CONSUMER CREDIT COUNSELLING SERVICE LIMITED

Register to unlock more data on OkredoRegister

CONSUMER CREDIT COUNSELLING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03156404

Incorporation date

07/02/1996

Size

Dormant

Contacts

Registered address

Registered address

123 Albion Street, Leeds LS2 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1996)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon06/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon24/05/2023
Accounts for a dormant company 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
Appointment of Ms Vikki Joanne Brownridge as a director on 2023-05-01
dot icon01/05/2023
Change of details for Foundation for Credit Counselling as a person with significant control on 2023-05-01
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Registered office address changed from Wade House Merrion Centre Leeds LS2 8NG to 123 Albion Street Leeds LS2 8ER on 2021-05-17
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 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 dormant company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Appointment of Mr Philip Richard Andrew as a director on 2018-05-30
dot icon19/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon20/11/2017
Termination of appointment of Michael Cornelius O'connor as a director on 2017-11-17
dot icon20/11/2017
Termination of appointment of Michael Cornelius O'connor as a secretary on 2017-11-17
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/03/2016
Appointment of Mr Michael Cornelius O'connor as a secretary on 2016-03-17
dot icon29/03/2016
Termination of appointment of Rachel Julia Bradford as a director on 2016-03-17
dot icon29/03/2016
Termination of appointment of Rachel Julia Bradford as a secretary on 2016-03-17
dot icon03/03/2016
Annual return made up to 2016-02-07 no member list
dot icon25/11/2015
Termination of appointment of Stephen John Nicholson as a director on 2015-10-31
dot icon25/11/2015
Appointment of Rachel Julia Bradford as a director on 2015-10-29
dot icon25/11/2015
Appointment of Mr Michael Cornelius O'connor as a director on 2015-10-29
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-07 no member list
dot icon31/12/2014
Appointment of Mrs Rachel Julia Bradford as a secretary on 2014-10-31
dot icon31/12/2014
Registered office address changed from , 19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG to Wade House Merrion Centre Leeds LS2 8NG on 2014-12-31
dot icon31/12/2014
Termination of appointment of Malcolm John Lynch as a secretary on 2014-10-31
dot icon31/12/2014
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2014-10-16
dot icon26/11/2014
Register(s) moved to registered office address 19 Cookridge Street Leeds West Yorkshire LS2 3AG
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-07 no member list
dot icon30/10/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon30/10/2013
Termination of appointment of Robert Stevenson as a director
dot icon30/10/2013
Appointment of Mr Stephen John Nicholson as a director
dot icon30/10/2013
Termination of appointment of Jeremy Burton as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon06/03/2013
Annual return made up to 2013-02-07 no member list
dot icon27/11/2012
Register(s) moved to registered inspection location
dot icon27/11/2012
Register inspection address has been changed
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-07 no member list
dot icon24/10/2011
Appointment of Lord Stevenson of Balmacara Robert Wilfrid Stevenson as a director
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-07 no member list
dot icon07/03/2011
Termination of appointment of Malcolm Hurlston as a director
dot icon10/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-02-07 no member list
dot icon08/02/2010
Secretary's details changed for Mr Malcolm John Lynch on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Malcolm Hurlston on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Jeremy John Burton on 2010-02-08
dot icon07/01/2010
Certificate of change of name
dot icon07/01/2010
Resolutions
dot icon21/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/02/2009
Annual return made up to 07/02/09
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/02/2008
Annual return made up to 07/02/08
dot icon12/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/02/2007
Annual return made up to 07/02/07
dot icon27/10/2006
Director resigned
dot icon22/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/02/2006
Annual return made up to 07/02/06
dot icon15/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/02/2005
Annual return made up to 07/02/05
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/02/2004
Annual return made up to 07/02/04
dot icon13/02/2004
Director resigned
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/02/2003
Annual return made up to 07/02/03
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/03/2002
Annual return made up to 07/02/02
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/02/2001
Annual return made up to 07/02/01
dot icon15/01/2001
Registered office changed on 15/01/01 from: 19 high court lane, leeds, west yorkshire LS2 7EU
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Annual return made up to 07/02/00
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Secretary resigned;director resigned
dot icon22/02/2000
Registered office changed on 22/02/00 from: kings house, 141 uxbridge road, hampton hill, middlesex TW12 1BL
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Annual return made up to 07/02/99
dot icon04/01/1999
New secretary appointed
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Annual return made up to 07/02/98
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Annual return made up to 07/02/97
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned
dot icon30/07/1996
New director appointed
dot icon04/07/1996
Accounting reference date shortened from 28/02/97 to 31/12/96
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New secretary appointed;new director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
Registered office changed on 23/06/96 from: 129 queen street, cardiff, CF1 4BJ
dot icon07/02/1996
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
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Philip Richard
Director
30/05/2018 - 30/04/2023
92
Brownridge, Vikki Joanne
Director
01/05/2023 - Present
9
Nicholson, Stephen John
Director
12/09/2013 - 31/10/2015
14
Wells, Damien
Director
16/05/1996 - 21/09/1998
-

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 LIMITED

CONSUMER CREDIT COUNSELLING SERVICE LIMITED is an(a) Active company incorporated on 07/02/1996 with the registered office located at 123 Albion Street, Leeds LS2 8ER. There is currently 1 active director 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 LIMITED?

toggle

CONSUMER CREDIT COUNSELLING SERVICE LIMITED is currently Active. It was registered on 07/02/1996 .

Where is CONSUMER CREDIT COUNSELLING SERVICE LIMITED located?

toggle

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

What does CONSUMER CREDIT COUNSELLING SERVICE LIMITED do?

toggle

CONSUMER CREDIT COUNSELLING SERVICE 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 LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with no updates.