Background WavePink WaveYellow Wave

CENTRAL CPD LTD (06742593)

CENTRAL CPD LTD (06742593) is an active UK company. incorporated on 6 November 2008. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. CENTRAL CPD LTD has been registered for 17 years. Current directors include ALVES, Heber Nuno Castro, CONVEY, Christopher, HILLARD, Joanne Rebecca.

Company Number
06742593
Status
active
Type
ltd
Incorporated
6 November 2008
Age
17 years
Address
204a Manor Place, London, SE17 3BN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALVES, Heber Nuno Castro, CONVEY, Christopher, HILLARD, Joanne Rebecca
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL CPD LTD

CENTRAL CPD LTD is an active company incorporated on 6 November 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. CENTRAL CPD LTD was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06742593

LTD Company

Age

17 Years

Incorporated 6 November 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 December 2024 - 30 September 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

204a Manor Place London, SE17 3BN,

Previous Addresses

204 Manor Place Central Cpd 204 Manor Place Kennington London SE17 3BN United Kingdom
From: 20 November 2017To: 13 March 2019
C/O David Snowdon Shielings Wingate Lane Long Sutton Hook Hampshire RG29 1SZ
From: 19 November 2010To: 20 November 2017
Decoy Pool House Purton Berkeley Gloucestershire GL139HW Uk
From: 6 November 2008To: 19 November 2010
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Mar 19
Owner Exit
Mar 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Aug 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALVES, Heber Nuno Castro

Active
Manor Place, LondonSE17 3BN
Born August 1979
Director
Appointed 03 Jul 2025

CONVEY, Christopher

Active
Manor Place, LondonSE17 3BN
Born July 1976
Director
Appointed 03 Jul 2025

HILLARD, Joanne Rebecca

Active
Manor Place, LondonSE17 3BN
Born December 1978
Director
Appointed 06 Nov 2008

HILLARD, Simon

Resigned
Wingate Lane, HookRG29 1SZ
Born December 1980
Director
Appointed 06 Nov 2008
Resigned 27 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Delta 1200 Welton Road, SwindonSN5 7FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025

Mrs Joanne Rebecca Hillard

Ceased
Manor Place, LondonSE17 3BN
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2016
Ceased 03 Jul 2025

Mr Simon Peter Hillard

Ceased
Central Cpd, KenningtonSE17 3BN
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2016
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2026
AAAnnual Accounts
Legacy
16 March 2026
PARENT_ACCPARENT_ACC
Legacy
16 March 2026
GUARANTEE2GUARANTEE2
Legacy
16 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Incorporation Company
6 November 2008
NEWINCIncorporation