Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CBHC ACCOUNTING SERVICES LLP

SUITE 3, STEEPLE HOUSE, CHURCH LANE, CHELMSFORD, CM1 1NH,
Company Registration Number
OC339648
Limited Liability Partnership
Active

Company Overview

About Cbhc Accounting Services Llp
CBHC ACCOUNTING SERVICES LLP was founded on 2008-08-27 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Cbhc Accounting Services Llp is a Limited Liability Partnership registered in UNITED KINGDOM 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
CBHC ACCOUNTING SERVICES LLP
 
Legal Registered Office
SUITE 3, STEEPLE HOUSE
CHURCH LANE
CHELMSFORD
CM1 1NH
Other companies in RM7
 
Previous Names
CBHC LLP05/04/2016
CLEMENCE HOAR CUMMINGS LLP13/01/2009
CBHC LLP16/12/2008
Filing Information
Company Number OC339648
Company ID Number OC339648
Date formed 2008-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBHC ACCOUNTING SERVICES LLP
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 CBHC ACCOUNTING SERVICES LLP

Current Directors
Officer Role Date Appointed
JEREMY ASHLEY BOYDEN
Limited Liability Partnership (LLP) Designated Member 2009-01-01
CBC FINANCIAL HOLDINGS LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-01-01
IAN HARRIS
Limited Liability Partnership (LLP) Designated Member 2009-01-01
PETER JAMES SARTAIN
Limited Liability Partnership (LLP) Designated Member 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK BELBIN
Limited Liability Partnership (LLP) Designated Member 2008-12-04 2015-02-27
DAVID BRANSBURY
Limited Liability Partnership (LLP) Designated Member 2009-10-01 2015-02-27
PHILIP JOHN FREDERICK REDHEAD
Limited Liability Partnership (LLP) Designated Member 2009-10-01 2015-02-27
NEIL JOSEPH MANNING
Limited Liability Partnership (LLP) Member 2009-10-01 2015-02-27
JAMES PATRICK DABBS
Limited Liability Partnership (LLP) Designated Member 2009-01-01 2015-01-01
GARY JOHN WHITE
Limited Liability Partnership (LLP) Designated Member 2009-01-01 2015-01-01
MARTIN RUSSELL WILLIAM SPENCER
Limited Liability Partnership (LLP) Member 2008-12-12 2014-10-01
GILLIAN AWCOCK
Limited Liability Partnership (LLP) Designated Member 2009-01-01 2012-09-30
RAYMOND FREDERICK JARRARD
Limited Liability Partnership (LLP) Member 2008-12-12 2012-01-31
ANTHONY JOHN BURRELL
Limited Liability Partnership (LLP) Designated Member 2009-01-01 2011-08-31
MARK LOUIS TURNER
Limited Liability Partnership (LLP) Designated Member 2009-01-01 2011-08-31
KIM JOSEPH FARRELL
Limited Liability Partnership (LLP) Member 2010-07-01 2011-05-31
RICHARD EDWARD BRANSBURY
Limited Liability Partnership (LLP) Member 2008-12-12 2011-03-31
PATRICK MARTIN GRADY
Limited Liability Partnership (LLP) Designated Member 2008-12-04 2010-04-18
IAN HARRIS
Limited Liability Partnership (LLP) Designated Member 2008-08-27 2008-12-04
GARY JOHN WHITE
Limited Liability Partnership (LLP) Designated Member 2008-08-27 2008-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ASHLEY BOYDEN CBHC GROUP LLP Limited Liability Partnership (LLP) Designated Member 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-10-21
IAN HARRIS CBHC GROUP LLP Limited Liability Partnership (LLP) Designated Member 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-10-21
PETER JAMES SARTAIN CBHC GROUP LLP Limited Liability Partnership (LLP) Designated Member 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-10-21

