Company NameCredit Services Association Limited
Company StatusActive
Company Number00089614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1906(117 years, 9 months ago)
Previous NameCredit Services Association

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJohn Norman Ricketts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(103 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Denise Crossley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(104 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Nicholas John Cherry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(106 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
Tyne & Wear
N13 9BA
Director NameViscount Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(107 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMrs Yvonne Jean MacDermid
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(107 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE13 9BA
Director NameMr Frank Horvath
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(112 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Services Industry
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Joanne Cowens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(112 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Conduct & Risk
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Craig Andrew Hinchliffe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(113 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Andrew James Bunting
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(113 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Christopher Michael Leslie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(114 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Kathryn Mary Morgan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(114 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCustomer Operations Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr James Alexander William Appleby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(114 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director, Northern Europe
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMiss Jane Peacock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(114 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Sarah Jane Whiteley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(115 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Peter Jeffrey Chinn
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 1992)
RoleNational Sales Mgr Intrum Internationalcredi
Correspondence Address14 Beaconhill Court
Wood Road
Hindhead
Surrey
GU26 6PU
Director NameMr Nicholas Paul Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address20 Quarn Drive
Allestree
Derby
Derbyshire
DE22 2NQ
Director NameMr Charles William White Dupont
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address251-257 Burnt Oak
Broadway
Edgware
Middlesex
HA8 5ED
Director NameMrs Barbara Ruth Freedman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 June 2000)
RoleExecutive Consultant
Correspondence Address3 Hillside Drive
Edgware
Middlesex
HA8 7PF
Director NameMr Roy Alec Goldsmith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 11 months after company formation)
Appointment Duration11 years (resigned 14 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bracondale
Norwich
Norfolk
NR1 2AP
Director NameStwart Burn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(85 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1993)
RoleManager
Correspondence Address27 The Westlands
High Barnes
Sunderland
Tyne & Wear
SR4 7RW
Secretary NameMichael Scully
NationalityBritish
StatusResigned
Appointed08 May 1992(85 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressOttobank
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Secretary NameMr Roy Alec Goldsmith
NationalityBritish
StatusResigned
Appointed22 March 1993(86 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bracondale
Norwich
Norfolk
NR1 2AP
Director NameAnthony Robert Bushell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(88 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 September 2006)
RoleManaging Director
Correspondence Address4 Burford Close
Marlow
Buckinghamshire
SL7 3NE
Director NameDenise Crossley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(92 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Meadow
Thorner Lane Searcroft
Leeds
West Yorkshire
LS14 3LD
Director NameJames Anthony Burton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(93 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2003)
RoleChief Executive
Correspondence AddressCherrytrees 6 The Croft
Kirby Hill
Boroughbridge
North Yorkshire
YO51 9YA
Director NameNicholas Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(96 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2004)
RoleM Director
Correspondence AddressTelford House
Garden Street
Darlington
DL1 1QP
Secretary NameScott Soutar
NationalityBritish
StatusResigned
Appointed04 September 2002(96 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address16 Bitterne Crescent
Bitterne
Southampton
Hampshire
SO19 7BR
Secretary NameMr Kurt Josef Obermaier
NationalityGerman
StatusResigned
Appointed05 January 2003(96 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingrove House
Ponteland Road
Newcastle Upon Tyne
NE5 3AJ
Director NameMarie Susan Coles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2003(96 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2007)
