CURO GROUP (ALBION) LIMITED
Overview
Company Name | CURO GROUP (ALBION) LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04302179 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CURO GROUP (ALBION) LIMITED?
Company Name | From | Until |
---|---|---|
SOMER HOUSING GROUP LIMITED | Oct 10, 2001 | Oct 10, 2001 |
What are the latest accounts for CURO GROUP (ALBION) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2019 |
Next Accounts Due On | Dec 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CURO GROUP (ALBION) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Combined form b/z convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 54 pages | AA | ||||||||||
Termination of appointment of Victor Da Cunha as a secretary on Apr 20, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Ms Katherine Gullon as a secretary on Apr 20, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Emily Wilson as a secretary on Apr 20, 2018 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 59 pages | AA | ||||||||||
Appointment of Emily Wilson as a secretary on Nov 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philippa Armstrong as a secretary on Nov 21, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Nathan Stillwell on Sep 08, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon David Gibbs as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dermot Gerard Courtier as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 68 pages | AA | ||||||||||
Appointment of Mr Christopher John Wilson as a director on Nov 21, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Victor Manuel Silva Da Cunha as a director on Nov 21, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Ashmore as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Ms Elaine Barnes as a director on Oct 04, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rick De Blaby as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Tapp as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin William Nurse as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of CURO GROUP (ALBION) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GULLON, Katherine | Secretary | The Maltings River Place BA2 1EP Lower Bristol Road Bath | 245679730001 | |||||||
ASHMORE, David | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | England | British | Director | 217179970001 | ||||
BARNES, Elaine | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | United Kingdom | British | Executive Director | 103202570001 | ||||
DA CUNHA, Victor Manuel Silva | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | England | British | Group Chief Executive | 104048750002 | ||||
DE BLABY, Rick | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | United Kingdom | British | Chief Executive | 216828360001 | ||||
GIBBS, Simon David | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | England | British | Finance Director | 223221690001 | ||||
POTTER, Elizabeth Anne | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | England | British | Self Employed | 172516960001 | ||||
STILLWELL, Richard Nathan | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | England | British | Company Director | 80064790001 | ||||
WILSON, Christopher John | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | England | British | Director | 219228600001 | ||||
ARMSTRONG, Philippa | Secretary | The Maltings River Place BA2 1EP Lower Bristol Road Bath | 201723040001 | |||||||
ARMSTRONG, Philippa | Secretary | The Maltings River Place BA2 1EP Lower Bristol Road Bath | British | Head Of Governance | 108400480001 | |||||
BROOKE, Rosalind | Secretary | 4 Southview Timsbury BA2 0LZ Bath | British | Interim Group Company Secretar | 16839520002 | |||||
CLARKE, David | Secretary | The Maltings River Place BA2 1EP Lower Bristol Road Bath | 188800610001 | |||||||
CLARKE, David | Secretary | Lower Bristol Road BA2 1EP Bath The Maltings River Place | British | 151390140001 | ||||||
DA CUNHA, Victor | Secretary | The Maltings River Place BA2 1EP Lower Bristol Road Bath | 194531300001 | |||||||
DA CUNHA, Victor | Secretary | Lower Bristol Road BA2 1EP Bath The Maltings River Place Uk | British | 159387250001 | ||||||
HALL, Diane Patricia | Secretary | 33 Orchard Way North Bradley BA14 0SU Trowbridge Wiltshire | English | 38198930003 | ||||||
HALL, Diane Patricia | Secretary | 33 Orchard Way North Bradley BA14 0SU Trowbridge Wiltshire | English | 38198930003 | ||||||
HASTINGS, Richard | Secretary | The Maltings River Place BA2 1EP Lower Bristol Road Bath | 188797000001 | |||||||
HILL, Alexandra Abigail | Secretary | The Maltings River Place BA2 1EP Lower Bristol Road Bath | 194531090001 | |||||||
INFANTE, Brenda | Secretary | River Place Lower Bristol Road BA2 1EP Bath The Maltings Uk | British | 177383710001 | ||||||
MOXHAM, Maria | Secretary | 2 Pinetum Close SN10 5EW Devizes Wiltshire | British | 100167950001 | ||||||
SMITHERS, Tonia Lorraine | Secretary | Fosseway Midsomer Norton BA3 4AU Radstock 1 Little Orchard Somerset | British | 128054140001 | ||||||
WATSON, Steve | Secretary | Masters Farm Well Road BA3 4SD Emborough Somerset | British | Group Chief Executive | 124975860001 | |||||
WILSON, Emily | Secretary | The Maltings River Place BA2 1EP Lower Bristol Road Bath | 240507780001 | |||||||
APPLEYARD, Robin Alan, Cllr | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | United Kingdom | British | Politician | 157193430001 | ||||
BADER, David John | Director | Groves Road NP20 3SP Newport 20 Gwent | United Kingdom | British | Retired Civil Servant | 84821210001 | ||||
BATTERSBY, Tom | Director | Grosvenor Villas BA1 6QL Bath 10 Avon | United Kingdom | British | Head Of Ict | 133460880002 | ||||
BLIGH, Juliet Elizabeth | Director | 14 Clyde Road Redland BS6 6RP Bristol Avon | England | British | Research Consultant | 108807800001 | ||||
BLIGH, Juliet Elizabeth | Director | 14 Clyde Road Redland BS6 6RP Bristol Avon | England | British | Research Consultant | 108807800001 | ||||
BRISCOE, Graham Owen | Director | Lower Bristol Road BA2 1EP Bath The Maltings River Place | England | British | Housing Association Ned And College Governor | 17350840001 | ||||
CONNOR, Margaret Jacqueline | Director | Ashcroft Avenue Keynsham BS31 2EX Bristol 21 Avon | Uk | British | Carer | 80039210002 | ||||
COURTIER, Dermot Gerard | Director | The Maltings River Place BA2 1EP Lower Bristol Road Bath | United Kingdom | British | Hr Director Pensions Executive | 134345640001 | ||||
DAVEY, Joanna Mary | Director | 2 Glenview Titlands Lane Wookey Hole BA5 1BD Wells Somerset | British | Consultant | 59582530001 | |||||
DAVEY, Joanna Mary | Director | 2 Glenview Titlands Lane Wookey Hole BA5 1BD Wells Somerset | British | Consultant Trainer | 59582530001 |
What are the latest statements on persons with significant control for CURO GROUP (ALBION) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 10, 2016 | 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 |
Does CURO GROUP (ALBION) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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