Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CPD CERTIFICATION SERVICE LIMITED
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 Overview

About The Cpd Certification Service Ltd
THE CPD CERTIFICATION SERVICE LIMITED was founded on 1998-07-30 and has its registered office in Ealing. The organisation's status is listed as "Active". The Cpd Certification Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CPD CERTIFICATION SERVICE LIMITED
 
Legal Registered Office
THE COACH HOUSE
EALING GREEN
EALING
LONDON
W5 5ER
Other companies in W5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CPD CERTIFICATION SERVICE LIMITED
The accountancy firm based at this address is BENNETT AND COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of THE CPD CERTIFICATION SERVICE LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PETER SAVAGE
Company Secretary 1998-08-04
STUART GODDARD
Director 2013-06-01
GRAEME PETER SAVAGE
Director 1998-08-04
JONATHAN PETER SAVAGE
Director 2015-06-01
SHARON ELIZABETH SAVAGE
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROWE
Director 2013-06-04 2016-11-30
ROSEMARY ANNE MARKHAM
Director 1998-08-04 2013-06-04
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-07-30 1998-08-04
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-07-30 1998-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GODDARD WEDGWOOD MARKHAM ASSOCIATES LIMITED Director 2013-06-01 CURRENT 1974-04-02 Active - Proposal to Strike off
GRAEME PETER SAVAGE HOLLY LANE CAPITAL LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
GRAEME PETER SAVAGE WEDGWOOD MARKHAM ASSOCIATES LIMITED Director 1994-01-04 CURRENT 1974-04-02 Active - Proposal to Strike off
JONATHAN PETER SAVAGE 14 SMOKE LANE (REIGATE) RTM COMPANY LTD Director 2017-09-13 CURRENT 2012-09-06 Active
JONATHAN PETER SAVAGE HOLLY LANE CAPITAL LIMITED Director 2015-06-01 CURRENT 2013-03-21 Active
JONATHAN PETER SAVAGE WEDGWOOD MARKHAM ASSOCIATES LIMITED Director 2015-06-01 CURRENT 1974-04-02 Active - Proposal to Strike off
SHARON ELIZABETH SAVAGE HOLLY LANE CAPITAL LIMITED Director 2014-01-13 CURRENT 2013-03-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts Assistant - Part TimeLondonThe CPD Certification Service is located on Ealing Green and since its foundation in 1996 remains the leading independent CPD accreditation service operating2016-01-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31SECRETARY'S DETAILS CHNAGED FOR MR GRAEME PETER SAVAGE on 2023-07-31
2023-07-31Director's details changed for Mr Graeme Peter Savage on 2023-07-31
2023-07-31Director's details changed for Mrs Sharon Elizabeth Savage on 2023-07-31
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-01-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR STUART GODDARD
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART GODDARD
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-02-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-03-31CH01Director's details changed for Mr Jonathan Peter Savage on 2020-03-31
2020-02-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-01-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-02-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-01-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AD03Registers moved to registered inspection location of 32 Well Lane Stock Ingatestone Essex CM4 9LZ
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MR JONATHAN PETER SAVAGE
2015-02-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH SAVAGE
2014-08-17LATEST SOC17/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-17AR0130/07/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26CH01Director's details changed for Mr Martin Rowe on 2013-09-17
2013-08-02AR0130/07/13 ANNUAL RETURN FULL LIST
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036066930001
2013-06-04AP01DIRECTOR APPOINTED MR MARTIN ROWE
2013-06-04AP01DIRECTOR APPOINTED MR STUART GODDARD
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARKHAM
2013-02-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-02AD02Register inspection address has been changed
2012-02-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-04AR0130/07/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE COPENHAGEN / 10/02/2011
2011-02-07AA31/12/10 TOTAL EXEMPTION FULL
2010-09-16AR0130/07/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE COPENHAGEN / 16/10/2009
2010-02-16AA31/12/09 TOTAL EXEMPTION FULL
2009-08-25363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-02-17AA31/12/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-27AA31/12/07 TOTAL EXEMPTION FULL
2007-08-21363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-08-18363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-01363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-18363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-08-12363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-15363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-31363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-26225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1999-08-26363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1998-08-11288aNEW DIRECTOR APPOINTED
1998-08-11288bSECRETARY RESIGNED
1998-08-11287REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-08-11288bDIRECTOR RESIGNED
1998-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CPD CERTIFICATION SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CPD CERTIFICATION SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of THE CPD CERTIFICATION SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CPD CERTIFICATION SERVICE LIMITED
Trademarks

Trademark applications by THE CPD CERTIFICATION SERVICE LIMITED

THE CPD CERTIFICATION SERVICE LIMITED is the Original Applicant for the trademark CPD AFFILIATE THE CPD CERTIFICATION SERVICE LIMITED ™ (86389002) through the USPTO on the 2014-09-09
The color(s) purple, black and white is/are claimed as a feature of the mark.
THE CPD CERTIFICATION SERVICE LIMITED is the Original registrant for the trademark CPD THE CPD CERTIFICATION SERVICE ™ (79090962) through the USPTO on the 2010-07-28
The color(s) purple, black, and white is/are claimed as a feature of the mark.
THE CPD CERTIFICATION SERVICE LIMITED is the Original registrant for the trademark CPD CERTIFIED THE CPD CERTIFICATION SERVICE COLLECTIVE MARK ™ (79090958) through the USPTO on the 2010-07-28
The color(s) purple, black, and white is/are claimed as a feature of the mark.
THE CPD CERTIFICATION SERVICE LIMITED is the Original registrant for the trademark CPD CERTIFIED THE CPD CERTIFICATION SERVICE COLLECTIVE MARK ™ (79090958) through the USPTO on the 2010-07-28
The color(s) purple, black, and white is/are claimed as a feature of the mark.
THE CPD CERTIFICATION SERVICE LIMITED is the Original registrant for the trademark CPD CERTIFIED THE CPD CERTIFICATION SERVICE COLLECTIVE MARK ™ (79090958) through the USPTO on the 2010-07-28
The color(s) purple, black, and white is/are claimed as a feature of the mark.
THE CPD CERTIFICATION SERVICE LIMITED is the Original registrant for the trademark CPD CERTIFIED THE CPD CERTIFICATION SERVICE COLLECTIVE MARK ™ (79090958) through the USPTO on the 2010-07-28
The color(s) purple, black, and white is/are claimed as a feature of the mark.
Income
Government Income

Government spend with THE CPD CERTIFICATION SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Merton Council 2014-04-15 GBP £1,950
Merton Council 2014-04-15 GBP £3,900
London Borough of Merton 2014-04-15 GBP £1,950 Conferences
London Borough of Merton 2014-04-15 GBP £3,900 Conferences
Essex County Council 2013-08-19 GBP £1,850
Manchester City Council 2013-06-19 GBP £1,850
Manchester City Council 2012-07-25 GBP £1,850
Manchester City Council 2012-07-25 GBP £1,850 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.

Outgoings
Business Rates/Property Tax
No properties were found where THE CPD CERTIFICATION SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CPD CERTIFICATION SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CPD CERTIFICATION SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.