Company NameThe Compliance Institute
DirectorCISI (Services) Limited
Company StatusActive
Company Number02487718
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1990(34 years ago)
Previous NamesOpalcity Limited and The U.K. Association Of Compliance Officers

Business Activity

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

Directors

Director NameCISI (Services) Limited (Corporation)
StatusCurrent
Appointed19 October 2011(21 years, 6 months after company formation)
Appointment Duration12 years, 6 months
Correspondence Address8 Eastcheap
London
EC3M 1AE
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed12 December 2011(21 years, 8 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Gareth Anthony Adams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration10 months (resigned 25 January 1993)
RoleCompliance Manager
Correspondence Address25 Bryant Way
Toddington
Dunstable
Bedfordshire
LU5 6EX
Director NameMr David Michael Child
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1993)
RoleCompliance Manager
Correspondence Address56 South Parade
Pudsey
West Yorkshire
LS28 8NZ
Director NameMr Ian Graham Fox
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration18 years, 7 months (resigned 16 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Long Meadows
Garforth
Leeds
West Yorkshire
LS25 2BR
Director NameMrs Julie Ann Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1993)
RoleCompliance Officer
Correspondence AddressCross Lanes Farm Cross Lanes
Pill
Bristol
Avon
BS20 0JJ
Director NameMr Raymond Ban Seng Goh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleCompliance Officer & Chartered Secretary
Country of ResidenceEngland
Correspondence Address1 Oxman Lane
Greenleys
Milton Keynes
Buckinghamshire
MK12 6LG
Secretary NameMr Raymond Ban Seng Goh
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oxman Lane
Greenleys
Milton Keynes
Buckinghamshire
MK12 6LG
Director NameMr Charles Brimble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 09 September 2009)
RoleAccountant+Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent On The River
William Morris Way Chelsea
London
SW6 2UT
Director NameMr Julian Richard William Ellis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 October 2003)
RoleCompliance Consultant
Correspondence AddressMaple Cottage Wheeler Lane
Witley
Godalming
Surrey
GU8 5QP
Director NameMr Martin Hankey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Yardley Park Road
Tonbridge
Kent
TN9 1NB
Secretary NameMr Julian Richard William Ellis
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressMaple Cottage Wheeler Lane
Witley
Godalming
Surrey
GU8 5QP
Director NameJohn Kenneth Anthony
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 1999)
RoleCompliance Officer
Correspondence AddressBroadbeech
Viking Way West Kingsdown
Sevenoaks
Kent
TN15 6DY
Director NameChristopher Michael Bond
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2005)
RoleSolicitor
Correspondence Address9 Halford Road
Richmond
Surrey
TW10 6AN
Director NameKenneth John Davies
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2005)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Maidenhead Road
Stratford Upon Avon
Warwickshire
CV37 6XR
Director NameBaroness Tracy Harvey-Bussell Of Moycarne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address2 Copthorne Court
Station Road
Leatherhead
Surrey
KT22 7RR
Secretary NameMary Elizabeth Langdon Sheffield
NationalityBritish
StatusResigned
Appointed05 October 2000(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleCompliance Officer
Correspondence Address123 Godwin Road
Forest Gate
London
E7 0LW
Director NameDavid Malcolm Acomb
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2002)
RoleConsultant
Correspondence AddressBrockmoor
2 Wynmore Drive
Bramhope Leeds
LS16 9DQ
Director NameMaria Bernadette Canavan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2001(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2002)
RoleCompliance Manager
Correspondence Address10 Tromode Heights
Douglas
Isle Of Man
IM2 5LU
Secretary NameDavid Charles Dunkley
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address19 Church Hill
Purley
Surrey
CR8 3QP
Director NameBernard Charles Cowin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2004)
RoleCompliance Manager
Correspondence AddressThe Rowans 4 Seafield Crescent
Onchan
Douglas
Isle Of Man
IM3 3BY
Director NameKenneth Lawrence Bryant
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2003)
RoleCompany Director
Correspondence AddressPO Box 73 Gt
Grand Cayman
Cayman Islands
Foreign
Director NameMr Stephen Gore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 May 2006)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Gurnells Road
Seer Green
Buckinghamshire
HP9 2XJ
Secretary NameMr Barry Keith Morris
NationalityBritish
StatusResigned
Appointed13 July 2004(14 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sturmer Court
