Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOUNTABILITY STRATEGIES
Company Information for

ACCOUNTABILITY STRATEGIES

GLOBE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN,
Company Registration Number
03209358
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Accountability Strategies
ACCOUNTABILITY STRATEGIES was founded on 1996-06-07 and has its registered office in Maidstone. The organisation's status is listed as "Active". Accountability Strategies is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCOUNTABILITY STRATEGIES
 
Legal Registered Office
GLOBE HOUSE ECLIPSE PARK
SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN
Other companies in EC3N
 
Previous Names
INSTITUTE OF SOCIAL AND ETHICAL ACCOUNTABILITY20/04/2009
Filing Information
Company Number 03209358
Company ID Number 03209358
Date formed 1996-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOUNTABILITY STRATEGIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCOUNTABILITY STRATEGIES

Current Directors
Officer Role Date Appointed
SIMON BRISKMAN
Company Secretary 2006-07-26
CLAIRE HART
Director 2009-04-01
SUNIL ARVIND MISSER
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANDREW ROCHLIN
Director 2009-04-01 2013-01-22
ALEXANDER WILLIAM MACGILLIVRAY
Director 2009-04-01 2010-09-17
SIMON ZADEK
Director 1996-06-07 2009-12-08
ROBIN STUART CAMERON
Director 2004-05-06 2009-04-01
JENNIFER JANSEN ROGERS
Director 2005-10-06 2009-04-01
JOHN VERNON JENNINGS
Director 2006-04-20 2009-04-01
PETER MICHAEL LACY
Director 2005-10-06 2008-03-15
STEPHEN JOHN WHITE
Company Secretary 2005-07-01 2006-06-27
JEREMY ANDREW NICHOLLS
Director 2001-12-07 2006-05-18
SIMON KILLICK
Director 2004-05-06 2005-11-14
ALASTAIR OGILVIE THOMSON
Company Secretary 2004-07-20 2005-07-01
MARIA JOHANNA SILLANPAA
Director 1999-04-29 2004-07-21
ANDREW ROGER WILSON
Director 2001-12-07 2004-07-21
JEREMY ANDREW NICHOLLS
Company Secretary 2002-07-23 2004-07-19
CAROL ALISON ADAMS
Director 2001-12-07 2003-02-14
RICHARD PETER EVANS
Company Secretary 2001-06-09 2002-07-23
RICHARD PETER EVANS
Director 1999-04-29 2002-07-23
KAY LESLEIGH SEXTON
Company Secretary 2000-06-19 2001-06-08
KAY LESLEIGH SEXTON
Director 2000-06-19 2001-06-08
RICHARD PETER EVANS
Company Secretary 1999-04-29 2000-06-19
SIMON ZADEK
Company Secretary 1996-06-07 1999-07-29
KATHARINE HOWARD
Director 1996-06-07 1999-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE HART ACCOUNTABILITY AA1000 C.I.C. Director 2011-09-07 CURRENT 2011-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM 3 Lloyd's Avenue London EC3N 3DS
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2022-10-13CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-10-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-14TM02Termination of appointment of Simon Briskman on 2020-09-14
2019-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HART
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-04-06AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-04-02AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL ARVIND MISSER
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-02-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31AR0126/06/16 ANNUAL RETURN FULL LIST
2016-03-31DISS40Compulsory strike-off action has been discontinued
2016-03-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-08-25AR0126/06/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-24CH01Director's details changed for Mrs Claire Hart on 2013-07-01
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROCHLIN
2012-07-26AR0126/06/12 ANNUAL RETURN FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-08CH01Director's details changed for Mrs Claire Head on 2012-02-08
2011-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 250-252 GOSWELL ROAD CLERKENWELL LONDON EC1V 7EB
2011-07-06AR0126/06/11 NO MEMBER LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACGILLIVRAY
2010-06-30AR0126/06/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW ROCHLIN / 26/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MACGILLIVRAY / 26/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HEAD / 26/06/2010
2010-05-28AP01DIRECTOR APPOINTED MR SUNIL ARVIND MISSER
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ZADEK
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aANNUAL RETURN MADE UP TO 26/06/09
2009-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-09CERTNMCOMPANY NAME CHANGED INSTITUTE OF SOCIAL AND ETHICAL ACCOUNTABILITY CERTIFICATE ISSUED ON 20/04/09
2009-04-01288aDIRECTOR APPOINTED MR STEVEN ANDREW ROCHLIN
2009-04-01288aDIRECTOR APPOINTED MRS CLAIRE BRIGITTE HEAD
2009-04-01288aDIRECTOR APPOINTED MR ALEXANDER WILLIAM MACGILLIVRAY
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER JANSEN ROGERS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAMERON
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN JENNINGS
2008-10-03AA31/03/08 TOTAL EXEMPTION FULL
2008-08-12363aANNUAL RETURN MADE UP TO 26/06/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR PETER LACY
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 250 - 252 GOSWELL ROAD LONDON EC1V 7EB
2007-07-11363aANNUAL RETURN MADE UP TO 26/06/07
2007-07-11190LOCATION OF DEBENTURE REGISTER
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: UNIT A 137 SHEPHERDESS WALK LONDON N1 7RQ
2007-07-11353LOCATION OF REGISTER OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27363aANNUAL RETURN MADE UP TO 26/06/06
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED
2006-06-28288bDIRECTOR RESIGNED
2006-06-13288bSECRETARY RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-10-07288aNEW SECRETARY APPOINTED
2005-09-19288bSECRETARY RESIGNED
2005-07-27363(288)SECRETARY RESIGNED
2005-07-27363sANNUAL RETURN MADE UP TO 26/06/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sANNUAL RETURN MADE UP TO 26/06/04
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCOUNTABILITY STRATEGIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCOUNTABILITY STRATEGIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-09-30 Outstanding SUFFOLK LIFE ANNUITIES LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 728,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCOUNTABILITY STRATEGIES

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 35,450
Current Assets 2012-04-01 £ 853,995
Debtors 2012-04-01 £ 818,545
Fixed Assets 2012-04-01 £ 8,502
Shareholder Funds 2012-04-01 £ 35,221
Tangible Fixed Assets 2012-04-01 £ 5,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCOUNTABILITY STRATEGIES registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOUNTABILITY STRATEGIES
Trademarks
We have not found any records of ACCOUNTABILITY STRATEGIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOUNTABILITY STRATEGIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ACCOUNTABILITY STRATEGIES are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ACCOUNTABILITY STRATEGIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACCOUNTABILITY STRATEGIES
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOUNTABILITY STRATEGIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCOUNTABILITY STRATEGIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.