CURO GROUP (ALBION) LIMITED

Register to unlock more data on OkredoRegister

CURO GROUP (ALBION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04302179

Incorporation date

10/10/2001

Size

Group

Contacts

Registered address

Registered address

The Maltings, River Place, Lower Bristol Road, Bath BA2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon08/04/2019
Miscellaneous
dot icon08/04/2019
Resolutions
dot icon25/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon10/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/04/2018
Termination of appointment of Victor Da Cunha as a secretary on 2018-04-20
dot icon25/04/2018
Appointment of Ms Katherine Gullon as a secretary on 2018-04-20
dot icon25/04/2018
Termination of appointment of Emily Wilson as a secretary on 2018-04-20
dot icon06/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/11/2017
Appointment of Emily Wilson as a secretary on 2017-11-20
dot icon24/11/2017
Termination of appointment of Philippa Armstrong as a secretary on 2017-11-21
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon08/09/2017
Director's details changed for Mr Richard Nathan Stillwell on 2017-09-08
dot icon23/02/2017
Appointment of Mr Simon David Gibbs as a director on 2017-02-20
dot icon22/02/2017
Termination of appointment of Dermot Gerard Courtier as a director on 2017-02-20
dot icon20/02/2017
Resolutions
dot icon30/12/2016
Memorandum and Articles of Association
dot icon15/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/11/2016
Appointment of Mr Christopher John Wilson as a director on 2016-11-21
dot icon23/11/2016
Appointment of Mr Victor Manuel Silva Da Cunha as a director on 2016-11-21
dot icon26/10/2016
Appointment of Mr David Ashmore as a director on 2016-10-17
dot icon26/10/2016
Rectified The AP01 was remove from the public register on 18/01/2017 as it is invalid or ineffective
dot icon21/10/2016
Appointment of Ms Elaine Barnes as a director on 2016-10-04
dot icon21/10/2016
Appointment of Mr Rick De Blaby as a director on 2016-10-17
dot icon21/10/2016
Termination of appointment of Brian Tapp as a director on 2016-10-17
dot icon21/10/2016
Termination of appointment of Martin William Nurse as a director on 2016-10-17
dot icon21/10/2016
Termination of appointment of Claire Lerpiniere as a director on 2016-10-17
dot icon21/10/2016
Termination of appointment of Robin Alan Appleyard as a director on 2016-10-17
dot icon21/10/2016
Termination of appointment of Alex Alistair David Marsh as a director on 2016-10-17
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/08/2016
Appointment of Mr Richard Nathan Stillwell as a director on 2016-07-18
dot icon02/08/2016
Appointment of Ms Elizabeth Anne Potter as a director on 2016-07-18
dot icon02/08/2016
Termination of appointment of William Howard Robert Durie as a director on 2016-07-18
dot icon24/05/2016
Termination of appointment of John Michael Weir as a director on 2016-04-18
dot icon24/05/2016
Termination of appointment of Charles Roger Thomas as a director on 2016-05-16
dot icon24/05/2016
Termination of appointment of Gareth David Lloyd as a director on 2016-05-04
dot icon24/05/2016
Termination of appointment of Sandie Lewis as a director on 2016-04-16
dot icon19/10/2015
Annual return made up to 2015-10-10 no member list
dot icon19/10/2015
Director's details changed for Brian Tapp on 2015-10-19
dot icon19/10/2015
Director's details changed for Claire Lerpiniere on 2015-10-19
dot icon19/10/2015
Director's details changed for Mr John Michael Weir on 2015-10-19
dot icon19/10/2015
Director's details changed for Gareth David Lloyd on 2015-10-19
dot icon19/10/2015
Director's details changed for Mr William Howard Robert Durie on 2015-10-19
dot icon19/10/2015
Director's details changed for Mrs Sandie Lewis on 2015-10-19
dot icon19/10/2015
Director's details changed for Mr Alex Alistair David Marsh on 2015-10-19
dot icon16/10/2015
Termination of appointment of Alexandra Abigail Hill as a secretary on 2015-10-10
dot icon12/10/2015
Appointment of Miss Philippa Armstrong as a secretary on 2015-10-10
dot icon05/08/2015
Memorandum and Articles of Association
dot icon05/08/2015
Resolutions
