UKBizDB.co.uk

CAREER DEVELOPMENT FINANCE LIMITED

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

This company is commonly known as Career Development Finance Limited. The company was founded 28 years ago and was given the registration number 03059549. The firm's registered office is in CARLISLE. You can find them at Pacific House Fletcher Way, Parkhouse, Carlisle, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CAREER DEVELOPMENT FINANCE LIMITED
Company Number:03059549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Pacific House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3/1, Skypark 3, 14 Elliot Place, Glasgow, Scotland, G3 8EP

Director17 January 2017Active
68 Masefield Avenue, Borehamwood, WD6 2HQ

Secretary22 May 1995Active
56 Collingdon Street, Luton, Bedfordshire, LU1 1RX

Secretary28 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 May 1995Active
56 Collingdon Street, Luton, Bedfordshire, LU1 1RX

Director01 April 2011Active
56 Collingdon Street, Luton, Bedfordshire, LU1 1RX

Director01 April 2011Active
25 Birchen Grove, London, NW9 8RT

Director08 September 2003Active
Greenlea 2 Oakhill Drive, Welwyn, AL6 9NW

Director01 March 2001Active
56, Collingdon Street, Luton, England, LU1 1RX

Director01 December 2012Active
Ivy Lodge High Street, Stotfold, Hitchin, SG5 4LD

Director22 May 1995Active
Enterprise House, 5 Roundwood Lane, Harpenden, England, AL5 3BW

Director31 March 2008Active
Westerley, Hollybush Lane, Flamstead, AL3 8DG

Director22 July 1999Active

People with Significant Control

Caledonian Consumer Finance Ltd
Notified on:17 January 2017
Status:Active
Country of residence:Scotland
Address:Suite 3/1 Skypark 3, 14 Elliot Place, Glasgow, Scotland, G3 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Address

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

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-20Accounts

Change account reference date company current shortened.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-17Address

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

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Mortgage

Mortgage satisfy charge full.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.