This company is commonly known as Consumer Credit Counselling Service Voluntary Arrangements Limited. The company was founded 18 years ago and was given the registration number 05659160. The firm's registered office is in WEST YORKSHIRE. You can find them at Wade House, Merrion Centre, Leeds, West Yorkshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED |
---|---|---|
Company Number | : | 05659160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Albion Street, Leeds, England, LS2 8ER | Director | 15 November 2018 | Active |
123, Albion Street, Leeds, England, LS2 8ER | Director | 01 May 2023 | Active |
123, Albion Street, Leeds, England, LS2 8ER | Director | 10 May 2021 | Active |
123, Albion Street, Leeds, England, LS2 8ER | Director | 01 March 2022 | Active |
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG | Secretary | 31 October 2014 | Active |
4 Southfield Avenue, Leeds, LS17 6RN | Secretary | 16 January 2006 | Active |
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG | Secretary | 17 March 2016 | Active |
Wade House, Merrion Centre, Leeds, United Kingdom, LS2 8NG | Secretary | 20 May 2016 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 December 2005 | Active |
123, Albion Street, Leeds, England, LS2 8ER | Director | 21 March 2018 | Active |
23 Badgers Way, Benfleet, SS7 1TP | Director | 02 October 2006 | Active |
44 Otley Old Road, Leeds, LS16 6HW | Director | 16 January 2006 | Active |
123, Albion Street, Leeds, England, LS2 8ER | Director | 19 September 2017 | Active |
2 Ridgmount Street, London, WC1E 7AA | Director | 02 October 2006 | Active |
123, Albion Street, Leeds, England, LS2 8ER | Director | 29 June 2018 | Active |
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG | Director | 31 October 2015 | Active |
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG | Director | 27 March 2015 | Active |
5 Marlborough Villas, Menston, Ilkley, LS29 6DB | Director | 16 January 2006 | Active |
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG | Director | 29 October 2015 | Active |
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG | Director | 01 January 2014 | Active |
47a Camberwell Grove, London, SE5 8JA | Director | 09 June 2009 | Active |
123, Albion Street, Leeds, England, LS2 8ER | Director | 29 September 2021 | Active |
16, Brinklow Way, Harrogate, England, HG2 9JW | Director | 20 May 2016 | Active |
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG | Director | 20 December 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-01 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type small. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Address | Change sail address company with old address new address. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change sail address company with old address new address. | Download |
2020-08-26 | Accounts | Accounts with accounts type small. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.