Company NameCCAB Limited
Company StatusActive
Company Number01864508
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 5 months ago)
Previous NamesQuolace Limited and Consultative Committee Of Accountancy Bodies Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Robert Arthur Whiteman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(36 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMrs Margaret Jane McGhee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(36 years after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Barry Dempsey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed25 November 2020(36 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr John Bruce Cartwright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2020(36 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMs Susan Allan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMrs Julia Suzanne Penny
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(37 years after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameProf Andrew Ian Hardy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Alan Keith Vallance
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Secretary NameDr Andrew John Colquhoun
NationalityBritish
StatusResigned
Appointed19 April 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressRadford
Haywards Heath Road, Balcombe
Haywards Heath
West Sussex
RH17 6NJ
Secretary NameJohn Spencer Collier
NationalityBritish
StatusResigned
Appointed12 November 1997(12 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address147 Queens Road
Richmond
Surrey
TW10 6HF
Secretary NamePeter Francis Owen
NationalityBritish
StatusResigned
Appointed20 March 2002(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2003)
RoleChief Executive
Correspondence AddressOakmead
14 The Avenue
Hampton
Middlesex
TW12 3RS
Secretary NameMr Eric Edward Anstee
NationalityBritish
StatusResigned
Appointed15 September 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameMr Michael Donald McCartney Izza
NationalityBritish
StatusResigned
Appointed06 December 2006(22 years after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Christopher Nigel Bilsland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2012)
RoleChamberlain
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr John Anthony Hannaway
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Anthony Harbinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish/British
StatusResigned
Appointed02 July 2012(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2014)
RoleSenior Civil Servant
Country of ResidenceNorthern Ireland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Martyn Eynon Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(28 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2014)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Brendan Dominic Lenihan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2013(28 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2014)
RoleFinancial Consultant
Country of ResidenceIreland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr William Arthur Bailey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr John Alexander Matheson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 July 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMrs Hilary Frances Lindsay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Liam Lynch
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2016(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 2017)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Andrew Noel Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMs Shauna Greely
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2017(32 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 2018)
RoleFinance Business Partner
Country of ResidenceIreland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr John Dean Cullen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 April 2018(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceWales
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Alexander Philip Manson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(33 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Feargal Padraig McCormack
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2018(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 May 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Paul Aplin, Obe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(33 years, 6 months after company formation)
Appointment Duration12 months (resigned 06 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMrs Sarah Elizabeth Howard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr David Victor Matthews
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Stuart Paul Henry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(35 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2022)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameProf Andrew Ian Hardy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2020(35 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMrs Catherine Emma Burnet
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(35 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Michael Donald McCartney Izza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(36 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA
Director NameMr Clive Adrian James Bellingham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2024)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressChartered Accountants' Hall Moorgate Place
London
EC2R 6EA
Director NameMs Catherine Little
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants Hall Moorgate Place
London
EC2R 6EA

Contact

Websiteccab.org.uk
Telephone020 79208405
Telephone regionLondon

Location

Registered AddressChartered Accountants Hall
Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

86 at £1Institute Of Chartered Accountants Of Scotland
8.60%
Ordinary
70 at £1Chartered Institute Of Public Finance & Accountancy
7.00%
Ordinary
606 at £1Institute Of Chartered Accountants In England & Wales
60.60%
Ordinary
36 at £1Institute Of Chartered Accountants In Ireland
3.60%
Ordinary
202 at £1Association Of Chartered Certified Accountants
20.20%
Ordinary

Financials

Year2014
Turnover£5,232,346
Net Worth£1,000
Cash£991
Current Liabilities£1,099,412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Filing History

