Company NameSmaller Authorities' Audit Appointments Limited
Company StatusActive
Company Number09915776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 2015(8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJonathan Owen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Peter John Bateson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(2 days after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Martin Paul David McNeill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(2 days after company formation)
Appointment Duration8 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Michael Andrew King
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleTown Clerk
Country of ResidenceEngland
Correspondence Address8 The Crescent
Taunton
TA1 4EA
Director NameMr David John Bowles
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 3 months after company formation)
Appointment Duration1 year
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Andrew Bertram Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 3 months after company formation)
Appointment Duration1 year
RoleOmbudsman
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Christopher Michael Pope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMrs Elizabeth Sandwith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 3 months after company formation)
Appointment Duration1 year
RoleInternal Auditor
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Stephen John Edward Alison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Crescent
Taunton
Somerset
TA1 4EA
Director NameMr Michael John Attenborough-Cox
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(2 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMs Elizabeth Peers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(2 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN

Location

Registered Address77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 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 CategoryFull
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

20 December 2023Full accounts made up to 31 March 2023 (20 pages)
18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
28 April 2023Appointment of Mr David John Bowles as a director on 1 April 2023 (2 pages)
28 April 2023Termination of appointment of Elizabeth Peers as a director on 31 March 2023 (1 page)
28 April 2023Appointment of Mrs Elizabeth Sandwith as a director on 1 April 2023 (2 pages)
28 April 2023Appointment of Mr Andrew Bertram Davies as a director on 1 April 2023 (2 pages)
28 April 2023Termination of appointment of Michael John Attenborough-Cox as a director on 31 March 2023 (1 page)
28 April 2023Appointment of Mr Christopher Michael Pope as a director on 1 April 2023 (2 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
18 August 2022Accounts for a small company made up to 31 March 2022 (8 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
15 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 March 2018 (13 pages)
30 May 2018Appointment of Mr Michael Andrew King as a director on 21 May 2018 (2 pages)
24 May 2018Termination of appointment of Stephen John Edward Alison as a director on 18 May 2018 (1 page)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
9 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 October 2016Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to 77 Mansell Street Mansell Street London E1 8AN on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to 77 Mansell Street Mansell Street London E1 8AN on 13 October 2016 (1 page)
20 January 2016Appointment of Mr Michael John Attenborough-Cox as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mr Stephen John Edward Alison as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mr Peter John Bateson as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mr Martin Paul David Mcneill as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mr Peter John Bateson as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mr Michael John Attenborough-Cox as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Ms Elizabeth Peers as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Ms Elizabeth Peers as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mr Stephen John Edward Alison as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mr Martin Paul David Mcneill as a director on 16 December 2015 (2 pages)
11 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
11 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
14 December 2015Incorporation (37 pages)
14 December 2015Incorporation (37 pages)