Company Information for THE CPD CERTIFICATION SERVICE LIMITED
THE COACH HOUSE, EALING GREEN, EALING, LONDON, W5 5ER,
|
Company Registration Number
03606693
Private Limited Company
Active |
Company Name | |
---|---|
THE CPD CERTIFICATION SERVICE LIMITED | |
Legal Registered Office | |
THE COACH HOUSE EALING GREEN EALING LONDON W5 5ER Other companies in W5 | |
Company Number | 03606693 | |
---|---|---|
Company ID Number | 03606693 | |
Date formed | 1998-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB744392127 |
Last Datalog update: | 2024-03-05 22:32:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME PETER SAVAGE |
||
STUART GODDARD |
||
GRAEME PETER SAVAGE |
||
JONATHAN PETER SAVAGE |
||
SHARON ELIZABETH SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ROWE |
Director | ||
ROSEMARY ANNE MARKHAM |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEDGWOOD MARKHAM ASSOCIATES LIMITED | Director | 2013-06-01 | CURRENT | 1974-04-02 | Active - Proposal to Strike off | |
HOLLY LANE CAPITAL LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
WEDGWOOD MARKHAM ASSOCIATES LIMITED | Director | 1994-01-04 | CURRENT | 1974-04-02 | Active - Proposal to Strike off | |
14 SMOKE LANE (REIGATE) RTM COMPANY LTD | Director | 2017-09-13 | CURRENT | 2012-09-06 | Active | |
HOLLY LANE CAPITAL LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-21 | Active | |
WEDGWOOD MARKHAM ASSOCIATES LIMITED | Director | 2015-06-01 | CURRENT | 1974-04-02 | Active - Proposal to Strike off | |
HOLLY LANE CAPITAL LIMITED | Director | 2014-01-13 | CURRENT | 2013-03-21 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Accounts Assistant - Part Time | London | The CPD Certification Service is located on Ealing Green and since its foundation in 1996 remains the leading independent CPD accreditation service operating |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR MR GRAEME PETER SAVAGE on 2023-07-31 | ||
Director's details changed for Mr Graeme Peter Savage on 2023-07-31 | ||
Director's details changed for Mrs Sharon Elizabeth Savage on 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR STUART GODDARD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GODDARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Peter Savage on 2020-03-31 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 32 Well Lane Stock Ingatestone Essex CM4 9LZ | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER SAVAGE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SHARON ELIZABETH SAVAGE | |
LATEST SOC | 17/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Martin Rowe on 2013-09-17 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036066930001 | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROWE | |
AP01 | DIRECTOR APPOINTED MR STUART GODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARKHAM | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE COPENHAGEN / 10/02/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE COPENHAGEN / 16/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99 | |
363s | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CPD CERTIFICATION SERVICE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Merton Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Conferences |
London Borough of Merton | |
|
Conferences |
Essex County Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Grant and subscriptions awarded |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |