Company NameCSA (Services) Ltd
Company StatusActive
Company Number05055685
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr David Hutchinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RolePrincipal Associate/Consultant
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE13 9BA
Director NameMr Nicholas John Cherry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE13 9BA
Director NameMr Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE13 9BA
Director NameMrs Yvonne Jean MacDermid
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address2 Esh Plaza
Sir Bobby Robson Way Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMs Fiona Eileen Macaskill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Learning And Development
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
Appointed22 July 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address2 Esh Plaza
Sir Bobby Robson Way Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Peter Richard Hayle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Of Finance And Operations
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(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
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(17 years 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 Kathryn Mary Morgan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(17 years 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 Scott Soutar
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bitterne Crescent
Bitterne
Southampton
Hampshire
SO19 7BR
Director NameMr Kurt Josef Obermaier
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingrove House
Ponteland Road
Newcastle Upon Tyne
NE5 3AJ
Director NameMr Najib Abdul Nathoo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingrove House
Ponteland Road
Newcastle Upon Tyne
NE5 3AJ
Director NameMr Godfrey Walter Lancashire
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingrove House
Ponteland Road
Newcastle Upon Tyne
NE5 3AJ
Secretary NameMr Kurt Josef Obermaier
NationalityGerman
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingrove House
Ponteland Road
Newcastle Upon Tyne
NE5 3AJ
Director NameMr Leigh George Berkley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza
Sir Bobby Robson Way Great Park
Newcastle Upon Tyne
NE13 9BA
Director NamePeter John Wallwork
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esh Plaza
Sir Bobby Robson Way Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameDr Roger William Lucas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingrove House Ponteland Road
Newcastle Upon Tyne
Tyne And Wear
NE5 3AJ
Director NameSara Louise De Tute
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2014)
RoleSolicitor
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
Appointed08 September 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2014)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address2 Esh Plaza
Sir Bobby Robson Way Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Edward Brian Nott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameJohn Norman Ricketts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr David Michael Sheridan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2021)
RoleNone Provided
Country of ResidenceEngland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE13 9BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

100 at £1Credit Services Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,102
Cash£266,272
Current Liabilities£347,046

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2021Director's details changed for Mrs Yvonne Jean Macdermid on 2 February 2021 (2 pages)
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)
4 August 2020Appointment of Mr Peter Richard Hayle as a director on 22 July 2020 (2 pages)
4 August 2020Appointment of Mr Craig Andrew Hinchliffe as a director on 22 July 2020 (2 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Nicholas John Cherry on 9 March 2020 (2 pages)
13 January 2020Accounts for a small company made up to 30 June 2019 (7 pages)
3 January 2020Memorandum and Articles of Association (24 pages)
19 December 2019Appointment of Miss Fiona Eileen Macaskill as a director on 11 December 2019 (2 pages)
18 September 2019Appointment of Mrs Yvonne Jean Macdermid as a director on 9 September 2019 (2 pages)
12 August 2019Termination of appointment of John Norman Ricketts as a director on 6 August 2019 (1 page)
21 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
10 October 2017Appointment of Viscount Thomas Orlando Chandos as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Viscount Thomas Orlando Chandos as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr Nicholas John Cherry as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr Nicholas John Cherry as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr David Michael Sheridan as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr David Michael Sheridan as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Dr David Hutchinson as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Dr David Hutchinson as a director on 6 October 2017 (2 pages)
3 October 2017Termination of appointment of Edward Brian Nott as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of Leigh George Berkley as a director on 23 September 2017 (1 page)
3 October 2017Termination of appointment of Leigh George Berkley as a director on 23 September 2017 (1 page)
3 October 2017Termination of appointment of Edward Brian Nott as a director on 1 October 2017 (1 page)
16 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
16 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Director's details changed for John Norman Ricketts on 8 March 2017 (2 pages)
