CONSUMERS' ASSOCIATION -


Company Profile Company Filings

Overview

CONSUMERS' ASSOCIATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
CONSUMERS' ASSOCIATION was incorporated 67 years ago on 18/03/1957 and has the registered number: 00580128. The accounts status is GROUP and accounts are next due on 31/03/2025.

CONSUMERS' ASSOCIATION -

This company is listed in the following categories:
74990 - Non-trading company
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

2 MARYLEBONE ROAD
NW1 4DF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARMIAN AVERTY Secretary 2017-05-05 CURRENT
CHARLES DAVID WANDER Jan 1954 British Director 2019-04-25 CURRENT
MR DAVID PETER WOODWARD Nov 1962 British Director 2018-12-11 CURRENT
MR RICHARD DAVID SIBBICK Jul 1976 British Director 2019-11-23 CURRENT
MR ADAM EMMANUEL SHUTKEVER Apr 1963 British Director 2022-10-06 CURRENT
MISS CINDY PURNAMATTIE RAMPERSAUD Dec 1966 British Director 2022-10-06 CURRENT
MRS MELANIE GRIFFITHS Dec 1981 French Director 2019-11-23 CURRENT
SHARON MARGARET GRANT Oct 1952 British Director 2018-02-06 CURRENT
DONALD GRANT Jun 1970 British Director 2016-01-26 CURRENT
MS CHRISTINE FORDE Dec 1963 British Director 2018-11-28 CURRENT
MISS DOROTHY BURWELL Feb 1980 British,American Director 2019-12-10 CURRENT
MS CAROLINE MARY BAKER Aug 1954 British Director 2017-09-01 CURRENT
MR CHRISTOPHER JOHN WOOLARD Mar 1972 British Director 2021-04-01 CURRENT
MR JAMES SAMUEL YOUNGER Oct 1951 British Director 2020-01-01 CURRENT
MRS SHIRLEY BAILEY-WOOD Mar 1961 British Director 2016-01-26 CURRENT
DR MELANIE JAYNE FULLER Oct 1970 British Director 2019-02-05 UNTIL 2019-11-23 RESIGNED
ANTHONY NEIL FEGENT May 1931 British Director 1997-01-28 UNTIL 2000-02-01 RESIGNED
MR JOHN WALTER EDMONDS Jan 1944 British Director 1990-12-11 UNTIL 1996-02-06 RESIGNED
NEVILLE BLAIR DUNCAN Aug 1946 British Director RESIGNED
MR ANTHONY WINSTON BURTON Oct 1940 British Director 2014-11-17 UNTIL 2017-01-31 RESIGNED
MR NIALL FORBES ROSS DICKSON Nov 1953 British Director 2006-01-01 UNTIL 2009-12-31 RESIGNED
MS MELANIE DAWES Mar 1966 British Director 2011-02-01 UNTIL 2015-01-28 RESIGNED
MRS SHARON HELEN DARCY May 1967 British Director 2015-01-28 UNTIL 2019-04-25 RESIGNED
MISS LORNA BOURKE Nov 1944 British Director 1994-09-20 UNTIL 1995-03-06 RESIGNED
MR ANDREW JOHN READING Aug 1953 British Secretary RESIGNED
MR JONATHAN ROBERT BEATER Secretary 2016-05-04 UNTIL 2017-05-05 RESIGNED
MR GUY JULIAN DEHN Sep 1957 British Director 2002-01-29 UNTIL 2003-07-02 RESIGNED
MR PETER CARTWRIGHT Apr 1968 British Director 2012-02-07 UNTIL 2015-01-28 RESIGNED
SIR JOHN SETON CASSELS Oct 1928 British Director RESIGNED
WINSTON SPENCER CHURCHILL Oct 1940 British Director RESIGNED
MS JOANNE COBURN Nov 1968 British Director 2014-01-20 UNTIL 2014-02-12 RESIGNED
DR PEGGY JEAN CRUICKSHANK Jun 1957 British Director 2015-01-28 UNTIL 2018-02-06 RESIGNED
MR MARK ERIC ADDISON Jan 1951 British Director 2010-03-01 UNTIL 2016-01-26 RESIGNED
CHRISTOPHER JOHN HARBORNE Dec 1933 British Director RESIGNED
MR DANIEL BOGLER May 1965 German Director 2012-11-01 UNTIL 2016-03-15 RESIGNED
PHILIP BELL Aug 1948 British Director RESIGNED
GEORGE EDWIN BATCHELOR Mar 1944 British Director 1996-01-23 UNTIL 1999-02-02 RESIGNED
THOMAS PATRICK BARWISE Jun 1946 British Director 1995-01-24 UNTIL 2001-01-24 RESIGNED
PROFESSOR THOMAS PATRICK BARWISE Jun 1946 British Director 2006-01-31 UNTIL 2015-11-18 RESIGNED
MR PARTRICK BARWISE Jun 1946 British Director 2010-02-02 UNTIL 2010-03-01 RESIGNED
