Card Protection Plan Limited LEEDS


Founded in 1980, Card Protection Plan, classified under reg no. 01490503 is an active company. Currently registered at 6 East Parade LS1 2AD, Leeds the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Victoria F., Andrew F. and Simon P. and others. In addition one secretary - Sarah A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Card Protection Plan Limited Address / Contact

Office Address 6 East Parade
Town Leeds
Post code LS1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01490503
Date of Incorporation Mon, 14th Apr 1980
Industry Non-life insurance
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Victoria F.

Position: Director

Appointed: 14 November 2023

Andrew F.

Position: Director

Appointed: 07 June 2022

Simon P.

Position: Director

Appointed: 16 February 2022

Luisa C.

Position: Director

Appointed: 06 October 2021

Sarah A.

Position: Secretary

Appointed: 01 January 2021

Carl C.

Position: Director

Appointed: 20 July 2021

Resigned: 07 June 2022

Stephen M.

Position: Director

Appointed: 14 August 2019

Resigned: 20 July 2021

Michael W.

Position: Director

Appointed: 01 July 2019

Resigned: 29 November 2019

William O.

Position: Director

Appointed: 24 April 2017

Resigned: 31 July 2017

David R.

Position: Director

Appointed: 05 April 2017

Resigned: 01 July 2019

Andrew F.

Position: Director

Appointed: 22 September 2016

Resigned: 06 October 2021

Jason W.

Position: Director

Appointed: 06 May 2016

Resigned: 16 February 2022

Abhai R.

Position: Director

Appointed: 26 February 2016

Resigned: 10 May 2016

Michael C.

Position: Director

Appointed: 18 September 2015

Resigned: 30 April 2017

Stephen C.

Position: Director

Appointed: 14 August 2015

Resigned: 19 May 2016

Charles C.

Position: Director

Appointed: 01 July 2014

Resigned: 17 September 2015

Lorraine B.

Position: Secretary

Appointed: 29 November 2013

Resigned: 31 December 2020

Ruth E.

Position: Director

Appointed: 04 October 2013

Resigned: 11 February 2016

Jason W.

Position: Director

Appointed: 30 September 2013

Resigned: 09 July 2014

Shaun A.

Position: Director

Appointed: 17 September 2013

Resigned: 10 May 2016

Brent E.

Position: Director

Appointed: 01 September 2013

Resigned: 16 February 2015

Craig P.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2015

Paul S.

Position: Director

Appointed: 06 December 2011

Resigned: 31 August 2013

Charles G.

Position: Director

Appointed: 19 September 2011

Resigned: 29 January 2014

Alan T.

Position: Secretary

Appointed: 10 May 2011

Resigned: 29 November 2013

Lucinda M.

Position: Secretary

Appointed: 18 March 2011

Resigned: 10 May 2011

Paula W.

Position: Secretary

Appointed: 05 October 2010

Resigned: 18 March 2011

Shirley W.

Position: Director

Appointed: 04 August 2010

Resigned: 06 December 2011

Michael K.

Position: Director

Appointed: 02 August 2010

Resigned: 27 July 2012

Lucinda M.

Position: Secretary

Appointed: 07 November 2008

Resigned: 05 October 2010

Jason W.

Position: Director

Appointed: 11 December 2007

Resigned: 04 August 2010

Stephen K.

Position: Director

Appointed: 28 February 2005

Resigned: 27 July 2012

Peter M.

Position: Director

Appointed: 20 January 2005

Resigned: 30 April 2011

Shaun P.

Position: Director

Appointed: 11 January 2005

Resigned: 31 August 2013

Eric W.

Position: Director

Appointed: 07 June 2004

Resigned: 09 December 2010

Timothy K.

Position: Director

Appointed: 12 May 2004

Resigned: 28 February 2005

Andrew F.

Position: Director

Appointed: 28 February 2003

Resigned: 04 June 2004

Martin S.

Position: Secretary

Appointed: 28 November 2001

Resigned: 07 November 2008

Catherine M.

Position: Director

Appointed: 06 October 2000

Resigned: 04 February 2005

John K.

Position: Secretary

Appointed: 11 September 2000

Resigned: 28 November 2001

John K.

Position: Director

Appointed: 05 June 2000

Resigned: 03 November 2003

Alan B.

Position: Director

Appointed: 15 November 1999

Resigned: 03 February 2003

Stephen W.

Position: Director

Appointed: 01 August 1999

Resigned: 24 April 2001

Carol C.

Position: Director

Appointed: 16 December 1997

Resigned: 06 October 2000

John O.

Position: Director

Appointed: 07 June 1995

Resigned: 03 August 2000

Colin W.

Position: Director

Appointed: 03 April 1995

Resigned: 11 November 1999

Hamish O.

Position: Secretary

Appointed: 06 December 1994

Resigned: 11 September 2000

Malcolm H.

Position: Director

Appointed: 01 October 1994

Resigned: 19 August 1997

Martin B.

Position: Director

Appointed: 23 February 1994

Resigned: 22 March 1995

Martin F.

Position: Director

Appointed: 23 February 1994

Resigned: 03 February 1997

Edward L.

Position: Director

Appointed: 15 December 1991

Resigned: 03 October 1994

Hamish O.

Position: Director

Appointed: 15 December 1991

Resigned: 08 April 2005

Christopher R.

Position: Director

Appointed: 15 December 1991

Resigned: 28 February 1996

Hugh W.

Position: Director

Appointed: 15 December 1991

Resigned: 08 February 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Cpp Holdings Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cpp Holdings Limited

6 East Parade, Leeds, LS1 2AD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1659493
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, July 2023
Free Download (34 pages)

Company search