ASSOCIATION FOR CONTINENCE PROFESSIONALS

Register to unlock more data on OkredoRegister

ASSOCIATION FOR CONTINENCE PROFESSIONALS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029494

Incorporation date

06/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon12/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon12/12/2025
-
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Appointment of Mrs Suzanne Carney as a director on 2025-06-23
dot icon26/06/2025
Appointment of Miss Jasmine King as a director on 2025-06-23
dot icon25/06/2025
Termination of appointment of Nikki Cotterill as a director on 2025-06-23
dot icon25/06/2025
Termination of appointment of Kerry Doherty as a director on 2025-06-23
dot icon25/06/2025
Termination of appointment of Ruth Louise Scrivens as a director on 2025-06-23
dot icon25/06/2025
Termination of appointment of Polly Katherine Weston as a director on 2025-06-23
dot icon13/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon13/06/2024
Appointment of Ms Tracy Ann Pouard as a director on 2024-06-10
dot icon13/06/2024
Appointment of Mr Darrin Powell as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Bo Pauling Marie Yeung as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Esther Ruth Taborn as a director on 2024-06-10
dot icon12/06/2024
Appointment of Ms Teresa Sara Faith Woollerton as a director on 2024-06-10
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/08/2023
Director's details changed for Mrs Ruth Louise Scrivens on 2023-08-30
dot icon28/07/2023
Memorandum and Articles of Association
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Change of name notice
dot icon26/07/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/07/2023
Certificate of change of name
dot icon29/06/2023
Termination of appointment of Donna-Marie Atkinson as a director on 2023-06-26
dot icon13/06/2023
Appointment of Miss Rebecca Jane Cousins as a director on 2023-06-06
dot icon13/06/2023
Appointment of Dr Angela Marie Rantell as a director on 2023-06-06
dot icon13/06/2023
Appointment of Mrs Esther Ruth Taborn as a director on 2023-06-06
dot icon12/06/2023
Appointment of Mrs Julia Thrush as a director on 2023-06-06
dot icon12/06/2023
Appointment of Mrs Donna-Marie Atkinson as a director on 2023-06-06
dot icon14/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon08/01/2023
Termination of appointment of Sheena Kennedy as a director on 2023-01-06
dot icon25/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Appointment of Ms Kerry Doherty as a director on 2022-06-07
dot icon15/06/2022
Termination of appointment of Bo Pauling Marie Yeung as a secretary on 2022-06-07
dot icon14/06/2022
Termination of appointment of Davina Frances Richardson as a director on 2022-06-07
dot icon14/06/2022
Termination of appointment of Domini Mullins as a director on 2022-06-07
dot icon14/06/2022
Termination of appointment of Fiona Nancy Saunders as a director on 2022-06-07
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon14/01/2022
Secretary's details changed for Ms Bo Pauling Marie Yeung on 2022-01-14
dot icon14/01/2022
Director's details changed for Ms Bo Pauling Marie Yeung on 2022-01-14
dot icon14/01/2022
Director's details changed for Mrs Polly Katherine Weston on 2022-01-14
dot icon14/01/2022
Director's details changed for Mrs Ruth Louise Scrivens on 2022-01-14
dot icon14/01/2022
Director's details changed for Mrs Fiona Nancy Saunders on 2022-01-14
dot icon14/01/2022
Director's details changed for Mrs Davina Frances Richardson on 2022-01-14
dot icon14/01/2022
Director's details changed for Mrs Domini Mullins on 2022-01-14
dot icon14/01/2022
Director's details changed for Mrs Sheena Kennedy on 2022-01-14
dot icon14/01/2022
Director's details changed for Dr Nikki Cotterill on 2022-01-14
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Memorandum and Articles of Association
dot icon21/05/2021
Termination of appointment of Julie Mary Vickerman as a director on 2021-05-19
dot icon21/05/2021
Termination of appointment of Gillian Patricia Davey as a director on 2021-05-19
dot icon13/04/2021
Registered office address changed from 71 Aca C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 2021-04-13
dot icon06/04/2021
Termination of appointment of Norma Hayes as a director on 2021-01-02
dot icon06/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon24/02/2021
Appointment of Mrs Sheena Kennedy as a director on 2020-07-13
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Appointment of Mrs Gillian Patricia Davey as a director on 2020-07-13
dot icon20/07/2020
Termination of appointment of Suzanne Jayne Willacy as a director on 2020-07-13
dot icon20/07/2020
Termination of appointment of Kirsteen Ferguson as a director on 2020-07-13
dot icon16/03/2020
Registered office address changed from 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE England to 71 Aca C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 2020-03-16
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon10/03/2020
Registered office address changed from 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE England to 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE on 2020-03-10
dot icon10/03/2020
Registered office address changed from Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England to 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE on 2020-03-10
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Memorandum and Articles of Association
dot icon28/06/2019
Resolutions
dot icon12/06/2019
Appointment of Dr Nikki Cotterill as a director on 2019-06-11
