CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION

Register to unlock more data on OkredoRegister

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05970606

Incorporation date

18/10/2006

Size

Full

Contacts

Registered address

Registered address

Merrett House Swift Park, Old Leicester Road, Rugby CV21 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon03/12/2025
Appointment of Mr Grant Gordon Davidson as a director on 2025-11-26
dot icon27/11/2025
Termination of appointment of Daniel Jonathan Ross as a director on 2025-11-26
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon09/10/2025
Appointment of Ms Sally Ann O'neill as a director on 2025-10-01
dot icon22/09/2025
Termination of appointment of Isabel Ramos De Noronha Divanna as a director on 2025-09-17
dot icon22/09/2025
Termination of appointment of Kenneth Francis Coppock as a director on 2025-09-18
dot icon22/09/2025
Termination of appointment of Lakhbir Singh Mann as a director on 2025-09-17
dot icon22/09/2025
Appointment of Mr Anthony David Jones as a director on 2025-09-17
dot icon22/09/2025
Appointment of Mr Daniel Jonathan Ross as a director on 2025-09-17
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon23/09/2024
Termination of appointment of Kaaeed Najmudin Adamjee Mamujee as a director on 2024-09-19
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Appointment of Mr Rupert James Terry as a director on 2024-01-07
dot icon10/01/2024
Appointment of Mr Andrew George Wauchope as a director on 2024-01-07
dot icon10/01/2024
Appointment of Mr Sahil Bhardwaj as a director on 2024-01-07
dot icon05/12/2023
Appointment of Ms Helen Jane Gale as a director on 2023-11-29
dot icon05/12/2023
Appointment of Mrs Anne Julia Davis as a director on 2023-11-29
dot icon05/12/2023
Appointment of Ms Anokhee Davda as a director on 2023-11-29
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Memorandum and Articles of Association
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Natalie Hall as a director on 2023-07-11
dot icon01/11/2022
Full accounts made up to 2021-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon16/09/2022
Termination of appointment of Mary Munro Hardy as a director on 2022-09-15
dot icon01/08/2022
Termination of appointment of Susan Field as a director on 2022-07-31
dot icon24/05/2022
Appointment of Dr Isabel Ramos De Noronha Divanna as a director on 2022-05-23
dot icon24/05/2022
Appointment of Mr Lakhbir Singh Mann as a director on 2022-05-23
dot icon04/03/2022
Termination of appointment of Caitriona Flynn as a director on 2022-03-01
dot icon23/12/2021
Appointment of Mr Roger Leonard Merchant as a director on 2021-12-20
dot icon22/12/2021
Appointment of Mr Tobias James Newsome Bushill as a director on 2021-12-20
dot icon17/12/2021
Termination of appointment of Mark Gordon Evans as a director on 2021-12-06
dot icon28/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/09/2021
Termination of appointment of Helen Elizabeth Morris as a director on 2021-09-16
dot icon22/12/2020
Appointment of Ms Angela Michelle Catlin as a director on 2020-12-17
dot icon21/12/2020
Appointment of Mrs Natalie Hall as a director on 2020-12-17
dot icon21/12/2020
Appointment of Ms Fay Ashwell as a director on 2020-12-17
dot icon26/11/2020
Registered office address changed from 8 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY to Merrett House Swift Park Old Leicester Road Rugby CV21 1DZ on 2020-11-26
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon19/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/08/2020
Termination of appointment of David Edward Leafe as a director on 2020-08-19
dot icon24/08/2020
Termination of appointment of Heather Robb Lamont as a director on 2020-08-19
dot icon20/05/2020
Appointment of Dr Cristian Shaun Holmes as a secretary on 2020-05-12
dot icon20/05/2020
Termination of appointment of Kathryn Joy Haines as a secretary on 2020-05-12
dot icon16/04/2020
Appointment of Mr Mark Gordon Evans as a director on 2020-04-08
dot icon15/04/2020
Appointment of Mrs Phillippa Jane Seagers as a director on 2020-04-08
dot icon09/03/2020
Termination of appointment of Michael Charles Grant as a director on 2020-03-02
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/06/2019
Termination of appointment of Elizabeth Mildred Hazell as a director on 2019-06-04
dot icon06/06/2019
Termination of appointment of Robin Paul Fieth as a director on 2019-06-04
dot icon26/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon07/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/03/2018
Appointment of Mr Michael Charles Grant as a director on 2018-03-01
dot icon24/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon24/10/2017
Termination of appointment of Derek Hall as a director on 2017-06-06
dot icon24/10/2017
Termination of appointment of David Howard Adams as a director on 2017-06-06
dot icon17/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/07/2017
Appointment of Mr Colin James Nelson Williams as a director on 2017-07-01
dot icon23/02/2017
Appointment of Mr Kenneth Francis Coppock as a director on 2017-02-20
dot icon23/01/2017
Director's details changed for Mr David Edward Leafe on 2017-01-23
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon09/10/2016
Auditor's resignation
dot icon15/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/06/2016
Termination of appointment of Richard Alan Wade as a director on 2016-06-07
dot icon09/06/2016
Termination of appointment of Hilary Frances Lindsay as a director on 2016-06-07
