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..
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 | : |
|
Registered Address | : | Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA | Director | 01 January 2023 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA | Director | 01 January 2023 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA | Director | 20 September 2019 | Active |
Ca House, 87-89 Pearse Street, Dublin, Ireland, | Director | 10 June 2016 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA | Director | 04 February 2022 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, MK9 2GA | Director | 01 January 2023 | Active |
8, Greenwich Crescent, London, England, E6 5TU | Director | 15 January 2016 | Active |
Flat 11 72-74 St Georges Square, London, SW1V 3QU | Secretary | 05 December 1994 | Active |
71 Ambler Road, Finsbury Park, London, N4 2QS | Secretary | - | Active |
6, Tillman Close, Greenleys, Milton Keynes, MK12 6AQ | Secretary | 14 March 2007 | Active |
Roosters Barn, Kings End Farm, Barton Hartshorn, MK18 4JX | Secretary | 01 November 1997 | Active |
Parkwood, Carrickbrennan Road, Monkstown, Ireland, NW3 7DT | Director | - | Active |
7 Old Fort, Helens Bay, Bangor, BT19 1LL | Director | 17 December 2004 | Active |
7 Old Fort, Helens Bay, Bangor, BT19 1LL | Director | 09 March 1998 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA | Director | 08 July 2010 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA | Director | 02 September 2009 | Active |
The Manor House Burrough On The Hill, Melton Mowbray, LE14 2JQ | Director | 26 February 1996 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA | Director | - | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA | Director | 08 July 2010 | Active |
38 Aldenham Avenue, Radlett, WD7 8HX | Director | 12 March 2003 | Active |
Bradcott House, Newtown Close, Kibworth Beauchamp, LE8 0JR | Director | 05 October 2005 | Active |
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 | Director | 29 March 2004 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA | Director | 21 April 2008 | Active |
21, Haymarket Yards, Edinburgh, Scotland, EH12 5BH | Director | 21 April 2015 | Active |
Metropolitan House, 321 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2GA | Director | 08 July 2010 | Active |
4 Falcon House, 202 Old Brompton Road, London, England, SW5 0BU | Director | 09 July 2014 | Active |
19 Park Road, Radyr, Cardiff, CF15 8DG | Director | 08 June 2005 | Active |
Cumbria, School Lane, Seer Green, Beaconsfield, HP9 2QJ | Director | 24 July 2002 | Active |
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 | Director | 04 January 1999 | Active |
Kettlestown Hill, Linlithgow, EH49 6QF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type small. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Officers | Termination secretary company with name termination date. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.