dot icon21/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon29/01/2015
Appointment of Mr Victor Da Cunha as a secretary on 2015-01-26
dot icon29/01/2015
Appointment of Ms Alexandra Abigail Hill as a secretary on 2015-01-26
dot icon29/01/2015
Termination of appointment of Richard Hastings as a secretary on 2015-01-26
dot icon21/10/2014
Annual return made up to 2014-10-10 no member list
dot icon23/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/07/2014
Termination of appointment of David Clarke as a secretary
dot icon24/06/2014
Appointment of Mr David Clarke as a secretary
dot icon24/06/2014
Termination of appointment of Brenda Infante as a secretary
dot icon24/06/2014
Appointment of Mr Richard Hastings as a secretary
dot icon24/06/2014
Termination of appointment of Philippa Armstrong as a secretary
dot icon24/06/2014
Termination of appointment of Philippa Armstrong as a secretary
dot icon23/04/2014
Director's details changed for Gareth David Lloyd on 2014-04-23
dot icon18/02/2014
Appointment of Gareth David Lloyd as a director
dot icon11/02/2014
Appointment of John Weir as a director
dot icon04/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon30/10/2013
Annual return made up to 2013-10-10 no member list
dot icon30/10/2013
Appointment of Mr Alex Marsh as a director
dot icon30/10/2013
Appointment of Mrs Sandie Lewis as a director
dot icon30/10/2013
Director's details changed for Cllr Robin Alan Appleyard on 2013-10-24
dot icon30/10/2013
Director's details changed for Mr Martin William Nurse on 2013-05-05
dot icon30/10/2013
Director's details changed for Mr William Robert Howard Durie on 2013-10-28
dot icon13/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/06/2013
Director's details changed for Roger Thomas on 2013-06-20
dot icon24/06/2013
Termination of appointment of Beatrice Pounder as a director
dot icon22/05/2013
Appointment of Claire Lerpiniere as a director
dot icon09/05/2013
Termination of appointment of Janet Durk as a director
dot icon11/04/2013
Appointment of Brenda Infante as a secretary
dot icon19/02/2013
Termination of appointment of Paul Sinclair as a director
dot icon12/02/2013
Memorandum and Articles of Association
dot icon08/02/2013
Certificate of change of name
dot icon08/02/2013
Change of name notice
dot icon09/01/2013
Appointment of Mr William Robert Howard Durie as a director
dot icon09/11/2012
Termination of appointment of Brian Patch as a director
dot icon08/11/2012
Termination of appointment of Brian Patch as a director
dot icon17/10/2012
Annual return made up to 2012-10-10 no member list
dot icon17/10/2012
Director's details changed for Paul Sinclair on 2012-10-16
dot icon17/10/2012
Director's details changed for Cllr Robin Alan Appleyard on 2012-10-16
dot icon17/10/2012
Director's details changed for Brian Patch on 2012-10-17
dot icon29/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/02/2012
Termination of appointment of Stewart Sowerby as a director
dot icon02/11/2011
Annual return made up to 2011-10-10 no member list
dot icon01/11/2011
Director's details changed for Mr Robin Alan Appleyard on 2011-10-18
dot icon01/11/2011
Director's details changed for Stewart Sowerby on 2011-10-18
dot icon01/11/2011
Appointment of Beatrice Pounder as a director
dot icon01/11/2011
Director's details changed for Dermot Gerard Courtier on 2011-10-18
dot icon01/11/2011
Director's details changed for Mr Martin William Nurse on 2011-10-18
dot icon01/11/2011
Director's details changed for Paul Sinclair on 2011-10-18
dot icon01/11/2011
Appointment of Brian Tapp as a director
dot icon01/11/2011
Director's details changed for Roger Thomas on 2011-10-18
dot icon01/11/2011
Director's details changed for Brian Patch on 2011-10-18
dot icon01/11/2011
Termination of appointment of Roger Hill as a director
dot icon01/11/2011
Secretary's details changed for Philippa Armstrong on 2011-10-18
dot icon01/11/2011
Director's details changed for Janet Louisa Durk on 2011-10-18
dot icon20/10/2011
Appointment of Brian Tapp as a director
dot icon14/10/2011
Appointment of Mrs Beatrice Louise Pounder as a director
dot icon06/10/2011
Appointment of Paul Sinclair as a director
