Background WavePink WaveYellow Wave

C&C MANAGEMENT SERVICES (UK) LIMITED (06743858)

C&C MANAGEMENT SERVICES (UK) LIMITED (06743858) is an active UK company. incorporated on 7 November 2008. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. C&C MANAGEMENT SERVICES (UK) LIMITED has been registered for 17 years. Current directors include BATES, Karen, EVANS, Richard Alistair, HEFFERNAN, Riona.

Company Number
06743858
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
Pavilion 2, The Pavilions,, Bristol, BS99 6ZZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BATES, Karen, EVANS, Richard Alistair, HEFFERNAN, Riona
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&C MANAGEMENT SERVICES (UK) LIMITED

C&C MANAGEMENT SERVICES (UK) LIMITED is an active company incorporated on 7 November 2008 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. C&C MANAGEMENT SERVICES (UK) LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06743858

LTD Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Pavilion 2, The Pavilions, Bridgwater Road, Bristol, BS99 6ZZ,

Previous Addresses

C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England
From: 23 July 2019To: 24 November 2023
Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 21 November 2016To: 23 July 2019
Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5nd
From: 21 May 2013To: 21 November 2016
the Communications Building 48 Leicester Square London WC2H 7LT
From: 29 September 2010To: 21 May 2013
First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
From: 7 November 2008To: 29 September 2010
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Oct 11
Director Left
May 12
Director Left
Jan 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 17
Director Left
Jan 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Dec 21
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Feb 26
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

C&C MANAGEMENT SERVICES LIMITED

Active
Annerville, Clonmel
Corporate secretary
Appointed 07 Sept 2012

BATES, Karen

Active
The Pavilions,, BristolBS99 6ZZ
Born November 1972
Director
Appointed 12 Feb 2026

EVANS, Richard Alistair

Active
The Pavilions,, BristolBS99 6ZZ
Born March 1974
Director
Appointed 01 Aug 2014

HEFFERNAN, Riona

Active
The Pavilions,, BristolBS99 6ZZ
Born November 1980
Director
Appointed 20 Nov 2015

BREWER, Elaine

Resigned
The Communications Building, LondonWC2H 7LT
Secretary
Appointed 31 Aug 2011
Resigned 07 Sept 2012

GILLEN, Sinead

Resigned
Annerville, Clonmel
Secretary
Appointed 01 Jun 2010
Resigned 31 Aug 2011

O'KELLY, Noreen

Resigned
Auburn, Clontarf
Secretary
Appointed 07 Nov 2008
Resigned 01 Jun 2010

CONWAY, Edel Carol

Resigned
The Pavilions,, BristolBS99 6ZZ
Born December 1979
Director
Appointed 03 Apr 2023
Resigned 30 Nov 2023

DUNSMORE, John Michael

Resigned
22 Napier Road, EdinburghEH10 5AY
Born February 1959
Director
Appointed 02 Dec 2008
Resigned 29 Feb 2012

DWAN, Brendan Flannan

Resigned
Glenomena Park, Stillorgan
Born December 1946
Director
Appointed 07 Nov 2008
Resigned 07 Sept 2009

EASTMAN, Lynette Claire

Resigned
Whitchurch Lane, BristolBS14 0JZ
Born May 1956
Director
Appointed 23 Dec 2021
Resigned 30 Nov 2022

GILLEN, Sinead

Resigned
Arbourmount, Ferrybank
Born February 1970
Director
Appointed 30 Jun 2010
Resigned 31 Aug 2011

GLANCEY, Stephen

Resigned
Whitchurch Lane, BristolBS14 0JZ
Born December 1960
Director
Appointed 02 Dec 2008
Resigned 03 Jan 2020

HODGINS, Elizabeth Charlotte

Resigned
Kilver Street, Shepton MalletBA4 5ND
Born April 1975
Director
Appointed 30 Jun 2010
Resigned 22 Dec 2015

NEISON, Kenneth

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1969
Director
Appointed 02 Dec 2008
Resigned 22 Jun 2017

O'BRIEN, Anthony

Resigned
6 Tresilian Park, FoxrockIRISH
Born November 1936
Director
Appointed 07 Nov 2008
Resigned 05 Aug 2010

TRANTER, Philip Mark

Resigned
Abbots House, ReadingRG1 3BD
Born January 1960
Director
Appointed 07 Nov 2008
Resigned 07 Nov 2008

WALKER, Paul Christopher

Resigned
Kilver Street, Shepton MalletBA4 5ND
Born August 1950
Director
Appointed 30 Jul 2010
Resigned 01 Aug 2014

Persons with significant control

1

Kilver Street, Shepton MalletBA4 5ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
23 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Corporate Secretary Company With Name
10 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
17 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Incorporation Company
7 November 2008
NEWINCIncorporation