Company NameConsumer Codes Approval Board C.I.C.
Company StatusActive
Company Number08385513
CategoryCommunity Interest Company
Incorporation Date1 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Stephen Daly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMs Helen Jennifer Woods
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleTrading Standards Officer
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Andrew John Allen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Raymond Hodgkinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(8 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr John Andrew Herriman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 2 months after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Riyad Islam
StatusCurrent
Appointed05 July 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMs Anna Maria Kelshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMs Melissa Dring
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed26 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMs Alison Clare Barker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Christopher Leslie Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Leon Stewart Frederick Livermore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Andrew George Foster
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleDirector Of Operations And Pol
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameChristopher Leslie Armstrong
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Victor Olusegun Olowe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMs Barbara Hughes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameBaroness Christine Mary Crawley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Steve Brooker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMrs Teresa Marie Karuna Perchard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Roy Christopher Martin
StatusResigned
Appointed18 June 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Roy Christopher Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Leon Stewart Frederick Livermore
StatusResigned
Appointed01 February 2016(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 2020)
RoleCompany Director
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Matthew Upton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2018)
RoleHead Of Policy
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Anthony Victor Greenwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH

Location

Registered Address1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£18,935
Cash£56,634
Current Liabilities£37,699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
11 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2024Memorandum and Articles of Association (17 pages)
21 November 2023Accounts for a small company made up to 31 December 2022 (11 pages)
15 August 2023Appointment of Ms Chantelle Levoir as a secretary on 8 August 2023 (2 pages)
2 March 2023Termination of appointment of Riyad Islam as a secretary on 24 February 2023 (1 page)
17 February 2023Termination of appointment of Helen Jennifer Woods as a director on 9 December 2022 (1 page)
17 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Kenneth Stephen Daly as a director on 9 December 2022 (1 page)
12 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
26 August 2022Appointment of Ms Anna Maria Kelshaw as a director on 26 August 2022 (2 pages)
26 August 2022Appointment of Ms Melissa Dring as a director on 26 August 2022 (2 pages)
26 August 2022Appointment of Ms Alison Clare Barker as a director on 26 August 2022 (2 pages)
9 July 2022Appointment of Mr Riyad Islam as a secretary on 5 July 2022 (2 pages)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
23 April 2021Appointment of Mr John Andrew Herriman as a director on 19 April 2021 (2 pages)
15 April 2021Appointment of Earl of Lindsay James Randolph Lindsay as a director on 6 April 2021 (2 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
16 October 2020Termination of appointment of Leon Stewart Frederick Livermore as a director on 13 October 2020 (1 page)
16 October 2020Termination of appointment of Leon Stewart Frederick Livermore as a secretary on 13 October 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
28 February 2019Termination of appointment of Anthony Victor Greenwood as a director on 28 February 2019 (1 page)
8 February 2019Appointment of Mr Raymond Hodgkinson as a director on 8 February 2019 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 November 2018Appointment of Mr Andrew John Allen as a director on 14 November 2018 (2 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 August 2018Termination of appointment of Victor Olusegun Olowe as a director on 17 August 2018 (1 page)
15 May 2018Termination of appointment of Barbara Hughes as a director on 8 May 2018 (1 page)
15 May 2018Termination of appointment of Matthew Upton as a director on 8 May 2018 (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 July 2017Termination of appointment of Christine Mary Crawley as a director on 11 July 2017 (1 page)
25 July 2017Termination of appointment of Christine Mary Crawley as a director on 11 July 2017 (1 page)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
20 December 2016Appointment of Mr Kenneth Stephen Daly as a director on 8 December 2016 (2 pages)
20 December 2016Termination of appointment of Steve Brooker as a director on 1 July 2016 (1 page)
20 December 2016Appointment of Ms Helen Jennifer Woods as a director on 8 December 2016 (2 pages)
20 December 2016Appointment of Ms Helen Jennifer Woods as a director on 8 December 2016 (2 pages)
20 December 2016Appointment of Mr Anthony Victor Greenwood as a director on 8 December 2016 (2 pages)
20 December 2016Appointment of Mr Anthony Victor Greenwood as a director on 8 December 2016 (2 pages)
20 December 2016Appointment of Mr Kenneth Stephen Daly as a director on 8 December 2016 (2 pages)
20 December 2016Termination of appointment of Steve Brooker as a director on 1 July 2016 (1 page)
29 September 2016Auditor's resignation (1 page)
29 September 2016Auditor's resignation (1 page)
19 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 May 2016Appointment of Mr Matthew Upton as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Matthew Upton as a director on 1 April 2016 (2 pages)
25 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
25 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
10 February 2016Termination of appointment of Roy Christopher Martin as a director on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Roy Christopher Martin as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 1 February 2016 (2 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 July 2015Termination of appointment of Teresa Marie Karuna Perchard as a director on 19 May 2015 (1 page)
29 July 2015Termination of appointment of Teresa Marie Karuna Perchard as a director on 19 May 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
2 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
2 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2014Appointment of Mr Roy Christopher Martin as a director on 14 October 2014 (2 pages)
15 October 2014Appointment of Mr Roy Christopher Martin as a director on 14 October 2014 (2 pages)
1 October 2014Termination of appointment of Andrew George Foster as a director on 26 September 2014 (1 page)
1 October 2014Termination of appointment of Andrew George Foster as a director on 26 September 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 no member list (7 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (7 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (7 pages)
24 June 2013Appointment of Ms Teresa Marie Karuna Perchard as a director (2 pages)
24 June 2013Appointment of Mr Steve Brooker as a director (2 pages)
24 June 2013Appointment of Mr Steve Brooker as a director (2 pages)
24 June 2013Appointment of Mr Victor Olowe as a director (2 pages)
24 June 2013Appointment of Mr Victor Olowe as a director (2 pages)
24 June 2013Appointment of Ms Teresa Marie Karuna Perchard as a director (2 pages)
19 June 2013Appointment of Baroness Christine Mary Crawley as a director (2 pages)
19 June 2013Termination of appointment of Christopher Armstrong as a secretary (1 page)
19 June 2013Appointment of Ms Barbara Hughes as a director (2 pages)
19 June 2013Appointment of Mr Roy Christopher Martin as a secretary (1 page)
19 June 2013Appointment of Baroness Christine Mary Crawley as a director (2 pages)
19 June 2013Termination of appointment of Christopher Armstrong as a secretary (1 page)
19 June 2013Appointment of Mr Roy Christopher Martin as a secretary (1 page)
19 June 2013Termination of appointment of Christopher Armstrong as a secretary (1 page)
19 June 2013Appointment of Ms Barbara Hughes as a director (2 pages)
19 June 2013Termination of appointment of Christopher Armstrong as a secretary (1 page)
17 June 2013Termination of appointment of Christopher Armstrong as a director (1 page)
17 June 2013Termination of appointment of Christopher Armstrong as a director (1 page)
15 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
15 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 February 2013Incorporation of a Community Interest Company (43 pages)
1 February 2013Incorporation of a Community Interest Company (43 pages)