UKBizDB.co.uk

CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

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

Director15 November 2018Active
123, Albion Street, Leeds, England, LS2 8ER

Director01 May 2023Active
123, Albion Street, Leeds, England, LS2 8ER

Director10 May 2021Active
123, Albion Street, Leeds, England, LS2 8ER

Director01 March 2022Active
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

Secretary31 October 2014Active
4 Southfield Avenue, Leeds, LS17 6RN

Secretary16 January 2006Active
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

Secretary17 March 2016Active
Wade House, Merrion Centre, Leeds, United Kingdom, LS2 8NG

Secretary20 May 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 December 2005Active
123, Albion Street, Leeds, England, LS2 8ER

Director21 March 2018Active
23 Badgers Way, Benfleet, SS7 1TP

Director02 October 2006Active
44 Otley Old Road, Leeds, LS16 6HW

Director16 January 2006Active
123, Albion Street, Leeds, England, LS2 8ER

Director19 September 2017Active
2 Ridgmount Street, London, WC1E 7AA

Director02 October 2006Active
123, Albion Street, Leeds, England, LS2 8ER

Director29 June 2018Active
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

Director31 October 2015Active
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

Director27 March 2015Active
5 Marlborough Villas, Menston, Ilkley, LS29 6DB

Director16 January 2006Active
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

Director29 October 2015Active
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

Director01 January 2014Active
47a Camberwell Grove, London, SE5 8JA

Director09 June 2009Active
123, Albion Street, Leeds, England, LS2 8ER

Director29 September 2021Active
16, Brinklow Way, Harrogate, England, HG2 9JW

Director20 May 2016Active
Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

Director20 December 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 December 2005Active

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

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
2024-01-04Officers

Change person director company with change date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type full.

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
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

Change sail address company with old address new address.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-05-17Address

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

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

Change sail address company with old address new address.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.