Background WavePink WaveYellow Wave

ATHERTON PROCUREMENT SERVICES LIMITED (12311362)

ATHERTON PROCUREMENT SERVICES LIMITED (12311362) is an active UK company. incorporated on 12 November 2019. with registered office in Burnham-On-Crouch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATHERTON PROCUREMENT SERVICES LIMITED has been registered for 6 years. Current directors include SHEPHERD, Cara Dawn.

Company Number
12311362
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
3 Gurton Court, Burnham-On-Crouch, CM0 8AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHEPHERD, Cara Dawn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHERTON PROCUREMENT SERVICES LIMITED

ATHERTON PROCUREMENT SERVICES LIMITED is an active company incorporated on 12 November 2019 with the registered office located in Burnham-On-Crouch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATHERTON PROCUREMENT SERVICES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12311362

LTD Company

Age

6 Years

Incorporated 12 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

3 Gurton Court 28 High Street Burnham-On-Crouch, CM0 8AA,

Previous Addresses

Atherton House, 13 Lower Southend Road Wickford Essex SS11 8AB United Kingdom
From: 12 November 2019To: 19 May 2023
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHEPHERD, Cara Dawn

Active
28 High Street, Burnham-On-CrouchCM0 8AA
Born June 1985
Director
Appointed 10 Dec 2020

HARREE, Madan

Resigned
WickfordSS11 8AB
Born August 1962
Director
Appointed 12 Nov 2019
Resigned 10 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Cara Dawn Shepherd

Active
28 High Street, Burnham-On-CrouchCM0 8AA
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2020

Mr Madan Harree

Ceased
WickfordSS11 8AB
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2019
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Incorporation Company
12 November 2019
NEWINCIncorporation