dot icon06/10/2011
Appointment of Stewart Sowerby as a director
dot icon06/10/2011
Appointment of Janet Louisa Durk as a director
dot icon06/10/2011
Appointment of Brian Patch as a director
dot icon27/09/2011
Termination of appointment of Tom Battersby as a director
dot icon27/09/2011
Termination of appointment of Martin Jelbart as a director
dot icon27/09/2011
Termination of appointment of Graham Briscoe as a director
dot icon27/09/2011
Termination of appointment of Andrew Riggs as a director
dot icon27/09/2011
Termination of appointment of Owen Ingram as a director
dot icon27/09/2011
Termination of appointment of Stan Rodliffe as a director
dot icon20/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/08/2011
Memorandum and Articles of Association
dot icon30/08/2011
Resolutions
dot icon30/08/2011
Resolutions
dot icon24/08/2011
Appointment of Roger Thomas as a director
dot icon22/08/2011
Resolutions
dot icon04/07/2011
Termination of appointment of Margaret Connor as a director
dot icon15/06/2011
Termination of appointment of Patrick Harkness as a director
dot icon09/06/2011
Termination of appointment of Roger Thomas as a director
dot icon08/06/2011
Termination of appointment of David Clarke as a secretary
dot icon07/06/2011
Appointment of Roger Thomas as a director
dot icon19/05/2011
Termination of appointment of Charles Thomas as a director
dot icon16/05/2011
Appointment of Charles Roger Thomas as a director
dot icon19/04/2011
Termination of appointment of Victor Da Cunha as a secretary
dot icon14/04/2011
Appointment of Victor Da Cunha as a secretary
dot icon02/11/2010
Annual return made up to 2010-10-10 no member list
dot icon01/11/2010
Director's details changed for Graham Owen Briscoe on 2010-10-13
dot icon01/11/2010
Director's details changed for Rob Appleyard on 2010-10-11
dot icon01/11/2010
Director's details changed for Mr Owen Ingram on 2010-10-12
dot icon01/11/2010
Director's details changed for Tom Battersby on 2010-10-11
dot icon01/11/2010
Director's details changed for Stan Rooliffe on 2010-10-12
dot icon04/10/2010
Appointment of Mr Martin Nurse as a director
dot icon10/09/2010
Appointment of Dermot Gerard Courtier as a director
dot icon31/08/2010
Termination of appointment of David Bader as a director
dot icon19/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/08/2010
Appointment of Mr Owen Ingram as a director
dot icon12/08/2010
Appointment of Graham Briscoe as a director
dot icon17/06/2010
Appointment of Rob Appleyard as a director
dot icon03/06/2010
Termination of appointment of Janet Durk as a director
dot icon20/05/2010
Appointment of David Clarke as a secretary
dot icon15/01/2010
Appointment of Stan Rooliffe as a director
dot icon14/01/2010
Resolutions
dot icon14/01/2010
Statement of company's objects
dot icon12/01/2010
Termination of appointment of Juliet Bligh as a director
dot icon22/10/2009
Annual return made up to 2009-10-10 no member list
dot icon22/10/2009
Director's details changed for Roger James Hill on 2009-10-13
dot icon22/10/2009
Director's details changed for Tom Battersby on 2009-10-13
dot icon22/10/2009
Director's details changed for Mr Patrick John Harkness on 2009-10-13
dot icon22/10/2009
Director's details changed for Janet Louisa Durk on 2009-10-13
dot icon22/10/2009
Director's details changed for David John Bader on 2009-10-13
dot icon22/10/2009
Director's details changed for Juliet Elizabeth Bligh on 2009-10-13
dot icon13/10/2009
Termination of appointment of Steve Watson as a secretary
dot icon12/10/2009
Director's details changed for Andrew Simon Riggs on 2009-10-12
dot icon12/10/2009
Director's details changed for Martin Wallis Jelbart on 2009-10-12
dot icon12/10/2009
Director's details changed for Margaret Jacqueline Connor on 2009-10-12
dot icon12/10/2009
Director's details changed for Tom Battersby on 2009-10-12
dot icon21/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/06/2009
Director appointed janet durk
dot icon20/05/2009
Director's change of particulars / tom battersby / 20/04/2009
dot icon09/04/2009
Appointment terminated director victoria smith
dot icon19/03/2009
Director appointed patrick harkness
dot icon19/03/2009
