UKBizDB.co.uk

CONSUMER CREDIT COUNSELLING SERVICE LIMITED

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

This company is commonly known as Consumer Credit Counselling Service Limited. The company was founded 28 years ago and was given the registration number 03156404. The firm's registered office is in LEEDS. You can find them at Wade House, Merrion Centre, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONSUMER CREDIT COUNSELLING SERVICE LIMITED
Company Number:03156404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Wade House, Merrion Centre, Leeds, LS2 8NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Albion Street, Leeds, England, LS2 8ER

Director01 May 2023Active
Wade House, Merrion Centre, Leeds, England, LS2 8NG

Secretary31 October 2014Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary07 February 1996Active
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG

Secretary28 January 2000Active
Wade House, Merrion Centre, Leeds, LS2 8NG

Secretary17 March 2016Active
94 Longfellow Close, Walkwood, Redditch, B97 5HN

Secretary21 September 1998Active
54 Crane Road, Twickenham, TW2 6RY

Secretary24 April 1996Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary12 September 2013Active
123, Albion Street, Leeds, England, LS2 8ER

Director30 May 2018Active
Wade House, Merrion Centre, Leeds, LS2 8NG

Director29 October 2015Active
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG

Director28 January 2000Active
61 Heathfield Way, Gerrards Cross, SL9 7RU

Director24 April 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director07 February 1996Active
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG

Director28 January 2000Active
Wade House, Merrion Centre, Leeds, United Kingdom, LS2 8NG

Director12 September 2013Active
Wade House, Merrion Centre, Leeds, LS2 8NG

Director29 October 2015Active
9 Hall Rise, Bramhope, Leeds, LS16 9JG

Director28 January 2000Active
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG

Director13 September 2011Active
94 Longfellow Close, Walkwood, Redditch, B97 5HN

Director24 April 1996Active
30 Breary Lane, Leeds, LS16 9AE

Director28 January 2000Active
48 Goldsmith Close, Raynors Lane, Harrow, HA2 0XT

Director24 April 1996Active
74 Stephens Road, Tunbridge Wells, TN4 9QA

Director16 May 1996Active
54 Crane Road, Twickenham, TW2 6RY

Director24 April 1996Active
4 Weldon Drive, Bishop Fox Way, Molesey, KT8 2NT

Director24 April 1996Active
49 Kingsmead Avenue, Sunbury On Thames, TW16 5HL

Director27 June 1996Active

People with Significant Control

Foundation For Credit Counselling
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:123, Albion Street, Leeds, England, LS2 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-05-01Persons with significant control

Change to a person with significant control.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-05-17Address

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

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination secretary company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-03-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.