Kings Hill
West Malling
Kent
ME19 4ST
Director NameMr John Charles Bourbon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(14 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 August 2011)
RoleCompliance Consultant
Country of ResidenceIsle Of Man
Correspondence Address11 St Stephens Meadow
Sulby
Isle Of Man
IM7 3DA
Secretary NamePeter Geoffrey Gatenby
NationalityBritish
StatusResigned
Appointed08 March 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2006)
RoleCompany Director
Correspondence AddressDove Cottage
Henton
Wells
Somerset
BA5 1PD
Director NameMr Robert Austin Guest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2006)
RoleSolictors
Country of ResidenceUnited Kingdom
Correspondence Address9 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameBaroness Tracy Harvey Bussell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2006)
RoleCompliance Officer
Correspondence Address74 Butlers & Colonial Wharf
Shad Thames
London
SE1 2PY
Secretary NameBaroness Tracy Harvey Bussell
NationalityBritish
StatusResigned
Appointed07 December 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2010)
RoleCompliance Officer
Correspondence Address3 Clarence House 3 St Clements Place
Mercatoria
St Leonards-On-Sea
East Sussex
TN38 0DT
Director NameBaroness Tracy Harvey-Bussell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Clarence House 3 St Clements Place
Mercatoria
St Leonards-On-Sea
East Sussex
TN38 0DT
Director NameMr George William Arthur Bylett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(20 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 2010)
RoleBusiness Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address107 Barkby Road
Leicester
LE4 9LG
Director NameMr Stephen Gore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(20 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 August 2011)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastcheap
London
EC3M 1AE
Director NameMr Inigo John Churchill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(21 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 July 2012)
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address8 Eastcheap
London
EC3M 1AE
Director NameMr Simon Hugh Desmond Culhane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastcheap
London
EC3M 1AE
Director NameMr Edward Stuart Brunel-Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Eastcheap
London
EC3M 1AE

Contact

Websitewww.compliancer.com

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 July 2019Termination of appointment of Colin David Warner as a director on 11 July 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Colin David Warner as a director on 1 February 2018 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2016Registered office address changed from 8 Eastcheap London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 8 Eastcheap London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on 3 August 2016 (1 page)
22 June 2016Termination of appointment of Edward Stuart Brunel-Cohen as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Edward Stuart Brunel-Cohen as a director on 31 July 2015 (1 page)
6 June 2016Annual return made up to 1 April 2016 no member list (3 pages)
6 June 2016Annual return made up to 1 April 2016 no member list (3 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (3 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (3 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Appointment of Mr Edward Stuart Brunel-Cohen as a director (2 pages)
4 July 2014Appointment of Mr Edward Stuart Brunel-Cohen as a director (2 pages)
29 May 2014Annual return made up to 31 March 2014 no member list (3 pages)
29 May 2014Annual return made up to 31 March 2014 no member list (3 pages)
29 May 2014Termination of appointment of Inigo Churchill as a director (1 page)
29 May 2014Termination of appointment of Inigo Churchill as a director (1 page)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
24 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
24 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
24 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
24 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
13 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
12 December 2011Appointment of Broadway Secretaries Limited as a secretary (2 pages)
12 December 2011Termination of appointment of a director (1 page)
12 December 2011Termination of appointment of John Bourbon as a director (1 page)
12 December 2011Termination of appointment of a director (1 page)
12 December 2011Termination of appointment of John Bourbon as a director (1 page)
12 December 2011Termination of appointment of John Bourbon as a director (1 page)
12 December 2011Appointment of Broadway Secretaries Limited as a secretary (2 pages)
12 December 2011Termination of appointment of John Bourbon as a director (1 page)
9 December 2011Termination of appointment of Stephen Gore as a director (1 page)
