Credit Services Association Limited NEWCASTLE UPON TYNE


Founded in 1906, Credit Services Association, classified under reg no. 00089614 is an active company. Currently registered at 2 Esh Plaza Sir Bobby Robson Way NE13 9BA, Newcastle Upon Tyne the company has been in the business for 118 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 9th Mar 2018 Credit Services Association Limited is no longer carrying the name Credit Services Association.

The firm has 14 directors, namely Robert S., Timothy A. and Timothy K. and others. Of them, Nicholas C. has been with the company the longest, being appointed on 5 February 2013 and Robert S. and Timothy A. and Timothy K. have been with the company for the least time - from 28 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Credit Services Association Limited Address / Contact

Office Address 2 Esh Plaza Sir Bobby Robson Way
Office Address2 Great Park
Town Newcastle Upon Tyne
Post code NE13 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00089614
Date of Incorporation Tue, 24th Jul 1906
Industry Activities of professional membership organizations
End of financial Year 30th June
Company age 118 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Robert S.

Position: Director

Appointed: 28 February 2023

Timothy A.

Position: Director

Appointed: 28 February 2023

Timothy K.

Position: Director

Appointed: 28 February 2023

Sarah W.

Position: Director

Appointed: 24 February 2022

Jane P.

Position: Director

Appointed: 17 March 2021

James A.

Position: Director

Appointed: 25 February 2021

Kathryn M.

Position: Director

Appointed: 25 February 2021

Christopher L.

Position: Director

Appointed: 23 December 2020

Craig H.

Position: Director

Appointed: 19 March 2020

Frank H.

Position: Director

Appointed: 05 February 2019

Joanne C.

Position: Director

Appointed: 05 February 2019

Yvonne M.

Position: Director

Appointed: 18 June 2014

Thomas C.

Position: Director

Appointed: 01 June 2014

Nicholas C.

Position: Director

Appointed: 05 February 2013

Andrew B.

Position: Director

Appointed: 19 March 2020

Resigned: 28 February 2023

Stewart H.

Position: Director

Appointed: 05 February 2019

Resigned: 25 February 2021

Ian R.

Position: Director

Appointed: 05 February 2019

Resigned: 24 February 2022

Stuart S.

Position: Director

Appointed: 07 February 2017

Resigned: 31 May 2018

David H.

Position: Director

Appointed: 03 March 2015

Resigned: 25 February 2021

Adam W.

Position: Director

Appointed: 03 February 2015

Resigned: 12 January 2019

Charlotte T.

Position: Director

Appointed: 03 February 2015

Resigned: 05 February 2019

Kenneth M.

Position: Director

Appointed: 03 February 2015

Resigned: 07 February 2017

David S.

Position: Director

Appointed: 03 February 2015

Resigned: 25 February 2021

Kathryn C.

Position: Director

Appointed: 04 February 2014

Resigned: 28 November 2014

Edward N.

Position: Director

Appointed: 04 February 2014

Resigned: 19 March 2020

Stephen M.

Position: Director

Appointed: 04 February 2014

Resigned: 12 June 2014

Matthew S.

Position: Director

Appointed: 05 September 2012

Resigned: 26 September 2013

Tariq K.

Position: Director

Appointed: 08 September 2011

Resigned: 07 March 2014

Denise C.

Position: Director

Appointed: 09 September 2010

Resigned: 28 February 2023

Andrew B.

Position: Director

Appointed: 09 September 2010

Resigned: 04 February 2014

Michelle M.

Position: Director

Appointed: 09 September 2010

Resigned: 04 February 2014

Bennedetta P.

Position: Director

Appointed: 09 September 2010

Resigned: 04 February 2014

Peter W.

Position: Director

Appointed: 21 October 2009

Resigned: 31 July 2020

Maria W.

Position: Director

Appointed: 21 October 2009

Resigned: 30 March 2012

John R.

Position: Director

Appointed: 21 October 2009

Resigned: 28 February 2023

Leigh B.

Position: Director

Appointed: 21 October 2009

Resigned: 05 February 2019

Gary J.

Position: Director

Appointed: 17 September 2008

Resigned: 30 June 2009

Sara D.

Position: Director

Appointed: 17 September 2008

Resigned: 19 March 2020

Graham P.

Position: Director

Appointed: 19 September 2007

Resigned: 10 March 2009

Graham B.

Position: Director

Appointed: 19 September 2007

Resigned: 09 September 2009

Steven M.

Position: Director

Appointed: 19 September 2007

Resigned: 13 October 2008

Pierre H.

Position: Director

Appointed: 16 September 2005

Resigned: 27 December 2007

Jacqueline C.

Position: Director

Appointed: 12 June 2004

Resigned: 09 October 2012

Marie C.

