AD02Register inspection address changed to Leonard Curtis House Elms Square Whitefield M45 7TA
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Dte House Hollins Mount Hollins Lane Bury BL9 8DG
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-29AR0110/04/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-16AR0110/04/13 ANNUAL RETURN FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-16AUDAUDITOR'S RESIGNATION
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/12 FROM Dte House Hollins Mount Unsworth , Bury Lancs., BL9 8AT
2012-04-10AR0110/04/12 ANNUAL RETURN FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-27AR0110/04/11 FULL LIST
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-19MISCSECTION 519
2010-04-15AR0110/04/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POXON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD REEVES / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 26/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-14363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-20288aSECRETARY APPOINTED JOHN MALCOLM TITLEY
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY MERVYN MACDONALD
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL REEVES / 21/04/2008
2008-04-14363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR KA LEE
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLANCY
2007-12-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-17363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-08363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-01288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288bDIRECTOR RESIGNED
2003-05-06363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-03363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-11-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-02288bDIRECTOR RESIGNED
2001-05-03363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-08288bDIRECTOR RESIGNED
2000-05-19363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-11-19AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-05363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-06363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CORPORATE STRATEGIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE STRATEGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2016-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORPORATE STRATEGIES PLC

Intangible Assets
Patents
We have not found any records of CORPORATE STRATEGIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE STRATEGIES PLC
Trademarks
We have not found any records of CORPORATE STRATEGIES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FONERENT LTD 2012-11-23 Outstanding

We have found 1 mortgage charges which are owed to CORPORATE STRATEGIES PLC

Income
Government Income
We have not found government income sources for CORPORATE STRATEGIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CORPORATE STRATEGIES PLC are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE STRATEGIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE STRATEGIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORPORATE STRATEGIES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.