14 December 2020Memorandum and Articles of Association (16 pages)
14 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 December 2020Appointment of Mrs Margaret Jane Mcghee as a director on 25 November 2020 (2 pages)
4 December 2020Appointment of Mr John Bruce Cartwright as a director on 25 November 2020 (2 pages)
3 December 2020Appointment of Mr Michael Donald Mccartney Izza as a director on 25 November 2020 (2 pages)
3 December 2020Appointment of Mr Barry Dempsey as a director on 25 November 2020 (2 pages)
3 December 2020Termination of appointment of Michael Donald Mccartney Izza as a secretary on 25 November 2020 (1 page)
3 December 2020Appointment of Mr Robert Arthur Whiteman Cbe as a director on 25 November 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (14 pages)
31 July 2020Appointment of Mrs Catherine Emma Burnet as a director on 30 July 2020 (2 pages)
31 July 2020Termination of appointment of Michael James Edward Mckeon as a director on 30 July 2020 (1 page)
10 July 2020Appointment of Professor Andrew Ian Hardy as a director on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Carolyn Florence Williamson as a director on 10 July 2020 (1 page)
30 June 2020Termination of appointment of Conall O'halloran as a director on 24 June 2020 (1 page)
24 June 2020Appointment of Mr Stuart Paul Henry as a director on 24 June 2020 (2 pages)
5 June 2020Appointment of Mr David Victor Matthews as a director on 3 June 2020 (2 pages)
4 June 2020Termination of appointment of Fiona Helen Wilkinson as a director on 3 June 2020 (1 page)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (14 pages)
10 July 2019Appointment of Mrs Carolyn Florence Williamson as a director on 10 July 2019 (2 pages)
10 July 2019Termination of appointment of Sarah Elizabeth Howard as a director on 10 July 2019 (1 page)
6 June 2019Appointment of Mrs Fiona Helen Wilkinson as a director on 6 June 2019 (2 pages)
6 June 2019Termination of appointment of Paul Aplin, Obe as a director on 6 June 2019 (1 page)
23 May 2019Termination of appointment of Feargal Padraig Mccormack as a director on 20 May 2019 (1 page)
23 May 2019Appointment of Mr Conall O'halloran as a director on 20 May 2019 (2 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Michael James Edward Mckeon as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Alexander Philip Manson as a director on 27 April 2019 (1 page)
14 March 2019Registered office address changed from Chartered Accountants Hall PO Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants Hall Moorgate Place London EC2R 6EA on 14 March 2019 (1 page)
17 July 2018Appointment of Mrs Sarah Elizabeth Howard as a director on 10 July 2018 (2 pages)
11 July 2018Termination of appointment of Andrew Noel Burns as a director on 10 July 2018 (1 page)
26 June 2018Full accounts made up to 31 December 2017 (13 pages)
7 June 2018Termination of appointment of Nicholas Duncan Parker as a director on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Paul Aplin, Obe as a director on 7 June 2018 (2 pages)
18 May 2018Appointment of Mr Feargal Padraig Mccormack as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Shauna Greely as a director on 18 May 2018 (1 page)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Brian Souter as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Mr Alexander Philip Manson as a director on 27 April 2018 (2 pages)
6 April 2018Appointment of Mr John Dean Cullen as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Mark Millar as a director on 6 April 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (12 pages)
5 October 2017Full accounts made up to 31 December 2016 (12 pages)
2 August 2017Appointment of Ms Shauna Greely as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Liam Lynch as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Ms Shauna Greely as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Liam Lynch as a director on 1 August 2017 (1 page)
4 July 2017Appointment of Mr Nicholas Duncan Parker as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Hilary Frances Lindsay as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Brian David Roberts as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Hilary Frances Lindsay as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mr Andrew Noel Burns as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Andrew Noel Burns as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Brian David Roberts as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mr Nicholas Duncan Parker as a director on 1 July 2017 (2 pages)
28 April 2017Appointment of Sir Brian Souter as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Kenneth George Mchattie as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Sir Brian Souter as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Kenneth George Mchattie as a director on 28 April 2017 (1 page)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 July 2016Termination of appointment of John Alexander Matheson as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of John Alexander Matheson as a director on 20 July 2016 (1 page)
20 July 2016Appointment of Mr Brian David Roberts as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Mr Brian David Roberts as a director on 20 July 2016 (2 pages)
19 July 2016Termination of appointment of Robert Bruce Stenhouse as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Robert Bruce Stenhouse as a director on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Mark Millar as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of Mr Mark Millar as a director on 19 July 2016 (2 pages)
13 July 2016Termination of appointment of Anthony Nicholl as a director on 11 July 2016 (1 page)
13 July 2016Appointment of Mr Liam Lynch as a director on 11 July 2016 (2 pages)
13 July 2016Appointment of Mr Liam Lynch as a director on 11 July 2016 (2 pages)
13 July 2016Termination of appointment of Anthony Nicholl as a director on 11 July 2016 (1 page)
20 June 2016Termination of appointment of Andrew Nicholas Ratcliffe as a director on 9 June 2016 (1 page)
20 June 2016Termination of appointment of Andrew Nicholas Ratcliffe as a director on 9 June 2016 (1 page)
