Background WavePink WaveYellow Wave

CIVIL COURT USERS ASSOCIATION (02500181)

CIVIL COURT USERS ASSOCIATION (02500181) is an active UK company. incorporated on 9 May 1990. with registered office in Leigh. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CIVIL COURT USERS ASSOCIATION has been registered for 35 years. Current directors include HUGHES, Leon Nicholas David, JINKS, Neil Richard, KHALID, Zakia and 4 others.

Company Number
02500181
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 1990
Age
35 years
Address
Suite 3 Waterside Business Centre, Leigh, WN7 4DB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HUGHES, Leon Nicholas David, JINKS, Neil Richard, KHALID, Zakia, LACK, Ron, MARCHANT-BROWN, Chloe Eleanor Mary, THOMPSON, Robert Philip, WOOF, Graeme Arthur
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIL COURT USERS ASSOCIATION

CIVIL COURT USERS ASSOCIATION is an active company incorporated on 9 May 1990 with the registered office located in Leigh. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CIVIL COURT USERS ASSOCIATION was registered 35 years ago.(SIC: 94120)

Status

active

Active since 35 years ago

Company No

02500181

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 9 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

COUNTY COURT USERS ASSOCIATION
From: 9 May 1990To: 12 April 1996
Contact
Address

Suite 3 Waterside Business Centre Canal Street Leigh, WN7 4DB,

Previous Addresses

2 Endsleigh Gardens Leigh Lancashire WN7 1LR England
From: 31 July 2015To: 5 March 2018
York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE
From: 17 January 2013To: 31 July 2015
11 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA
From: 20 January 2011To: 17 January 2013
No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN
From: 9 May 1990To: 20 January 2011
Timeline

23 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Jun 10
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Jun 21
Director Joined
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JAVENS, Michael

Active
Waterside Business Centre, LeighWN7 4DB
Secretary
Appointed 24 Sept 2020

HUGHES, Leon Nicholas David

Active
Waterside Business Centre, LeighWN7 4DB
Born December 1981
Director
Appointed 31 Oct 2022

JINKS, Neil Richard

Active
Waterside Business Centre, LeighWN7 4DB
Born December 1971
Director
Appointed 28 Sept 2022

KHALID, Zakia

Active
Waterside Business Centre, LeighWN7 4DB
Born January 1982
Director
Appointed 31 May 2023

LACK, Ron

Active
Waterside Business Centre, LeighWN7 4DB
Born October 1970
Director
Appointed 10 Oct 2007

MARCHANT-BROWN, Chloe Eleanor Mary

Active
Waterside Business Centre, LeighWN7 4DB
Born June 1993
Director
Appointed 10 Sept 2024

THOMPSON, Robert Philip

Active
Waterside Business Centre, LeighWN7 4DB
Born October 1971
Director
Appointed 24 Sept 2020

WOOF, Graeme Arthur

Active
Waterside Business Centre, LeighWN7 4DB
Born April 1985
Director
Appointed 17 Mar 2023

COOPER, Jacqueline

Resigned
Greenfields Way, WorksopS81 9TD
Secretary
Appointed 06 Oct 2004
Resigned 21 Oct 2015

PICTON PHILLIPPS, Thomas Picton St Vincent

Resigned
Sovereign House, LeedsLS1 1HQ
Secretary
Appointed N/A
Resigned 06 May 1992

QUINTON, Kathryn

Resigned
Endsleigh Gardens, LeighWN7 1LR
Secretary
Appointed 21 Oct 2015
Resigned 20 Sept 2017

SCOTT, Robert Paul

Resigned
Orchard House, Shipston On StourCV36 4JQ
Secretary
Appointed 30 Apr 1998
Resigned 06 Oct 2004

SHARP, Anthony Maurice Granville

Resigned
Waterside Business Centre, LeighWN7 4DB
Secretary
Appointed 20 Sept 2017
Resigned 10 Sept 2019

WALMSLEY, Janet

Resigned
1 Wray Crescent, PrestonPR4 2WA
Secretary
Appointed 07 May 1992
Resigned 30 Apr 1998

ALI, Amir Taimur

Resigned
Waterside Business Centre, LeighWN7 4DB
Born December 1966
Director
Appointed 21 Oct 2015
Resigned 24 Sept 2020

BATES, Michael

Resigned
5 Hockerley Avenue, StockportSK12 7RT
Born October 1949
Director
Appointed 08 May 1994
Resigned 30 Apr 1998

BOWDEN, Jane

Resigned
3 Greenholme Cottages, IlkleyLS29 7HP
Born April 1951
Director
Appointed 10 May 1995
Resigned 01 Sept 1996

