Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C&C MANAGEMENT SERVICES (UK) LIMITED
Company Information for

C&C MANAGEMENT SERVICES (UK) LIMITED

PAVILION 2, THE PAVILIONS,, BRIDGWATER ROAD,, BRISTOL, BS99 6ZZ,
Company Registration Number
06743858
Private Limited Company
Active

Company Overview

About C&c Management Services (uk) Ltd
C&C MANAGEMENT SERVICES (UK) LIMITED was founded on 2008-11-07 and has its registered office in Bristol. The organisation's status is listed as "Active". C&c Management Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C&C MANAGEMENT SERVICES (UK) LIMITED
 
Legal Registered Office
PAVILION 2, THE PAVILIONS,
BRIDGWATER ROAD,
BRISTOL
BS99 6ZZ
Other companies in BA4
 
Filing Information
Company Number 06743858
Company ID Number 06743858
Date formed 2008-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 08:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C&C MANAGEMENT SERVICES (UK) LIMITED
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.

Company Officers of C&C MANAGEMENT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LIMITED
Company Secretary 2012-09-07
RICHARD ALISTAIR EVANS
Director 2014-08-01
STEPHEN GLANCEY
Director 2008-12-02
RIONA HEFFERNAN
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH NEISON
Director 2008-12-02 2017-06-22
ELIZABETH CHARLOTTE HODGINS
Director 2010-06-30 2015-12-22
PAUL CHRISTOPHER WALKER
Director 2010-07-30 2014-08-01
ELAINE BREWER
Company Secretary 2011-08-31 2012-09-07
JOHN MICHAEL DUNSMORE
Director 2008-12-02 2012-02-29
SINEAD GILLEN
Company Secretary 2010-06-01 2011-08-31
SINEAD GILLEN
Director 2010-06-30 2011-08-31
ANTHONY O'BRIEN
Director 2008-11-07 2010-08-05
NOREEN O'KELLY
Company Secretary 2008-11-07 2010-06-01
BRENDAN FLANNAN DWAN
Director 2008-11-07 2009-09-07
PHILIP MARK TRANTER
Director 2008-11-07 2008-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES LIMITED THE ORCHARD PIG LTD Company Secretary 2017-05-18 CURRENT 2007-01-05 Liquidation
C&C MANAGEMENT SERVICES LIMITED BADABOOM LTD Company Secretary 2017-05-02 CURRENT 2011-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WALLACES EXPRESS LIMITED Company Secretary 2014-03-17 CURRENT 2003-04-02 Active
C&C MANAGEMENT SERVICES LIMITED MACROCOM (1018) LIMITED Company Secretary 2014-03-17 CURRENT 2010-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WELLPARK FINANCING LIMITED Company Secretary 2013-09-09 CURRENT 2012-10-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED GLEESON N.I. LIMITED Company Secretary 2013-03-07 CURRENT 2004-05-27 Active
C&C MANAGEMENT SERVICES LIMITED MAGNERS GB LIMITED Company Secretary 2012-09-07 CURRENT 2009-11-01 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT'S NI LIMITED Company Secretary 2012-09-07 CURRENT 1899-01-12 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT CALEDONIAN BREWERIES UK LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED GAYMER CIDER COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED C&C 2011 (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1964-06-22 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES LIMITED C & C PROFIT SHARING TRUSTEE (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1969-07-25 Active
C&C MANAGEMENT SERVICES LIMITED C & C HOLDINGS (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1988-12-15 Active
RICHARD ALISTAIR EVANS C & C HOLDINGS (NI) LIMITED Director 2016-05-25 CURRENT 1988-12-15 Active
RICHARD ALISTAIR EVANS C & C PROFIT SHARING TRUSTEE (NI) LIMITED Director 2014-08-01 CURRENT 1969-07-25 Active
STEPHEN GLANCEY DELLDRUIE LIMITED Director 2017-04-12 CURRENT 2017-03-22 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
STEPHEN GLANCEY WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
STEPHEN GLANCEY MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
STEPHEN GLANCEY C&C (UK) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2015-07-14
STEPHEN GLANCEY WELLPARK FINANCING LIMITED Director 2013-11-22 CURRENT 2012-10-08 Liquidation
STEPHEN GLANCEY TENNENT'S NI LIMITED Director 2009-11-19 CURRENT 1899-01-12 Active
STEPHEN GLANCEY C&C 2011 (NI) LIMITED Director 2009-11-19 CURRENT 1964-06-22 Active - Proposal to Strike off
STEPHEN GLANCEY C & C HOLDINGS (NI) LIMITED Director 2009-11-19 CURRENT 1988-12-15 Active
STEPHEN GLANCEY MAGNERS GB LIMITED Director 2009-11-01 CURRENT 2009-11-01 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY GAYMER CIDER COMPANY LIMITED Director 2009-08-24 CURRENT 2009-07-08 Liquidation