9 March 2017Director's details changed for John Norman Ricketts on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Leigh George Berkley on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Leigh George Berkley on 8 March 2017 (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)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 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)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Director's details changed for Peter John Wallwork on 1 April 2012 (2 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Director's details changed for Peter John Wallwork on 1 April 2012 (2 pages)
9 March 2015Director's details changed for Peter John Wallwork on 1 April 2012 (2 pages)
6 August 2014Appointment of John Norman Ricketts as a director on 4 February 2014 (3 pages)
6 August 2014Appointment of John Norman Ricketts as a director on 4 February 2014 (3 pages)
6 August 2014Appointment of John Norman Ricketts as a director on 4 February 2014 (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)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
24 March 2014Termination of appointment of Sara De Tute as a director (1 page)
24 March 2014Termination of appointment of Sara De Tute as a director (1 page)
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)
4 March 2014Termination of appointment of Andrew Birkwood as a director (1 page)
4 March 2014Termination of appointment of Andrew Birkwood as a director (1 page)
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)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
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)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
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)
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)
14 November 2011Appointment of Andrew Birkwood as a director (3 pages)
14 November 2011Appointment of Sara De Tute as a director (3 pages)
14 November 2011Appointment of Andrew Birkwood as a director (3 pages)
14 November 2011Appointment of Sara De Tute as a director (3 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)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Godfrey Lancashire as a director (1 page)
22 March 2011Termination of appointment of Godfrey Lancashire as a director (1 page)
14 January 2011Appointment of Dr Roger Lucas as a director (3 pages)
14 January 2011Appointment of Dr Roger Lucas as a director (3 pages)
4 January 2011Appointment of Peter John Wallwork as a director (3 pages)
4 January 2011Appointment of Peter John Wallwork as a director (3 pages)
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)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Kurt Obermaier as a director (1 page)
26 March 2010Termination of appointment of Kurt Obermaier as a director (1 page)
25 March 2010Termination of appointment of Kurt Obermaier as a director (1 page)
25 March 2010Termination of appointment of Kurt Obermaier as a secretary (1 page)
25 March 2010Termination of appointment of Kurt Obermaier as a director (1 page)
25 March 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)
25 November 2009Appointment of Leigh George Berkley as a director (3 pages)
25 November 2009Appointment of Leigh George Berkley as a director (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Secretary's details changed for Kurt Josef Obermaier on 19 October 2009 (1 page)
19 October 2009Director's details changed for Kurt Josef Obermaier on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Kurt Josef Obermaier 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 Mr Godfrey Walter Lancashire on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Kurt Josef Obermaier on 19 October 2009 (1 page)
19 October 2009Director's details changed for Najib Nathoo on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Najib Nathoo on 19 October 2009 (2 pages)
23 June 2009Director's change of particulars / najib nathoo / 31/05/2009 (1 page)
23 June 2009Director's change of particulars / najib nathoo / 31/05/2009 (1 page)
26 March 2009Return made up to 25/02/09; full list of members (4 pages)
26 March 2009Return made up to 25/02/09; full list of members (4 pages)
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)
25 March 2008Return made up to 25/02/08; full list of members (4 pages)
25 March 2008Return made up to 25/02/08; full list of members (4 pages)
20 March 2008Director's change of particulars / najib nathoo / 25/02/2008 (1 page)
20 March 2008Director's change of particulars / najib nathoo / 25/02/2008 (1 page)
20 March 2008Director and secretary's change of particulars / kurt obermaier / 25/02/2008 (1 page)
20 March 2008Director and secretary's change of particulars / kurt obermaier / 25/02/2008 (1 page)
10 October 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/10/07
(7 pages)
10 October 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/10/07
(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 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
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)
16 March 2005Return made up to 25/02/05; full list of members (3 pages)
16 March 2005Return made up to 25/02/05; full list of members (3 pages)
6 August 2004Registered office changed on 06/08/04 from: 3 albany mews montagu avenue newcastle upon tyne NE3 4JW (1 page)
6 August 2004Registered office changed on 06/08/04 from: 3 albany mews montagu avenue newcastle upon tyne NE3 4JW (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
8 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Incorporation (17 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Incorporation (17 pages)