dot icon22/10/2015
Annual return made up to 2015-10-18 no member list
dot icon22/10/2015
Director's details changed for Ms Heather Robb Lamont on 2015-10-22
dot icon08/09/2015
Appointment of Mr David Edward Leafe as a director on 2015-08-26
dot icon07/09/2015
Appointment of Mrs Mary Hardy as a director on 2015-08-26
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of John Errington Heskett as a director on 2015-06-02
dot icon11/06/2015
Termination of appointment of Tom Hughes Parry as a director on 2015-06-02
dot icon11/06/2015
Termination of appointment of Richard John Wyber as a director on 2015-06-02
dot icon26/03/2015
Appointment of Mrs Helen Elizabeth Morris as a director on 2015-02-25
dot icon30/10/2014
Annual return made up to 2014-10-18 no member list
dot icon28/08/2014
Director's details changed for Ms Heather Robb Lamont on 2014-08-20
dot icon28/08/2014
Appointment of Mr Kaaeed Najmudin Adamjee Mamujee as a director on 2014-08-20
dot icon28/08/2014
Director's details changed for Mr David Howard Adams on 2014-08-20
dot icon28/08/2014
Appointment of Mrs Caitriona Flynn as a director on 2014-08-20
dot icon07/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/03/2014
Resolutions
dot icon01/11/2013
Annual return made up to 2013-10-18 no member list
dot icon09/10/2013
Appointment of Ms Heather Robb Lamont as a director
dot icon19/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/08/2013
Termination of appointment of Nicholas Brooks as a director
dot icon07/05/2013
Appointment of Mrs Elizabeth Mildred Hazell as a director
dot icon18/12/2012
Appointment of Ms Susan Field as a director
dot icon01/11/2012
Annual return made up to 2012-10-18 no member list
dot icon28/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/01/2012
Resolutions
dot icon30/01/2012
Resolutions
dot icon21/10/2011
Annual return made up to 2011-10-18 no member list
dot icon04/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/01/2011
Termination of appointment of Paul Mcmanus as a director
dot icon01/11/2010
Annual return made up to 2010-10-18 no member list
dot icon09/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/03/2010
Appointment of Mr Robin Paul Fieth as a director
dot icon10/11/2009
Annual return made up to 2009-10-18 no member list
dot icon10/11/2009
Termination of appointment of Michael Izza as a director
dot icon10/11/2009
Director's details changed for David Howard Adams on 2009-10-01
dot icon10/11/2009
Director's details changed for Richard Alan Wade on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Nicholas St John Brooks on 2009-10-01
dot icon10/11/2009
Director's details changed for Derek Hall on 2009-10-01
dot icon10/11/2009
Director's details changed for Tom Hughes Parry on 2009-10-01
dot icon10/11/2009
Director's details changed for Richard John Wyber on 2009-10-01
dot icon10/11/2009
Director's details changed for Paul Christopher Mcmanus on 2009-10-01
dot icon10/11/2009
Director's details changed for Hilary Frances Lindsay on 2009-10-01
dot icon10/11/2009
Director's details changed for Michael Donald Mccartney Izza on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr John Errington Heskett on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Mrs Kathryn Joy Haines on 2009-10-01
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Appointment terminated director dennis mccahill
dot icon12/12/2008
Appointment terminated director christopher drew
dot icon06/11/2008
Annual return made up to 18/10/08
dot icon25/09/2008
Appointment terminated secretary david barker
dot icon25/09/2008
Secretary appointed mrs kathryn joy haines
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Appointment terminated director neil hamper
dot icon06/06/2008
Appointment terminated director jerome freedman
dot icon08/02/2008
New director appointed
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon16/11/2007
Annual return made up to 18/10/07
dot icon31/08/2007
Registered office changed on 31/08/07 from: 3 cottesbrooke park heartlands daventry northamptonshire NN11 8YL
dot icon17/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon18/10/2006
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
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony David
Director
17/09/2025 - Present
19
Coppock, Kenneth Francis
Director
20/02/2017 - 18/09/2025
13
Merchant, Roger Leonard
Director
20/12/2021 - Present
11
Terry, Rupert James
Director
07/01/2024 - Present
6
Ross, Daniel Jonathan
Director
17/09/2025 - 26/11/2025
9

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 CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION is an(a) Active company incorporated on 18/10/2006 with the registered office located at Merrett House Swift Park, Old Leicester Road, Rugby CV21 1DZ. There are currently 15 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 CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION?

toggle

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION is currently Active. It was registered on 18/10/2006 .

Where is CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION located?

toggle

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION is registered at Merrett House Swift Park, Old Leicester Road, Rugby CV21 1DZ.

What does CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION do?

toggle

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION?

toggle

The latest filing was on 03/12/2025: Appointment of Mr Grant Gordon Davidson as a director on 2025-11-26.