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
2024-11-11CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES
2024-03-06FULL ACCOUNTS MADE UP TO 28/02/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR EDEL CAROL CONWAY
2023-11-24CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England
2023-04-03DIRECTOR APPOINTED MS EDEL CAROL CONWAY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR LYNETTE CLAIRE EASTMAN
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-29AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-03-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-12-23DIRECTOR APPOINTED MS LYNETTE CLAIRE EASTMAN
2021-12-23DIRECTOR APPOINTED MS LYNETTE CLAIRE EASTMAN
2021-12-23AP01DIRECTOR APPOINTED MS LYNETTE CLAIRE EASTMAN
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-04-19SH0113/08/20 STATEMENT OF CAPITAL GBP 1
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23
2021-02-20AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLANCEY
2019-12-04AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Ashford House Grenadier Road Exeter Devon EX1 3LH England
2018-12-17AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON
2017-03-02AAFULL ACCOUNTS MADE UP TO 29/02/16
2017-03-02AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5nd
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS
2015-12-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-30AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0107/11/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0107/11/14 ANNUAL RETURN FULL LIST
2014-08-07AP01DIRECTOR APPOINTED MR RICHARD ALISTAIR EVANS
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER WALKER
2013-12-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-21CH01Director's details changed for Ms Elizabeth Charlotte Hodgins on 2013-11-20
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WALKER / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013
2013-11-13AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 01/01/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 01/01/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WALKER / 01/01/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 01/01/2013
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN
2012-12-12AR0107/11/12 FULL LIST
2012-12-10AP04CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LIMITED
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BREWER
2012-12-05AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNSMORE
2012-02-07AR0107/11/11 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-27AP03SECRETARY APPOINTED ELAINE BREWER
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD GILLEN
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY SINEAD GILLEN
2010-12-17AP03SECRETARY APPOINTED SINEAD GILLEN
2010-12-07AR0107/11/10 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM
2010-09-25AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER WALKER
2010-08-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DWAN
2010-07-19AP01DIRECTOR APPOINTED MS ELIZABETH CHARLOTTE HODGINS
2010-07-19AP01DIRECTOR APPOINTED MS SINEAD GILLEN
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY NOREEN O'KELLY
2010-07-17AA01CURRSHO FROM 30/11/2009 TO 28/02/2009
2009-12-03AR0107/11/09 FULL LIST
2008-12-12288aDIRECTOR APPOINTED KENNETH NEISON
2008-12-12288aDIRECTOR APPOINTED STEPHEN GLANCEY
2008-12-12288aDIRECTOR APPOINTED JOHN MICHAEL DUNSMORE
2008-11-18288aSECRETARY APPOINTED NOREEN O'KELLY
2008-11-18288aDIRECTOR APPOINTED ANTHONY O'BRIEN
2008-11-18288aDIRECTOR APPOINTED BRENDAN FLANNAN DWAN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TRANTER
2008-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to C&C MANAGEMENT SERVICES (UK) LIMITED 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 C&C MANAGEMENT SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C&C MANAGEMENT SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of C&C MANAGEMENT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C&C MANAGEMENT SERVICES (UK) LIMITED
Trademarks
We have not found any records of C&C MANAGEMENT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C&C MANAGEMENT SERVICES (UK) LIMITED. 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 (70229 - Management consultancy activities other than financial management) as C&C MANAGEMENT SERVICES (UK) LIMITED 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 C&C MANAGEMENT SERVICES (UK) LIMITED 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 C&C MANAGEMENT SERVICES (UK) LIMITED 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 C&C MANAGEMENT SERVICES (UK) LIMITED 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.