Company NameCura Financial Services Limited
DirectorsAlan Anthony Knowles and Lee John Robertson
Company StatusActive
Company Number08478749
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan Anthony Knowles
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleProprietor Of Business Providing Financial Service
Country of ResidenceEngland
Correspondence AddressThe Evron Centre John Street
Filey
East Riding Of Yorkshire
YO14 9DW
Director NameMr Lee John Robertson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleNon - Executive Director
Country of ResidenceEngland
Correspondence AddressThe Evron Centre John Street
Filey
YO14 9DW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitetopquoteuk.com
Email address[email protected]
Telephone01723 516600
Telephone regionScarborough

Location

Registered AddressThe Evron Centre
John Street
Filey
East Yorkshire
YO14 9DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Alan Anthony Knowles
51.00%
Ordinary
49 at £1Kathryn Knowles
49.00%
Ordinary

Financials

Year2014
Net Worth£77,823
Cash£102,748
Current Liabilities£31,318

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

1 September 2015Delivered on: 16 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 November 2021Appointment of Mr Lee John Robertson as a director on 1 November 2021 (2 pages)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 October 2018Change of details for Kathryn Knowles as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Change of details for Alan Anthony Knowles as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Alan Anthony Knowles on 12 October 2018 (2 pages)
12 October 2018Registered office address changed from The Evron Centre 58 John Street Filey East Yorkshire YO14 9DQ England to The Evron Centre John Street Filey East Yorkshire YO14 9DW on 12 October 2018 (1 page)
8 October 2018Director's details changed for Alan Anthony Knowles on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 2 Station Approach Station Avenue Filey North Yorkshire YO14 9PF to The Evron Centre 58 John Street Filey East Yorkshire YO14 9DQ on 8 October 2018 (1 page)
8 October 2018Change of details for Alan Anthony Knowles as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Change of details for Kathryn Knowles as a person with significant control on 8 October 2018 (2 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 October 2016Satisfaction of charge 084787490001 in full (1 page)
10 October 2016Satisfaction of charge 084787490001 in full (1 page)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 September 2015Registration of charge 084787490001, created on 1 September 2015 (26 pages)
16 September 2015Registration of charge 084787490001, created on 1 September 2015 (26 pages)
16 September 2015Registration of charge 084787490001, created on 1 September 2015 (26 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 May 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
12 May 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
12 May 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (3 pages)
1 May 2013Appointment of Alan Anthony Knowles as a director (3 pages)
1 May 2013Appointment of Alan Anthony Knowles as a director (3 pages)
15 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
8 April 2013Incorporation (36 pages)
8 April 2013Incorporation (36 pages)