CABOT CREDIT MANAGEMENT LIMITED
Overview
| Company Name | CABOT CREDIT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05754978 |
| 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 CABOT CREDIT MANAGEMENT LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CABOT CREDIT MANAGEMENT LIMITED located?
| Registered Office Address | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CABOT CREDIT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABOT CREDIT MANAGEMENT PLC | Nov 09, 2017 | Nov 09, 2017 |
| CABOT CREDIT MANAGEMENT LIMITED | Jul 29, 2011 | Jul 29, 2011 |
| CABOT FINANCIAL GROUP LIMITED | Jun 21, 2006 | Jun 21, 2006 |
| PALL MALL FINANCE HOLDINGS LIMITED | Apr 04, 2006 | Apr 04, 2006 |
| ALNERY NO. 2580 LIMITED | Mar 24, 2006 | Mar 24, 2006 |
What are the latest accounts for CABOT CREDIT MANAGEMENT LIMITED?
| 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 CABOT CREDIT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2026 |
| Overdue | No |
What are the latest filings for CABOT CREDIT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 07, 2026 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 057549780016, created on Oct 01, 2025 | 12 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||
Statement of capital on Jul 22, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 07, 2025 with updates | 12 pages | CS01 | ||||||||||||||
Director's details changed for Mr Timothy Llewellyn Croom on Mar 31, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Timothy Llewellyn Croom as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Tomas Hernanz as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Lucy Marie Bassett as a secretary on Sep 23, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sarah Whiteley as a secretary on Aug 11, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Registration of charge 057549780015, created on May 21, 2024 | 12 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 07, 2024 with updates | 12 pages | CS01 | ||||||||||||||
Registration of charge 057549780014, created on Mar 20, 2024 | 12 pages | MR01 | ||||||||||||||
Registration of charge 057549780013, created on Oct 16, 2023 | 12 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
Appointment of Mr John Yung as a director on Jun 23, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Anthony Buick as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 07, 2023 with updates | 12 pages | CS01 | ||||||||||||||
Appointment of Mr Tomas Hernanz as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christian John Burgess as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Who are the officers of CABOT CREDIT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASSETT, Lucy Marie | Secretary | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | 327467330001 | |||||||
| CROOM, Timothy | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | British | 256865460001 | |||||
| YUNG, John | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | United States | American | 310599080001 | |||||
| BECK, John Douglas | Secretary | The Rowans Butlers Dene Road CR3 7HX Woldingham Surrey | British | 63214930003 | ||||||
| RANDALL, John David | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | British | 57217680002 | ||||||
| TAGGART, Charlotte | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England England | 193781710001 | |||||||
| WELLINGHOFF, Willem Pieter | Secretary | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | 174964920001 | |||||||
| WHITELEY, Sarah | Secretary | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | 256925490001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BUICK, Craig Anthony | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | British,Australian | 204155120010 | |||||
| BURGESS, Christian John | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | Australian | 236150590001 | |||||
| CARTWRIGHT, Peter Bramwell | Director | 25 Bedford Street Covent Garden WC2E 9ES London Anacap Financial Partners Llp United Kingdom | England | British | 169199100001 | |||||
| CLYNE, Neil | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Cabot Financial Group Limited Kent United Kingdom | England | British | 126151310001 | |||||
| CRAWFORD, Glen Paul | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | United Kingdom | British | 178683410001 | |||||
| DAVIS, Roger William John | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | United Kingdom | British | 142000240001 | |||||
| DE LIEDEKERKE, Humbert | Director | Bedford Street Covent Garden WC2E 9ES London 25 United Kingdom | United Kingdom | Belgian | 162060220001 | |||||
| FARACE, Andre | Director | 100 Pall Mall SW1Y 5NN London Suite 1 4th Floor | Italian | 131658330002 | ||||||
| GEER, Dominic Charles Edward | Director | 15 Groombridge Road E9 7DP London | United Kingdom | British | 99784420001 | |||||
| GISSEL, Peter | Director | Damansara 29a Abbotswood GU1 1UZ Guildford Surrey | England | Danish | 66093140002 | |||||
| GREEN, Edward | Director | 25 Bedford Street Covent Garden WC2E 9ES London Anacap Financial Partners Llp United Kingdom | England | British | 158075410001 | |||||
| GRINBERG, Paul Jaron | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | United States | American | 179704660003 | |||||
| HERNANZ, Tomas | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | Spanish | 278665000001 | |||||
| JENKINS, Paul | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | British | 120733130002 | |||||
| LAYTON, David | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Cabot Financial Group Limited Kent United Kingdom | Usa | Usa | 161149770001 | |||||
| MAYNARD, Kenneth William | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | United Kingdom | British | 71241260020 | |||||
| MESDAG, Willem | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | United States | American | 76275630001 | |||||
| MOUND, Stephen Neil | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Cabot Financial Group Limited Kent United Kingdom | England | British | 132057230001 | |||||
| NORRIS, Peter John | Director | Pall Mall SW1Y 5NN London 100 | United Kingdom | British | 136950560001 | |||||
| OAKLAND, Simon Nicholas | Director | 63 Horton Road SL3 9HD Datchet Berks | United Kingdom | British | 67600650002 | |||||
| RANDALL, John David | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | United Kingdom | British | 57217680002 | |||||
| ROSS-ROBERTS, Christopher Michael David | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | British | 170918350001 | |||||
| SODEN, John Francis | Director | 4th Floor 100 Pall Mall SW1Y 5NN London Suite 2 | United Kingdom | British | 68179870003 | |||||
| STANNARD, Kenneth John | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | 103402250002 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of CABOT CREDIT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cabot Uk Holdco Limited | Apr 06, 2016 | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
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