dot icon12/06/2019
Appointment of Mrs Domini Mullins as a director on 2019-06-11
dot icon11/06/2019
Appointment of Ms Bo Pauling Marie Yeung as a secretary on 2019-06-11
dot icon11/06/2019
Appointment of Mrs Fiona Nancy Saunders as a director on 2019-06-11
dot icon11/06/2019
Appointment of Mrs Ruth Louise Scrivens as a director on 2019-06-11
dot icon11/06/2019
Appointment of Mrs Polly Katherine Weston as a director on 2019-06-11
dot icon11/06/2019
Termination of appointment of Wendy Ness as a director on 2019-06-11
dot icon11/06/2019
Termination of appointment of Jo Booth as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Patricia Mcdermott as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Wendy Ness as a secretary on 2019-06-10
dot icon24/04/2019
Director's details changed for Mrs Davina Frances Richardson on 2019-04-24
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon27/08/2018
Termination of appointment of Debra Ollerhead as a director on 2018-08-27
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Memorandum and Articles of Association
dot icon07/06/2018
Resolutions
dot icon01/06/2018
Appointment of Miss Norma Hayes as a director on 2018-05-21
dot icon25/05/2018
Appointment of Ms Bo Pauling Marie Yeung as a director on 2018-05-21
dot icon25/05/2018
Appointment of Mrs Julie Mary Vickerman as a director on 2018-05-21
dot icon25/05/2018
Termination of appointment of Catherine Dawn Williams as a director on 2018-05-21
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon13/11/2017
Registered office address changed from The Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England to Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ on 2017-11-13
dot icon09/11/2017
Memorandum and Articles of Association
dot icon09/11/2017
Resolutions
dot icon09/11/2017
Resolutions
dot icon01/11/2017
Registered office address changed from 4 Clyde Bank Cottages Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH England to The Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ on 2017-11-01
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Appointment of Miss Kirsteen Ferguson as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Sylvia Joan Craine as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Wilma Nicolson as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Sylvia Joan Craine as a director on 2017-05-23
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/03/2017
Termination of appointment of Polly Weston as a director on 2016-07-03
dot icon07/03/2017
Termination of appointment of Polly Weston as a director on 2016-07-03
dot icon07/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/05/2016
Appointment of Mrs Davina Frances Richardson as a director on 2016-05-24
dot icon26/05/2016
Appointment of Mrs Suzanne Jayne Willacy as a director on 2016-05-24
dot icon26/05/2016
Appointment of Mrs Polly Weston as a director on 2016-05-24
dot icon25/05/2016
Registered office address changed from 4 Clyde Bank Cottages Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH England to 4 Clyde Bank Cottages Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH on 2016-05-25
dot icon25/05/2016
Termination of appointment of Janice Reid as a director on 2016-05-24
dot icon25/05/2016
Termination of appointment of Jane Young as a director on 2016-05-24
dot icon25/05/2016
Registered office address changed from 74 Sovereign Crescent Titchfield Common Fareham Hampshire PO14 4LU to 4 Clyde Bank Cottages Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH on 2016-05-25
dot icon16/03/2016
Annual return made up to 2016-03-06 no member list
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-06 no member list
dot icon12/06/2014
Registered office address changed from 32 St. Johns Road Locks Heath Southampton SO31 6NF on 2014-06-12
dot icon10/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Julie Scobie as a director
dot icon19/05/2014
Termination of appointment of Deborah Yarde as a director
dot icon10/03/2014
Annual return made up to 2014-03-06 no member list
dot icon06/08/2013
Appointment of Ms Julie Scobie as a director
dot icon06/08/2013
Appointment of Ms Wilma Nicolson as a director
dot icon06/08/2013
Appointment of Ms Sylvia Joan Craine as a director
dot icon11/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-03-06 no member list
dot icon25/10/2012
Appointment of Dr Jo Booth as a director
dot icon25/10/2012
Appointment of Mrs Wendy Ness as a secretary
dot icon25/10/2012
Termination of appointment of Deborah Yarde as a secretary
dot icon19/10/2012
Appointment of Mrs Debra Ollerhead as a director
dot icon19/10/2012
Termination of appointment of Doreen Mcclurg as a director
dot icon19/10/2012
Termination of appointment of Gaye Kyle as a director
dot icon19/10/2012
Secretary's details changed for Mrs Deborah Sarah Caroline Yarde on 2012-08-01
dot icon19/10/2012
Registered office address changed from 50 Well Street Exeter Devon EX4 6QA United Kingdom on 2012-10-19
dot icon23/08/2012
Termination of appointment of Susan Foxley as a director
dot icon11/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/07/2012
Resolutions
dot icon12/03/2012
Annual return made up to 2012-03-06 no member list
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Director's details changed for Miss Patricia Mcdermott on 2011-09-09
dot icon09/09/2011
Appointment of Miss Patricia Mcdermott as a director
dot icon23/08/2011
Termination of appointment of Joanne Whiteley as a director
dot icon27/07/2011
Appointment of Mrs Catherine Williams as a director
dot icon26/07/2011
