CONSUMERS' ASSOCIATION

Register to unlock more data on OkredoRegister

CONSUMERS' ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00580128

Incorporation date

18/03/1957

Size

Group

Contacts

Registered address

Registered address

2 Marylebone Road, London, NW1 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1957)
dot icon20/04/2026
Termination of appointment of James Samuel Younger as a director on 2026-04-20
dot icon04/03/2026
Appointment of Mr Kevin Harry Gaskell as a director on 2026-03-01
dot icon09/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon01/12/2025
Termination of appointment of Melanie Griffiths as a director on 2025-11-24
dot icon01/12/2025
Termination of appointment of Cindy Purnamattie Rampersaud as a director on 2025-11-29
dot icon28/11/2025
Group of companies' accounts made up to 2025-06-30
dot icon14/10/2025
Termination of appointment of Caroline Mary Baker as a director on 2025-10-09
dot icon02/10/2025
Appointment of Mrs Emma Justine Shaw as a director on 2025-10-01
dot icon09/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon10/12/2024
Termination of appointment of Donald Grant as a director on 2024-12-07
dot icon11/03/2024
Termination of appointment of Dorothy Marie Burwell as a director on 2024-02-29
dot icon05/02/2024
Termination of appointment of Shirley Bailey-Wood as a director on 2024-01-31
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon08/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon06/12/2022
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon06/12/2022
Termination of appointment of Brian Douglas Yates as a director on 2022-12-03
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon08/11/2022
Group of companies' accounts made up to 2022-06-30
dot icon07/10/2022
Appointment of Mr Adam Emmanuel Shutkever as a director on 2022-10-06
dot icon07/10/2022
Appointment of Ms Cindy Purnamattie Rampersaud as a director on 2022-10-06
dot icon07/10/2022
Termination of appointment of Kevin Harry Gaskell as a director on 2022-10-06
dot icon10/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/12/2021
Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon08/12/2021
Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon01/12/2021
Termination of appointment of Jonathan Nicholas Thompson as a director on 2021-11-27
dot icon07/05/2021
Registration of charge 005801280004, created on 2021-05-06
dot icon01/04/2021
Appointment of Mr Christopher John Woolard as a director on 2021-04-01
dot icon29/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon07/12/2020
Termination of appointment of Peter Shears as a director on 2020-12-05
dot icon18/09/2020
Statement of company's objects
dot icon13/08/2020
Statement of company's objects
dot icon02/01/2020
Appointment of Mr James Samuel Younger as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Timothy David Gardam as a director on 2019-12-31
dot icon27/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon23/12/2019
Appointment of Mr Kevin Harry Gaskell as a director on 2019-12-10
dot icon12/12/2019
Resolutions
dot icon11/12/2019
Appointment of Miss Dorothy Marie Burwell as a director on 2019-12-10
dot icon06/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon02/12/2019
Termination of appointment of Roger John Pittock as a director on 2019-11-23
dot icon02/12/2019
Termination of appointment of Jennifer Oscroft as a director on 2019-11-23
dot icon02/12/2019
Appointment of Mrs Melanie Griffiths as a director on 2019-11-23
dot icon02/12/2019
Appointment of Mr Richard David Sibbick as a director on 2019-11-23
dot icon27/11/2019
Termination of appointment of Melanie Jayne Fuller as a director on 2019-11-23
dot icon27/11/2019
Termination of appointment of Anna Elizabeth Blackstock Walker as a director on 2019-10-31
dot icon07/05/2019
Termination of appointment of Sharon Helen Darcy as a director on 2019-04-25
dot icon03/05/2019
Appointment of Charles David Wander as a director on 2019-04-25
dot icon05/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon12/02/2019
Director's details changed for Mr Donald Grant on 2017-02-01
dot icon07/02/2019
Appointment of Dr Melanie Jayne Fuller as a director on 2019-02-05
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon11/12/2018
Appointment of Mr David Peter Woodward as a director on 2018-12-11
dot icon11/12/2018
Appointment of Ms Christine Forde as a director on 2018-11-28
dot icon11/12/2018
Termination of appointment of Melanie Jayne Fuller as a director on 2018-11-28
dot icon28/03/2018