RoleGeneral Manager
Correspondence Address125 Stonecot Hill
Sutton
Surrey
SM3 9HS
Director NameMrs Jacqueline Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(97 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 October 2012)
RolePerformance Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Graham Arthur Ridgeway Ball
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(101 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank River Lane
Petersham
Richmond
Surrey
TW10 7AG
Director NameSara Louise De Tute
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(102 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Leigh George Berkley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(103 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 February 2019)
RoleDirector Of External Affairs & Development
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameAndrew Birkwood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(104 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingrove House Ponteland Road
Newcastle Upon Tyne
Tyne And Wear
NE5 3AJ
Director NameMiss Kathryn Ann Cox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(107 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA

Contact

Websitecsa-uk.com
Email address[email protected]
Telephone0191 2170775
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£285,220
Cash£334,091
Current Liabilities£275,200

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

11 March 2021Termination of appointment of Stewart David Hamilton as a director on 25 February 2021 (1 page)
11 March 2021Appointment of Mrs Kathryn Mary Morgan as a director on 25 February 2021 (2 pages)
11 March 2021Termination of appointment of David Michael Sheridan as a director on 25 February 2021 (1 page)
11 March 2021Director's details changed for Mrs Yvonne Jean Macdermid on 2 February 2021 (2 pages)
11 March 2021Termination of appointment of David Hutchinson as a director on 25 February 2021 (1 page)
19 January 2021Accounts for a small company made up to 30 June 2020 (7 pages)
6 January 2021Appointment of Mr Christopher Michael Leslie as a director on 23 December 2020 (2 pages)
4 August 2020Termination of appointment of Peter John Wallwork as a director on 31 July 2020 (1 page)
14 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 June 2020Director's details changed for Dr David Hutchinson on 14 June 2020 (2 pages)
14 June 2020Director's details changed for Mr Nicholas John Cherry on 14 June 2020 (2 pages)
27 April 2020Statement of company's objects (2 pages)
27 April 2020Memorandum and Articles of Association (27 pages)
20 April 2020Resolutions
  • RES13 ‐ Chair to serve term not exceeding 3 years / senior independent director and treasurer roles removed / member conduct issue investigation process / amendments 19/03/2020
(3 pages)
1 April 2020Appointment of Mr Andrew James Bunting as a director on 19 March 2020 (2 pages)
1 April 2020Termination of appointment of Edward Brian Nott as a director on 19 March 2020 (1 page)
1 April 2020Termination of appointment of Sara Louise De Tute as a director on 19 March 2020 (1 page)
1 April 2020Appointment of Mr Craig Andrew Hinchliffe as a director on 19 March 2020 (2 pages)
21 January 2020Accounts for a small company made up to 30 June 2019 (7 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
26 February 2019Resolutions
  • RES13 ‐ Re-company business 05/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2019Memorandum and Articles of Association (27 pages)
21 February 2019Appointment of Mrs Joanne Cowens as a director on 5 February 2019 (2 pages)
20 February 2019Appointment of Mr Ian Martin Rea as a director on 5 February 2019 (2 pages)
19 February 2019Termination of appointment of Leigh George Berkley as a director on 5 February 2019 (1 page)
19 February 2019Appointment of Mr Stewart David Hamilton as a director on 5 February 2019 (2 pages)
19 February 2019Appointment of Mr Frank Horvath as a director on 5 February 2019 (2 pages)
13 February 2019Termination of appointment of Charlotte Taggart as a director on 5 February 2019 (1 page)
25 January 2019Termination of appointment of Adam David Laurence Wonnacott as a director on 12 January 2019 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Stuart Kenneth Sykes as a director on 31 May 2018 (1 page)
16 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
15 March 2018Statement of company's objects (2 pages)
15 March 2018Memorandum and Articles of Association (27 pages)
9 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
9 March 2018Change of name notice (2 pages)
9 October 2017Director's details changed for Mr Edward Brian Nott on 6 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Edward Brian Nott on 6 October 2017 (2 pages)
21 September 2017Director's details changed for Adam David Laurence Wonnacott on 7 September 2017 (2 pages)
21 September 2017Director's details changed for Adam David Laurence Wonnacott on 7 September 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
22 March 2017Resolutions
  • RES13 ‐ 07/02/2017
(3 pages)
22 March 2017Memorandum and Articles of Association (26 pages)
22 March 2017Memorandum and Articles of Association (26 pages)
22 March 2017Resolutions
  • RES13 ‐ 07/02/2017
(3 pages)
21 March 2017Appointment of Stuart Kenneth Sykes as a director on 7 February 2017 (3 pages)
21 March 2017Appointment of Stuart Kenneth Sykes as a director on 7 February 2017 (3 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 March 2017Termination of appointment of Kenneth William Maynard as a director on 7 February 2017 (1 page)
