Background WavePink WaveYellow Wave

THE CLIENT FIRST GROUP LIMITED (06772023)

THE CLIENT FIRST GROUP LIMITED (06772023) is an active UK company. incorporated on 12 December 2008. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE CLIENT FIRST GROUP LIMITED has been registered for 17 years. Current directors include FERNIE, Alastair William, FERNIE, Claire Louise.

Company Number
06772023
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
Oakwater House 4 Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FERNIE, Alastair William, FERNIE, Claire Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIENT FIRST GROUP LIMITED

THE CLIENT FIRST GROUP LIMITED is an active company incorporated on 12 December 2008 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE CLIENT FIRST GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06772023

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

FREECLAIM SOLICITORS LIMITED
From: 12 December 2008To: 28 May 2015
Contact
Address

Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

, 2nd Floor Alderman Gatley House, Hale Top Civic Centre Wythenshawe, Manchester, M22 5RW
From: 12 December 2008To: 11 May 2015
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Mar 13
Loan Cleared
Dec 14
Loan Secured
Jan 15
Owner Exit
Jun 21
Director Joined
May 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FERNIE, Alastair William

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born September 1969
Director
Appointed 12 Dec 2008

FERNIE, Claire Louise

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born July 1973
Director
Appointed 11 Apr 2024

BARSTOW, John Wilfried

Resigned
Floor Alderman Gatley House, ManchesterM22 5RW
Secretary
Appointed 12 Dec 2008
Resigned 12 Dec 2012

BARSTOW, John Wilfried

Resigned
Floor Alderman Gatley House, ManchesterM22 5RW
Born April 1965
Director
Appointed 12 Dec 2008
Resigned 12 Dec 2012

TRANTER, Stephen

Resigned
Floor Alderman Gatley House, ManchesterM22 5RW
Born August 1957
Director
Appointed 12 Dec 2008
Resigned 12 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Cheadle Business Park, CheadleSK8 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021

Mr Alastair William Fernie

Ceased
4 Oakwater Avenue, CheadleSK8 3SR
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

62

Resolution
21 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Memorandum Articles
14 June 2021
MAMA
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2013
AA01Change of Accounting Reference Date
Legacy
26 March 2013
MG01MG01
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Resolution
21 March 2013
RESOLUTIONSResolutions
Legacy
16 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
7 July 2009
288cChange of Particulars
Incorporation Company
12 December 2008
NEWINCIncorporation