Company NameCPD Solutions Limited
DirectorSusan Nicola Coughlan
Company StatusActive
Company Number03974122
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Susan Nicola Coughlan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Secretary NameDr Susan Nicola Coughlan
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Director NameDr Andrew Richard Coughlan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
M22 5TG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecpd-solutions.com
Telephone0151 3280444
Telephone regionLiverpool

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Richard Coughlan
50.00%
Ordinary
50 at £1Dr Susan Nicola Coughlan
50.00%
Ordinary

Financials

Year2014
Net Worth£403,093
Cash£531,377
Current Liabilities£401,952

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2024 (2 weeks ago)
Next Return Due3 May 2025 (12 months from now)

Charges

5 April 2016Delivered on: 19 April 2016
Persons entitled: Dr Andrew Coughlin

Classification: A registered charge
Outstanding
11 July 2000Delivered on: 21 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
3 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 July 2020Registered office address changed from Eba 253 3000 Aviator Way Manchester M22 5TG United Kingdom to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 (1 page)
19 May 2020Satisfaction of charge 039741220002 in full (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
5 November 2018Director's details changed for Dr Susan Nicola Coughlan on 5 November 2018 (2 pages)
16 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 April 2018Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Eba 253 3000 Aviator Way Manchester M22 5TG on 18 April 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
11 May 2016Termination of appointment of Andrew Richard Coughlan as a director on 5 April 2016 (1 page)
11 May 2016Termination of appointment of Andrew Richard Coughlan as a director on 5 April 2016 (1 page)
19 April 2016Registration of charge 039741220002, created on 5 April 2016 (28 pages)
19 April 2016Registration of charge 039741220002, created on 5 April 2016 (28 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Secretary's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (1 page)
26 April 2012Secretary's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (1 page)
26 April 2012Director's details changed for Dr Andrew Richard Coughlan on 1 March 2012 (2 pages)
26 April 2012Director's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (2 pages)
26 April 2012Director's details changed for Dr Andrew Richard Coughlan on 1 March 2012 (2 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Dr Andrew Richard Coughlan on 1 March 2012 (2 pages)
26 April 2012Director's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (2 pages)
26 April 2012Director's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (2 pages)
26 April 2012Secretary's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (1 page)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
13 May 2010Registered office address changed from David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 13 May 2010 (1 page)
13 May 2010Registered office address changed from David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 13 May 2010 (1 page)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Doctor Susan Nicola Coughlan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Dr Andrew Richard Coughlan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Dr Andrew Richard Coughlan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Doctor Susan Nicola Coughlan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Doctor Susan Nicola Coughlan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Dr Andrew Richard Coughlan on 1 October 2009 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 17/04/09; full list of members (4 pages)
21 May 2009Return made up to 17/04/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from c/o david elliott associates manchester business park 3000 aviator way manchester greater manchester M22 5TG (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o david elliott associates manchester business park 3000 aviator way manchester greater manchester M22 5TG (1 page)
21 October 2008Registered office changed on 21/10/2008 from madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page)
21 October 2008Registered office changed on 21/10/2008 from madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 May 2008Return made up to 17/04/08; full list of members (4 pages)
16 May 2008Return made up to 17/04/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 17/04/07; no change of members (7 pages)
27 April 2007Return made up to 17/04/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 17/04/06; full list of members (7 pages)
20 April 2006Return made up to 17/04/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 17/04/05; full list of members (7 pages)
24 May 2005Return made up to 17/04/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2003Return made up to 17/04/03; full list of members (7 pages)
30 April 2003Return made up to 17/04/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
1 May 2002Return made up to 17/04/02; full list of members (6 pages)
1 May 2002Return made up to 17/04/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 May 2001Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
22 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (2 pages)
17 April 2000Incorporation (11 pages)
17 April 2000Incorporation (11 pages)