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
    Blake, Peter James
    Born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ now
    OF - Director → CIF 0
    Mr Peter James Blake
    Born in December 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Rogers, Paul David
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ now
    OF - Director → CIF 0
  • 3
    CMS ALLIANCE LTD - 2019-01-24
    STUDIO CONSTRUCT LIMITED - 2013-12-10
    CMS BATH HOLDINGS LIMITED - 2013-01-22
    icon of address26 Martingate, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    82,191 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Coleman, Paul Ronald
    Project Management born in November 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 2018-11-09
    OF - Director → CIF 0
    Coleman, Paul Ronald
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-01-24 ~ 2017-10-30
    OF - Secretary → CIF 0
    Mr Paul Ronald Coleman
    Born in November 1948
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Helliar, Richard John
    Architectural Technologist born in April 1954
    Individual
    Officer
    icon of calendar 2005-12-12 ~ 2009-02-27
    OF - Director → CIF 0
  • 3
    White, Ian
    Architectural Technologist born in May 1965
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2009-04-30
    OF - Director → CIF 0
  • 4
    Blake, Peter James
    Project Construction Manager born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2010-06-17
    OF - Director → CIF 0
    Mr Peter James Blake
    Born in December 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    PE - Has significant influence or controlCIF 0
  • 5
    Palmer, Roger Charles Thomas
    Property Developer born in November 1949
    Individual
    Officer
    icon of calendar 1994-10-24 ~ 1995-10-01
    OF - Director → CIF 0
    Palmer, Roger Charles Thomas
    Property Developer
    Individual
    Officer
    icon of calendar 1994-10-24 ~ 1996-01-25
    OF - Secretary → CIF 0
  • 6
    Smith, Joel Owen
    Chartered Architect born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ 2018-11-09
    OF - Director → CIF 0
    Smith, Joel Owen
    Architect born in May 1971
    Individual (1 offspring)
    icon of calendar 2018-11-09 ~ 2022-11-15
    OF - Director → CIF 0
  • 7
    Durman, William John
    Chartered Architect born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 2011-05-27
    OF - Director → CIF 0
  • 8
    Coleman, Ronald Lester
    Insurance Consultant born in April 1923
    Individual
    Officer
    icon of calendar 1994-10-24 ~ 2011-01-25
    OF - Director → CIF 0
parent relation
Company in focus

CMS ARCHITECTS LTD

Previous names
CMS BATH LIMITED - 2014-01-07
CONSTRUCTION MANAGEMENT SERVICES (BATH) LIMITED - 1999-12-24
Standard Industrial Classification
74100 - Specialised Design Activities
74901 - Environmental Consulting Activities
71112 - Urban Planning And Landscape Architectural Activities
71111 - Architectural Activities
Brief company account
Property, Plant & Equipment
9,032 GBP2024-10-31
4,403 GBP2023-10-31
Debtors
97,191 GBP2024-10-31
101,473 GBP2023-10-31
Cash at bank and in hand
41,376 GBP2024-10-31
21,718 GBP2023-10-31
Current Assets
138,567 GBP2024-10-31
123,191 GBP2023-10-31
Creditors
Current
75,863 GBP2024-10-31
96,957 GBP2023-10-31
Net Current Assets/Liabilities
62,704 GBP2024-10-31
26,234 GBP2023-10-31
Total Assets Less Current Liabilities
71,736 GBP2024-10-31
30,637 GBP2023-10-31
Net Assets/Liabilities
69,876 GBP2024-10-31
30,170 GBP2023-10-31
Equity
Called up share capital
10,170 GBP2024-10-31
10,170 GBP2023-10-31
Share premium
10,200 GBP2024-10-31
10,200 GBP2023-10-31
Capital redemption reserve
1,130 GBP2024-10-31
1,130 GBP2023-10-31
Retained earnings (accumulated losses)
48,376 GBP2024-10-31
8,670 GBP2023-10-31
Equity
69,876 GBP2024-10-31
30,170 GBP2023-10-31
Average Number of Employees
82023-11-01 ~ 2024-10-31
82022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
96,673 GBP2024-10-31
88,600 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
87,641 GBP2024-10-31
84,197 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,444 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Plant and equipment
9,032 GBP2024-10-31
4,403 GBP2023-10-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
67,768 GBP2024-10-31
Current, Amounts falling due within one year
98,478 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
26,332 GBP2024-10-31
Other Debtors
Amounts falling due within one year, Current
3,091 GBP2024-10-31
Current, Amounts falling due within one year
2,995 GBP2023-10-31
Debtors
Amounts falling due within one year, Current
97,191 GBP2024-10-31
Current, Amounts falling due within one year
101,473 GBP2023-10-31
Trade Creditors/Trade Payables
Current
40,875 GBP2024-10-31
65,146 GBP2023-10-31
Other Taxation & Social Security Payable
Current
31,487 GBP2024-10-31
30,737 GBP2023-10-31
Other Creditors
Current
3,501 GBP2024-10-31
1,074 GBP2023-10-31

  • CMS ARCHITECTS LTD
    Info
    CMS BATH LIMITED - 2014-01-07
    CONSTRUCTION MANAGEMENT SERVICES (BATH) LIMITED - 2014-01-07
    Registered number 02982297
    icon of address26 Martingate, Corsham, Wiltshire SN13 0HL
    PRIVATE LIMITED COMPANY incorporated on 1994-10-24 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-14
    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.