Background WavePink WaveYellow Wave

CIVIL ENFORCEMENT ASSOCIATION LIMITED (07605050)

CIVIL ENFORCEMENT ASSOCIATION LIMITED (07605050) is an active UK company. incorporated on 14 April 2011. with registered office in Stoke-On-Trent. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CIVIL ENFORCEMENT ASSOCIATION LIMITED has been registered for 14 years. Current directors include COLLINS, Amy, HAMBLIN-BOONE, Russell, JACOBS, Simon Andrew and 1 others.

Company Number
07605050
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2011
Age
14 years
Address
Dpc Accountants Stone House, Stoke-On-Trent, ST4 6SR
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COLLINS, Amy, HAMBLIN-BOONE, Russell, JACOBS, Simon Andrew, NAYLOR, Sarah Louise
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIL ENFORCEMENT ASSOCIATION LIMITED

CIVIL ENFORCEMENT ASSOCIATION LIMITED is an active company incorporated on 14 April 2011 with the registered office located in Stoke-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CIVIL ENFORCEMENT ASSOCIATION LIMITED was registered 14 years ago.(SIC: 94110)

Status

active

Active since 14 years ago

Company No

07605050

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Dpc Accountants Stone House 55 Stone Road Business Park Stoke-On-Trent, ST4 6SR,

Previous Addresses

C/O Dpc Chartered Accountants Vernon Road Stoke-on-Trent ST4 2QY United Kingdom
From: 17 September 2018To: 5 February 2020
513 Bradford Road Batley West Yorkshire WF17 8LL
From: 14 April 2011To: 17 September 2018
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 22
Director Left
May 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COLLINS, Amy

Active
Stone House, Stoke-On-TrentST4 6SR
Born July 1980
Director
Appointed 24 Apr 2024

HAMBLIN-BOONE, Russell

Active
Stone House, Stoke-On-TrentST4 6SR
Born April 1967
Director
Appointed 23 Mar 2018

JACOBS, Simon Andrew

Active
Europa Boulevard, BirkenheadCH41 4PE
Born May 1967
Director
Appointed 14 Apr 2011

NAYLOR, Sarah Louise

Active
Dukes Court, StoneST15 8JT
Born August 1992
Director
Appointed 05 May 2022

CADDY, Paul Anthony

Resigned
Sun Street, Waltham AbbeyEN9 1EL
Born November 1964
Director
Appointed 14 Apr 2011
Resigned 31 Jan 2015

KENNEY, Carole Gordon

Resigned
Chorley New Road, BoltonBL6 6HG
Born August 1978
Director
Appointed 18 Apr 2018
Resigned 05 May 2022

MACKAY, Andrew James

Resigned
41 Mansel Street, SwanseaSA1 5SW
Born April 1965
Director
Appointed 13 Apr 2016
Resigned 29 Apr 2020

MCCARTHY, Kevin

Resigned
Northolt Road, HarrowHA2 0LT
Born June 1953
Director
Appointed 01 Feb 2015
Resigned 18 Apr 2018

NAYLOR, Colin

Resigned
Newcastle Road, StoneST15 8LF
Born January 1957
Director
Appointed 14 Apr 2011
Resigned 31 Jan 2015

SHANG, Michael John

Resigned
Holcombe Road, RossendaleBB4 4NB
Born June 1964
Director
Appointed 14 Apr 2011
Resigned 13 Apr 2016

WHYTE, Paul George

Resigned
White Oak Square, SwanleyBR8 7AG
Born November 1966
Director
Appointed 29 Apr 2020
Resigned 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2012
AR01AR01
Incorporation Company
14 April 2011
NEWINCIncorporation