Get an alert when SANTANDER CONSUMER CREDIT SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial statements have therefore been prepared on a basis other than going concern which includes, where appropriate, writing down the entity's assets to net realisable value.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 38 resigned

Name Role Appointed Born Nationality
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-08-28
DAVIES, Gerald John Director 2024-12-16 Feb 1986 British
GRANT, Lee Thomas Director 2023-08-21 May 1985 British
TEBBOTH, James Richard Director 2022-09-30 Oct 1972 British
Show 38 resigned officers
Name Role Appointed Resigned
CASWELL, Sarah Anne Secretary 2007-05-11 2007-06-14
GREEN, Peter Harvey Secretary 2007-06-14 2009-01-07
HAYES, Daniel Edward Laurence Secretary 2003-09-25 2006-06-12
OWENS, Jennifer Anne Secretary 2006-06-12 2007-05-10
SHAH, Kalpna Secretary 2000-12-20 2003-09-25
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2009-01-07 2012-08-28
RUTLAND NOMINEES (NO 2) LIMITED Corporate Secretary 2000-09-29 2000-12-20
RUTLAND SECRETARIES LIMITED Corporate Secretary 2000-02-11 2000-09-29
AFFLECK, Stephen David Director 2021-12-31 2023-08-21
AINSWORTH, Keith Director 2000-09-29 2001-06-12
ARMOUR, Francis Eugene Director 2011-07-29 2022-09-30
ATTAR-ZADEH, Reza Director 2014-02-10 2019-05-08
BRENNAN, Peter Director 2002-09-12 2003-09-25
CAMERON, Ewan Douglas Director 2007-05-31 2008-10-31
COOPER, Brad John Director 2003-09-25 2006-12-15
CRICHTON, Susan Elizabeth Director 2001-10-10 2002-02-26
DEANE JOHNS, Simon Joshua Director 2002-02-26 2003-09-25
DEBOER, John Michiel Director 2007-05-31 2008-05-23
DLUTOWSKI, Joseph Arthur Director 2000-09-29 2002-02-15
GIBSON, Callum Hamish Director 2011-07-29 2012-09-25
GREEN, David Martin Director 2011-07-29 2015-12-31
HALL, Matthew Jeremy Director 2019-05-08 2024-12-16
HARVEY, Richard John Director 2007-05-31 2009-01-07
KAGAN, Jeffrey Allan Director 2001-10-10 2003-09-25
LEVINE, Daniel Marsh Director 2007-05-31 2008-04-14
LOVERING, Roger Vincent Director 2009-01-07 2011-06-30
MACPHAIL, John Stewart Director 2003-09-25 2007-10-31
MATHEWSON, Alan Director 2012-10-03 2014-02-05
MORRISON, Rachel Jane Director 2017-10-25 2021-12-31
MUSSERT, Adam Nicholas Director 2012-02-09 2012-10-03
MUSSERT, Adam Nicholas Director 2009-01-07 2011-09-14
PERRY, Laurence Director 2003-09-25 2007-05-31
SANDERS, Colin George Director 2002-02-26 2003-09-25
SINCLAIR, Stuart William Director 2001-06-12 2003-09-25
SPARROW, Nigel Kenneth Director 2007-05-31 2009-01-07
STORY, Ian Graham Director 2001-06-12 2003-09-25
WIGHTMAN, Sally Marion Director 2008-11-20 2009-01-07
RUTLAND DIRECTORS LIMITED Corporate Director 2000-02-11 2000-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Santander Cards Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2026-01-07 AA accounts Accounts with accounts type full
2025-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-17 AP01 officers Appoint person director company with name date PDF
2024-12-17 TM01 officers Termination director company with name termination date PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-08 MA incorporation Memorandum articles
2024-02-08 RESOLUTIONS resolution Resolution
2024-02-06 CC04 change-of-constitution Statement of companys objects
2023-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-23 TM01 officers Termination director company with name termination date PDF
2023-08-23 AP01 officers Appoint person director company with name date PDF
2023-06-21 AA accounts Accounts with accounts type full
2022-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AP01 officers Appoint person director company with name date PDF
2022-09-30 TM01 officers Termination director company with name termination date PDF
2022-09-28 AA accounts Accounts with accounts type full
2021-12-31 AP01 officers Appoint person director company with name date PDF
2021-12-31 TM01 officers Termination director company with name termination date PDF
2021-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page