Position: Director

Appointed: 14 June 2003

Resigned: 19 September 2007

Najib N.

Position: Director

Appointed: 14 June 2003

Resigned: 08 February 2010

John M.

Position: Director

Appointed: 14 June 2003

Resigned: 07 September 2004

Ken M.

Position: Director

Appointed: 14 June 2003

Resigned: 09 September 2008

Kurt O.

Position: Secretary

Appointed: 05 January 2003

Resigned: 30 April 2010

Nicholas B.

Position: Director

Appointed: 04 September 2002

Resigned: 07 October 2004

Scott S.

Position: Secretary

Appointed: 04 September 2002

Resigned: 05 January 2004

Brian P.

Position: Director

Appointed: 22 June 2001

Resigned: 12 June 2004

James B.

Position: Director

Appointed: 16 June 2000

Resigned: 14 June 2003

Denise C.

Position: Director

Appointed: 11 June 1999

Resigned: 14 June 2003

Godfrey L.

Position: Director

Appointed: 11 June 1999

Resigned: 09 September 2010

Jan M.

Position: Director

Appointed: 11 June 1999

Resigned: 29 September 2006

Kenneth W.

Position: Director

Appointed: 06 June 1997

Resigned: 14 June 2003

James S.

Position: Director

Appointed: 06 June 1997

Resigned: 16 September 2005

Roger L.

Position: Director

Appointed: 07 June 1996

Resigned: 09 September 2011

Anthony B.

Position: Director

Appointed: 09 June 1995

Resigned: 29 September 2006

Stephen L.

Position: Director

Appointed: 09 June 1995

Resigned: 24 February 2008

John L.

Position: Director

Appointed: 07 May 1993

Resigned: 06 June 1997

Kurt O.

Position: Director

Appointed: 07 May 1993

Resigned: 07 June 1996

Roy G.

Position: Secretary

Appointed: 22 March 1993

Resigned: 04 September 2002

Spencer T.

Position: Director

Appointed: 08 May 1992

Resigned: 21 April 1994

Michael S.

Position: Secretary

Appointed: 08 May 1992

Resigned: 22 March 1993

Stwart B.

Position: Director

Appointed: 08 May 1992

Resigned: 15 March 1993

Leslie H.

Position: Director

Appointed: 08 May 1992

Resigned: 16 September 1992

Charles D.

Position: Director

Appointed: 31 May 1991

Resigned: 29 February 2000

Barbara F.

Position: Director

Appointed: 31 May 1991

Resigned: 16 June 2000

Clifford P.

Position: Director

Appointed: 31 May 1991

Resigned: 14 June 2003

Lawrence L.

Position: Director

Appointed: 31 May 1991

Resigned: 07 May 1993

Nicholas B.

Position: Director

Appointed: 31 May 1991

Resigned: 16 December 1998

John K.

Position: Director

Appointed: 31 May 1991

Resigned: 19 November 1998

Roy G.

Position: Director

Appointed: 31 May 1991

Resigned: 14 June 2002

Shiela H.

Position: Director

Appointed: 31 May 1991

Resigned: 08 May 1992

Michael S.

Position: Director

Appointed: 31 May 1991

Resigned: 11 June 1999

Peter C.

Position: Director

Appointed: 31 May 1991

Resigned: 08 May 1992

Company previous names

Credit Services Association March 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand350 678385 519251 503203 258
Current Assets920 285905 271841 127718 130
Debtors569 607519 752589 624514 872
Other Debtors21 05111 813  
Property Plant Equipment10 0107 4225 4193 199
Other
Accrued Liabilities Deferred Income715 378733 424786 487652 926
Accumulated Depreciation Impairment Property Plant Equipment25 76024 99326 99625 434
Average Number Employees During Period141414 
Corporation Tax Payable33610619302
Creditors746 792774 039832 994706 461
Fixed Assets10 1107 5225 5193 299
Increase From Depreciation Charge For Year Property Plant Equipment 2 5882 0032 220
Investments Fixed Assets100100100100
Investments In Group Undertakings Participating Interests100100100100
Net Current Assets Liabilities173 493131 2328 13311 669
Other Creditors4 5786 3354 9415 840
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 355 3 782
Other Disposals Property Plant Equipment 3 355 3 782
Other Taxation Social Security Payable26 41628 05532 62336 589
Prepayments Accrued Income15 18715 36114 30624 581
Property Plant Equipment Gross Cost35 77032 41532 41528 633
Total Assets Less Current Liabilities183 603138 75413 65214 968
Trade Creditors Trade Payables846 1198 92410 804
Trade Debtors Trade Receivables533 369492 578575 318490 291

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements