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

CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION

105 - 109 NEW STREET, BLACKROD, BOLTON, BL6 5AG,
Company Registration Number
03448159
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Certified Public Accountants Association
CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION was founded on 1997-10-10 and has its registered office in Bolton. The organisation's status is listed as "Active". Certified Public Accountants Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION
 
Legal Registered Office
105 - 109 NEW STREET
BLACKROD
BOLTON
BL6 5AG
Other companies in M3
 
Previous Names
THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS04/05/2006
Filing Information
Company Number 03448159
Company ID Number 03448159
Date formed 1997-10-10
Country ENGLAND
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 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION
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 CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION

Current Directors
Officer Role Date Appointed
LEE STEPHEN HAYWOOD
Company Secretary 2016-09-02
WILLIAM ANNAND
Director 2011-04-16
MICHAEL JEFFREY WILLIAM FULLER
Director 2017-08-25
ALISON JANE HALE
Director 2013-09-28
DAVID JACKSON
Director 2016-09-02
LEWIS WILLIAM BRUCE MUMMERY
Director 2013-10-18
CHRISTOPHER NORMAN SCHEI
Director 2011-04-16
GORDON SPENCE
Director 2011-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
AFZAL HUSAIN KHAN
Director 2011-04-16 2017-08-25
PAUL MATTHEWS
Company Secretary 2005-05-03 2016-09-02
MICHAEL JEFFREY WILLIAM FULLER
Director 2013-11-06 2016-09-02
ROBIN NICHOLAS COOKE
Director 2012-07-06 2013-11-05
LINDSAY HARRY BERRY
Director 2011-04-16 2013-10-18
MICHAEL JEFFREY WILLIAM FULLER
Director 2012-07-06 2013-09-28
MARK HILL
Director 2010-12-14 2012-06-15
MARK RICHARD HILL
Director 2010-12-14 2011-07-15
KENNETH COOPER
Director 2010-12-14 2011-04-16
MICHAEL JEFFREY WILLIAM FULLER
Director 2010-12-14 2011-04-16
WILLIAM GEORGE GRADDEN
Director 2010-12-14 2011-04-16
WILLIAM ANNAND
Director 2010-11-19 2010-12-14
WILLIAM ANNAND
Director 2010-11-19 2010-12-14
DAVID JOHN COX
Director 2010-11-19 2010-12-14
KEVIN HENRY
Director 2002-09-27 2010-12-14
JENNIFER PATRISE KAYE
Director 2010-11-22 2010-12-14
AFZAL HUSAIN KHAN
Director 2002-09-27 2010-12-14
PAUL MATTHEWS
Director 2008-09-04 2010-12-14
CHRISTOPHER WILSON
Director 2008-09-04 2010-12-14
DAVID JOHN COX
Director 2003-04-10 2008-08-01
WILLIAM GEORGE GRADDEN
Director 2002-09-27 2007-09-30
PETER MCNAB
Company Secretary 2003-09-23 2005-05-03
PETER THOMAS HATHAWAY
Company Secretary 2002-09-28 2003-09-23
PETER THOMAS HATHAWAY
Director 2002-09-28 2003-09-23
WILLIAM GEORGE GRADDEN
Company Secretary 1997-10-10 2002-09-28
CORPORATION OF PUBLIC ACCOUNTANTS OF BRITAIN
Director 1997-10-10 2002-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE HALE H H ACCOUNTANTS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ALISON JANE HALE INFOLOGISTICS LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active - Proposal to Strike off
CHRISTOPHER NORMAN SCHEI SCHEI & COMPANY LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
CHRISTOPHER NORMAN SCHEI ASSOCIATION OF CERTIFIED PRACTISING ACCOUNTANTS LTD Director 2013-04-16 CURRENT 2001-08-17 Active
CHRISTOPHER NORMAN SCHEI SOCIETY OF PRACTISING ACCOUNTANTS LTD Director 2013-04-16 CURRENT 2001-06-18 Active
CHRISTOPHER NORMAN SCHEI CPAA (UK) Director 2013-04-16 CURRENT 1994-09-09 Active
CHRISTOPHER NORMAN SCHEI ASSOCIATION OF CERTIFIED MANAGEMENT ACCOUNTANTS Director 2013-04-16 CURRENT 2005-03-09 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
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-13Memorandum articles filed
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2023-09-25DIRECTOR APPOINTED MRS CATHERINE ELIZABETH LEE
2023-03-13DIRECTOR APPOINTED MISS HARPREET KAUR SOHAL
2023-02-07Second filing for the termination of Gordon Spence
2023-01-03APPOINTMENT TERMINATED, DIRECTOR GORDON SPENCE
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-21RES01ADOPT ARTICLES 21/09/22
2022-09-21MEM/ARTSARTICLES OF ASSOCIATION
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM Unit F Lynstock Way Lostock Bolton BL6 4SG
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-18AP01DIRECTOR APPOINTED MR LEE STEPHEN HAYWOOD
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAM BRUCE MUMMERY
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06RES01ADOPT ARTICLES 06/09/17
2017-08-29AP01DIRECTOR APPOINTED MR MICHAEL JEFFREY WILLIAM FULLER
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR AFZAL HUSAIN KHAN
