CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED

Register to unlock more data on OkredoRegister

CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741879

Incorporation date

05/11/2008

Size

Full

Contacts

Registered address

Registered address

123 Albion Street, Leeds LS2 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon06/01/2026
Termination of appointment of Richard Charles Britten as a director on 2025-12-31
dot icon27/11/2025
Director's details changed for Mrs Yvonne Jean Klimaytys on 2025-11-17
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon03/09/2025
Director's details changed for Mrs Yvonne Jean Macdermid on 2025-08-22
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Termination of appointment of Richard Stephen Lane as a director on 2025-02-26
dot icon27/02/2025
Appointment of Mr Martin Clift as a director on 2025-02-26
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Appointment of Mrs Catherine Jennifer Smith as a secretary on 2024-05-14
dot icon04/01/2024
Director's details changed for Mr Richard Charles Britten on 2024-01-04
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon03/07/2023
Termination of appointment of Ian Andrew Phillips as a director on 2023-06-30
dot icon15/06/2023
Appointment of Ms Vikki Joanne Brownridge as a director on 2023-06-15
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon01/05/2023
Termination of appointment of Philip Richard Andrew as a director on 2023-04-30
dot icon01/05/2023
Change of details for Foundation for Credit Counselling as a person with significant control on 2023-05-01
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon25/08/2022
Accounts for a small company made up to 2021-12-31
dot icon07/07/2022
Termination of appointment of Andrew Ratcliffe Hill as a director on 2022-07-01
dot icon01/03/2022
Appointment of Mr Ian Andrew Phillips as a director on 2022-03-01
dot icon01/03/2022
Appointment of Ms Yvonne Jean Macdermid as a director on 2022-03-01
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon29/09/2021
Appointment of Mr Richard Stephen Lane as a director on 2021-09-27
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/08/2021
Termination of appointment of Richard James Mckenzie as a director on 2021-08-13
dot icon17/05/2021
Registered office address changed from Wade House Merrion Centre Leeds West Yorkshire LS2 8NG to 123 Albion Street Leeds LS2 8ER on 2021-05-17
dot icon30/04/2021
Termination of appointment of Fiona Ann Megaw as a director on 2021-04-30
dot icon30/04/2021
Director's details changed for Fiona Ann Megaw on 2021-04-30
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon26/08/2020
Accounts for a small company made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon05/09/2019
Director's details changed for Mr Philip Richard Andrew on 2019-07-24
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon27/11/2018
Appointment of Mr Richard Charles Britten as a director on 2018-11-15
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon09/10/2018
Termination of appointment of Richard Shannon as a director on 2018-10-04
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Appointment of Mr Richard James Mckenzie as a director on 2018-06-29
dot icon21/03/2018
Appointment of Mr Philip Richard Andrew as a director on 2018-03-21
dot icon20/11/2017
Termination of appointment of Michael Cornelius O'connor as a director on 2017-11-17
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon06/10/2017
Appointment of Mr Richard Shannon as a director on 2017-07-07
dot icon06/10/2017
Appointment of Mr Andrew Ratcliffe Hill as a director on 2017-09-19
dot icon16/08/2017
Accounts for a small company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon24/10/2016
Auditor's resignation
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Termination of appointment of Femi Sobo-Allen as a secretary on 2016-07-15
dot icon15/06/2016
Appointment of Ms Femi Sobo-Allen as a secretary on 2016-06-15
dot icon07/06/2016
Termination of appointment of Michael Cornelius O'connor as a secretary on 2016-06-03
dot icon05/04/2016
Appointment of Mr Michael Cornelius O'connor as a secretary on 2016-03-17
dot icon04/04/2016
Termination of appointment of Rachel Julia Bradford as a secretary on 2016-03-17
dot icon25/11/2015
Appointment of Fiona Ann Megaw as a director on 2015-10-31
dot icon09/11/2015
Termination of appointment of Stephen John Nicholson as a director on 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mr Michael Cornelius O'connor on 2015-11-04
dot icon05/11/2015
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 8th Floor Tower North Merrion Way Leeds LS2 8PA
dot icon07/09/2015
Accounts for a small company made up to 2014-12-31
dot icon31/03/2015
Termination of appointment of Robert Wilfrid Stevenson as a director on 2015-03-31
dot icon31/12/2014
Appointment of Mrs Rachel Julia Bradford as a secretary on 2014-10-31
dot icon31/12/2014
Termination of appointment of Malcolm John Lynch as a secretary on 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/11/2014
Register(s) moved to registered office address Wade House Merrion Centre Leeds West Yorkshire LS2 8NG
dot icon15/07/2014
Accounts for a small company made up to 2013-12-31
dot icon24/06/2014
Appointment of Mr Michael Cornelius O'connor as a director
dot icon08/05/2014
Termination of appointment of Gordon Bell as a director
dot icon14/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon01/08/2013
Accounts for a small company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon27/11/2012
Register(s) moved to registered inspection location
dot icon27/11/2012
Register inspection address has been changed from C/O Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
dot icon10/08/2012
Accounts for a small company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/11/2011
Director's details changed for Mr Gordon Bell on 2011-11-04
dot icon24/10/2011
Appointment of Lord Stevenson of Balmacara Robert Wilfrid Stevenson as a director
dot icon19/08/2011
Accounts for a small company made up to 2010-12-31
dot icon23/03/2011
Termination of appointment of Malcolm Hurlston as a director
dot icon15/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon16/07/2010
Accounts for a small company made up to 2009-12-31
dot icon01/03/2010
Appointment of Mr Steven Nicholson as a director
dot icon15/12/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Mr Gordon Bell on 2009-11-24
dot icon05/11/2009
Termination of appointment of David Coates as a director
dot icon26/08/2009
Director appointed david raiffe coates
dot icon28/03/2009
Ad 11/03/09\gbp si 4999@1=4999\gbp ic 1/5000\
dot icon09/02/2009
Director appointed gordon bell
dot icon09/02/2009
Director appointed malcolm hurlston
dot icon09/02/2009
Appointment terminated director joanna green
dot icon05/11/2008
Incorporation

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
05/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Stephen John
Director
26/02/2010 - 31/10/2015
14
Lane, Richard Stephen
Director
27/09/2021 - 26/02/2025
2
Phillips, Ian Andrew
Director
01/03/2022 - 30/06/2023
1
Klimaytys, Yvonne Jean
Director
01/03/2022 - Present
1
Smith, Catherine Jennifer
Secretary
14/05/2024 - Present
-

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 CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED

CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED is an(a) Active company incorporated on 05/11/2008 with the registered office located at 123 Albion Street, Leeds LS2 8ER. There are currently 4 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 CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED?

toggle

CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED is currently Active. It was registered on 05/11/2008 .

Where is CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED located?

toggle

CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED is registered at 123 Albion Street, Leeds LS2 8ER.

What does CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED do?

toggle

CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Richard Charles Britten as a director on 2025-12-31.