15 June 2016Appointment of Mrs Hilary Frances Lindsay as a director on 9 June 2016 (2 pages)
15 June 2016Appointment of Mrs Hilary Frances Lindsay as a director on 9 June 2016 (2 pages)
19 May 2016Termination of appointment of James Neilson Pettigrew as a director on 19 May 2016 (1 page)
19 May 2016Appointment of Mr Kenneth George Mchattie as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mr Kenneth George Mchattie as a director on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of James Neilson Pettigrew as a director on 19 May 2016 (1 page)
14 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,000
(6 pages)
14 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,000
(6 pages)
10 May 2016Full accounts made up to 31 December 2015 (12 pages)
10 May 2016Full accounts made up to 31 December 2015 (12 pages)
7 July 2015Appointment of Mr John Alexander Matheson as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr John Alexander Matheson as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Michael Anthony Owen as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Michael Anthony Owen as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Mr John Alexander Matheson as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Michael Anthony Owen as a director on 7 July 2015 (1 page)
2 July 2015Appointment of Mr James Neilson Pettigrew as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr James Neilson Pettigrew as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr James Neilson Pettigrew as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Ronan Nolan as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Janice Margaret Brown as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Anthony Nicholl as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Janice Margaret Brown as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Anthony Nicholl as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Janice Margaret Brown as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ronan Nolan as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ronan Nolan as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Anthony Nicholl as a director on 1 July 2015 (2 pages)
23 June 2015Termination of appointment of William Arthur Bailey as a director on 16 June 2015 (1 page)
23 June 2015Appointment of Mr Andrew Nicholas Ratcliffe as a director on 16 June 2015 (2 pages)
23 June 2015Termination of appointment of William Arthur Bailey as a director on 16 June 2015 (1 page)
23 June 2015Appointment of Mr Andrew Nicholas Ratcliffe as a director on 16 June 2015 (2 pages)
28 April 2015Full accounts made up to 31 December 2014 (12 pages)
28 April 2015Full accounts made up to 31 December 2014 (12 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
23 October 2014Appointment of Mr Robert Bruce Stenhouse as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Anthony Harbinson as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Anthony Harbinson as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Robert Bruce Stenhouse as a director on 20 October 2014 (2 pages)
15 July 2014Appointment of Mr Michael Anthony Owen as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Jacqueline Marie Salisbury as a director on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Michael Anthony Owen as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Jacqueline Marie Salisbury as a director on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Michael Anthony Owen as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Jacqueline Marie Salisbury as a director on 1 July 2014 (1 page)
25 June 2014Termination of appointment of Martyn Jones as a director (1 page)
25 June 2014Appointment of Mr William Arthur Bailey as a director (2 pages)
25 June 2014Appointment of Mr William Arthur Bailey as a director (2 pages)
25 June 2014Termination of appointment of Brendan Lenihan as a director (1 page)
25 June 2014Termination of appointment of Brendan Lenihan as a director (1 page)
25 June 2014Termination of appointment of Martyn Jones as a director (1 page)
25 June 2014Appointment of Mr Ronan Nolan as a director (2 pages)
25 June 2014Appointment of Mr Ronan Nolan as a director (2 pages)
11 June 2014Full accounts made up to 31 December 2013 (12 pages)
11 June 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Termination of appointment of Brendan Nelson as a director (1 page)
15 May 2014Termination of appointment of Brendan Nelson as a director (1 page)
15 May 2014Appointment of Mrs Janice Margaret Brown as a director (2 pages)
15 May 2014Appointment of Mrs Janice Margaret Brown as a director (2 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(6 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(6 pages)
29 July 2013Appointment of Mrs Jacqueline Marie Salisbury as a director (2 pages)
29 July 2013Appointment of Mr Brendan Dominic Lenihan as a director (2 pages)
29 July 2013Appointment of Mr Brendan Dominic Lenihan as a director (2 pages)
29 July 2013Appointment of Mrs Jacqueline Marie Salisbury as a director (2 pages)
25 July 2013Termination of appointment of Austin Slattery as a director (1 page)
25 July 2013Termination of appointment of David Spofforth as a director (1 page)
25 July 2013Termination of appointment of David Spofforth as a director (1 page)
25 July 2013Termination of appointment of Austin Slattery as a director (1 page)
25 July 2013Termination of appointment of Anthony Redmond as a director (1 page)
25 July 2013Termination of appointment of Anthony Redmond as a director (1 page)
17 July 2013Appointment of Mr Martyn Eynon Jones as a director (2 pages)
17 July 2013Appointment of Mr Martyn Eynon Jones as a director (2 pages)
12 July 2013Appointment of Mr Brendan Robert Nelson as a director (2 pages)
12 July 2013Appointment of Mr Brendan Robert Nelson as a director (2 pages)
9 July 2013Termination of appointment of David Tweedie as a director (1 page)
9 July 2013Termination of appointment of David Tweedie as a director (1 page)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
25 April 2013Full accounts made up to 31 December 2012 (12 pages)
25 April 2013Full accounts made up to 31 December 2012 (12 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
