CONSUMER CREDIT TRADE ASSOCIATION
Overview
| Company Name | CONSUMER CREDIT TRADE ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00034278 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSUMER CREDIT TRADE ASSOCIATION?
- Activities of professional membership organisations (94120) / Other service activities
Where is CONSUMER CREDIT TRADE ASSOCIATION located?
| Registered Office Address | 11 Merus Court Meridian Business Park LE19 1RJ Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSUMER CREDIT TRADE ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| HIRE PURCHASE TRADE ASSOCIATION. (THE) | Jun 25, 1891 | Jun 25, 1891 |
What are the latest accounts for CONSUMER CREDIT TRADE ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSUMER CREDIT TRADE ASSOCIATION?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for CONSUMER CREDIT TRADE ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Director's details changed for Mr Jason Wassell on Jul 28, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Grant Deans as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Joseph Fuller as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Russell Jon Kelsall as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Donald Gillespie as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Frank Raine Johnstone as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jeanette Burgess as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas John Merrick as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Daniel Cooper as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Adam Robert Freeman on Jan 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Sheraz Afzal on Jan 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Joanne Marie Davis on Jan 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Robert Fiander on Jan 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Wassell on Jan 19, 2023 | 2 pages | CH01 | ||
Registered office address changed from Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on Feb 06, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Daniel Cooper as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Richard Gillespie as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Who are the officers of CONSUMER CREDIT TRADE ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | England | British | 280165200001 | |||||
| DAVIS, Joanne Marie | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | England | British | 279520850001 | |||||
| DEANS, Michael Grant | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | United Kingdom | British | 147994210002 | |||||
| FIANDER, Mark Robert | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | United Kingdom | British | 259052860001 | |||||
| FREEMAN, Adam Robert | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | United Kingdom | British | 280165170001 | |||||
| GILLESPIE, Christopher Donald | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | England | British | 276897060001 | |||||
| GILLESPIE, Jonathan Richard | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | United Kingdom | British | 229304880001 | |||||
| KELSALL, Russell Jon | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | United Kingdom | British | 322081100001 | |||||
| MEE, Steven Robert | Director | High Street Barnby Dun DN3 1DU Doncaster Denton House South Yorkshire | England | English | 117192780001 | |||||
| ROSS, Philip Duncan | Director | 8 Clorane Gardens NW3 7PR London | England | British | 10312690003 | |||||
| WASSELL, Jason | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | Scotland | British | 277086940002 | |||||
| MATHER, Raymond Keith | Secretary | 24 Royd Lane Ripponden HX6 4LX Sowerby Bridge West Yorkshire | British | 63349530001 | ||||||
| OAKES, Christopher Robin | Secretary | 178 Swan Avenue Gilstead BD16 3PA Bingley West Yorkshire | British | 67628480002 | ||||||
| PATRICK, Patrick John | Secretary | Bedford Lodge Camden Place SL8 5RW Bourne End Buckinghamshire | British | 10672320001 | ||||||
| ASHTON, Robert John | Director | Frederick Place Windsor Court, High Wycombe Campus HP11 1JU High Wycombe Account Technologies Ltd England | England | British | 236773150001 | |||||
| BASSANO, Anselm Gaetano | Director | 10 Stoney Lane Ripponden HX6 4NA Sowerby Bridge West Yorkshire | England | British | 26633050001 | |||||
| BUCKLEY, Kevin Andrew | Director | 21 Moorfield Drive Baildon BD17 6LQ Shipley West Yorkshire | United Kingdom | British | 59417360001 | |||||
| BURGESS, Jeanette | Director | King Street LS1 2HL Leeds Kings Court West Yorklshire England | England | British | 205724350001 | |||||
| BURTON, James Anthony | Director | Cherrytrees 6 The Croft Kirby Hill YO51 9YA Boroughbridge North Yorkshire | British | 82887090001 | ||||||
| CLAYTOR, Anthony | Director | c/o Hertfordshire Savings & Loans 102 Fordwich Rise SG14 2DE Hertford 102 Hertfordshire United Kingdom | United Kingdom | British | 43468330004 | |||||
| COOKSON, Trevor Sidney Thomas | Director | 1 Factory House The Burgage NG25 0EP Southwell Nottinghamshire | British | 21564810003 | ||||||
| COOPER, Ian Daniel | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 11 United Kingdom | United Kingdom | British | 296697200001 | |||||
| DALBY, Eric Roy | Director | 23 Buckleigh Avenue Merton Park SW20 9LD London | British | 13899810001 | ||||||
| DALGLEISH, Alexander | Director | 11 Castle Gate 12 Skelmorlie Castle Road PA17 5AH Skelmorlie Ayrshire | British | 250030001 | ||||||
| DAVIS, Joanne Marie | Director | The Cottage Shipton Oliffe GL54 4HZ Cheltenham Gloucestershire | England | British | 121085060001 | |||||
| DE VILLEPIN, Arnaud | Director | Leo House Railway Approach SM6 0XX Wallington Surrey | French | 79795290001 | ||||||
| DIXON, Barrie Crosthwaite | Director | Heathfield Charlton Road Creech Heathfield TA3 5EJ Taunton Somerset | England | British | 12253090001 | |||||
| FELLOWS, John Stewart | Director | Dalewood Avenue S8 0EG Sheffield 45 South Yorkshire | United Kingdom | British | 153421020001 | |||||
| FELLOWS, John Stewart | Director | Dalewood Avenue S8 0EG Sheffield 45 South Yorkshire | United Kingdom | British | 153421020001 | |||||
| FULLER, Richard Joseph | Director | Theatre Square NG1 6LG Nottingham 38 England | England | Canadian | 287688540001 | |||||
| JOHN CAMERON MCNEIL, Greig | Director | Northwood House Burndell Road Yapton BN18 0HR Arundel West Sussex | British | 12805870001 | ||||||
| JOHNSTONE, Frank Raine | Director | c/o Mclure Naismith Llp St Vincent Street G2 5TQ Glasgow 292 Scotland | United Kingdom | British | 70370002 | |||||
| KEENE, Adrian Charles | Director | 9 Stretton Lane Houghton On The Hill LE7 9GL Leicester Leicstershire | England | British | 72193630001 | |||||
| KENDALL, Ian Peter Wheeler | Director | Pear Tree Cottage Follifoot HG3 1DU Harrogate N Yorks | British | 11520700001 | ||||||
| LAPOINTE, Andrew | Director | Austin Friars EC2N 2QP London 23 England | Usa | American | 187120820001 |
Who are the persons with significant control of CONSUMER CREDIT TRADE ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gregory Peter Stevens | Jul 27, 2016 | Main Street Wilsden BD15 0DX Bradford Unit G5, Spring Mill West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CONSUMER CREDIT TRADE ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 28, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0