Appointment terminated director anthony trott
dot icon16/02/2009
Director appointed martin wallis jelbart
dot icon19/12/2008
Director appointed andrew simon riggs
dot icon19/12/2008
Director appointed juliet bligh
dot icon19/12/2008
Appointment terminated director juliet bligh
dot icon20/11/2008
Appointment terminated director paul hoddinott
dot icon20/11/2008
Appointment terminated director trevor drury
dot icon31/10/2008
Director's change of particulars / tom battersea / 31/10/2008
dot icon31/10/2008
Director's change of particulars / david bader / 31/10/2008
dot icon31/10/2008
Annual return made up to 10/10/08
dot icon23/09/2008
Director appointed tom battersea
dot icon23/09/2008
Appointment terminated director barbara julian
dot icon14/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/05/2008
Appointment terminated secretary rosalind brooke
dot icon08/05/2008
Secretary appointed philippa armstrong
dot icon18/02/2008
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon23/10/2007
Annual return made up to 10/10/07
dot icon12/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon05/10/2007
New secretary appointed
dot icon29/11/2006
Memorandum and Articles of Association
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon31/10/2006
Annual return made up to 10/10/06
dot icon16/03/2006
New director appointed
dot icon14/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon12/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon20/12/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Annual return made up to 10/10/05
dot icon15/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon22/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/11/2004
New secretary appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
Annual return made up to 10/10/04
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon21/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Amended group of companies' accounts made up to 2003-03-31
dot icon16/02/2004
Director resigned
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon23/10/2003
Annual return made up to 10/10/03
dot icon23/07/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon05/12/2002
Memorandum and Articles of Association
dot icon05/12/2002
Resolutions
dot icon11/11/2002
Annual return made up to 10/10/02
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2002
Registered office changed on 20/06/02 from: westmoreland house, westmoreland street, lower bristol road, bath, somerset BA2 3HE
dot icon20/06/2002
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon03/04/2002
Miscellaneous
dot icon03/04/2002
Resolutions
dot icon06/03/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon07/01/2002
Resolutions
dot icon04/12/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon02/11/2001
New director appointed
dot icon02/11/2001
New director appointed
dot icon02/11/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Director resigned
dot icon10/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Trevor Keith
Director
13/12/2005 - 18/11/2008
4
Mohammed, Kameel Zaid
Director
20/06/2003 - 22/11/2005
12
Jelbart, Martin Wallis
Director
29/01/2009 - 12/09/2011
2
Morant, Rodney Leslie
Director
10/10/2001 - 23/10/2001
3
Thomas, Charles Roger
Director
13/04/2011 - 13/04/2011
2

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURO GROUP (ALBION) LIMITED

CURO GROUP (ALBION) LIMITED is an(a) Converted / Closed company incorporated on 10/10/2001 with the registered office located at The Maltings, River Place, Lower Bristol Road, Bath BA2 1EP. There are currently 9 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 CURO GROUP (ALBION) LIMITED?

toggle

CURO GROUP (ALBION) LIMITED is currently Converted / Closed. It was registered on 10/10/2001 and dissolved on 08/04/2019.

Where is CURO GROUP (ALBION) LIMITED located?

toggle

CURO GROUP (ALBION) LIMITED is registered at The Maltings, River Place, Lower Bristol Road, Bath BA2 1EP.

What does CURO GROUP (ALBION) LIMITED do?

toggle

CURO GROUP (ALBION) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CURO GROUP (ALBION) LIMITED?

toggle

The latest filing was on 08/04/2019: Miscellaneous.