CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION - RUGBY


Company Profile Company Filings

Overview

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RUGBY ENGLAND and has the status: Active.
CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION was incorporated 17 years ago on 18/10/2006 and has the registered number: 05970606. The accounts status is FULL and accounts are next due on 30/09/2024.

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION - RUGBY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MERRETT HOUSE SWIFT PARK
RUGBY
CV21 1DZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FAY ASHWELL Jan 1974 British Director 2020-12-17 CURRENT
DR CRISTIAN SHAUN HOLMES Secretary 2020-05-12 CURRENT
MR RUPERT JAMES TERRY Nov 1960 British Director 2024-01-07 CURRENT
MR ANDREW GEORGE WAUCHOPE Oct 1962 British Director 2024-01-07 CURRENT
COLIN JAMES NELSON WILLIAMS Jan 1943 British Director 2017-07-01 CURRENT
MRS PHILLIPPA JANE SEAGERS May 1965 British Director 2020-04-08 CURRENT
LAKHBIR SINGH MANN Apr 1975 British Director 2022-05-23 CURRENT
MR SAHIL BHARDWAJ Apr 1988 British Director 2024-01-07 CURRENT
MR TOBIAS JAMES NEWSOME BUSHILL Sep 1957 British Director 2021-12-20 CURRENT
MS ANGELA MICHELLE CATLIN Dec 1987 British Director 2020-12-17 CURRENT
MR KENNETH FRANCIS COPPOCK Oct 1949 British Director 2017-02-20 CURRENT
MS ANOKHEE DAVDA Jan 1983 British Director 2023-11-29 CURRENT
MRS ANNE JULIA DAVIS Jan 1968 British Director 2023-11-29 CURRENT
DR ISABEL RAMOS DE NORONHA DIVANNA Sep 1977 British Director 2022-05-23 CURRENT
MS HELEN JANE GALE Nov 1976 British Director 2023-11-29 CURRENT
MR KAAEED NAJMUDIN ADAMJEE MAMUJEE Jul 1965 British Director 2014-08-20 CURRENT
ROGER LEONARD MERCHANT Dec 1957 British Director 2021-12-20 CURRENT
REVEREND RICHARD JOHN WYBER Aug 1947 British Director 2006-10-18 UNTIL 2015-06-02 RESIGNED
MR DEREK HALL Apr 1946 British Director 2007-09-18 UNTIL 2017-06-06 RESIGNED
MR MICHAEL CHARLES GRANT Oct 1956 British Director 2018-03-01 UNTIL 2020-03-02 RESIGNED
JOHN ANTHONY FREEMAN May 1937 British Director 2006-10-18 UNTIL 2007-12-31 RESIGNED
MR DONALD EDWARDS HEADY Sep 1933 British Director 2006-10-18 UNTIL 2006-12-31 RESIGNED
MRS NATALIE HALL May 1979 British Director 2020-12-17 UNTIL 2023-07-11 RESIGNED
MR DAVID ANDREW BARKER Sep 1960 British Secretary 2006-10-18 UNTIL 2008-09-17 RESIGNED
MS KATHRYN JOY HAINES Apr 1956 British Secretary 2008-09-17 UNTIL 2020-05-12 RESIGNED
MR PAUL CHRISTOPHER MCMANUS Jul 1946 British Secretary 2007-09-18 UNTIL 2007-09-18 RESIGNED
MR DAVID HOWARD ADAMS Nov 1943 British Director 2007-09-18 UNTIL 2017-06-06 RESIGNED
MR JOHN VICTOR RONALD ANDERSON Apr 1937 British Director 2006-10-18 UNTIL 2006-12-31 RESIGNED
MR NICHOLAS ST JOHN BROOKS Feb 1952 British Director 2006-10-18 UNTIL 2013-06-18 RESIGNED
CHRISTOPHER DREW Aug 1959 British Director 2006-10-18 UNTIL 2008-11-25 RESIGNED
MR MARK EVANS Nov 1967 Director 2020-04-08 UNTIL 2021-12-06 RESIGNED
MR DAVID EDWARD LEAFE Jul 1950 British Director 2015-08-26 UNTIL 2020-08-19 RESIGNED
MR ROBIN PAUL FIETH Dec 1963 British Director 2010-03-05 UNTIL 2019-06-04 RESIGNED
MS SUSAN FIELD Mar 1947 British Director 2012-11-28 UNTIL 2022-07-31 RESIGNED
JEROME DAVID FREEDMAN Dec 1935 British Director 2006-10-18 UNTIL 2008-06-03 RESIGNED
RICHARD ALAN WADE Sep 1947 British Director 2007-09-18 UNTIL 2016-06-07 RESIGNED
ALISON FRANCES BLAKE PORTLOCK Sep 1955 British Director 2006-10-18 UNTIL 2007-12-31 RESIGNED
