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.
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 | : |
|
Registered Address | : | Pacific House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3/1, Skypark 3, 14 Elliot Place, Glasgow, Scotland, G3 8EP | Director | 17 January 2017 | Active |
68 Masefield Avenue, Borehamwood, WD6 2HQ | Secretary | 22 May 1995 | Active |
56 Collingdon Street, Luton, Bedfordshire, LU1 1RX | Secretary | 28 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 May 1995 | Active |
56 Collingdon Street, Luton, Bedfordshire, LU1 1RX | Director | 01 April 2011 | Active |
56 Collingdon Street, Luton, Bedfordshire, LU1 1RX | Director | 01 April 2011 | Active |
25 Birchen Grove, London, NW9 8RT | Director | 08 September 2003 | Active |
Greenlea 2 Oakhill Drive, Welwyn, AL6 9NW | Director | 01 March 2001 | Active |
56, Collingdon Street, Luton, England, LU1 1RX | Director | 01 December 2012 | Active |
Ivy Lodge High Street, Stotfold, Hitchin, SG5 4LD | Director | 22 May 1995 | Active |
Enterprise House, 5 Roundwood Lane, Harpenden, England, AL5 3BW | Director | 31 March 2008 | Active |
Westerley, Hollybush Lane, Flamstead, AL3 8DG | Director | 22 July 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-20 | Accounts | Change account reference date company current shortened. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Appoint person director company with name date. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.