UKBizDB.co.uk

CHARTERED ACCOUNTANTS COMPENSATION SCHEME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chartered Accountants Compensation Scheme Limited. The company was founded 34 years ago and was given the registration number 02400519. The firm's registered office is in MILTON KEYNES. You can find them at Metropolitan House, 321 Avebury Boulevard, Milton Keynes, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:CHARTERED ACCOUNTANTS COMPENSATION SCHEME LIMITED
Company Number:02400519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA

Director01 January 2023Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA

Director01 January 2023Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA

Director20 September 2019Active
Ca House, 87-89 Pearse Street, Dublin, Ireland,

Director10 June 2016Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA

Director04 February 2022Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA

Director01 January 2023Active
8, Greenwich Crescent, London, England, E6 5TU

Director15 January 2016Active
Flat 11 72-74 St Georges Square, London, SW1V 3QU

Secretary05 December 1994Active
71 Ambler Road, Finsbury Park, London, N4 2QS

Secretary-Active
6, Tillman Close, Greenleys, Milton Keynes, MK12 6AQ

Secretary14 March 2007Active
Roosters Barn, Kings End Farm, Barton Hartshorn, MK18 4JX

Secretary01 November 1997Active
Parkwood, Carrickbrennan Road, Monkstown, Ireland, NW3 7DT

Director-Active
7 Old Fort, Helens Bay, Bangor, BT19 1LL

Director17 December 2004Active
7 Old Fort, Helens Bay, Bangor, BT19 1LL

Director09 March 1998Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA

Director08 July 2010Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA

Director02 September 2009Active
The Manor House Burrough On The Hill, Melton Mowbray, LE14 2JQ

Director26 February 1996Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA

Director-Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA

Director08 July 2010Active
38 Aldenham Avenue, Radlett, WD7 8HX

Director12 March 2003Active
Bradcott House, Newtown Close, Kibworth Beauchamp, LE8 0JR

Director05 October 2005Active
9 Denmark Avenue, London, SW19 4HF

Director-Active
3 The Drive, Buckhurst Hill, IG9 5RB

Director-Active
Icas Ca House, 21 Haymarket Yards, Edinburgh, EH12 5BU

Director29 March 2004Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA

Director21 April 2008Active
21, Haymarket Yards, Edinburgh, Scotland, EH12 5BH

Director21 April 2015Active
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA

Director08 July 2010Active
4 Falcon House, 202 Old Brompton Road, London, England, SW5 0BU

Director09 July 2014Active
19 Park Road, Radyr, Cardiff, CF15 8DG

Director08 June 2005Active
Cumbria, School Lane, Seer Green, Beaconsfield, HP9 2QJ

Director24 July 2002Active
The Hermitage Swingbridge Street, Foxton, Market Harborough, LE16 7RH

Director-Active
Tessell Perton Road, Wightwick, Wolverhampton, WV6 8DN

Director-Active
Rectory Cottage, Combe Hay, Bath, BA2 7EG

Director04 January 1999Active
Kettlestown Hill, Linlithgow, EH49 6QF

Director-Active

People with Significant Control

Icaew
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Metropolitan House, 321 Avebury Boulevard, Milton Keynes, England, MK9 2FZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Termination secretary company with name termination date.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.