UKBizDB.co.uk

CARD PROTECTION PLAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Card Protection Plan Limited. The company was founded 44 years ago and was given the registration number 01490503. The firm's registered office is in LEEDS. You can find them at 6 East Parade, , Leeds, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CARD PROTECTION PLAN LIMITED
Company Number:01490503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:6 East Parade, Leeds, United Kingdom, LS1 2AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, East Parade, Leeds, United Kingdom, LS1 2AD

Secretary01 January 2021Active
6, East Parade, Leeds, United Kingdom, LS1 2AD

Director06 October 2021Active
6, East Parade, Leeds, United Kingdom, LS1 2AD

Director07 June 2022Active
6, East Parade, Leeds, United Kingdom, LS1 2AD

Director14 November 2023Active
6, East Parade, Leeds, United Kingdom, LS1 2AD

Secretary29 November 2013Active
Poplar House, Old Road Dunkeswick, Leeds, LS17 9HY

Secretary11 September 2000Active
8, Chudleigh Road, Harrogate, United Kingdom, HG1 5NP

Secretary18 March 2011Active
8, Chudleigh Road, Harrogate, HG1 5NP

Secretary07 November 2008Active
25 Cheyne Row, Chelsea, London, SW3 5HW

Secretary06 December 1994Active
60 Lonsdale Road, Barnes, London, SW13 9JS

Secretary-Active
Limestone Cottage, Tadcaster Road, Newton Kyme, LS24 9LT

Secretary28 November 2001Active
Old Rectory, Bulmer, York, United Kingdom, YO60 7BW

Secretary10 May 2011Active
37, Canal Side West, Newport, Brough, HU15 2RN

Secretary05 October 2010Active
12, Hambleton Close, Oakham, Rutland, England, LE15 6FY

Director17 September 2013Active
2 Rowley Gardens, Bottisham, Cambridge, CB5 9TA

Director15 November 1999Active
5\43 St John Avenue, Putney, London, SW15 6AL

Director23 February 1994Active
Holgate Park, York, YO26 4GA

Director14 August 2015Active
6, East Parade, Leeds, United Kingdom, LS1 2AD

Director20 July 2021Active
54 Oakham Road, Harborne, Birmingham, B17 9DG

Director16 December 1997Active
Holgate Park, York, YO26 4GA

Director18 September 2015Active
Cppgroup Plc, Holgate Park, York, England, YO26 4GA

Director01 July 2014Active
Holgate Park, Holgate Road, York, United Kingdom, YO26 4GA

Director01 September 2013Active
Atvod, 28 Sheet Street, Windsor, Berkshire, United Kingdom, LS4 1BN

Director04 October 2013Active
6, East Parade, Leeds, United Kingdom, LS1 2AD

Director22 September 2016Active
The Summer House, Nepcote Lane, Findon, Worthing, BN14 0SG

Director23 February 1994Active
Barngates Lodge, Church Lane, Binfield, Bracknell, RG42 5NS

Director28 February 2003Active
Holgate Park, Holgate Road, York, United Kingdom, YO26 4GA

Director19 September 2011Active
2 Ridgmount Street, London, WC1E 7AA

Director01 October 1994Active
The Mansion House, Abbotts Inn, Andover, SP11 7AU

Director12 May 2004Active
Goldsborough House, Goldsborough, Knaresborough, HG5 8PS

Director28 February 2005Active
Poplar House, Old Road Dunkeswick, Leeds, LS17 9HY

Director05 June 2000Active
Liskeveen House, Moor End Road, Halifax, HX2 0PR

Director02 August 2010Active
50 Blenheim Terrace, London, NW8 0EG

Director-Active
Shangarry House, 12 Burgess Wood Road, Beaconsfield, HP9 1EQ

Director06 October 2000Active
Sherborne, Effingham Common Road Effingham, Leatherhead, KT24 5JG

Director20 January 2005Active

People with Significant Control

Cpp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, East Parade, Leeds, United Kingdom, LS1 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.