Termination of appointment of Alison Harris as a director
dot icon16/06/2011
Resolutions
dot icon07/04/2011
Annual return made up to 2011-03-06 no member list
dot icon06/04/2011
Appointment of Mrs Janice Reid as a director
dot icon28/03/2011
Appointment of Ms Joanne Whiteley as a director
dot icon28/03/2011
Director's details changed for Ms Wendy Ness on 2011-03-25
dot icon28/03/2011
Director's details changed for Mrs Susan Foxley on 2011-03-25
dot icon08/09/2010
Appointment of Ms Wendy Ness as a director
dot icon08/09/2010
Appointment of Mrs Jane Young as a director
dot icon23/08/2010
Termination of appointment of Ann Yates as a director
dot icon23/08/2010
Termination of appointment of Valerie Ward as a director
dot icon23/08/2010
Appointment of Mrs Susan Foxley as a director
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-06 no member list
dot icon23/03/2010
Director's details changed for Mrs Alison Harris on 2010-03-23
dot icon23/03/2010
Director's details changed for Deborah Sarah Caroline Yarde on 2010-03-23
dot icon23/03/2010
Director's details changed for Ann Yates on 2010-03-23
dot icon23/03/2010
Director's details changed for Dr Doreen Mcclurg on 2010-03-23
dot icon23/03/2010
Director's details changed for Valerie Jean Ward on 2010-03-23
dot icon23/03/2010
Director's details changed for Gaye Kyle on 2010-03-23
dot icon23/11/2009
Termination of appointment of Sarah Whiteley as a director
dot icon23/11/2009
Appointment of Mrs Deborah Sarah Caroline Yarde as a secretary
dot icon12/08/2009
Appointment terminated secretary sarah whiteley
dot icon09/07/2009
Registered office changed on 09/07/2009 from 3 granville street adlington chorley lancs PR6 9PY
dot icon09/07/2009
Appointment terminated director julie vickerman
dot icon09/07/2009
Appointment terminated director sharon eustice
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Annual return made up to 06/03/09
dot icon24/11/2008
Annual return made up to 06/03/08
dot icon24/11/2008
Director appointed mrs alison harris
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Director appointed deborah sarah caroline yarde
dot icon03/07/2008
Appointment terminated director catherine williams
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
New director appointed
dot icon04/04/2007
Annual return made up to 06/03/07
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
New director appointed
dot icon23/06/2006
Annual return made up to 06/03/06
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Annual return made up to 06/03/05
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New secretary appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Annual return made up to 06/03/04
dot icon07/04/2004
Full accounts made up to 2002-12-31
dot icon24/06/2003
New director appointed
dot icon26/03/2003
Annual return made up to 06/03/03
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Director resigned
dot icon09/04/2002
Annual return made up to 06/03/02
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon23/05/2001
New secretary appointed
dot icon28/02/2001
Annual return made up to 06/03/01
dot icon20/01/2001
Registered office changed on 20/01/01 from: winchester house kennington park cranmer road the oval london SW6 6EJ
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
New director appointed
dot icon14/03/2000
Annual return made up to 06/03/00
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon14/05/1999
Annual return made up to 06/03/99
dot icon15/03/1999
Secretary's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Annual return made up to 06/03/98
dot icon20/04/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon20/02/1998
New secretary appointed
dot icon21/07/1997
Annual return made up to 06/03/97
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon18/06/1996
Director's particulars changed
dot icon20/05/1996
New director appointed
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon25/10/1995
Accounting reference date notified as 31/12
dot icon25/10/1995
Director resigned;new director appointed
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Registered office changed on 25/10/95 from: the basement 2 doughty street london WC1N 2PH
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon09/04/1995
Secretary resigned;new director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New secretary appointed;director resigned
dot icon09/04/1995
Registered office changed on 09/04/95 from: 76 whitchurch road cardiff CF4 3LX
dot icon06/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickerman, Julie Mary
Director
21/05/2018 - 19/05/2021
2
Carney, Suzanne
Director
23/06/2025 - Present
-
King, Jasmine
Director
23/06/2025 - Present
-
Powell, Darrin
Director
10/06/2024 - Present
-
Pouard, Tracy Ann
Director
10/06/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION FOR CONTINENCE PROFESSIONALS

ASSOCIATION FOR CONTINENCE PROFESSIONALS is an(a) Active company incorporated on 06/03/1995 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION FOR CONTINENCE PROFESSIONALS?

toggle

ASSOCIATION FOR CONTINENCE PROFESSIONALS is currently Active. It was registered on 06/03/1995 .

Where is ASSOCIATION FOR CONTINENCE PROFESSIONALS located?

toggle

ASSOCIATION FOR CONTINENCE PROFESSIONALS is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does ASSOCIATION FOR CONTINENCE PROFESSIONALS do?

toggle

ASSOCIATION FOR CONTINENCE PROFESSIONALS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION FOR CONTINENCE PROFESSIONALS?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-06 with no updates.