UKBizDB.co.uk

PROFESSIONAL SPEAKING ASSOCIATION

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

This company is commonly known as Professional Speaking Association. The company was founded 24 years ago and was given the registration number 03823126. The firm's registered office is in EASTBOURNE. You can find them at 2 Upperton Gardens, , Eastbourne, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:PROFESSIONAL SPEAKING ASSOCIATION
Company Number:03823126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:2 Upperton Gardens, Eastbourne, England, BN21 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Secretary01 October 2009Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director28 May 2021Active
Appletree, Coombe Road, Compton, Newbury, England, RG20 6RQ

Director09 December 2019Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director05 July 2023Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director26 November 2021Active
81, Newton Road, Knowle, Solihull, England, B93 9HN

Director09 December 2019Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director01 June 2022Active
33, Oakfield Drive, Cofton Hackett, Birmingham, England, B45 8AN

Director08 June 2020Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director04 April 2022Active
12, Russell Close, Uttoxeter, United Kingdom, ST14 8HZ

Secretary31 March 2008Active
1 Virginia Place, Cobham, KT11 1AE

Secretary01 July 2002Active
Cliff Farm, Plaistow Green, Matlock, DE4 5GX

Secretary01 February 2006Active
24 Fairlawn Grove, Chiswick, London, W4 5EH

Secretary10 August 1999Active
The Lawns Stockgrove Park House, Stockgrove Park, Heath & Reach, LU7 0BB

Director24 November 2000Active
8, Paddocks Road, Guildford, United Kingdom, GU47 7LL

Director05 October 2012Active
Obc The Accountants, 2 Upperton Gardens, Eastbourne, United Kingdom, BN21 2AH

Director05 October 2012Active
213 Wold Road, Hull, HU5 5PH

Director09 December 2005Active
2 Ragnall Terrace, Wotton Under Edge, GL12 7HU

Director08 June 2001Active
Mole End, 35 Signal Road, Grantham, NG31 9BL

Director28 October 2001Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director07 June 2016Active
141, Grange Road, London, England, SE25 6TQ

Director08 June 2020Active
16 Upper Cosmeston Road, Penarth, CF64 5UB

Director02 November 2007Active
15 Abingdon Road, London, W8 6AH

Director26 October 2002Active
26 Elgin Crescent, London, W11 2JR

Director02 November 2007Active
39 Matthews Chase, Binfield, Bracknell, RG42 4UR

Director07 November 2008Active
25 Chaseside Avenue, Twyford, Reading, RG10 9BT

Director26 October 2002Active
Koutaki, 1a Meadowbank, Watford, WD1 4NP

Director26 October 2002Active
22 Phoebes Orchard, Stoke Hammond, Milton Keynes, MK17 9LW

Director03 September 1999Active
Hillview House, Townsend Road, Streatley, Reading, United Kingdom, RG8 9LH

Director05 October 2012Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director02 August 2021Active
Obc The Accountants 2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director01 October 2010Active
51, King Alfreds Way, Leeds, England, LS6 4PX

Director01 April 2016Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director05 October 2012Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director01 December 2019Active
Devant Limited, 1st Floor, Stratfield House, Riseley Business Park, Basingstoke Road, Riseley, Reading, England, RG7 1NW

Director31 October 2015Active

People with Significant Control

Mr William M Buist
Notified on:22 August 2023
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:2, Upperton Gardens, Eastbourne, England, BN21 2AH
Nature of control:
  • Significant influence or control
Ms Joanne Lockwood
Notified on:22 August 2023
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:2, Upperton Gardens, Eastbourne, England, BN21 2AH
Nature of control:
  • Significant influence or control
Ms Rebecca Clare Jones
Notified on:14 February 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:2, Upperton Gardens, Eastbourne, England, BN21 2AH
Nature of control:
  • Significant influence or control
Mr Shaz Nawaz
Notified on:06 October 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:6 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU
Nature of control:
  • Significant influence or control
Mr Tim Luscombe
Notified on:06 October 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:4a, Carmel Terrace, Wallingford, England, OX10 8BX
Nature of control:
  • Significant influence or control
Mr Derek Arden
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Obc The Accountants, 2 Upperton Gardens, Eastbourne, BN21 2AH
Nature of control:
  • Significant influence or control
Mr Michael James Davidson Ogilvie
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:2, Upperton Gardens, Eastbourne, England, BN21 2AH
Nature of control:
  • Significant influence or control
Mr Graham Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Obc The Accountants, 2 Upperton Gardens, Eastbourne, BN21 2AH
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
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.