9 December 2011Termination of appointment of Ann Knight as a director (1 page)
9 December 2011Termination of appointment of Mark Ross as a director (1 page)
9 December 2011Termination of appointment of Reginald Smith as a director (1 page)
9 December 2011Termination of appointment of Stephen Gore as a director (1 page)
9 December 2011Termination of appointment of Karen Whitehead as a director (1 page)
9 December 2011Termination of appointment of Michael Keating as a director (1 page)
9 December 2011Termination of appointment of Michael Keating as a director (1 page)
9 December 2011Termination of appointment of Gillian Prestwich as a director (1 page)
9 December 2011Termination of appointment of Ann Knight as a director (1 page)
9 December 2011Termination of appointment of Reginald Smith as a director (1 page)
9 December 2011Director's details changed for Mr Inigo John Churchill on 31 August 2011 (2 pages)
9 December 2011Termination of appointment of Gillian Prestwich as a director (1 page)
9 December 2011Termination of appointment of Karen Whitehead as a director (1 page)
9 December 2011Appointment of Cisi (Services) Limited as a director (2 pages)
9 December 2011Termination of appointment of Mark Ross as a director (1 page)
9 December 2011Termination of appointment of Simon Culhane as a director (1 page)
9 December 2011Termination of appointment of John Bourbon as a director (1 page)
9 December 2011Appointment of Mr Inigo John Churchill as a director (2 pages)
9 December 2011Termination of appointment of John Bourbon as a director (1 page)
9 December 2011Appointment of Cisi (Services) Limited as a director (2 pages)
9 December 2011Termination of appointment of Simon Culhane as a director (1 page)
9 December 2011Termination of appointment of Dennis Hewitt as a director (1 page)
9 December 2011Appointment of Mr Simon Hugh Desmond Culhane as a director (2 pages)
9 December 2011Director's details changed for Mr Inigo John Churchill on 31 August 2011 (2 pages)
9 December 2011Termination of appointment of Dennis Hewitt as a director (1 page)
9 December 2011Appointment of Mr Inigo John Churchill as a director (2 pages)
9 December 2011Appointment of Mr Simon Hugh Desmond Culhane as a director (2 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
5 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
16 May 2011Annual return made up to 31 March 2011 no member list (9 pages)
16 May 2011Annual return made up to 31 March 2011 no member list (9 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 February 2011Appointment of Mr Michael Anthony Keating as a director (2 pages)
4 February 2011Appointment of Mr Stephen Gore as a director (2 pages)
4 February 2011Appointment of Miss Gillian Mary Prestwich as a director (2 pages)
4 February 2011Appointment of Miss Gillian Mary Prestwich as a director (2 pages)
4 February 2011Registered office address changed from 107 Barkby Road Leicester LE4 9LG on 4 February 2011 (1 page)
4 February 2011Appointment of Mr Stephen Gore as a director (2 pages)
4 February 2011Registered office address changed from 107 Barkby Road Leicester LE4 9LG on 4 February 2011 (1 page)
4 February 2011Appointment of Mr Michael Anthony Keating as a director (2 pages)
4 February 2011Appointment of Mr Dennis Arthur Hewitt as a director (2 pages)
4 February 2011Registered office address changed from 107 Barkby Road Leicester LE4 9LG on 4 February 2011 (1 page)
4 February 2011Appointment of Mr Dennis Arthur Hewitt as a director (2 pages)
13 January 2011Memorandum and Articles of Association (25 pages)
13 January 2011Memorandum and Articles of Association (25 pages)
8 December 2010Termination of appointment of Mark Thomas as a director (1 page)
8 December 2010Termination of appointment of George Bylett as a director (1 page)
8 December 2010Termination of appointment of Rodney Hepple Wilson as a director (1 page)
8 December 2010Termination of appointment of Rodney Hepple Wilson as a director (1 page)
8 December 2010Termination of appointment of Mark Thomas as a director (1 page)
8 December 2010Termination of appointment of George Bylett as a director (1 page)
30 November 2010Resolutions
  • RES13 ‐ Transfer of intellectual property 11/11/2010
(1 page)
30 November 2010Resolutions
  • RES13 ‐ Transfer of intellectual property 11/11/2010
(1 page)
16 November 2010Termination of appointment of Ian Fox as a director (1 page)
16 November 2010Termination of appointment of Ian Fox as a director (1 page)
28 October 2010Appointment of Mr George William Arthur Bylett as a director (2 pages)
28 October 2010Appointment of Mr George William Arthur Bylett as a director (2 pages)
30 June 2010Termination of appointment of Tracy Harvey Bussell as a secretary (1 page)
30 June 2010Termination of appointment of Tracy Harvey-Bussell as a director (1 page)
30 June 2010Termination of appointment of Tracy Harvey-Bussell as a director (1 page)