Termination of appointment of Michael Edward Tye as a director on 2018-03-20
dot icon12/02/2018
Appointment of Ms Sharon Margaret Grant as a director on 2018-02-06
dot icon09/02/2018
Termination of appointment of Peggy Jean Cruickshank as a director on 2018-02-06
dot icon24/01/2018
Memorandum and Articles of Association
dot icon04/12/2017
Resolutions
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon14/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon04/10/2017
Termination of appointment of Tony Ward as a director on 2017-08-31
dot icon18/09/2017
Appointment of Ms Caroline Mary Baker as a director on 2017-09-01
dot icon12/05/2017
Appointment of Charmian Averty as a secretary on 2017-05-05
dot icon12/05/2017
Termination of appointment of Jonathan Robert Beater as a secretary on 2017-05-05
dot icon09/02/2017
Appointment of Roger John Pittock as a director on 2017-01-31
dot icon09/02/2017
Appointment of Mr Brian Douglas Yates as a director on 2017-01-31
dot icon09/02/2017
Termination of appointment of Christopher Willett as a director on 2017-01-31
dot icon09/02/2017
Termination of appointment of Anthony Winston Burton as a director on 2017-01-31
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon21/10/2016
Director's details changed for Mr Timothy David Gardam on 2016-09-01
dot icon06/07/2016
Director's details changed for Professor Christopher Willett on 2016-06-01
dot icon05/05/2016
Termination of appointment of Andrew John Reading as a secretary on 2016-05-04
dot icon05/05/2016
Appointment of Mr Jonathan Robert Beater as a secretary on 2016-05-04
dot icon28/04/2016
Registration of charge 005801280003, created on 2016-04-25
dot icon18/03/2016
Termination of appointment of Daniel Bogler as a director on 2016-03-15
dot icon09/02/2016
Appointment of Dr Melanie Jayne Fuller as a director on 2016-01-26
dot icon27/01/2016
Appointment of Mrs Shirley Bailey-Wood as a director on 2016-01-26
dot icon27/01/2016
Appointment of Mr Donald Grant as a director on 2016-01-26
dot icon27/01/2016
Termination of appointment of Harriet Kimbell as a director on 2016-01-26
dot icon27/01/2016
Termination of appointment of Mark Eric Addison as a director on 2016-01-26
dot icon24/12/2015
Annual return made up to 2015-12-10 no member list
dot icon08/12/2015
Memorandum and Articles of Association
dot icon08/12/2015
Resolutions
dot icon02/12/2015
Appointment of Mr Michael Edward Tye as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mr Jonathan Nicholas Thompson as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mr Timothy David Gardam as a director on 2015-11-18
dot icon25/11/2015
Termination of appointment of Thomas Patrick Barwise as a director on 2015-11-18
dot icon06/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon27/08/2015
Director's details changed for Tony Ward on 2015-07-29
dot icon27/08/2015
Director's details changed for Mr Daniel Bogler on 2015-08-26
dot icon27/08/2015
Director's details changed for Mr Daniel Bogler on 2015-08-26
dot icon31/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon29/01/2015
Termination of appointment of Peter Cartwright as a director on 2015-01-28
dot icon29/01/2015
Appointment of Dr Peggy Jean Cruickshank as a director on 2015-01-28
dot icon29/01/2015
Termination of appointment of Melanie Dawes as a director on 2015-01-28
dot icon29/01/2015
Appointment of Mrs Sharon Helen Darcy as a director on 2015-01-28
dot icon29/01/2015
Termination of appointment of Tim Benjamin Roberson as a director on 2015-01-28
dot icon29/01/2015
Termination of appointment of Paul William Preston as a director on 2015-01-28
dot icon05/01/2015
Annual return made up to 2014-12-10 no member list
dot icon11/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon26/11/2014
Appointment of Mr Anthony Burton as a director on 2014-11-17
dot icon27/02/2014
Termination of appointment of Joanne Coburn as a director
dot icon11/02/2014
Appointment of Professor Christopher Willett as a director
dot icon03/02/2014
Appointment of Ms Joanne Coburn as a director
dot icon30/01/2014
Termination of appointment of Susan Leggate as a director
dot icon30/01/2014
Termination of appointment of Brian Yates as a director
dot icon30/01/2014
Termination of appointment of Natalie Macdonald as a director
dot icon16/12/2013
Annual return made up to 2013-12-10 no member list
dot icon16/12/2013
Director's details changed for Ms Melanie Dawes on 2013-07-05
dot icon16/12/2013
Director's details changed for Mr Tim Benjamin Roberson on 2013-07-05
dot icon16/12/2013
Director's details changed for Professor Peter Shears on 2013-07-05
