CURO GROUP (ALBION) LIMITED

CURO GROUP (ALBION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCURO GROUP (ALBION) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04302179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURO GROUP (ALBION) LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CURO GROUP (ALBION) LIMITED located?

    Registered Office Address
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Undeliverable Registered Office AddressNo

    What were the previous names of CURO GROUP (ALBION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMER HOUSING GROUP LIMITEDOct 10, 2001Oct 10, 2001

    What are the latest accounts for CURO GROUP (ALBION) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CURO GROUP (ALBION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Combined form b/z convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 16/11/2018
    RES13

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    54 pagesAA

    Termination of appointment of Victor Da Cunha as a secretary on Apr 20, 2018

    1 pagesTM02

    Appointment of Ms Katherine Gullon as a secretary on Apr 20, 2018

    2 pagesAP03

    Termination of appointment of Emily Wilson as a secretary on Apr 20, 2018

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2017

    59 pagesAA

    Appointment of Emily Wilson as a secretary on Nov 20, 2017

    2 pagesAP03

    Termination of appointment of Philippa Armstrong as a secretary on Nov 21, 2017

    1 pagesTM02

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Nathan Stillwell on Sep 08, 2017

    2 pagesCH01

    Appointment of Mr Simon David Gibbs as a director on Feb 20, 2017

    2 pagesAP01

    Termination of appointment of Dermot Gerard Courtier as a director on Feb 20, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval to appoint executive directors 07/11/2016
    RES13

    Memorandum and Articles of Association

    23 pagesMA

    Group of companies' accounts made up to Mar 31, 2016

    68 pagesAA

    Appointment of Mr Christopher John Wilson as a director on Nov 21, 2016

    2 pagesAP01

    Appointment of Mr Victor Manuel Silva Da Cunha as a director on Nov 21, 2016

    2 pagesAP01

    Appointment of Mr David Ashmore as a director on Oct 17, 2016

    2 pagesAP01

    legacy

    pagesANNOTATION

    Appointment of Ms Elaine Barnes as a director on Oct 04, 2016

    2 pagesAP01

    Appointment of Mr Rick De Blaby as a director on Oct 17, 2016

    2 pagesAP01

    Termination of appointment of Brian Tapp as a director on Oct 17, 2016

    1 pagesTM01

    Termination of appointment of Martin William Nurse as a director on Oct 17, 2016

    1 pagesTM01

    Who are the officers of CURO GROUP (ALBION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GULLON, Katherine
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Secretary
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    245679730001
    ASHMORE, David
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    EnglandBritishDirector217179970001
    BARNES, Elaine
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    United KingdomBritishExecutive Director103202570001
    DA CUNHA, Victor Manuel Silva
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    EnglandBritishGroup Chief Executive104048750002
    DE BLABY, Rick
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    United KingdomBritishChief Executive216828360001
    GIBBS, Simon David
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    EnglandBritishFinance Director223221690001
    POTTER, Elizabeth Anne
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    EnglandBritishSelf Employed172516960001
    STILLWELL, Richard Nathan
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    EnglandBritishCompany Director80064790001
    WILSON, Christopher John
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    EnglandBritishDirector219228600001
    ARMSTRONG, Philippa
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Secretary
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    201723040001
    ARMSTRONG, Philippa
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Secretary
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    BritishHead Of Governance108400480001
    BROOKE, Rosalind
    4 Southview
    Timsbury
    BA2 0LZ Bath
    Secretary
    4 Southview
    Timsbury
    BA2 0LZ Bath
    BritishInterim Group Company Secretar16839520002
    CLARKE, David
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Secretary
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    188800610001
    CLARKE, David
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    Secretary
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    British151390140001
    DA CUNHA, Victor
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Secretary
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    194531300001
    DA CUNHA, Victor
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    Uk
    Secretary
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    Uk
    British159387250001
    HALL, Diane Patricia
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    Secretary
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    English38198930003
    HALL, Diane Patricia
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    Secretary
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    English38198930003
    HASTINGS, Richard
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Secretary
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    188797000001
    HILL, Alexandra Abigail
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Secretary
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    194531090001
    INFANTE, Brenda
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    Secretary
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    British177383710001
    MOXHAM, Maria
    2 Pinetum Close
    SN10 5EW Devizes
    Wiltshire
    Secretary
    2 Pinetum Close
    SN10 5EW Devizes
    Wiltshire
    British100167950001
    SMITHERS, Tonia Lorraine
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    Secretary
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    British128054140001
    WATSON, Steve
    Masters Farm
    Well Road
    BA3 4SD Emborough
    Somerset
    Secretary
    Masters Farm
    Well Road
    BA3 4SD Emborough
    Somerset
    BritishGroup Chief Executive124975860001
    WILSON, Emily
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Secretary
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    240507780001
    APPLEYARD, Robin Alan, Cllr
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    United KingdomBritishPolitician157193430001
    BADER, David John
    Groves Road
    NP20 3SP Newport
    20
    Gwent
    Director
    Groves Road
    NP20 3SP Newport
    20
    Gwent
    United KingdomBritishRetired Civil Servant84821210001
    BATTERSBY, Tom
    Grosvenor Villas
    BA1 6QL Bath
    10
    Avon
    Director
    Grosvenor Villas
    BA1 6QL Bath
    10
    Avon
    United KingdomBritishHead Of Ict133460880002
    BLIGH, Juliet Elizabeth
    14 Clyde Road
    Redland
    BS6 6RP Bristol
    Avon
    Director
    14 Clyde Road
    Redland
    BS6 6RP Bristol
    Avon
    EnglandBritishResearch Consultant108807800001
    BLIGH, Juliet Elizabeth
    14 Clyde Road
    Redland
    BS6 6RP Bristol
    Avon
    Director
    14 Clyde Road
    Redland
    BS6 6RP Bristol
    Avon
    EnglandBritishResearch Consultant108807800001
    BRISCOE, Graham Owen
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    Director
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    EnglandBritishHousing Association Ned And College Governor17350840001
    CONNOR, Margaret Jacqueline
    Ashcroft Avenue
    Keynsham
    BS31 2EX Bristol
    21
    Avon
    Director
    Ashcroft Avenue
    Keynsham
    BS31 2EX Bristol
    21
    Avon
    UkBritishCarer80039210002
    COURTIER, Dermot Gerard
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    Director
    The Maltings
    River Place
    BA2 1EP Lower Bristol Road
    Bath
    United KingdomBritishHr Director Pensions Executive134345640001
    DAVEY, Joanna Mary
    2 Glenview
    Titlands Lane Wookey Hole
    BA5 1BD Wells
    Somerset
    Director
    2 Glenview
    Titlands Lane Wookey Hole
    BA5 1BD Wells
    Somerset
    BritishConsultant59582530001
    DAVEY, Joanna Mary
    2 Glenview
    Titlands Lane Wookey Hole
    BA5 1BD Wells
    Somerset
    Director
    2 Glenview
    Titlands Lane Wookey Hole
    BA5 1BD Wells
    Somerset
    BritishConsultant Trainer59582530001

    What are the latest statements on persons with significant control for CURO GROUP (ALBION) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CURO GROUP (ALBION) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shg debenture
    Created On Jul 12, 2004
    Delivered On Jul 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee, any nominee, delegate or agent thereof or any receiver, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all rights under or in respect of the documents, all rights, title and interest in and to the documents, by way of first floating charge the undertaking and assets.
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee for the Senior Beneficiaries
    Transactions
    • Jul 21, 2004Registration of a charge (395)

    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