COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Matthew Scase as a secretary on 2025-03-24

View Document

10/06/2510 June 2025 NewAppointment of David Wallace-Hare as a secretary on 2025-06-01

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Appointment of Mrs Lynn Marie Ladbrook as a director on 2024-10-15

View Document

18/10/2418 October 2024 Termination of appointment of Deborah Claire Annetts as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Sandra Atkinson as a director on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

07/05/247 May 2024 Appointment of Miss Deborah Claire Annetts as a director on 2024-05-07

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Appointment of Mrs Elizabeth Suzanne Moorse as a director on 2023-09-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Appointment of Ms Michele Bridget Gregson as a director on 2022-04-14

View Document

08/02/228 February 2022 Registered office address changed from The Business Centre Burrough Court Burrough-on-the-Hill Melton Mobray Leicestershire LE14 2QS England to The Business Centre Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS on 2022-02-08

View Document

02/02/222 February 2022 Registered office address changed from 3 Masons Wharf Corsham Wiltshire SN13 9FY to The Business Centre Burrough Court Burrough-on-the-Hill Melton Mobray Leicestershire LE14 2QS on 2022-02-02

View Document

02/12/212 December 2021 Termination of appointment of Marilyn Gail Leask as a director on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/02/215 February 2021 NOTIFICATION OF PSC STATEMENT ON 26/01/2021

View Document

05/02/215 February 2021 DIRECTOR APPOINTED SUE WILKINSON

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR LESLEY BUTTERWORTH

View Document

27/01/2127 January 2021 CESSATION OF LESLEY GRAHAM BUTTERWORTH AS A PSC

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MISS ZOE VICTORIA KEENS

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, SECRETARY LESLEY BUTTERWORTH

View Document

26/01/2126 January 2021 SECRETARY APPOINTED MR MATTHEW SCASE

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR AINE LARK

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED DR RUTH ANNE SAYERS

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MS REBECCA MARY CLARE SCHWARTZ-LEEPER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 DIRECTOR APPOINTED MRS AINE TERESE LARK

View Document

16/08/2016 August 2020 DIRECTOR APPOINTED MR ANDREW JOHN CONNELL

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN KINDER

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUE TROTMAN

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STEERS

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SMITH

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN STEERS

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MRS LESLEY GRAHAM BUTTERWORTH

View Document

06/10/156 October 2015 SECOND FILING WITH MUD 02/08/15 FOR FORM AR01

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 DIRECTOR APPOINTED PROFESSOR MARILYN GAIL LEASK

View Document

28/08/1528 August 2015 02/08/15 NO MEMBER LIST

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA TAPSFIELD

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY KINDER

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR RICHARD JOHN GREEN

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MARGARET SMITH / 28/04/2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA HARTLEY

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PETERSEN

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LYON

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RIVETT

View Document

26/09/1426 September 2014 02/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 SECRETARY APPOINTED DR JOHN MALCOLM STEERS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MATTHEWS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MATTHEWS

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 02/08/13 NO MEMBER LIST

View Document

09/06/139 June 2013 DIRECTOR APPOINTED MRS ANNETTE MARGARET SMITH

View Document

25/05/1325 May 2013 DIRECTOR APPOINTED MS PATRICE BALDWIN

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/05/1325 May 2013 DIRECTOR APPOINTED MS LORRAINE PETERSEN

View Document

25/05/1325 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NASH

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 02/08/12 NO MEMBER LIST

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/04/1228 April 2012 DIRECTOR APPOINTED MRS LESLEY GRAHAM BUTTERWORTH

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUSK

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, C/O COUNCIL FOR SUBJECT ASSOCIATIONS, 3 MASON'S WHARF, CORSHAM, WILTSHIRE, SN13 9FY, UNITED KINGDOM

View Document

12/09/1112 September 2011 02/08/11 NO MEMBER LIST

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS SUE TROTMAN

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR ROBERT NASH

View Document

08/04/118 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MATTHEWS / 02/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARILYN TAPSFIELD / 02/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HARTLEY / 02/08/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CULLIMORE

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY RIVETT / 02/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERNEST MUSK / 02/08/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JILL DAY

View Document

10/08/1010 August 2010 02/08/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MALCOLM STEERS / 02/08/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, BUILDING L19 UNIVERSITY OF READING, LONDON ROAD, READING, BERKSHIRE, RG1 5AQ, UNITED KINGDOM

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR JOHN HOWARD LYON

View Document

12/07/1012 July 2010 SECRETARY APPOINTED JOHN CHARLES MATTHEWS

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

08/04/108 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN MCNEILLY

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK HUDSON

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM, 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1PA

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

12/05/0912 May 2009 31/08/08 PARTIAL EXEMPTION

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WAXMAN

View Document

01/10/081 October 2008 DIRECTOR APPOINTED JOHN CHARLES MATTHEWS

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID JONES / 19/08/2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DR JOHN MALCOM STEERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED IAN JAMES MCNEILLY

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATE, SECRETARY GEOFFREY RONALD PENZER LOGGED FORM

View Document

11/04/0811 April 2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ROSEMARY RIVETT

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MARK HUDSON

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR DAVID GLYN JONES

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN CROSS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY PENZER

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR DEREK BELL

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET TALBOT

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN MATTHEWS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 54 WARWICK SQUARE, LONDON, SW1V 2AJ

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 MOVE RO 12/09/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: THE COURTYARD, RIVER WAY, UCKFIELD, EAST SUSSEX, TN22 1SL

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: LINDEN HOUSE COURT LODGE FARM, WARREN ROAD, CHELSFIELD, KENT BR6 6ER

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company