6 March 2017Termination of appointment of Kenneth William Maynard as a director on 7 February 2017 (1 page)
24 June 2016Annual return made up to 31 May 2016 no member list (14 pages)
24 June 2016Director's details changed for Viscount Thomas Orlando Chandos on 31 May 2016 (2 pages)
24 June 2016Director's details changed for Viscount Thomas Orlando Chandos on 31 May 2016 (2 pages)
24 June 2016Director's details changed for Mr Leigh George Berkley on 31 May 2016 (2 pages)
24 June 2016Annual return made up to 31 May 2016 no member list (14 pages)
24 June 2016Director's details changed for Mr Leigh George Berkley on 31 May 2016 (2 pages)
23 June 2016Director's details changed for Mr Edward Brian Nott on 31 May 2016 (2 pages)
23 June 2016Director's details changed for Mrs Charlotte Taggart on 31 May 2016 (2 pages)
23 June 2016Director's details changed for Mr David Michael Sheridan on 31 May 2016 (2 pages)
23 June 2016Director's details changed for Mr Edward Brian Nott on 31 May 2016 (2 pages)
23 June 2016Director's details changed for Mrs Charlotte Taggart on 31 May 2016 (2 pages)
23 June 2016Director's details changed for Mr David Michael Sheridan on 31 May 2016 (2 pages)
18 May 2016Director's details changed for Dr. David Hutchinson on 26 April 2016 (2 pages)
18 May 2016Director's details changed for Dr. David Hutchinson on 26 April 2016 (2 pages)
3 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
3 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
26 June 2015Director's details changed for Peter John Wallwork on 31 January 2010 (2 pages)
26 June 2015Director's details changed for Peter John Wallwork on 31 January 2010 (2 pages)
23 June 2015Annual return made up to 31 May 2015 no member list (14 pages)
23 June 2015Annual return made up to 31 May 2015 no member list (14 pages)
28 April 2015Appointment of Kenneth William Maynard as a director on 3 February 2015 (3 pages)
28 April 2015Appointment of Kenneth William Maynard as a director on 3 February 2015 (3 pages)
28 April 2015Appointment of Kenneth William Maynard as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Dr. David Hutchinson as a director on 3 March 2015 (3 pages)
22 April 2015Appointment of Adam David Laurence Wonnacott as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Mrs Charlotte Taggart as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Mrs Charlotte Taggart as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Mr David Michael Sheridan as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Mr David Michael Sheridan as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Adam David Laurence Wonnacott as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Dr. David Hutchinson as a director on 3 March 2015 (3 pages)
22 April 2015Appointment of Dr. David Hutchinson as a director on 3 March 2015 (3 pages)
22 April 2015Appointment of Adam David Laurence Wonnacott as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Mrs Charlotte Taggart as a director on 3 February 2015 (3 pages)
22 April 2015Appointment of Mr David Michael Sheridan as a director on 3 February 2015 (3 pages)
7 April 2015Company business (31 pages)
7 April 2015Company business (31 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
18 December 2014Director's details changed for Mrs Denise Crossley on 1 April 2012 (2 pages)
18 December 2014Director's details changed for Mrs Denise Crossley on 1 April 2012 (2 pages)
18 December 2014Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (1 page)
18 December 2014Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (1 page)
18 December 2014Director's details changed for Mrs Denise Crossley on 1 April 2012 (2 pages)
25 September 2014Appointment of Yvonne Jean Macdermid as a director on 18 June 2014 (3 pages)
25 September 2014Appointment of Yvonne Jean Macdermid as a director on 18 June 2014 (3 pages)
28 August 2014Appointment of Viscount Thomas Orlando Chandos as a director on 1 June 2014 (3 pages)
28 August 2014Appointment of Viscount Thomas Orlando Chandos as a director on 1 June 2014 (3 pages)
28 August 2014Appointment of Viscount Thomas Orlando Chandos as a director on 1 June 2014 (3 pages)
24 July 2014Termination of appointment of Stephen Neil Mound as a director on 12 June 2014 (1 page)
24 July 2014Termination of appointment of Stephen Neil Mound as a director on 12 June 2014 (1 page)
4 July 2014Annual return made up to 31 May 2014 no member list (9 pages)
4 July 2014Annual return made up to 31 May 2014 no member list (9 pages)
25 June 2014Appointment of Miss Kathryn Ann Cox as a director (2 pages)
25 June 2014Appointment of Miss Kathryn Ann Cox as a director (2 pages)
25 June 2014Appointment of Stephen Neil Mound as a director (3 pages)
25 June 2014Appointment of Stephen Neil Mound as a director (3 pages)
19 June 2014Appointment of Edward Brian Nott as a director (3 pages)
19 June 2014Appointment of Edward Brian Nott as a director (3 pages)
9 June 2014Termination of appointment of Tariq Khan as a director (1 page)
9 June 2014Termination of appointment of Tariq Khan as a director (1 page)
10 April 2014Resolutions
  • RES13 ‐ Appoint president/vice president/board director 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2014Resolutions
  • RES13 ‐ Appoint president/vice president/board director 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 March 2014Memorandum and Articles of Association (22 pages)
7 March 2014Memorandum and Articles of Association (22 pages)