dot icon16/12/2013
Director's details changed for Mr Paul William Preston on 2013-07-05
dot icon16/12/2013
Director's details changed for Ms Jennifer Oscroft on 2013-07-05
dot icon16/12/2013
Director's details changed for Ms Natalie-Jane Jane Macdonald on 2013-07-05
dot icon16/12/2013
Director's details changed for Mr Daniel Bogler on 2013-07-05
dot icon19/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon04/11/2013
Appointment of Ms Anna Walker as a director
dot icon19/07/2013
Satisfaction of charge 1 in full
dot icon04/02/2013
Appointment of Mrs Harriet Kimbell as a director
dot icon31/01/2013
Termination of appointment of Stephen Woolgar as a director
dot icon31/01/2013
Termination of appointment of Richard Thomas as a director
dot icon31/01/2013
Termination of appointment of Roger Pittock as a director
dot icon31/01/2013
Termination of appointment of Tanya Heasman as a director
dot icon24/12/2012
Memorandum and Articles of Association
dot icon12/12/2012
Annual return made up to 2012-12-10 no member list
dot icon11/12/2012
Director's details changed for Ms Melanie Dawes on 2012-12-11
dot icon22/11/2012
Resolutions
dot icon19/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon02/11/2012
Appointment of Mr Daniel Bogler as a director
dot icon20/08/2012
Termination of appointment of Alison Thorne as a director
dot icon13/02/2012
Appointment of Mr Peter Cartwright as a director
dot icon10/02/2012
Appointment of Mr Peter Shears as a director
dot icon10/02/2012
Appointment of Mr Tim Roberson as a director
dot icon10/02/2012
Termination of appointment of Margaret Ginman as a director
dot icon03/02/2012
Termination of appointment of John Zealley as a director
dot icon13/12/2011
Annual return made up to 2011-12-10 no member list
dot icon06/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon01/09/2011
Appointment of Mr Anthony Ward as a director
dot icon04/07/2011
Termination of appointment of Neville Duncan as a director
dot icon17/02/2011
Appointment of Ms Melanie Dawes as a director
dot icon16/02/2011
Appointment of Mr Brian Douglas Yates as a director
dot icon15/02/2011
Appointment of Ms Jennifer Oscroft as a director
dot icon04/02/2011
Termination of appointment of Gary Waller as a director
dot icon04/02/2011
Termination of appointment of Anthony Burton as a director
dot icon20/12/2010
Annual return made up to 2010-12-10 no member list
dot icon17/12/2010
Director's details changed for Richard James Thomas on 2010-12-17
dot icon17/12/2010
Director's details changed for John Kenelm Zealley on 2010-12-17
dot icon17/12/2010
Director's details changed for Mr Mark Eric Addison on 2010-12-17
dot icon17/12/2010
Director's details changed for Alison Thorne on 2010-12-17
dot icon17/12/2010
Director's details changed for Dr Natalie-Jane Macdonald on 2010-12-17
dot icon17/12/2010
Director's details changed for Professor Thomas Patrick Barwise on 2010-12-17
dot icon11/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon03/11/2010
Resolutions
dot icon15/03/2010
Termination of appointment of Daniel Bogler as a director
dot icon01/03/2010
Termination of appointment of Partrick Barwise as a director
dot icon01/03/2010
Appointment of Mr Mark Eric Addison as a director
dot icon01/03/2010
Termination of appointment of Gabriel Makhlouf as a director
dot icon16/02/2010
Appointment of Mr Partrick Barwise as a director
dot icon08/02/2010
Appointment of Professor Steve Woolgar as a director
dot icon08/02/2010
Termination of appointment of Brian Yates as a director
dot icon08/02/2010
Termination of appointment of Robert Pickard as a director
dot icon16/01/2010
Termination of appointment of Niall Dickson as a director
dot icon18/12/2009
Annual return made up to 2009-12-10 no member list
dot icon14/12/2009
Director's details changed for Professor Robert Stewart Pickard on 2009-12-14
dot icon14/12/2009
Director's details changed for Gary Peter Anthony Waller on 2009-12-14
dot icon14/12/2009
Director's details changed for Alison Thorne on 2009-12-14
dot icon14/12/2009
Director's details changed for Brian Douglas Yates on 2009-12-14
dot icon14/12/2009
Director's details changed for Daniel Bogler on 2009-12-14
dot icon14/12/2009
Director's details changed for Roger John Pittock on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Niall Forbes Ross Dickson on 2009-12-14
dot icon14/12/2009
Director's details changed for Richard James Thomas on 2009-12-14
dot icon14/12/2009
Director's details changed for Paul William Preston on 2009-12-14
dot icon14/12/2009