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED MR DAVID JACKSON
2016-09-05AP03Appointment of Mr Lee Stephen Haywood as company secretary on 2016-09-02
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFREY WILLIAM FULLER
2016-09-05TM02Termination of appointment of Paul Matthews on 2016-09-02
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15RES01ADOPT ARTICLES 15/04/16
2016-03-09MEM/ARTSARTICLES OF ASSOCIATION
2015-10-14AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH01Director's details changed for Mr William Annand on 2015-02-02
2015-07-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM Onward Buildings 1St Floor 207 Deansgate Manchester M3 3NW
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SPENCE / 01/01/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE HALE / 01/01/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCHEI / 01/01/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS WILLIAM BRUCE MUMMERY / 01/01/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE HALE / 01/01/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANNAND / 01/01/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY WILLIAM FULLER / 01/01/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANNAND / 01/01/2014
2014-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-06AP01DIRECTOR APPOINTED MR MICHAEL JEFFREY WILLIAM FULLER
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COOKE
2013-10-28AP01DIRECTOR APPOINTED MR LEWIS WILLIAM BRUCE MUMMERY
2013-10-28AR0110/10/13 NO MEMBER LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BERRY
2013-10-07AP01DIRECTOR APPOINTED MRS ALISON HALE
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER
2013-08-22MEM/ARTSARTICLES OF ASSOCIATION
2013-08-22RES01ALTER ARTICLES 06/07/2012
2013-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-10AR0110/10/12 NO MEMBER LIST
2012-09-06AP01DIRECTOR APPOINTED MR ROBIN NICHOLAS COOKE
2012-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-06AP01DIRECTOR APPOINTED MR MICHAEL JEFFREY WILLIAM FULLER
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HILL
2012-04-16RES01ALTER ARTICLES 16/04/2011
2011-11-03AP01DIRECTOR APPOINTED MR MARK HILL
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AFZAL KHAN / 01/09/2011
2011-10-10AR0110/10/11 NO MEMBER LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HILL
2011-09-28AP01DIRECTOR APPOINTED MR AFZAL KHAN
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-04AP01DIRECTOR APPOINTED MR WILLIAM ANNAND
2011-05-04AP01DIRECTOR APPOINTED MR GORDON SPENCE
2011-05-04AP01DIRECTOR APPOINTED MR LINDSAY BERRY
2011-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER SCHEI
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRADDEN
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COOPER
2011-01-20AP01DIRECTOR APPOINTED MR WILLIAM GEORGE GRADDEN
2010-12-23AP01DIRECTOR APPOINTED MR. MARK HILL
2010-12-21AP01DIRECTOR APPOINTED MR KENNETH COOPER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR AFZAL KHAN
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KAYE
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HENRY
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANNAND
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANNAND
2010-12-17AP01DIRECTOR APPOINTED MR MICHAEL JEFFERY WILLIAM FULLER
2010-12-08AP01DIRECTOR APPOINTED MS JENNIFER PATRISE KAYE
2010-12-07AP01DIRECTOR APPOINTED MR WILLIAM ANNAND
2010-12-07AP01DIRECTOR APPOINTED MR WILLIAM ANNAND
2010-12-07AP01DIRECTOR APPOINTED MR DAVID JOHN COX
2010-10-11AR0110/10/10 NO MEMBER LIST
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM ONWARD BUILDINGS 207 DEANSGATE MANCHESTER M3 3NW
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 9 WIMPOLE STREET LONDON GREATER LONDON W1G 9SR
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0110/10/09 NO MEMBER LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON / 15/10/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 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 CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION

Intangible Assets
Patents
We have not found any records of CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION
Trademarks
We have not found any records of CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION. 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 (94120 - Activities of professional membership organizations) as CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 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 CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 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.