Company NameSpires Consultancy Limited
DirectorDiana Claire Church
Company StatusActive
Company Number03718298
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Diana Claire Church
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Chapel Road
Epping
Essex
CM16 5DS
Secretary NameAnthony James Church
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address3 Chapel Road
Epping
Essex
CM16 5DS
Director NameAnthony James Church
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2005)
RoleSolicitor
Correspondence Address3 Chapel Road
Epping
Essex
CM16 5DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.smartypantsschoolwear.com
Email address[email protected]

Location

Registered AddressUnit 1 Chancerygate 33 Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£24,368
Cash£21,436
Current Liabilities£19,818

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Registered office address changed from 4a Bansons Yard High Street Ongar Essex CM5 9AA to Unit 1 Chancerygate 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 4a Bansons Yard High Street Ongar Essex CM5 9AA to Unit 1 Chancerygate 33 Tallon Road Hutton Brentwood Essex CM13 1TE on 4 May 2016 (1 page)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Registered office address changed from Spires Consultancy Ltd 3 Chapel Road Epping Essex CM16 5DS on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Spires Consultancy Ltd 3 Chapel Road Epping Essex CM16 5DS on 13 June 2012 (1 page)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Termination of appointment of Anthony Church as a secretary (1 page)
1 October 2010Termination of appointment of Anthony Church as a secretary (1 page)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Diana Claire Church on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Diana Claire Church on 23 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 23/02/09; full list of members (3 pages)
7 April 2009Return made up to 23/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 23/02/08; full list of members (3 pages)
23 April 2008Return made up to 23/02/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 23/02/07; full list of members (2 pages)
14 May 2007Return made up to 23/02/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 23/02/06; full list of members (2 pages)
6 April 2006Return made up to 23/02/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
21 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 23/02/04; full list of members (7 pages)
1 March 2004Return made up to 23/02/04; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 March 2003Return made up to 23/02/03; full list of members (6 pages)
8 March 2003Return made up to 23/02/03; full list of members (6 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 April 2002Return made up to 23/02/02; full list of members (6 pages)
2 April 2002Return made up to 23/02/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
26 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
27 December 2000Accounts made up to 31 March 2000 (9 pages)
27 December 2000Accounts made up to 31 March 2000 (9 pages)
3 May 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
3 May 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
24 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
23 February 1999Incorporation (20 pages)
23 February 1999Incorporation (20 pages)