CARD PROTECTION PLAN LIMITED

Register to unlock more data on OkredoRegister

CARD PROTECTION PLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01490503

Incorporation date

14/04/1980

Size

Full

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1980)
dot icon05/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Solvency Statement dated 20/01/26
dot icon05/02/2026
Statement by Directors
dot icon05/02/2026
Statement of capital on 2026-02-05
dot icon03/02/2026
-
dot icon01/12/2025
Change of details for Cpp Holdings Limited as a person with significant control on 2025-12-01
dot icon06/11/2025
Satisfaction of charge 13 in full
dot icon06/11/2025
Satisfaction of charge 12 in full
dot icon06/11/2025
Satisfaction of charge 014905030014 in full
dot icon06/11/2025
Satisfaction of charge 014905030016 in full
dot icon06/11/2025
Satisfaction of charge 014905030015 in full
dot icon06/11/2025
Satisfaction of charge 014905030017 in full
dot icon06/11/2025
Satisfaction of charge 014905030018 in full
dot icon13/10/2025
Appointment of Mr David Morrison as a director on 2025-10-13
dot icon01/09/2025
Registered office address changed from 6 East Parade Leeds LS1 2AD United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-09-01
dot icon01/09/2025
Register(s) moved to registered inspection location Yorkshire House Greek Street Leeds LS1 5SH
dot icon01/09/2025
Register inspection address has been changed from 6 East Parade Leeds LS1 2AD United Kingdom to Yorkshire House Greek Street Leeds LS1 5SH
dot icon01/09/2025
Secretary's details changed for Sarah Elizabeth Atherton on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Andrew Kerr Adam Ferguson on 2025-09-01
dot icon01/09/2025
Director's details changed for Mrs Luisa Cifuentes on 2025-09-01
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon09/12/2024
Termination of appointment of Victoria Flash as a director on 2024-12-06
dot icon09/12/2024
Appointment of Ms Sarah Elizabeth Atherton as a director on 2024-12-06
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Termination of appointment of Simon John Pyper as a director on 2024-02-12
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon15/11/2023
Appointment of Mrs Victoria Flash as a director on 2023-11-14
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Registration of charge 014905030018, created on 2023-06-14
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Appointment of Mr Andrew Kerr Adam Ferguson as a director on 2022-06-07
dot icon13/06/2022
Termination of appointment of Carl Steven Carter as a director on 2022-06-07
dot icon22/02/2022
Appointment of Mr Simon John Pyper as a director on 2022-02-16
dot icon17/02/2022
Termination of appointment of Jason Carl Walsh as a director on 2022-02-16
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon06/10/2021
Appointment of Mrs Luisa Cifuentes as a director on 2021-10-06
dot icon06/10/2021
Termination of appointment of Andrew Kerr Adam Ferguson as a director on 2021-10-06
dot icon06/10/2021
Appointment of Carl Steven Carter as a director on 2021-07-20
dot icon06/10/2021
Termination of appointment of Stephen David Mouncey as a director on 2021-07-20
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Termination of appointment of Lorraine Grace Beavis as a secretary on 2020-12-31
dot icon21/01/2021
Appointment of Sarah Elizabeth Atherton as a secretary on 2021-01-01
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/11/2020
Registered office address changed from Holgate Park York YO26 4GA to 6 East Parade Leeds LS1 2AD on 2020-11-27
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon04/12/2019
Termination of appointment of Michael Peter Whitfield as a director on 2019-11-29
dot icon19/08/2019
Appointment of Mr Stephen David Mouncey as a director on 2019-08-14
dot icon08/07/2019
Appointment of Mr Michael Peter Whitfield as a director on 2019-07-01
dot icon08/07/2019
Termination of appointment of David Anthony Ross as a director on 2019-07-01
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Memorandum and Articles of Association
dot icon08/03/2018
Resolutions
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon31/10/2017
Change of details for Cpp Holdings Limited as a person with significant control on 2017-10-30
dot icon27/10/2017
Register inspection address has been changed to 6 East Parade Leeds LS1 2AD
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Termination of appointment of William Mark Oaten as a director on 2017-07-31
dot icon05/05/2017
Appointment of Mr William Mark Oaten as a director on 2017-04-24
dot icon04/05/2017
Termination of appointment of Michael John Corcoran as a director on 2017-04-30
dot icon20/04/2017
Appointment of Mr David Anthony Ross as a director on 2017-04-05
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon14/10/2016
Appointment of Mr Andrew Kerr Adam Ferguson as a director on 2016-09-22
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Termination of appointment of Stephen James Callaghan as a director on 2016-05-19
dot icon19/05/2016
Appointment of Mr Jason Carl Walsh as a director on 2016-05-06
