Background WavePink WaveYellow Wave

MOORE AND SMALLEY C.A. LIMITED (05373155)

MOORE AND SMALLEY C.A. LIMITED (05373155) is an active UK company. incorporated on 23 February 2005. with registered office in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MOORE AND SMALLEY C.A. LIMITED has been registered for 21 years. Current directors include MOORE, Steven, SHAUNAK, Rakesh.

Company Number
05373155
Status
active
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
Richard House, Winckley Square, Lancashire, PR1 3HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MOORE, Steven, SHAUNAK, Rakesh
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE AND SMALLEY C.A. LIMITED

MOORE AND SMALLEY C.A. LIMITED is an active company incorporated on 23 February 2005 with the registered office located in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MOORE AND SMALLEY C.A. LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05373155

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

MOORE AND SMALLEY MEDICAL LIMITED
From: 23 February 2005To: 30 September 2005
Contact
Address

Richard House, Winckley Square Preston Lancashire, PR1 3HP,

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 21
Owner Exit
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MOORE, Steven

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born January 1963
Director
Appointed 07 Apr 2025

SHAUNAK, Rakesh

Active
Milton KeynesMK9 1LZ
Born March 1956
Director
Appointed 07 Apr 2025

COLLINGE, Adrienne Patricia

Resigned
Richard House, Winckley Square, LancashirePR1 3HP
Secretary
Appointed 23 Feb 2005
Resigned 31 Mar 2018

GORDON, Graham David

Resigned
Richard House, Winckley Square, LancashirePR1 3HP
Born February 1968
Director
Appointed 31 Mar 2018
Resigned 12 Oct 2021

INGRAM, David Michael

Resigned
Richard House, Winckley Square, LancashirePR1 3HP
Born January 1965
Director
Appointed 23 Feb 2005
Resigned 31 Mar 2018

WILSON, Christine Anne

Resigned
Richard House, Winckley Square, LancashirePR1 3HP
Born October 1965
Director
Appointed 07 Nov 2013
Resigned 07 Apr 2025

WOOD, Deborah Stuart

Resigned
Richard House, Winckley Square, LancashirePR1 3HP
Born November 1962
Director
Appointed 23 Feb 2005
Resigned 07 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
150 Midsummer Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2025
Winckley Square, PrestonPR1 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Auditors Resignation Company
5 December 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
4 November 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Incorporation Company
23 February 2005
NEWINCIncorporation