MRS HELEN ELIZABETH MORRIS Apr 1959 British Director 2015-02-25 UNTIL 2021-09-16 RESIGNED
MR PAUL CHRISTOPHER MCMANUS Jul 1946 British Director 2007-09-18 UNTIL 2011-01-11 RESIGNED
DENNIS RONALD MCCAHILL May 1946 British Director 2007-05-29 UNTIL 2009-05-15 RESIGNED
DR HILARY FRANCES LINDSAY Dec 1948 British Director 2007-05-29 UNTIL 2016-06-07 RESIGNED
MR NEIL DOUGLAS HAMPER Oct 1942 British Director 2006-10-18 UNTIL 2008-06-30 RESIGNED
HEATHER ROBB LAMONT Dec 1962 British Director 2013-09-04 UNTIL 2020-08-19 RESIGNED
MR MICHAEL DONALD MCCARTNEY IZZA Dec 1960 British Director 2007-02-27 UNTIL 2009-10-23 RESIGNED
TOM HUGHES PARRY Feb 1949 British Director 2006-10-18 UNTIL 2015-06-02 RESIGNED
GORDON HILLIER Dec 1936 British Director 2006-10-18 UNTIL 2007-12-31 RESIGNED
MRS CAITRIONA FLYNN Apr 1970 British Director 2014-08-20 UNTIL 2022-03-01 RESIGNED
MR JOHN ERRINGTON HESKETT Aug 1946 British Director 2006-10-18 UNTIL 2015-06-02 RESIGNED
MRS ELIZABETH MILDRED HAZELL Dec 1961 British Director 2013-03-13 UNTIL 2019-06-04 RESIGNED
MRS MARY MUNRO HARDY Aug 1954 British Director 2015-08-26 UNTIL 2022-09-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL HOUSE TRUST LIMITED LONDON Active FULL 85590 - Other education n.e.c.
CABA HOUSING LIMITED ST. ALBANS Dissolved... UNAUDITED ABRIDGED 55900 - Other accommodation
EMH CARE AND SUPPORT LIMITED COALVILLE Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
M CUBED LIMITED LEICESTER ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
KINGSTON (CITY) ESTATES TRADING LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
COELIAC UK HIGH WYCOMBE ENGLAND Active GROUP 86900 - Other human health activities
MULBERRY DEVELOPMENTS (LEEDS) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
LEICESTERSHIRE BUSINESS VOICE LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED OXFORD Active FULL 66300 - Fund management activities
MCL PROPERTY LIMITED LEICESTERSHIRE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MCL PROPERTY SPECIAL PROJECTS LIMITED LEICESTERSHIRE ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
DERBY MUSEUMS ENTERPRISES LIMITED DERBY ENGLAND Active SMALL 91020 - Museums activities
SMART WORKS BIRMINGHAM BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE 5% CLUB LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ENDOWMENT ESTATES LIMITED LONDON UNITED KINGDOM Active SMALL 64205 - Activities of financial services holding companies
WAXLOW LIMITED LONDON Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
TOF CORPORATE TRUSTEE LIMITED OXFORD UNITED KINGDOM Active FULL 64301 - Activities of investment trusts
ECOSYSTEM CAPITAL LIMITED OXFORD UNITED KINGDOM Active SMALL 01500 - Mixed farming
PROSOL ENTERPRISES LLP LEICESTER Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CABA TRUSTEES LIMITED RUGBY ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
MORSE WATCHMANS (UK) LIMITED RUGBY ENGLAND Active SMALL 96090 - Other service activities n.e.c.
SUPPLY POINT SYSTEMS LIMITED RUGBY ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ITD MEDICAL LTD RUGBY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BREWSTER INTERNATIONAL LIMITED RUGBY ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
GNUK SERVICES LIMITED RUGBY ENGLAND Active NO ACCOUNTS FILED 30990 - Manufacture of other transport equipment n.e.c.
PET-TOM LIMITED RUGBY ENGLAND Active NO ACCOUNTS FILED 13939 - Manufacture of other carpets and rugs