Get an alert when CABOT FINANCIAL HOLDINGS GROUP 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

2026-09-23 (in 4mo)

Last made up 2025-09-09

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. CABOT FINANCIAL HOLDINGS GROUP LIMITED 2015-02-21 → present
  2. CABOT CREDIT MANAGEMENT GROUP LIMITED 2011-08-23 → 2015-02-21
  3. CABOT FINANCIAL HOLDINGS LIMITED 2001-02-09 → 2011-08-23
  4. PLATFORM GROUP HOLDINGS LIMITED 2000-12-18 → 2001-02-09
  5. LAMPBAY LIMITED 2000-09-14 → 2000-12-18

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Management have reviewed the Group forecast performance models and funding availability and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, it is considered appropriate to continue to adopt the going concern basis in preparing the annual report and accounts.”

Group structure

  1. CABOT FINANCIAL HOLDINGS GROUP LIMITED · parent
    1. Cabot Financial Debt Recovery Services Limited 100% · Great Britain · Holding Company

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

People

3 active · 22 resigned

Name Role Appointed Born Nationality
BASSETT, Lucy Marie Secretary 2024-09-23
CROOM, Tim Director 2025-03-31 Jul 1976 British
YUNG, John Director 2023-06-23 Apr 1965 American
Show 22 resigned officers
Name Role Appointed Resigned
CHURCH, Angela Jane Secretary 2000-12-14 2002-10-28
RANDALL, John David Secretary 2002-10-28 2012-12-05
TAGGART, Charlotte Secretary 2015-01-02 2019-04-01
WELLINGHOFF, Willem Pieter Secretary 2012-12-05 2015-01-02
WHITELEY, Sarah Secretary 2019-04-01 2024-08-11
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2000-09-14 2000-12-14
BUICK, Craig Anthony Director 2015-12-31 2023-06-23
BURGESS, Christian John Director 2020-01-23 2023-01-27
CLARK, James Roy Director 2000-12-14 2002-06-27
CLYNE, Neil Director 2011-04-06 2014-02-13
CRAWFORD, Glen Paul Director 2000-12-14 2013-05-15
HERNANZ, Tomas Director 2023-01-27 2025-03-31
LAYTON, Matthew Robert Nominee Director 2000-09-14 2000-12-14
MAYNARD, Kenneth William Director 2000-12-14 2011-04-06
MOUND, Stephen Neil Director 2011-05-25 2014-05-13
RANDALL, John David Director 2005-12-08 2012-08-01
RICHARDS, Martin Edgar Nominee Director 2000-09-14 2000-12-14
ROSS-ROBERTS, Christopher Michael David Director 2012-07-24 2015-12-31
STANNARD, Kenneth John Director 2014-02-13 2019-12-31
TAGGART, Charlotte Director 2017-05-16 2019-04-01
WILKINSON, George Director 2001-07-01 2004-01-22
CS SCF MANAGEMENT LIMITED Corporate Director 2002-06-27 2004-01-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cabot Credit Management Group Limited Corporate entity Significant influence 2016-06-30 Active

Filing timeline

Last 20 of 180 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-22 RESOLUTIONS Resolution
Date Type Category Description
2025-10-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-22 AA accounts Accounts with accounts type full
2025-07-22 SH19 capital Capital statement capital company with date currency figure
2025-07-22 SH20 capital Legacy
2025-07-22 CAP-SS insolvency Legacy
2025-07-22 RESOLUTIONS resolution Resolution
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2024-09-24 AP03 officers Appoint person secretary company with name date PDF
2024-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-30 TM02 officers Termination secretary company with name termination date PDF
2024-08-15 AA accounts Accounts with accounts type full
2024-05-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-05 AA accounts Accounts with accounts type full
2023-09-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-26 AP01 officers Appoint person director company with name date PDF
2023-06-26 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

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