4 March 2014Termination of appointment of Bennedetta Peto as a director (1 page)
4 March 2014Termination of appointment of Andrew Birkwood as a director (1 page)
4 March 2014Termination of appointment of Michelle Elizabeth Anne Moore as a director (1 page)
4 March 2014Termination of appointment of Andrew Birkwood as a director (1 page)
4 March 2014Termination of appointment of Michelle Elizabeth Anne Moore as a director (1 page)
4 March 2014Termination of appointment of Bennedetta Peto as a director (1 page)
21 October 2013Termination of appointment of Matthew Subert as a director (1 page)
21 October 2013Termination of appointment of Matthew Subert as a director (1 page)
24 June 2013Annual return made up to 31 May 2013 no member list (11 pages)
24 June 2013Annual return made up to 31 May 2013 no member list (11 pages)
21 June 2013Appointment of Nicholas John Cherry as a director (3 pages)
21 June 2013Appointment of Nicholas John Cherry as a director (3 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
14 November 2012Appointment of Matthew Robert Duncan Subert as a director (3 pages)
14 November 2012Appointment of Matthew Robert Duncan Subert as a director (3 pages)
17 October 2012Termination of appointment of Jacqueline Cooper as a director (1 page)
17 October 2012Termination of appointment of Jacqueline Cooper as a director (1 page)
18 June 2012Annual return made up to 31 May 2012 no member list (9 pages)
18 June 2012Annual return made up to 31 May 2012 no member list (9 pages)
17 April 2012Termination of appointment of Maria Wadsworth as a director (1 page)
17 April 2012Termination of appointment of Maria Wadsworth as a director (1 page)
3 April 2012Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page)
29 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
29 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 February 2012Memorandum and Articles of Association (21 pages)
22 February 2012Memorandum and Articles of Association (21 pages)
26 January 2012Termination of appointment of Roger Lucas as a director (1 page)
26 January 2012Termination of appointment of Roger Lucas as a director (1 page)
26 January 2012Director's details changed for Denise Crossley on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Denise Crossley on 26 January 2012 (2 pages)
14 November 2011Appointment of Tariq Khan as a director (3 pages)
14 November 2011Appointment of Tariq Khan as a director (3 pages)
6 October 2011Memorandum and Articles of Association (19 pages)
6 October 2011Memorandum and Articles of Association (19 pages)
6 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
27 June 2011Annual return made up to 31 May 2011 no member list (10 pages)
27 June 2011Annual return made up to 31 May 2011 no member list (10 pages)
10 March 2011Memorandum and Articles of Association (18 pages)
10 March 2011Memorandum and Articles of Association (18 pages)
14 January 2011Appointment of Andrew Birkwood as a director (3 pages)
14 January 2011Appointment of Denise Crossley as a director (3 pages)
14 January 2011Appointment of Denise Crossley as a director (3 pages)
14 January 2011Appointment of Andrew Birkwood as a director (3 pages)
31 December 2010Appointment of Michelle Moore as a director (3 pages)
31 December 2010Appointment of Mrs Bennedetta Siobhan Peto as a director (3 pages)
31 December 2010Appointment of Michelle Moore as a director (3 pages)
31 December 2010Appointment of Mrs Bennedetta Siobhan Peto as a director (3 pages)
19 November 2010Termination of appointment of Godfrey Lancashire as a director (1 page)
19 November 2010Termination of appointment of Godfrey Lancashire as a director (1 page)
25 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 October 2010Memorandum and Articles of Association (18 pages)
20 October 2010Memorandum and Articles of Association (18 pages)
25 June 2010Annual return made up to 31 May 2010 no member list (5 pages)
25 June 2010Annual return made up to 31 May 2010 no member list (5 pages)
13 May 2010Termination of appointment of Kurt Obermaier as a secretary (1 page)
13 May 2010Termination of appointment of Kurt Obermaier as a secretary (1 page)
8 February 2010Termination of appointment of Najib Nathoo as a director (1 page)
8 February 2010Termination of appointment of Najib Nathoo as a director (1 page)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2010Memorandum and Articles of Association (18 pages)
13 January 2010Memorandum and Articles of Association (18 pages)
17 December 2009Appointment of John Norman Ricketts as a director (3 pages)
17 December 2009Appointment of John Norman Ricketts as a director (3 pages)
4 December 2009Appointment of Maria Jane Wadsworth as a director (3 pages)
4 December 2009Appointment of Maria Jane Wadsworth as a director (3 pages)
27 November 2009Memorandum and Articles of Association (18 pages)
27 November 2009Memorandum and Articles of Association (18 pages)
25 November 2009Appointment of Leigh George Berkley as a director (3 pages)
25 November 2009Appointment of Leigh George Berkley as a director (3 pages)
13 November 2009Appointment of Peter John Wallwork as a director (3 pages)
