Company NameThe Christmas Prepayment Association Limited
Company StatusActive
Company Number06271048
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Geoffrey Nigel Standring
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Sean Andrew Polding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMs Lucy Wardle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Andrew James Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chapel Street
Baker Tilly Uk Level 14
Liverpool
Merseyside
L3 9AG
Director NameMr Gary Anthony Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 20 Chapel Street
Liverpool
L3 9AG
Director NameMrs Suzanne Marie Hall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2010)
RoleCampaign Manager
Country of ResidenceScotland
Correspondence AddressUnit 4 Alpha Court
Monks Cross Drive Huntington
York
Yorkshire
YO32 9WN
Director NameMr Austin Polding
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(4 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Derek Walpole
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(4 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Alpha Court
Monks Cross Drive Huntington
York
Yorkshire
YO32 9WN
Director NameMr Iain William Gilbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2015)
RoleSenior Product Manager
Country of ResidenceEngland
Correspondence Address20 Chapel Street
Baker Tilly Uk Level 14
Liverpool
Merseyside
L3 9AG
Director NameMr John Reginald Hurdley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMs Paula Bernadette Basnett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMrs Sharon Marie Stanton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£17,272
Cash£19,612
Current Liabilities£3,003

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

14 January 2021Appointment of Mr Sean Andrew Polding as a director on 3 December 2020 (2 pages)
12 January 2021Termination of appointment of Austin Polding as a director on 3 December 2020 (1 page)
8 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
19 February 2020Appointment of Ms Sharon Stanton as a director on 1 February 2020 (2 pages)
3 July 2019Termination of appointment of Paula Bernadette Basnett as a director on 2 July 2019 (1 page)
2 July 2019Registered office address changed from 14th Floor 20 Chapel Street Liverpool L3 9AG England to 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ on 2 July 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
7 December 2018Appointment of Mr Julian Graham Coghlan as a director on 11 October 2018 (2 pages)
7 December 2018Director's details changed for Ms Paula Bernadette Basnett on 7 December 2018 (2 pages)
18 October 2018Termination of appointment of Gary Anthony Woods as a director on 11 October 2018 (1 page)
13 August 2018Notification of a person with significant control statement (2 pages)
10 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
10 July 2018Registered office address changed from 20 Chapel Street Baker Tilly Uk Level 14 Liverpool Merseyside L3 9AG to 14th Floor 20 Chapel Street Liverpool L3 9AG on 10 July 2018 (1 page)
8 May 2018Termination of appointment of Christopher Houghton as a director on 11 April 2018 (1 page)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Appointment of Ms Paula Bernadette Basnett as a director on 10 February 2017 (2 pages)
15 March 2017Appointment of Ms Paula Bernadette Basnett as a director on 10 February 2017 (2 pages)
2 February 2017Termination of appointment of Suzanne Marie Hall as a director on 5 October 2016 (1 page)
2 February 2017Termination of appointment of Suzanne Marie Hall as a director on 5 October 2016 (1 page)
23 August 2016Register(s) moved to registered office address 20 Chapel Street Baker Tilly Uk Level 14 Liverpool Merseyside L3 9AG (1 page)
23 August 2016Annual return made up to 6 June 2016 no member list (6 pages)
23 August 2016Register(s) moved to registered office address 20 Chapel Street Baker Tilly Uk Level 14 Liverpool Merseyside L3 9AG (1 page)
23 August 2016Annual return made up to 6 June 2016 no member list (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Termination of appointment of Iain William Gilbert as a director on 31 March 2015 (1 page)
17 November 2015Termination of appointment of Iain William Gilbert as a director on 31 March 2015 (1 page)
9 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
9 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
9 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
24 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
24 June 2014Annual return made up to 6 June 2014 no member list (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 6 June 2013 no member list (6 pages)
11 July 2013Annual return made up to 6 June 2013 no member list (6 pages)
11 July 2013Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 11 July 2013 (1 page)
11 July 2013Annual return made up to 6 June 2013 no member list (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 6 June 2012 no member list (6 pages)
3 July 2012Annual return made up to 6 June 2012 no member list (6 pages)
3 July 2012Annual return made up to 6 June 2012 no member list (6 pages)
2 July 2012Registered office address changed from C/O John Hurdley, Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Unit 4 Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O John Hurdley; Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Unit 4 Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 2 July 2012 (1 page)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Registered office address changed from C/O John Hurdley, Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Registered office address changed from Unit 4 Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O John Hurdley, Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O John Hurdley; Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O John Hurdley; Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page)
2 July 2012Register(s) moved to registered inspection location (1 page)
1 December 2011Appointment of Mrs Suzanne Marie Hall as a director (2 pages)
1 December 2011Appointment of Mrs Suzanne Marie Hall as a director (2 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 June 2011Annual return made up to 6 June 2011 no member list (5 pages)
6 June 2011Annual return made up to 6 June 2011 no member list (5 pages)
6 June 2011Annual return made up to 6 June 2011 no member list (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Appointment of Mr John Reginald Hurdley as a director (2 pages)
31 August 2010Appointment of Mr John Reginald Hurdley as a director (2 pages)
13 July 2010Termination of appointment of Suzanne Hall as a director (1 page)
13 July 2010Termination of appointment of Suzanne Hall as a director (1 page)
21 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
21 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
21 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
6 May 2010Termination of appointment of Graham Parrott as a director (1 page)
6 May 2010Termination of appointment of Graham Parrott as a director (1 page)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 December 2009Appointment of Mr Iain William Gilbert as a director (2 pages)
22 December 2009Appointment of Mr Iain William Gilbert as a director (2 pages)
21 December 2009Director's details changed for Graham Joseph Parrott on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Austin Polding on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Suzanne Marie Hall on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Geoffrey Nigel Standring on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Geoffrey Nigel Standring on 1 October 2009 (1 page)
21 December 2009Director's details changed for Austin Polding on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Gary Anthony Woods on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Suzanne Marie Hall on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Derek Walpole on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Suzanne Marie Hall on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Derek Walpole on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Derek Walpole on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Christopher Houghton on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Christopher Houghton on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Gary Anthony Woods on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Gary Anthony Woods on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Geoffrey Nigel Standring on 1 October 2009 (1 page)
21 December 2009Director's details changed for Graham Joseph Parrott on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Austin Polding on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Graham Joseph Parrott on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Christopher Houghton on 1 October 2009 (2 pages)
17 June 2009Annual return made up to 06/06/09 (4 pages)
17 June 2009Annual return made up to 06/06/09 (4 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Annual return made up to 06/06/08 (4 pages)
26 June 2008Annual return made up to 06/06/08 (4 pages)
25 June 2008Director's change of particulars / suzanne hall / 05/07/2007 (1 page)
25 June 2008Director's change of particulars / suzanne hall / 05/07/2007 (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: c/o park group PLC valley roadtreet brikenhead wirral CH41 7ED (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Registered office changed on 15/08/07 from: c/o park group PLC valley roadtreet brikenhead wirral CH41 7ED (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (5 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (5 pages)
26 June 2007New director appointed (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
6 June 2007Incorporation (21 pages)
6 June 2007Incorporation (21 pages)