THE ACCESS ASSOCIATION - COVENTRY
Company Profile | Company Filings |
Overview
THE ACCESS ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COVENTRY ENGLAND and has the status: Active.
THE ACCESS ASSOCIATION was incorporated 22 years ago on 31/05/2001 and has the registered number: 04225719. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE ACCESS ASSOCIATION was incorporated 22 years ago on 31/05/2001 and has the registered number: 04225719. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE ACCESS ASSOCIATION - COVENTRY
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNION HOUSE
COVENTRY
CV1 2NT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PHILIP ANDREW JOHN BARHAM | Feb 1960 | British | Director | 2020-08-01 | CURRENT |
MS SUE ELIZABETH FOX | Jun 1959 | British | Director | 2015-11-17 | CURRENT |
MR FAUSTO ANTONIO ALMEIDA MATOS PEREIRA | Jun 1967 | Portuguese | Director | 2023-03-09 | CURRENT |
MR DARRYL PAUL SMITH | Jul 1964 | British | Director | 2008-06-14 UNTIL 2012-09-25 | RESIGNED |
ANUP KUMAR SHARMA | Oct 1968 | Director | 2001-05-31 UNTIL 2004-06-08 | RESIGNED | |
EAMON MCCLELLAND | Jan 1956 | Irish | Director | 2004-06-08 UNTIL 2008-06-10 | RESIGNED |
MRS PHILIPPA JACKSON | Jan 1977 | British | Director | 2018-09-20 UNTIL 2023-03-09 | RESIGNED |
MR PAUL SUMEDHO SUMEDHO | Sep 1960 | British | Director | 2012-11-06 UNTIL 2020-07-31 | RESIGNED |
MS KATHERINE ELIZABETH HEATH | Jan 1965 | British | Director | 2012-09-25 UNTIL 2013-10-11 | RESIGNED |
CATHERINE BARLOW | Sep 1968 | British | Director | 2001-05-31 UNTIL 2003-06-10 | RESIGNED |
MISS JEANETTE BINNS | Jul 1962 | British | Director | 2012-09-25 UNTIL 2015-11-17 | RESIGNED |
DR PHILIP ANDREW JOHN BARHAM | Feb 1960 | British | Director | 2013-10-11 UNTIL 2018-09-20 | RESIGNED |
MS RACHEL CHARLOTTE SMALLEY | Nov 1980 | British | Secretary | 2008-06-14 UNTIL 2012-09-25 | RESIGNED |
ANUP KUMAR SHARMA | Oct 1968 | Secretary | 2001-05-31 UNTIL 2004-06-08 | RESIGNED | |
JOHN RAINEY | Oct 1953 | Secretary | 2004-06-08 UNTIL 2007-01-01 | RESIGNED | |
MS KATY HEATH | Secretary | 2011-09-27 UNTIL 2013-10-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE ACCESS ASSOCIATION | 2023-12-20 | 31-03-2023 | £48,719 equity |
Micro-entity Accounts - THE ACCESS ASSOCIATION | 2022-12-14 | 31-03-2022 | £39,317 equity |
Micro-entity Accounts - THE ACCESS ASSOCIATION | 2021-12-21 | 31-03-2021 | £28,946 equity |
Micro-entity Accounts - THE ACCESS ASSOCIATION | 2020-07-31 | 31-03-2020 | £22,298 equity |
Micro-entity Accounts - THE ACCESS ASSOCIATION | 2018-09-22 | 31-03-2018 | £18,149 equity |
Micro-entity Accounts - THE ACCESS ASSOCIATION | 2017-10-10 | 31-03-2017 | £15,156 equity |
Abbreviated Company Accounts - THE ACCESS ASSOCIATION | 2016-09-17 | 31-03-2016 | £14,734 Cash £14,734 equity |
Abbreviated Company Accounts - THE ACCESS ASSOCIATION | 2015-09-10 | 31-03-2015 | £14,664 Cash £14,664 equity |
Abbreviated Company Accounts - THE ACCESS ASSOCIATION | 2014-07-29 | 31-03-2014 | £7,701 Cash £7,701 equity |