dot icon18/05/2016
Termination of appointment of Abhai Rajguru as a director on 2016-05-10
dot icon16/05/2016
Termination of appointment of Shaun Kingsley Astley-Stone as a director on 2016-05-10
dot icon29/02/2016
Appointment of Mr Abhai Rajguru as a director on 2016-02-26
dot icon11/02/2016
Termination of appointment of Ruth Elizabeth Evans as a director on 2016-02-11
dot icon25/01/2016
Director's details changed for Mr Michael John Corcoran on 2015-12-10
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon01/10/2015
Appointment of Mr Michael John Corcoran as a director on 2015-09-18
dot icon29/09/2015
Termination of appointment of Charles Robertson Crawford as a director on 2015-09-17
dot icon17/09/2015
Termination of appointment of Craig Parsons as a director on 2015-08-31
dot icon14/08/2015
Appointment of Mr Stephen James Callaghan as a director on 2015-08-14
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Termination of appointment of Brent Escott as a director on 2015-02-16
dot icon08/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Jason Walsh as a director
dot icon09/07/2014
Appointment of Mr Charles Robertson Crawford as a director
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Court order
dot icon03/02/2014
Termination of appointment of Charles Gregson as a director
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Alan Titchener as a secretary
dot icon02/12/2013
Appointment of Lorraine Grace Beavis as a secretary
dot icon09/10/2013
Appointment of Ms Ruth Elizabeth Evans as a director
dot icon01/10/2013
Appointment of Jason Carl Walsh as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Appointment of Mr Shaun Astley-Stone as a director
dot icon03/09/2013
Appointment of Brent Escott as a director
dot icon03/09/2013
Termination of appointment of Paul Stobart as a director
dot icon03/09/2013
Termination of appointment of Shaun Parker as a director
dot icon03/09/2013
Appointment of Craig Parsons as a director
dot icon13/08/2013
Registration of charge 014905030017
dot icon12/08/2013
Resolutions
dot icon02/08/2013
Registration of charge 014905030016
dot icon30/05/2013
Memorandum and Articles of Association
dot icon30/05/2013
Resolutions
dot icon04/05/2013
Registration of charge 014905030015
dot icon25/04/2013
Registration of charge 014905030014
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Michael Kneafsey as a director
dot icon13/08/2012
Termination of appointment of Stephen Kennedy as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon07/12/2011
Appointment of Paul Lancelot Stobart as a director
dot icon07/12/2011
Termination of appointment of Shirley Woolham as a director
dot icon20/09/2011
Appointment of Mr Charles Henry Gregson as a director
dot icon11/05/2011
Appointment of Alan John Titchener as a secretary
dot icon10/05/2011
Termination of appointment of Lucinda Metcalfe as a secretary
dot icon04/05/2011
Termination of appointment of Peter Morgan as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Appointment of Lucinda Mary Metcalfe as a secretary
dot icon22/03/2011
Termination of appointment of Paula Watts as a secretary
dot icon29/12/2010
Termination of appointment of Eric Woolley as a director
dot icon20/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon11/10/2010
Appointment of Paula Mary Watts as a secretary
dot icon11/10/2010
Termination of appointment of Lucinda Metcalfe as a secretary
dot icon16/08/2010
Appointment of Shirley Louise Woolham as a director
dot icon12/08/2010
Termination of appointment of Jason Walsh as a director
dot icon12/08/2010
Appointment of Michael Gerard Kneafsey as a director
dot icon25/05/2010
Director's details changed for Mr Stephen Alexander Kennedy on 2010-05-19
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon24/02/2010
Secretary's details changed for Lucinda Mary Metcalfe on 2010-02-22
dot icon24/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Location of register of members (non legible)
dot icon09/01/2009
Return made up to 15/12/08; full list of members
dot icon05/12/2008
Appointment terminated secretary martin sowery
dot icon05/12/2008
Secretary appointed lucinda mary metcalfe
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon28/02/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 15/12/07; full list of members
dot icon13/12/2007
New director appointed
dot icon11/12/2007
Director's particulars changed
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 15/12/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 15/12/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director's particulars changed
dot icon19/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon20/01/2004
Return made up to 15/12/03; full list of members
dot icon17/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
New director appointed
dot icon15/08/2003
Resolutions
dot icon06/08/2003
Particulars of mortgage/charge
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Return made up to 15/12/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Secretary's particulars changed
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon21/12/2001