Director's details changed for Dr Natalie-Jane Macdonald on 2009-12-14
dot icon14/12/2009
Director's details changed for Mrs Margaret Ginman on 2009-12-14
dot icon14/12/2009
Director's details changed for Susan Rosemary Leggate on 2009-12-14
dot icon14/12/2009
Director's details changed for Gabriel Makhlouf on 2009-12-14
dot icon14/12/2009
Director's details changed for Tanya Anne Heasman on 2009-12-14
dot icon14/12/2009
Director's details changed for John Kenelm Zealley on 2009-12-14
dot icon14/12/2009
Director's details changed for Neville Blair Duncan on 2009-12-14
dot icon14/12/2009
Director's details changed for Anthony Burton on 2009-12-14
dot icon14/12/2009
Director's details changed for Prof Thomas Patrick Barwise on 2009-12-14
dot icon09/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon17/06/2009
Director appointed paul william preston
dot icon17/06/2009
Director appointed alison thorne
dot icon16/02/2009
Director appointed daniel bogler
dot icon09/02/2009
Appointment terminated director steve woolgar
dot icon09/02/2009
Appointment terminated director peter woodward nutt
dot icon26/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon16/12/2008
Annual return made up to 10/12/08
dot icon15/02/2008
New director appointed
dot icon12/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon19/12/2007
Annual return made up to 10/12/07
dot icon30/11/2007
Resolutions
dot icon11/09/2007
New director appointed
dot icon04/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon23/02/2007
Annual return made up to 10/12/06
dot icon20/02/2007
Director resigned
dot icon11/12/2006
Director's particulars changed
dot icon05/06/2006
Memorandum and Articles of Association
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon06/02/2006
Full accounts made up to 2005-06-30
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon20/12/2005
Annual return made up to 14/12/05
dot icon20/12/2005
Director's particulars changed
dot icon16/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon21/12/2004
Annual return made up to 14/12/04
dot icon08/06/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon14/02/2004
Director resigned
dot icon14/02/2004
Director resigned
dot icon14/02/2004
New director appointed
dot icon11/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon29/12/2003
Annual return made up to 14/12/03
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon18/04/2003
Auditor's resignation
dot icon18/04/2003
Auditor's resignation
dot icon14/04/2003
Auditor's resignation
dot icon11/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon18/12/2002
Annual return made up to 14/12/02
dot icon22/04/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon22/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon20/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon06/12/2001
Annual return made up to 14/12/01
dot icon04/12/2001
Resolutions
dot icon29/03/2001
Full group accounts made up to 2000-06-30
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon20/12/2000
Annual return made up to 14/12/00
dot icon19/10/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon12/05/2000
Full group accounts made up to 1999-06-30
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon23/12/1999
Annual return made up to 14/12/99
dot icon21/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon22/12/1998
Annual return made up to 14/12/98
dot icon08/12/1998
Director resigned
dot icon07/12/1998
Full group accounts made up to 1998-06-30
dot icon01/09/1998
Director resigned
dot icon24/07/1998
Auditor's resignation
dot icon18/02/1998
New director appointed
dot icon02/01/1998
Annual return made up to 31/12/97
dot icon16/12/1997
Resolutions
dot icon28/11/1997
Full group accounts made up to 1997-06-30
dot icon30/07/1997
Director resigned
dot icon30/07/1997
New director appointed
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon13/01/1997
Director's particulars changed
dot icon02/01/1997
Annual return made up to 30/12/96
dot icon23/12/1996
Full group accounts made up to 1996-06-30
dot icon30/10/1996
New director appointed
dot icon18/02/1996
Director resigned
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
Director resigned
dot icon13/02/1996
Director resigned
dot icon04/01/1996
Annual return made up to 30/12/95
dot icon07/12/1995
Full accounts made up to 1995-06-30
dot icon27/07/1995
Director resigned
dot icon31/03/1995
Certificate of change of name
dot icon31/03/1995
Resolutions
dot icon23/03/1995
Memorandum and Articles of Association
dot icon15/03/1995
Director resigned