30 June 2010Termination of appointment of Tracy Harvey Bussell as a secretary (1 page)
1 June 2010Appointment of Mrs Karen Elizabeth Whitehead as a director (2 pages)
1 June 2010Appointment of Mrs Karen Elizabeth Whitehead as a director (2 pages)
31 May 2010Appointment of Mr Mark Richard Thomas as a director (2 pages)
31 May 2010Appointment of Mr Mark Richard Thomas as a director (2 pages)
19 April 2010Director's details changed for Baroness Tracy Harvey-Bussell on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Baroness Tracy Harvey-Bussell on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
17 April 2010Director's details changed for Mrs Ann Knight on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Ian Graham Fox on 31 March 2010 (2 pages)
17 April 2010Director's details changed for John Charles Bourbon on 31 March 2010 (2 pages)
17 April 2010Director's details changed for John Charles Bourbon on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Reginald William Smith on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Rodney Eric Hepple Wilson on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Ian Graham Fox on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Rodney Eric Hepple Wilson on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Reginald William Smith on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mrs Ann Knight on 31 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
19 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
13 January 2010Termination of appointment of Charles Brimble as a director (1 page)
13 January 2010Termination of appointment of Charles Brimble as a director (1 page)
13 January 2010Termination of appointment of Harry Soden as a director (1 page)
13 January 2010Termination of appointment of Harry Soden as a director (1 page)
6 May 2009Director's change of particulars / william smith / 01/05/2009 (2 pages)
6 May 2009Director's change of particulars / william smith / 01/05/2009 (2 pages)
28 April 2009Annual return made up to 31/03/09 (5 pages)
28 April 2009Director appointed mr william reginald smith (1 page)
28 April 2009Appointment terminated director dennis hewitt (1 page)
28 April 2009Appointment terminated director dennis hewitt (1 page)
28 April 2009Director appointed mr william reginald smith (1 page)
28 April 2009Appointment terminated director graeme snape (1 page)
28 April 2009Appointment terminated director graeme snape (1 page)
28 April 2009Annual return made up to 31/03/09 (5 pages)
23 April 2009Full accounts made up to 30 June 2008 (14 pages)
23 April 2009Full accounts made up to 30 June 2008 (14 pages)
9 September 2008Full accounts made up to 30 June 2007 (14 pages)
9 September 2008Full accounts made up to 30 June 2007 (14 pages)
23 April 2008Annual return made up to 31/03/08 (5 pages)
23 April 2008Annual return made up to 31/03/08 (5 pages)
15 April 2008Director appointed baroness tracy harvey-bussell (1 page)
15 April 2008Appointment terminated director amanda hurst (1 page)
15 April 2008Appointment terminated director frank moss (1 page)
15 April 2008Secretary's change of particulars / tracy harvey bussell / 23/02/2008 (2 pages)
15 April 2008Secretary's change of particulars / tracy harvey bussell / 23/02/2008 (2 pages)
15 April 2008Director appointed baroness tracy harvey-bussell (1 page)
15 April 2008Director appointed mrs ann knight (1 page)
15 April 2008Appointment terminated director amanda hurst (1 page)
15 April 2008Director appointed mrs ann knight (1 page)
15 April 2008Appointment terminated director frank moss (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Annual return made up to 31/03/07 (3 pages)
27 April 2007Annual return made up to 31/03/07 (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Director resigned (1 page)
16 January 2007Full accounts made up to 30 June 2006 (13 pages)
16 January 2007Full accounts made up to 30 June 2006 (13 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
18 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
27 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
16 December 2004Full accounts made up to 30 June 2004 (15 pages)
16 December 2004Full accounts made up to 30 June 2004 (15 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
30 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2004Registered office changed on 06/04/04 from: po box 6099 bridge park road, thurmaston, leicester leicestershire LE4 8BL (1 page)
6 April 2004Registered office changed on 06/04/04 from: po box 6099 bridge park road, thurmaston, leicester leicestershire LE4 8BL (1 page)
3 March 2004Full accounts made up to 30 June 2003 (12 pages)
3 March 2004Full accounts made up to 30 June 2003 (12 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
7 September 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
2 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
4 October 2002Full accounts made up to 30 June 2002 (13 pages)
