CREDIT MANAGEMENT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CREDIT MANAGEMENT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03688059

Incorporation date

23/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Arden Court, Arden Road, Alcester B49 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon05/01/2024
Confirmation statement made on 2023-12-05 with updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-05 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Change of details for Mr Barry Peter Durman as a person with significant control on 2022-10-25
dot icon02/02/2022
Confirmation statement made on 2021-12-05 with updates
dot icon02/11/2021
Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2021-11-02
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 2012-12-04
dot icon12/01/2012
Appointment of Barry Peter Durman as a secretary
dot icon12/01/2012
Termination of appointment of Nicola Durman as a secretary
dot icon12/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Nicola Durman as a secretary
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Registered office address changed from Heathcote House 136 Hagley Road Birmingham B16 9PN on 2011-10-03
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon21/01/2010
Director's details changed for Barry Peter Durman on 2009-12-23
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 23/12/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 23/12/07; no change of members
dot icon11/01/2007
Return made up to 23/12/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 23/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 23/12/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 23/12/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/12/2002
Return made up to 23/12/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon14/03/2002
Return made up to 23/12/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/01/2001
Return made up to 23/12/00; full list of members
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Return made up to 23/12/99; full list of members
dot icon26/01/1999
New secretary appointed;new director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Registered office changed on 26/01/99 from: 136 hagley road edgbaston birmingham B16 9PN
dot icon26/01/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon26/01/1999
Ad 23/12/98--------- £ si 99@1=99 £ ic 1/100
dot icon13/01/1999
Registered office changed on 13/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon23/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-47.83 % *

* during past year

Cash in Bank

£12,913.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.78K
-
0.00
36.46K
-
2022
1
35.34K
-
0.00
24.75K
-
2023
1
24.14K
-
0.00
12.91K
-
2023
1
24.14K
-
0.00
12.91K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

24.14K £Descended-31.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.91K £Descended-47.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durman, Barry Peter
Director
23/12/1998 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREDIT MANAGEMENT CONSULTING LIMITED

CREDIT MANAGEMENT CONSULTING LIMITED is an(a) Active company incorporated on 23/12/1998 with the registered office located at 1 Arden Court, Arden Road, Alcester B49 6HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT MANAGEMENT CONSULTING LIMITED?

toggle

CREDIT MANAGEMENT CONSULTING LIMITED is currently Active. It was registered on 23/12/1998 .

Where is CREDIT MANAGEMENT CONSULTING LIMITED located?

toggle

CREDIT MANAGEMENT CONSULTING LIMITED is registered at 1 Arden Court, Arden Road, Alcester B49 6HN.

What does CREDIT MANAGEMENT CONSULTING LIMITED do?

toggle

CREDIT MANAGEMENT CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CREDIT MANAGEMENT CONSULTING LIMITED have?

toggle

CREDIT MANAGEMENT CONSULTING LIMITED had 1 employees in 2023.

What is the latest filing for CREDIT MANAGEMENT CONSULTING LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.