ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The CPD Certification Service Limited

The CPD Certification Service Limited is an active company incorporated on 30 July 1998 with the registered office located in Brentford, Greater London. The CPD Certification Service Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03606693
Private limited company
Age
27 years
Incorporated 30 July 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 July 2025 (3 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Boston House
Boston Manor Road
Brentford
TW8 9JJ
England
Address changed on 5 Aug 2025 (3 months ago)
Previous address was 32 Well Lane Stock Ingatestone Essex CM4 9LZ England
Telephone
02088404383
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Publisher • British • Lives in England • Born in Aug 1952
Director • British • Lives in England • Born in Jan 1959
Director • British • Lives in England • Born in Nov 1975
Holly Lane Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holly Lane Capital Limited
Graeme Peter Savage, Jonathan Peter Savage, and 1 more are mutual people.
Active
Brands
The CPD Certification Service
The CPD Certification Service is a professional membership body focused on Continuing Professional Development (CPD) accreditation.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.47M
Increased by £258.29K (+21%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 3 (+8%)
Total Assets
£2.43M
Increased by £274.02K (+13%)
Total Liabilities
-£479.65K
Decreased by £510.24K (-52%)
Net Assets
£1.95M
Increased by £784.26K (+67%)
Debt Ratio (%)
20%
Decreased by 26.2% (-57%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Inspection Address Changed
3 Months Ago on 5 Aug 2025
Full Accounts Submitted
9 Months Ago on 4 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Mr Jonathan Peter Savage Details Changed
1 Year 3 Months Ago on 20 Jul 2024
Mr Graeme Peter Savage Details Changed
1 Year 3 Months Ago on 20 Jul 2024
Holly Lane Capital Limited (PSC) Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Mrs Sharon Elizabeth Savage Details Changed
1 Year 3 Months Ago on 18 Jul 2024
Mr Graeme Peter Savage Details Changed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover The CPD Certification Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 11 Aug 2025
Register inspection address has been changed from 32 Well Lane Stock Ingatestone Essex CM4 9LZ England to 15 Bell Street Reigate RH2 7AD
Submitted on 5 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Feb 2025
Secretary's details changed for Mr Graeme Peter Savage on 20 July 2024
Submitted on 1 Aug 2024
Director's details changed for Mr Jonathan Peter Savage on 20 July 2024
Submitted on 1 Aug 2024
Confirmation statement made on 30 July 2024 with no updates
Submitted on 1 Aug 2024
Change of details for Holly Lane Capital Limited as a person with significant control on 19 July 2024
Submitted on 1 Aug 2024
Director's details changed for Mr Graeme Peter Savage on 18 July 2024
Submitted on 31 Jul 2024
Director's details changed for Mrs Sharon Elizabeth Savage on 18 July 2024
Submitted on 31 Jul 2024
Registered office address changed from The Coach House Ealing Green Ealing London W5 5ER to Boston House Boston Manor Road Brentford TW8 9JJ on 30 April 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year