CONSUMER CHAMPION GROUP LIMITED
Overview
| Company Name | CONSUMER CHAMPION GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06792959 |
| 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 CHAMPION GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONSUMER CHAMPION GROUP LIMITED located?
| Registered Office Address | Bevan House Kettering Parkway NN15 6XR Kettering Northamptonshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSUMER CHAMPION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 3159 LIMITED | Jan 15, 2009 | Jan 15, 2009 |
What are the latest accounts for CONSUMER CHAMPION GROUP 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 CONSUMER CHAMPION GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for CONSUMER CHAMPION GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||
legacy | 132 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 138 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Mark Higham as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 22 pages | AA | ||
legacy | 127 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James David Saralis as a secretary on Nov 24, 2021 | 1 pages | TM02 | ||
Appointment of Kirstie Cove as a secretary on Nov 24, 2021 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 22 pages | AA | ||
legacy | 144 pages | PARENT_ACC | ||
Who are the officers of CONSUMER CHAMPION GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COVE, Kirstie | Secretary | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | 290167170001 | |||||||
| HIGHAM, Christopher Mark | Director | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | United Kingdom | British | 180720820001 | |||||
| SARALIS, James David | Director | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | United Kingdom | British | 241589140002 | |||||
| BAKER, Stephen George | Secretary | Montagu Court NN15 6XR Kettering 1430 Northamptonshire United Kingdom | 149728280001 | |||||||
| DOLTON, Stephen | Secretary | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | 167563370001 | |||||||
| KENNEDY, Alan Stewart | Secretary | 3 Barnsdale Great Easton LE16 8SG Market Harborough Leicestershire | British | 126458800001 | ||||||
| SARALIS, James David | Secretary | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | 241589280001 | |||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | 128059250001 | |||||||
| ATKINSON, John Russell | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | British | 114937150001 | |||||
| BAKER, Steve George | Director | Montagu Court NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | United Kingdom | 179550660001 | |||||
| CAMPBELL, John Forbes | Director | Montagu Court NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | British | 57765770001 | |||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 | United Kingdom | British | 83608220004 | |||||
| DOLTON, Stephen | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | British | 186876690001 | |||||
| HALBERT, Robert Stephen | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | United Kingdom | British | 148348840001 | |||||
| HALBERT, Robert Stephen | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | United Kingdom | British | 148348840001 | |||||
| LEEK, Andrew Mark Alexander | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | United Kingdom | British | 123685160001 | |||||
| PORTEOUS, Samantha Jacqueline | Director | Montagu Court Kettering Parkway NN15 6XR Kettering 1430 Northamptonshire United Kingdom | England | British | 115378310005 | |||||
| POWELL, Beth | Director | 5 Northern Close NN17 3BD Gretton Edren Byre Northamptonshire United Kingdom | United Kingdom | British | 109680810002 | |||||
| RHODES, Adam Christian | Director | 5 Spring Close B91 1RA Solihull West Midlands | England | British | 110348140001 | |||||
| RICKWOOD, Richard | Director | Sewter Gardens PE8 6QS Nassington 2 East Northants United Kingdom | England | British | 202838650001 | |||||
| STEWART, Alan | Director | Barnsdale Great Easton LE16 9SG Market Harborough 3 Leicestershire United Kingdom | British | 139190910001 | ||||||
| SWANN, Richard | Director | Welbeck Street W1G 8DX London 43 | United Kingdom | British | 112552280001 | |||||
| TILLEY, Janet Catherine | Director | Pine Gardens KT5 8LH Surbiton 32 Surrey United Kingdom | United Kingdom | British | 142171050001 | |||||
| WORMALD, Carl Edmund | Director | Orchard House 21 Higher Lane WA13 0AR Lymm Cheshire | United Kingdom | British | 98203190001 | |||||
| HAMMONDS DIRECTORS LIMITED | Director | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | 128059260001 |
Who are the persons with significant control of CONSUMER CHAMPION GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nahl Group Plc | Apr 06, 2016 | Kettering Parkway NN15 6XR Kettering Bevan House Northamptonshire United Kingdom | 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