4 October 2002Full accounts made up to 30 June 2002 (13 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 September 2002Memorandum and Articles of Association (21 pages)
11 September 2002Memorandum and Articles of Association (21 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
26 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Memorandum and Articles of Association (21 pages)
22 January 2002Memorandum and Articles of Association (21 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2002Memorandum and Articles of Association (20 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Memorandum and Articles of Association (20 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2001Full accounts made up to 30 June 2000 (10 pages)
28 November 2001Full accounts made up to 30 June 2001 (10 pages)
28 November 2001Full accounts made up to 30 June 2000 (10 pages)
28 November 2001Full accounts made up to 30 June 2001 (10 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
31 August 2001Annual return made up to 31/03/01 (5 pages)
31 August 2001Annual return made up to 31/03/01 (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: po box 25 wheeler lane godalming surrey GU8 5YP (1 page)
26 June 2001Registered office changed on 26/06/01 from: po box 25 wheeler lane godalming surrey GU8 5YP (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
2 June 2000Full accounts made up to 30 June 1999 (11 pages)
2 June 2000Full accounts made up to 30 June 1999 (11 pages)
16 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(5 pages)
16 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(5 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
15 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
30 April 1998Annual return made up to 31/03/98 (7 pages)
30 April 1998Annual return made up to 31/03/98 (7 pages)
1 September 1997Full accounts made up to 30 June 1996 (12 pages)
1 September 1997Full accounts made up to 30 June 1996 (12 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
14 July 1997Company name changed the U.K. association of complian ce officers\certificate issued on 15/07/97 (2 pages)
14 July 1997Company name changed the U.K. association of complian ce officers\certificate issued on 15/07/97 (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
24 April 1997Annual return made up to 31/03/97 (7 pages)
24 April 1997Annual return made up to 31/03/97 (7 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Annual return made up to 31/03/96 (8 pages)
3 December 1996Director's particulars changed (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Director's particulars changed (1 page)
3 December 1996Annual return made up to 31/03/96 (8 pages)
3 December 1996New secretary appointed (2 pages)
2 December 1996Full accounts made up to 30 June 1995 (11 pages)
2 December 1996Full accounts made up to 30 June 1995 (11 pages)
12 September 1996Registered office changed on 12/09/96 from: hill house 1 little new street london EC4A 3TR (1 page)
12 September 1996Registered office changed on 12/09/96 from: hill house 1 little new street london EC4A 3TR (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
14 June 1995Full accounts made up to 30 June 1994 (11 pages)
14 June 1995Full accounts made up to 30 June 1994 (11 pages)
30 April 1995Annual return made up to 31/03/95 (8 pages)
30 April 1995Annual return made up to 31/03/95 (8 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
4 April 1993Director resigned;new director appointed (2 pages)
4 April 1993Director resigned (2 pages)
4 April 1993Director resigned (2 pages)
4 April 1993Director resigned (2 pages)
4 April 1993Director resigned;new director appointed (2 pages)
4 April 1993Director resigned;new director appointed (2 pages)
4 April 1993New director appointed (2 pages)
4 April 1993New director appointed (2 pages)
4 April 1993Director resigned;new director appointed (2 pages)
4 April 1993Director resigned (2 pages)
22 February 1993Director resigned (2 pages)
22 February 1993Director resigned;new director appointed (2 pages)
22 February 1993Director resigned (2 pages)
22 February 1993Director resigned;new director appointed (2 pages)
22 February 1993Director resigned;new director appointed (2 pages)
22 February 1993Director resigned;new director appointed (2 pages)
15 January 1993New director appointed (2 pages)
15 January 1993New director appointed (2 pages)
20 February 1992New director appointed (2 pages)
20 February 1992New director appointed (2 pages)
23 December 1991New director appointed (2 pages)
23 December 1991New director appointed (2 pages)
23 December 1991New director appointed (2 pages)
23 December 1991New director appointed (2 pages)
20 June 1991New director appointed (3 pages)
20 June 1991New director appointed (3 pages)
17 August 1990Memorandum and Articles of Association (17 pages)
17 August 1990Memorandum and Articles of Association (17 pages)
2 April 1990Incorporation (22 pages)
2 April 1990Incorporation (22 pages)