dot icon20/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Director resigned
dot icon03/01/1995
Annual return made up to 30/12/94
dot icon03/01/1995
Director resigned
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Full accounts made up to 1994-06-30
dot icon18/10/1994
Director resigned
dot icon10/10/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon16/01/1994
Annual return made up to 30/12/93
dot icon15/12/1993
Memorandum and Articles of Association
dot icon15/11/1993
Director resigned
dot icon29/10/1993
Full group accounts made up to 1993-06-30
dot icon21/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon10/02/1993
Director resigned
dot icon10/02/1993
Director resigned
dot icon13/01/1993
Annual return made up to 30/12/92
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Full accounts made up to 1992-06-30
dot icon07/10/1992
Director resigned
dot icon13/02/1992
New director appointed
dot icon13/02/1992
New director appointed
dot icon13/02/1992
Director resigned
dot icon13/02/1992
Director resigned
dot icon13/02/1992
Director resigned
dot icon07/01/1992
Annual return made up to 30/12/91
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Full group accounts made up to 1991-06-30
dot icon25/06/1991
Memorandum and Articles of Association
dot icon26/02/1991
Annual return made up to 02/12/90
dot icon25/01/1991
New director appointed
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon07/01/1991
New director appointed
dot icon28/11/1990
Memorandum and Articles of Association
dot icon28/11/1990
New director appointed
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Director resigned
dot icon11/06/1990
Accounting reference date extended from 31/03 to 30/06
dot icon31/05/1990
Director resigned
dot icon14/03/1990
Memorandum and Articles of Association
dot icon31/01/1990
Annual return made up to 30/12/89
dot icon23/01/1990
New director appointed
dot icon23/01/1990
New director appointed
dot icon23/01/1990
Director resigned
dot icon12/12/1989
Resolutions
dot icon25/10/1989
Full group accounts made up to 1989-03-31
dot icon21/02/1989
Annual return made up to 31/12/88
dot icon27/01/1989
New director appointed
dot icon27/01/1989
New director appointed
dot icon27/01/1989
New director appointed
dot icon27/01/1989
New director appointed
dot icon26/01/1989
Director resigned
dot icon04/01/1989
Memorandum and Articles of Association
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon22/11/1988
Director resigned
dot icon11/05/1988
New director appointed
dot icon11/05/1988
New director appointed
dot icon11/05/1988
New director appointed
dot icon10/05/1988
Particulars of mortgage/charge
dot icon16/03/1988
Director resigned;new director appointed
dot icon17/02/1988
Registered office changed on 17/02/88 from: 14 buckingham street, london WC2
dot icon17/02/1988
Full group accounts made up to 1987-03-31
dot icon17/02/1988
Annual return made up to 07/11/87
dot icon15/02/1988
Resolutions
dot icon11/04/1987
New director appointed
dot icon04/03/1987
Memorandum and Articles of Association
dot icon20/02/1987
Full accounts made up to 1986-03-31
dot icon20/02/1987
Annual return made up to 08/11/86
dot icon31/01/1987
Certificate of change of name
dot icon29/02/1972
Particulars of mortgage/charge
dot icon17/07/1965
Accounts made up to 2065-03-31
dot icon17/07/1965
Annual return made up to 12/07/65
dot icon18/03/1957
Miscellaneous
dot icon18/03/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Sharon Margaret
Director
06/02/2018 - Present
5
Rampersaud, Cindy Purnamattie
Director
06/10/2022 - 29/11/2025
31
Bailey-Wood, Shirley
Director
26/01/2016 - 31/01/2024
2
Grant, Donald
Director
26/01/2016 - 07/12/2024
8
Shutkever, Adam Emmanuel
Director
06/10/2022 - Present
37

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 CONSUMERS' ASSOCIATION

CONSUMERS' ASSOCIATION is an(a) Active company incorporated on 18/03/1957 with the registered office located at 2 Marylebone Road, London, NW1 4DF. There are currently 9 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 CONSUMERS' ASSOCIATION?

toggle

CONSUMERS' ASSOCIATION is currently Active. It was registered on 18/03/1957 .

Where is CONSUMERS' ASSOCIATION located?

toggle

CONSUMERS' ASSOCIATION is registered at 2 Marylebone Road, London, NW1 4DF.

What does CONSUMERS' ASSOCIATION do?

toggle

CONSUMERS' ASSOCIATION operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONSUMERS' ASSOCIATION?

toggle

The latest filing was on 20/04/2026: Termination of appointment of James Samuel Younger as a director on 2026-04-20.