SUSAN LYNN BAKER Aug 1958 British Director 1993-01-26 UNTIL 2002-01-29 RESIGNED
MRS MELANIE JAYNE FULLER Oct 1970 British Director 2016-01-26 UNTIL 2018-11-28 RESIGNED
MR DANIEL BOGLER May 1965 German Director 2009-02-03 UNTIL 2010-03-12 RESIGNED
STEPHEN ROBERT CANNON May 1944 British Director RESIGNED
MR ANTHONY WINSTON BURTON Oct 1940 British Director RESIGNED
CHRISTOPHER JOHN HARBORNE Dec 1933 British Director 1995-01-24 UNTIL 1998-02-03 RESIGNED
MRS MARGARET LYNDA GINMAN Jun 1954 British Director 2000-09-01 UNTIL 2012-02-07 RESIGNED
MS RUTH GEE May 1948 British Director 1996-10-22 UNTIL 2004-02-03 RESIGNED
MR KEVIN HARRY GASKELL Nov 1963 British Director 2019-12-10 UNTIL 2022-10-06 RESIGNED
MR TIMOTHY DAVID GARDAM Jan 1956 British Director 2015-11-18 UNTIL 2019-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOCIETY OF AUTHORS LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
WHICH? LIMITED Active FULL 58142 - Publishing of consumer and business journals and periodicals
SOCIETY FOR THE ADVANCEMENT OF MANAGEMENT STUDIES LIMITED(THE) TWICKENHAM ENGLAND Active FULL 58141 - Publishing of learned journals
SHELTER TRADING LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
RESEARCH INSTITUTE FOR DISABLED CONSUMERS LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE AMAR INTERNATIONAL CHARITABLE FOUNDATION CHELMSFORD UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BABCOCK COMMUNICATIONS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
BEATING BOWEL CANCER LONDON ENGLAND Dissolved... FULL 99999 - Dormant Company
CUBITT GRANGE LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED MANCHESTER Dissolved... FULL 70229 - Management consultancy activities other than financial management
SUTTON PROPERTY AND PRESERVATION LIMITED Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SALIX FINANCE LTD LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ADDISONBOOTH LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
HORWOOD BARWISE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CILEX REGULATION LIMITED BEDFORD ENGLAND Active SMALL 94120 - Activities of professional membership organizations
26 MUNDANIA ROAD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BSI STANDARDS LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
THE CILEX COMPENSATION FUND BEDFORD Dissolved... 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
QMU ENTERPRISES LIMITED MUSSELBURGH Active SMALL 55209 - Other holiday and other collective accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAWNSWOOD NOMINEES(HOLDINGS)LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
WHICH? LIMITED Active FULL 58142 - Publishing of consumer and business journals and periodicals
WHICH? FINANCIAL SERVICES LIMITED LONDON Active DORMANT 99999 - Dormant Company
WHICH? LEGAL LIMITED LONDON Active DORMANT 99999 - Dormant Company
SHELDON CORDELL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
DEFENSIBLE POLIS URBAN & ARCHITECTURAL DESIGN LTD. LONDON ENGLAND Active DORMANT 71111 - Architectural activities
CHINA BRITAIN BUSINESS DEVELOPMENT CENTER LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
DYRHAM PARK EVENTS LTD LONDON ENGLAND Active DORMANT 56210 - Event catering activities
KEIRETSU FORUM ANGEL INVESTING, CONSULTANCY, TRAINING, EDUCATIONAL & SUPPORT SERVICES LTD. LONDON ENGLAND Active NO ACCOUNTS FILED 82302 - Activities of conference organisers
JOELSON LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied