About

Registered Number: 05659160
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Wade House, Merrion Centre, Leeds, West Yorkshire, LS2 8NG

 

Having been setup in 2005, Consumer Credit Counselling Service Voluntary Arrangements Ltd has its registered office in West Yorkshire. Bradford, Rachel Julia, O'connor, Michael Cornelius, Sobo-allen, Femi are the current directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADFORD, Rachel Julia 31 October 2014 17 March 2016 1
O'CONNOR, Michael Cornelius 17 March 2016 03 June 2016 1
SOBO-ALLEN, Femi 20 May 2016 15 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 10 January 2020
CH01 - Change of particulars for director 05 September 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 21 March 2018
CS01 - N/A 13 December 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 December 2016
AUD - Auditor's letter of resignation 24 October 2016
AA - Annual Accounts 02 October 2016
TM02 - Termination of appointment of secretary 02 August 2016
AP01 - Appointment of director 10 June 2016
AP03 - Appointment of secretary 10 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AP03 - Appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 07 September 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AP03 - Appointment of secretary 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AD04 - Change of location of company records to the registered office 26 November 2014
TM01 - Termination of appointment of director 19 August 2014
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 12 March 2014
AR01 - Annual Return 31 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 02 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
MISC - Miscellaneous document 15 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 03 October 2007
395 - Particulars of a mortgage or charge 20 March 2007
363a - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
287 - Change in situation or address of Registered Office 21 September 2006
CERTNM - Change of name certificate 02 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.