CHAPLIN, Jeremy

Resigned
Cottingley Business Park,, BradfordBD16 1PE
Born March 1953
Director
Appointed 16 Oct 2013
Resigned 26 Mar 2015

COOPER, Jacqueline

Resigned
Endsleigh Gardens, LeighWN7 1LR
Born May 1946
Director
Appointed 16 Oct 2013
Resigned 21 Oct 2015

COOPER, Jacqueline

Resigned
Greenfields Way, WorksopS81 9TD
Born May 1946
Director
Appointed 07 May 1992
Resigned 06 Oct 2004

COTTRILL, Mark Robert

Resigned
7 Rawlins Avenue, Weston Super MareBS22 0FN
Born August 1960
Director
Appointed 23 Jan 1992
Resigned 30 Apr 1998

CROMPTON, Kelly Ann

Resigned
Waterside Business Centre, LeighWN7 4DB
Born April 1961
Director
Appointed 17 May 2023
Resigned 10 Sept 2024

DOOLEY, Maria Jane

Resigned
44 Rawdon Road, LeedsLS18 5EW
Born March 1965
Director
Appointed 09 May 1993
Resigned 08 May 1994

HARRIS, Anthony David

Resigned
Fairway 34 Highgate Drive, WalsallWS1 3JW
Born November 1939
Director
Appointed N/A
Resigned 09 May 1995

HAVERCROFT, Brian Charles

Resigned
45 Kingscote Road, DorridgeB93 8RB
Born August 1948
Director
Appointed 06 Oct 2004
Resigned 16 Oct 2013

HIBBS, Michael John

Resigned
57 Showell Lane, WolverhamptonWV4 4TZ
Born October 1958
Director
Appointed 08 May 1994
Resigned 01 Sept 1996

HILTON, Alan Christian

Resigned
17 Dearne Croft, WetherbyLS22 7UP
Born February 1934
Director
Appointed N/A
Resigned 23 Sept 2009

LUNN, Philip Malcolm

Resigned
33 Highfield Drive, HassocksBN6 9AU
Born August 1950
Director
Appointed 10 May 1995
Resigned 30 Apr 1998

MARTIN, Stephen Hedley

Resigned
Heathcote Lodge Harbury Lane, WarwickCV34 6SL
Born June 1950
Director
Appointed N/A
Resigned 24 Oct 1991

MAYBRY, Beverley Scott

Resigned
35 Stanshaw Close, BristolBS16 1JY
Born February 1962
Director
Appointed 10 May 1995
Resigned 01 Sept 1996

MORGAN, John Michael

Resigned
Treetops Newlands Lane, HitchinSG4 9BB
Born January 1936
Director
Appointed N/A
Resigned 07 May 1992

NORREY, Veronica Winnifred

Resigned
77 Hay Lane, SolihullB90 4TZ
Born December 1937
Director
Appointed 07 May 1992
Resigned 31 Dec 1993

O'NEILL, Michael Dennis

Resigned
White Cottage, GresfordLL12 8EN
Born December 1951
Director
Appointed N/A
Resigned 09 May 1993

PICTON PHILLIPPS, Thomas Picton St Vincent

Resigned
Cattle Lane, LeedsLS25 3BH
Born March 1944
Director
Appointed 08 May 1994
Resigned 09 May 1995

QUINTON, Kathryn

Resigned
Endsleigh Gardens, LeighWN7 1LR
Born February 1977
Director
Appointed 21 Oct 2015
Resigned 20 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Amir Taimur Ali

Ceased
Waterside Business Centre, LeighWN7 4DB
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2020

Mrs Kathryn Quinton

Ceased
Waterside Business Centre, LeighWN7 4DB
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2017

Mr Ronald Jason Lack

Active
Canal Street, LeighWN7 4DB
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Memorandum Articles
30 October 2018
MAMA
Resolution
30 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
7 July 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Miscellaneous
20 January 2011
MISCMISC
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
14 June 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Memorandum Articles
15 April 1996
MEM/ARTSMEM/ARTS
Resolution
15 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Resolution
1 March 1995
RESOLUTIONSResolutions
Memorandum Articles
24 February 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Legacy
20 May 1993
363aAnnual Return
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
225(1)225(1)
Legacy
20 September 1991
363b363b
Legacy
27 April 1991
288288
Legacy
27 March 1991
288288
Legacy
13 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
26 February 1991
288288
Legacy
15 May 1990
288288
Incorporation Company
9 May 1990
NEWINCIncorporation