13 November 2009Appointment of Peter John Wallwork as a director (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Director's details changed for Doctor Roger William Lucas on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Kurt Josef Obermaier on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Kurt Josef Obermaier on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Godfrey Walter Lancashire on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sara Louise De Tute on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sara Louise De Tute on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Jacqueline Cooper on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Jacqueline Cooper on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Godfrey Walter Lancashire on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Doctor Roger William Lucas on 19 October 2009 (2 pages)
25 September 2009Appointment terminated director graham ball (1 page)
25 September 2009Appointment terminated director graham ball (1 page)
22 July 2009Appointment terminated director gary jones (1 page)
22 July 2009Appointment terminated director gary jones (1 page)
23 June 2009Director's change of particulars / jacqueline cooper / 31/05/2009 (1 page)
23 June 2009Annual return made up to 31/05/09 (4 pages)
23 June 2009Director's change of particulars / najib nathoo / 31/05/2009 (1 page)
23 June 2009Annual return made up to 31/05/09 (4 pages)
23 June 2009Director's change of particulars / najib nathoo / 31/05/2009 (1 page)
23 June 2009Director's change of particulars / jacqueline cooper / 31/05/2009 (1 page)
12 March 2009Appointment terminated director graham prosser (1 page)
12 March 2009Appointment terminated director graham prosser (1 page)
20 November 2008Director appointed sara louise de tute (4 pages)
20 November 2008Director appointed sara louise de tute (4 pages)
20 November 2008Director appointed gary jones (2 pages)
20 November 2008Director appointed gary jones (2 pages)
17 October 2008Appointment terminated director steven murray (1 page)
17 October 2008Appointment terminated director steven murray (1 page)
10 September 2008Appointment terminated director kenneth maynard (1 page)
10 September 2008Appointment terminated director kenneth maynard (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Annual return made up to 31/05/08 (4 pages)
24 June 2008Annual return made up to 31/05/08 (4 pages)
23 June 2008Secretary's change of particulars / kurt obermaier / 31/05/2008 (1 page)
23 June 2008Director's change of particulars / kenneth maynard / 31/05/2008 (1 page)
23 June 2008Director's change of particulars / najib nathoo / 31/05/2008 (1 page)
23 June 2008Director's change of particulars / kenneth maynard / 31/05/2008 (1 page)
23 June 2008Director's change of particulars / najib nathoo / 31/05/2008 (1 page)
23 June 2008Secretary's change of particulars / kurt obermaier / 31/05/2008 (1 page)
13 March 2008Appointment terminated director stephen lewis (1 page)
13 March 2008Appointment terminated director stephen lewis (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
23 October 2007Director resigned (2 pages)
23 October 2007Director resigned (2 pages)
16 October 2007Annual return made up to 31/05/07
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 October 2007Annual return made up to 31/05/07
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
29 August 2006Annual return made up to 31/05/06 (8 pages)
29 August 2006Annual return made up to 31/05/06 (8 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Annual return made up to 31/05/05 (8 pages)
10 June 2005Annual return made up to 31/05/05 (8 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Registered office changed on 06/08/04 from: ensign house 56 thorpe road norwich norfolk NR1 1RY (1 page)
6 August 2004Registered office changed on 06/08/04 from: ensign house 56 thorpe road norwich norfolk NR1 1RY (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
2 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(10 pages)
2 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(10 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 June 2003Annual return made up to 31/05/03 (9 pages)
8 June 2003Annual return made up to 31/05/03 (9 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 July 2000New director appointed (3 pages)
5 July 2000New director appointed (3 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
29 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
23 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 1997Director resigned (1 page)
26 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
26 June 1996Annual return made up to 31/05/96 (7 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Annual return made up to 31/05/96 (7 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1995Annual return made up to 31/05/95 (8 pages)
20 June 1995Annual return made up to 31/05/95 (8 pages)
27 April 1995Registered office changed on 27/04/95 from: queens house 123-129 queens road norwich NR1 3PL (1 page)
27 April 1995Registered office changed on 27/04/95 from: queens house 123-129 queens road norwich NR1 3PL (1 page)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1993Memorandum and Articles of Association (3 pages)
24 August 1993Memorandum and Articles of Association (3 pages)
22 August 1989Company name changed credit services association limi ted\certificate issued on 23/08/89 (3 pages)
22 August 1989Company name changed credit services association limi ted\certificate issued on 23/08/89 (3 pages)
31 March 1989Memorandum and Articles of Association (12 pages)
31 March 1989Memorandum and Articles of Association (12 pages)
26 July 1906Certificate of incorporation (1 page)
26 July 1906Certificate of incorporation (1 page)
24 July 1906Incorporation (12 pages)
24 July 1906Incorporation (12 pages)