logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Morgan, Nicola Claire Gummer
    Born in July 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 1997-08-11 ~ now
    OF - Director → CIF 0
    Mrs Nicola Claire Gummer Morgan
    Born in July 1968
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Fuchs, Giles Michael Gummer
    Born in November 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ now
    OF - Director → CIF 0
    Mr Giles Michael Gummer Fuchs
    Born in November 1964
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    OTSS BUSINESS CENTRES LIMITED - 1992-05-06
    icon of addressBeckett House, 14 Billing Road, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,409,775 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Knight, Lynnette Margaret
    Centre Manager born in September 1953
    Individual
    Officer
    icon of calendar 1996-11-30 ~ 1999-05-01
    OF - Director → CIF 0
    icon of calendar 2000-01-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 2
    Johnson, Alan David
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-30 ~ 1997-02-13
    OF - Secretary → CIF 0
  • 3
    Maybank, John
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-12 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 4
    Fuchs, Caryl Ann
    Company Director born in December 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-22 ~ 1996-11-30
    OF - Director → CIF 0
    icon of calendar 1996-12-11 ~ 1997-08-27
    OF - Director → CIF 0
    Fuchs, Caryl Ann
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-22 ~ 1996-11-30
    OF - Secretary → CIF 0
  • 5
    Fuchs, Harry, Dr
    Company Director born in October 1930
    Individual
    Officer
    icon of calendar 1993-12-22 ~ 1996-11-30
    OF - Director → CIF 0
    icon of calendar 1996-12-11 ~ 1997-08-27
    OF - Director → CIF 0
    Fuchs, Harry, Dr
    Director born in October 1930
    Individual
    icon of calendar 2001-11-01 ~ 2002-11-19
    OF - Director → CIF 0
  • 6
    Fuchs, Nicola Claire Gummer
    Managing Director
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-09-09 ~ 2000-12-19
    OF - Secretary → CIF 0
  • 7
    Ward, Julie Anne
    Accountant born in December 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2023-09-11
    OF - Director → CIF 0
  • 8
    Harrison, Dennis Arthur Laurence
    Chartered Accountant born in December 1940
    Individual
    Officer
    icon of calendar 1997-08-11 ~ 1997-12-11
    OF - Director → CIF 0
    Harrison, Dennis Arthur Laurence
    Company Director
    Individual
    Officer
    icon of calendar 1997-02-13 ~ 1997-12-11
    OF - Secretary → CIF 0
  • 9
    Minocha, Susanne
    Company Secretary
    Individual
    Officer
    icon of calendar 2002-10-14 ~ 2004-02-12
    OF - Secretary → CIF 0
  • 10
    Motley, Sandra Dorothy
    Financial Controller
    Individual
    Officer
    icon of calendar 1997-12-11 ~ 1999-10-14
    OF - Secretary → CIF 0
  • 11
    Buxton, Michael Dennis, Financial Controller
    Accountant
    Individual
    Officer
    icon of calendar 2000-12-20 ~ 2002-09-27
    OF - Secretary → CIF 0
  • 12
    Tomkins, Nicholas Graeme
    Chartered Accountant born in November 1962
    Individual
    Officer
    icon of calendar 1999-10-19 ~ 2000-09-07
    OF - Director → CIF 0
    Tomkins, Nicholas Graeme
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1999-10-19 ~ 2000-09-08
    OF - Secretary → CIF 0
  • 13
    Waldron, Anthony David
    Director born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-11 ~ 1998-01-09
    OF - Director → CIF 0
  • 14
    icon of addressEagle House 28 Billing Road, Northampton
    Corporate
    Officer
    2004-12-31 ~ 2009-12-23
    PE - Secretary → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-12-08 ~ 1993-12-22
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-12-08 ~ 1993-12-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CASTLE COURT EXECUTIVE CENTRE LIMITED

Previous names
LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
FILMBLOCK TRADING LIMITED - 1994-01-14
TEMPLE COURT EXECUTIVE CENTRE LIMITED - 2005-11-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
42022-04-01 ~ 2023-03-31
32021-04-01 ~ 2022-03-31
Property, Plant & Equipment
19,635 GBP2023-03-31
10,437 GBP2022-03-31
Debtors
137,757 GBP2023-03-31
257,425 GBP2022-03-31
Cash at bank and in hand
49,625 GBP2023-03-31
23,069 GBP2022-03-31
Current Assets
187,382 GBP2023-03-31
280,494 GBP2022-03-31
Creditors
Amounts falling due within one year
254,362 GBP2023-03-31
180,552 GBP2022-03-31
Net Current Assets/Liabilities
-66,980 GBP2023-03-31
99,942 GBP2022-03-31
Total Assets Less Current Liabilities
-47,345 GBP2023-03-31
110,379 GBP2022-03-31
Net Assets/Liabilities
-47,345 GBP2023-03-31
110,379 GBP2022-03-31
Equity
Called up share capital
50 GBP2023-03-31
50 GBP2022-03-31
Retained earnings (accumulated losses)
-47,395 GBP2023-03-31
110,329 GBP2022-03-31
Equity
-47,345 GBP2023-03-31
110,379 GBP2022-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25.002022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
45,892 GBP2023-03-31
45,892 GBP2022-03-31
Furniture and fittings
237,597 GBP2023-03-31
219,597 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
283,489 GBP2023-03-31
265,489 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
45,892 GBP2023-03-31
40,395 GBP2022-03-31
Furniture and fittings
217,962 GBP2023-03-31
214,657 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
263,854 GBP2023-03-31
255,052 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,497 GBP2022-04-01 ~ 2023-03-31
Furniture and fittings
3,305 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,802 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Furniture and fittings
19,635 GBP2023-03-31
4,940 GBP2022-03-31
Land and buildings
5,497 GBP2022-03-31
Trade Debtors/Trade Receivables
8,098 GBP2023-03-31
6,175 GBP2022-03-31
Prepayments/Accrued Income
76,302 GBP2023-03-31
29,182 GBP2022-03-31
Amount of corporation tax that is recoverable
53,357 GBP2023-03-31
37,068 GBP2022-03-31
Amounts owed by directors
75,000 GBP2022-03-31
Other Debtors
110,000 GBP2022-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
56,001 GBP2023-03-31
36,650 GBP2022-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
133,783 GBP2023-03-31
40,490 GBP2022-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
6,683 GBP2023-03-31
9,790 GBP2022-03-31
Other Creditors
Amounts falling due within one year
40,485 GBP2023-03-31
68,234 GBP2022-03-31
Par Value of Share
Class 1 ordinary share
1 shares2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50 shares2023-03-31
50 shares2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
45,325 GBP2023-03-31
40,182 GBP2022-03-31
Between one and five year
357,509 GBP2023-03-31
312,184 GBP2022-03-31
More than five year
1,279,334 GBP2023-03-31
1,369,984 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,682,168 GBP2023-03-31
1,722,350 GBP2022-03-31

  • CASTLE COURT EXECUTIVE CENTRE LIMITED
    Info
    LEEDS EXECUTIVE CENTRE LIMITED - 1997-01-10
    FILMBLOCK TRADING LIMITED - 1997-01-10
    TEMPLE COURT EXECUTIVE CENTRE LIMITED - 1997-01-10
    Registered number 02878914
    icon of address100 St. James Road, Northampton NN5 5LF
    PRIVATE LIMITED COMPANY incorporated on 1993-12-08 (32 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-12-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.