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
2023-09-12Confirmation statement with no updates made up to 2023-08-27
2022-09-30Confirmation statement with no updates made up to 2022-08-27
2022-09-30LLCS01Confirmation statement with no updates made up to 2022-08-27
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27LLCS01Confirmation statement with no updates made up to 2021-08-27
2021-04-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13LLTM01Limited liability partnership termination of member Jeremy Ashley Boyden on 2020-09-22
2020-08-28LLCS01Confirmation statement with no updates made up to 2020-08-27
2020-01-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30LLCS01Confirmation statement with no updates made up to 2019-08-27
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10LLCS01Confirmation statement with no updates made up to 2018-08-27
2018-09-10LLCH01Change of partner details Mr Peter James Sartain on 2018-08-01
2018-09-10LLPSC04LLP Notification of change for Mr Ian Harris as a person with significant control on
2018-08-21LLAD01Change of registered office address for limited liability partnership from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LLCS01Confirmation statement with no updates made up to 2017-08-27
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LLCS01Confirmation statement with no updates made up to 2016-08-27
2016-04-05LLNM01NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP
2016-04-05CERTNMCompany name changed cbhc LLP\certificate issued on 05/04/16
2016-02-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LLAR01LLP Annual return made up to 2015-08-27
2015-10-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 31/01/2015
2015-10-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HARRIS / 31/01/2015
2015-06-09LLAD01Change of registered office address for limited liability partnership from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Carlton House 101 New London Road Chelmsford Essex CM2 0PP
2015-04-23LLTM01Limited liability partnership termination of member
2015-04-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN SPENCER
2015-04-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY WHITE
2015-04-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES DABBS
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL MANNING
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP REDHEAD
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BRANSBURY
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BELBIN
2015-01-07DISS40DISS40 (DISS40(SOAD))
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-06LLAR01ANNUAL RETURN MADE UP TO 27/08/14
2014-12-23GAZ1FIRST GAZETTE
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22LLAR01ANNUAL RETURN MADE UP TO 27/08/13
2013-06-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILLIAN AWCOCK
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02LLAR01ANNUAL RETURN MADE UP TO 27/08/12
2012-03-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JOHN FREDERICK REDHEAD / 01/09/2010
2012-03-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BRANSBURY / 01/09/2010
2012-02-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAYMOND JARRARD
2012-01-09LLAR01ANNUAL RETURN MADE UP TO 27/08/11
2012-01-07DISS40DISS40 (DISS40(SOAD))
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-27GAZ1FIRST GAZETTE
2011-10-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BURRELL
2011-10-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK TURNER
2011-10-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIM FARRELL
2011-10-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BRANSBURY
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27LLAR01ANNUAL RETURN MADE UP TO 27/08/10
2010-10-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY BURRWLL / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY JOHN WHITE / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN RUSSELL WILLIAM SPENCER / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES SARTAIN / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND FREDERICK JARRARD / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HARRIS / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES PATRICK DABBS / 26/08/2010
2010-10-26LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CBC FINANCIAL HOLDINGS LIMITED / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD EDWARD BRANSBURY / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS GILLIAN AWCOCK / 26/08/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES SARTAIN / 01/07/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES PATRICK DABBS / 01/07/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES SARTAIN / 01/02/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS GILLIAN AWCOCK / 01/07/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 01/07/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HARRIS / 01/07/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY JOHN WHITE / 01/07/2010
2010-10-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER PATRICK GRADY
2010-10-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES SARTAIN / 01/11/2009
2010-09-10LLAP01LLP MEMBER APPOINTED KIM JOSEPH FARRELL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09LLAP01LLP MEMBER APPOINTED DAVID BRANSBURY
2009-11-09LLAP01LLP MEMBER APPOINTED PHILIP JOHN FREDERICK REDHEAD
2009-11-09LLAP01LLP MEMBER APPOINTED MR NEIL JOSEPH MANNING
2009-09-16LLP363ANNUAL RETURN MADE UP TO 27/08/09
2009-01-30LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-13LLP3CHANGE OF NAME 19/12/2008
2009-01-09LLP288aLLP MEMBER APPOINTED CBC FINANCIAL HOLDINGS LIMITED
2009-01-09LLP288aLLP MEMBER APPOINTED JAMES DABBS
2009-01-09LLP288aLLP MEMBER APPOINTED PETER SARTAIN
2009-01-09LLP288aLLP MEMBER APPOINTED ANTHONY BURRWLL
2009-01-09LLP288aLLP MEMBER APPOINTED MARK TURNER
2009-01-09LLP288aLLP MEMBER APPOINTED JEREMY BOYDEN
2009-01-09LLP288aLLP MEMBER APPOINTED GILLIAN AWCOCK
2009-01-09LLP288aLLP MEMBER APPOINTED IAN HARRIS
2009-01-09LLP288aLLP MEMBER APPOINTED GARY WHITE
2009-01-06CERTNMCOMPANY NAME CHANGED CLEMENCE HOAR CUMMINGS LLP CERTIFICATE ISSUED ON 13/01/09
2008-12-29LLP288aLLP MEMBER APPOINTED RAYMOND FREDERICK JARRARD
2008-12-29LLP288aLLP MEMBER APPOINTED MARTIN RUSSELL WILLIAM SPENCER
2008-12-29LLP288aLLP MEMBER APPOINTED RICHARD EDWARD BRANSBURY
2008-12-16LLP3CHANGE OF NAME 04/12/2008
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CBHC ACCOUNTING SERVICES LLP 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 CBHC ACCOUNTING SERVICES LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CBHC ACCOUNTING SERVICES LLP

Intangible Assets
Patents
We have not found any records of CBHC ACCOUNTING SERVICES LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CBHC ACCOUNTING SERVICES LLP
Trademarks
We have not found any records of CBHC ACCOUNTING SERVICES LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBHC ACCOUNTING SERVICES LLP. 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 (None Supplied) as CBHC ACCOUNTING SERVICES LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CBHC ACCOUNTING SERVICES LLP 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 CBHC ACCOUNTING SERVICES LLP 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 CBHC ACCOUNTING SERVICES LLP 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.
    Other companies at postcode CM1 1NH