Return made up to 15/12/01; full list of members
dot icon20/08/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon25/06/2001
Director resigned
dot icon07/06/2001
Particulars of mortgage/charge
dot icon18/01/2001
Registered office changed on 18/01/01 from: holgate park york yorkshire YO24 4GA
dot icon03/01/2001
Return made up to 15/12/00; full list of members
dot icon11/12/2000
Full accounts made up to 2000-08-31
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Secretary's particulars changed;director's particulars changed
dot icon14/09/2000
New secretary appointed
dot icon14/09/2000
Secretary resigned
dot icon13/06/2000
New director appointed
dot icon18/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Full accounts made up to 1999-08-31
dot icon12/01/2000
Return made up to 15/12/99; full list of members
dot icon09/12/1999
New director appointed
dot icon05/12/1999
Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ
dot icon05/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon08/01/1999
Full accounts made up to 1998-08-31
dot icon15/12/1998
Return made up to 15/12/98; no change of members
dot icon09/12/1998
Particulars of mortgage/charge
dot icon24/11/1998
Particulars of mortgage/charge
dot icon16/06/1998
Registered office changed on 16/06/98 from: 198 king's road london SW3 5XX
dot icon19/01/1998
Full accounts made up to 1997-08-31
dot icon11/01/1998
New director appointed
dot icon09/12/1997
Return made up to 15/12/97; full list of members
dot icon19/09/1997
Particulars of mortgage/charge
dot icon05/09/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon05/02/1997
Full accounts made up to 1996-08-31
dot icon08/01/1997
Return made up to 15/12/96; full list of members
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Full accounts made up to 1995-08-31
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Secretary resigned;director resigned
dot icon27/02/1996
Return made up to 15/12/95; no change of members; amend
dot icon19/01/1996
Return made up to 15/12/95; no change of members
dot icon13/07/1995
New director appointed
dot icon08/06/1995
Director resigned
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New secretary appointed
dot icon28/02/1995
Return made up to 15/12/94; no change of members
dot icon24/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
New director appointed
dot icon19/07/1994
New director appointed
dot icon09/03/1994
Full accounts made up to 1993-08-31
dot icon24/02/1994
Return made up to 15/12/93; full list of members
dot icon28/02/1993
Ad 23/12/92--------- £ si [email protected]=700000 £ ic 800000/1500000
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
£ nc 1000000/10000000 23/12/92
dot icon14/02/1993
Return made up to 15/12/92; no change of members
dot icon12/02/1993
S-div 23/12/92
dot icon17/12/1992
Full accounts made up to 1992-08-31
dot icon16/03/1992
Return made up to 15/12/91; no change of members
dot icon10/12/1991
Full accounts made up to 1991-08-31
dot icon22/05/1991
Full accounts made up to 1990-08-31
dot icon05/02/1991
Return made up to 13/12/90; full list of members
dot icon05/03/1990
Full accounts made up to 1989-08-31
dot icon05/03/1990
Return made up to 15/12/89; full list of members
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Wd 20/09/89 ad 16/08/89--------- £ si 210000@1
dot icon07/03/1989
Accounts for a small company made up to 1988-08-31
dot icon07/03/1989
Return made up to 15/12/88; full list of members
dot icon06/06/1988
Particulars of mortgage/charge
dot icon18/01/1988
Registered office changed on 18/01/88 from: st helens 1 undershaft london EC3A 8JR
dot icon14/12/1987
Accounts for a small company made up to 1987-08-31
dot icon14/12/1987
Return made up to 04/12/87; full list of members
dot icon09/09/1987
Particulars of mortgage/charge
dot icon28/01/1987
Resolutions
dot icon22/12/1986
Accounts for a small company made up to 1986-08-31
dot icon22/12/1986
Return made up to 19/12/86; full list of members
dot icon22/08/1986
Resolutions
dot icon01/11/1984
Memorandum and Articles of Association
dot icon17/09/1984
Resolutions
dot icon14/04/1980
Incorporation
dot icon14/04/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Gerard Kneafsey
Director
02/08/2010 - 27/07/2012
75
Morrison, David
Director
13/10/2025 - Present
10
Parker, Shaun
Director
11/01/2005 - 31/08/2013
103
Flash, Victoria
Director
14/11/2023 - 06/12/2024
4
Ferguson, Andrew Kerr Adam
Director
07/06/2022 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARD PROTECTION PLAN LIMITED

CARD PROTECTION PLAN LIMITED is an(a) Active company incorporated on 14/04/1980 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARD PROTECTION PLAN LIMITED?

toggle

CARD PROTECTION PLAN LIMITED is currently Active. It was registered on 14/04/1980 .

Where is CARD PROTECTION PLAN LIMITED located?

toggle

CARD PROTECTION PLAN LIMITED is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does CARD PROTECTION PLAN LIMITED do?

toggle

CARD PROTECTION PLAN LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CARD PROTECTION PLAN LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-14 with no updates.