19 July 2012Termination of appointment of Brian Mcenery as a director (1 page)
19 July 2012Termination of appointment of Brian Mcenery as a director (1 page)
19 July 2012Appointment of Mr Anthony Harbinson as a director (2 pages)
19 July 2012Appointment of Mr Anthony Harbinson as a director (2 pages)
3 July 2012Termination of appointment of Christopher Bilsland as a director (1 page)
3 July 2012Termination of appointment of Clive Parritt as a director (1 page)
3 July 2012Appointment of Mr David Mark Spofforth as a director (2 pages)
3 July 2012Appointment of Sir Anthony Gerard Redmond as a director (2 pages)
3 July 2012Termination of appointment of Christopher Bilsland as a director (1 page)
3 July 2012Appointment of Mr David Mark Spofforth as a director (2 pages)
3 July 2012Appointment of Sir Anthony Gerard Redmond as a director (2 pages)
3 July 2012Termination of appointment of Clive Parritt as a director (1 page)
28 June 2012Appointment of Sir David Philip Tweedie as a director (2 pages)
28 June 2012Appointment of Mr Austin Slattery as a director (2 pages)
28 June 2012Termination of appointment of John Hannaway as a director (1 page)
28 June 2012Termination of appointment of John Hannaway as a director (1 page)
28 June 2012Termination of appointment of Iain Mclaren as a director (1 page)
28 June 2012Appointment of Sir David Philip Tweedie as a director (2 pages)
28 June 2012Termination of appointment of Iain Mclaren as a director (1 page)
28 June 2012Appointment of Mr Austin Slattery as a director (2 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
20 October 2011Company name changed consultative committee of accountancy bodies LIMITED(the)\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(7 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Company name changed consultative committee of accountancy bodies LIMITED(the)\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(7 pages)
20 October 2011Change of name notice (2 pages)
4 August 2011Memorandum and Articles of Association (16 pages)
4 August 2011Memorandum and Articles of Association (16 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Appointment of Mr John Anthony Hannaway as a director (2 pages)
22 June 2011Appointment of Mr John Anthony Hannaway as a director (2 pages)
20 June 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 June 2011Termination of appointment of Gerald Russell as a director (1 page)
20 June 2011Appointment of Mr Clive Anthony Parritt as a director (2 pages)
20 June 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,000
(3 pages)
20 June 2011Appointment of Mr Christopher Nigel Bilsland as a director (2 pages)
20 June 2011Appointment of Mr Brian Michael Mcenery as a director (2 pages)
20 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,000
(3 pages)
20 June 2011Termination of appointment of Gerald Russell as a director (1 page)
20 June 2011Appointment of Mr Iain Archibald Mclaren as a director (2 pages)
20 June 2011Appointment of Mr Christopher Nigel Bilsland as a director (2 pages)
20 June 2011Appointment of Mr Clive Anthony Parritt as a director (2 pages)
20 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,000
(3 pages)
20 June 2011Appointment of Mr Brian Michael Mcenery as a director (2 pages)
20 June 2011Appointment of Mr Iain Archibald Mclaren as a director (2 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 August 2010Secretary's details changed for Mr Michael Donald Mccartney Izza on 16 April 2010 (1 page)
20 August 2010Director's details changed for Mr Gerald William Russell on 16 April 2010 (2 pages)
20 August 2010Director's details changed for Mr Gerald William Russell on 16 April 2010 (2 pages)
20 August 2010Secretary's details changed for Mr Michael Donald Mccartney Izza on 16 April 2010 (1 page)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 May 2009Return made up to 17/04/09; full list of members (3 pages)
19 May 2009Return made up to 17/04/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 April 2009Appointment terminated director peter wyman (1 page)
7 April 2009Appointment terminated director peter wyman (1 page)
7 April 2009Director appointed gerald william russell (2 pages)
7 April 2009Director appointed gerald william russell (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
19 June 2007Return made up to 17/04/07; no change of members (6 pages)
19 June 2007Return made up to 17/04/07; no change of members (6 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (3 pages)
20 December 2006New secretary appointed (3 pages)
20 December 2006Secretary resigned (1 page)
25 May 2006Return made up to 17/04/06; full list of members (6 pages)
25 May 2006Return made up to 17/04/06; full list of members (6 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2005Return made up to 17/04/05; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 May 2005Return made up to 17/04/05; full list of members (6 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
16 May 2001Return made up to 17/04/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 May 2001Return made up to 17/04/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
25 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 April 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 April 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 April 1998Return made up to 17/04/98; full list of members (8 pages)
21 April 1998Return made up to 17/04/98; full list of members (8 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
29 April 1997Return made up to 17/04/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
(7 pages)
29 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 April 1997Return made up to 17/04/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
(7 pages)
22 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 April 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 April 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 April 1995Return made up to 19/04/95; no change of members (6 pages)
27 April 1995Return made up to 19/04/95; no change of members (6 pages)
27 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1984Incorporation (17 pages)
30 November 1984Incorporation (17 pages)