ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS

Register to unlock more data on OkredoRegister

ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07461134

Incorporation date

06/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Block C, The Wharf, Manchester Road, Burnley BB11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2010)
dot icon14/06/2024
Resolutions
dot icon30/05/2024
Resolutions
dot icon18/05/2024
Memorandum and Articles of Association
dot icon14/05/2024
Resolutions
dot icon09/05/2024
Statement of company's objects
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Alison Joyce Cook as a director on 2022-11-07
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon19/04/2022
Termination of appointment of Lee Stevenson as a director on 2022-03-28
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon16/07/2021
Appointment of Mr Anthony Richard Vincent as a director on 2021-07-13
dot icon06/05/2021
Termination of appointment of Thomas Kevin Ojo as a director on 2021-05-04
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/10/2020
Director's details changed for Ms Susan Mary Robinson on 2020-10-01
dot icon30/07/2020
Appointment of Ms Frances Taylor as a director on 2020-07-01
dot icon03/07/2020
Termination of appointment of Eileen Mary Houghton as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Shaun Birch as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Ian Peter Barrett as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Maroof Akintunde Adeoye as a director on 2020-06-30
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon21/11/2019
Appointment of Mr Mark Robert Heaton as a director on 2019-10-22
dot icon08/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon07/08/2018
Appointment of Mr Maroof Akintunde Adeoye as a director on 2018-08-07
dot icon07/08/2018
Appointment of Miss Lee Stevenson as a director on 2018-08-07
dot icon07/08/2018
Termination of appointment of Catherine Marie French as a director on 2018-08-07
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon28/09/2017
Registered office address changed from 1st Floor, Block C, the Wharf Manchester Road Burnley BB11 1JG England to 1st Floor, Block C, the Wharf Manchester Road Burnley BB11 1JG on 2017-09-28
dot icon28/09/2017
Registered office address changed from C/O Acie (5.2.10) the Gatehouse White Cross Industrial Estate South Road Lancaster LA1 4XQ England to 1st Floor, Block C, the Wharf Manchester Road Burnley BB11 1JG on 2017-09-28
dot icon25/07/2017
Appointment of Ms Susan Mary Robinson as a director on 2017-07-25
dot icon04/07/2017
Appointment of Mr Thomas Kevin Ojo as a director on 2017-07-01
dot icon04/07/2017
Termination of appointment of Kathleen Ann Tully as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Anthony Gerard Clarke as a director on 2017-07-01
dot icon03/07/2017
Appointment of Mr Shaun Birch as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Christopher Richard William Smith as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Susan Jane Edge as a director on 2017-06-30
dot icon03/07/2017
Appointment of Ms Alison Joyce Cook as a director on 2017-07-01
dot icon30/06/2017
Termination of appointment of Francis Walsh as a director on 2017-06-30
dot icon16/01/2017
Termination of appointment of Paul Anthony Capewell as a director on 2017-01-16
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon09/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Second filing for the appointment of Eileen Mary Houghton as a director
dot icon01/08/2016
Termination of appointment of Suzanne Spicer as a director on 2016-02-12
dot icon26/07/2016
Registered office address changed from 4 Grimshaw Street Burnley Lancashire to C/O Acie (5.2.10) the Gatehouse White Cross Industrial Estate South Road Lancaster LA1 4XQ on 2016-07-26
dot icon26/07/2016
Appointment of Ms Eileen Mary Houghton as a director on 2016-06-21
dot icon26/07/2016
Termination of appointment of Christopher Mayo Stephen-Haynes as a director on 2016-06-21
dot icon26/07/2016
Termination of appointment of Peter Brown as a director on 2016-06-21
dot icon23/11/2015
Annual return made up to 2015-11-01 no member list
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/07/2015
Appointment of Miss Kerry Clayton as a director on 2015-07-01
dot icon07/07/2015
Termination of appointment of Ayo Ajayi-Obe as a director on 2015-02-12
dot icon03/07/2015
Appointment of Mrs Catherine Marie French as a director on 2015-07-01
dot icon03/07/2015
Appointment of Mr Paul Anthony Capewell as a director on 2015-07-01
dot icon03/07/2015
Termination of appointment of Michael Brougham as a director on 2015-06-30
dot icon03/07/2015
Termination of appointment of Mark Robert Heaton as a director on 2015-06-30
dot icon22/12/2014
Annual return made up to 2014-11-01 no member list
dot icon22/12/2014
Appointment of Mr Michael Brougham as a director on 2014-10-23
dot icon02/12/2014
Termination of appointment of Adetokunbo Abimbola Diyan as a director on 2014-10-23
dot icon12/09/2014
Appointment of Mr Ian Peter Barrett as a director on 2014-07-01
dot icon12/09/2014
Appointment of Mr Francis Walsh as a director on 2014-07-01
dot icon12/09/2014
Appointment of Mrs Suzanne Spicer as a director on 2014-07-01
dot icon12/09/2014
Termination of appointment of Alan Austin Clements as a director on 2014-06-30
dot icon12/09/2014
Termination of appointment of Denise Colette Copeland as a director on 2014-06-30
dot icon12/09/2014
Termination of appointment of Michael Brougham as a director on 2014-06-30
dot icon04/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-11-01 no member list
dot icon09/09/2013
Appointment of Mr Ayo Ajayi-Obe as a director
dot icon09/09/2013
Termination of appointment of Barrie Buels as a director
dot icon09/09/2013
Termination of appointment of Eric Southwick as a director
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2012
Director's details changed for Michael Broughtam on 2012-12-04
dot icon15/11/2012
Annual return made up to 2012-11-01 no member list
dot icon25/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/07/2012
Appointment of Alan Austin Clements as a director
dot icon17/07/2012
Director's details changed for Denise Colette Mccann on 2012-05-11
dot icon10/05/2012
Appointment of Mrs Susan Jane Edge as a director
dot icon11/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-11-01 no member list
dot icon27/09/2011
Termination of appointment of John Carvosso as a director
dot icon07/07/2011
Termination of appointment of David Loftus as a director
dot icon05/01/2011
Appointment of Denise Colette Mccann as a director
dot icon05/01/2011
Appointment of John Charles Carvosso as a director
dot icon05/01/2011
Appointment of Christopher Richard William Smith as a director
dot icon06/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Shaun
Director
01/07/2017 - 30/06/2020
2
Robinson, Susan Mary
Director
25/07/2017 - Present
10
Mr Maroof Akintunde Adeoye
Director
07/08/2018 - 30/06/2020
22
Heaton, Mark Robert
Director
06/12/2010 - 30/06/2015
23
Ajayi-Obe, Ayo
Director
01/07/2013 - 12/02/2015
3

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS

ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS is an(a) Converted / Closed company incorporated on 06/12/2010 with the registered office located at 1st Floor, Block C, The Wharf, Manchester Road, Burnley BB11 1JG. There are currently 6 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 OF CHARITY INDEPENDENT EXAMINERS?

toggle

ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS is currently Converted / Closed. It was registered on 06/12/2010 and dissolved on 14/06/2024.

Where is ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS located?

toggle

ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS is registered at 1st Floor, Block C, The Wharf, Manchester Road, Burnley BB11 1JG.

What does ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS do?

toggle

ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS?

toggle

The latest filing was on 14/06/2024: Resolutions.