COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED - MELTON MOWBRAY


Company Profile Company Filings

Overview

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MELTON MOWBRAY ENGLAND and has the status: Active.
COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED was incorporated 16 years ago on 02/08/2007 and has the registered number: 06331989. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED - MELTON MOWBRAY

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE BUSINESS CENTRE BURROUGH COURT
MELTON MOWBRAY
LEICESTERSHIRE
LE14 2QS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW SCASE Secretary 2021-01-21 CURRENT
SUE WILKINSON Aug 1960 British Director 2015-05-13 CURRENT
GRáINNE CASSIDY Jul 1989 British Director 2022-04-14 CURRENT
MR ANDREW JOHN CONNELL Nov 1964 British Director 2020-08-01 CURRENT
MS MICHELE BRIDGET GREGSON Jan 1969 British Director 2022-04-14 CURRENT
MISS ZOE VICTORIA KEENS Sep 1970 British Director 2019-03-29 CURRENT
MRS ELIZABETH SUZANNE MOORSE Jan 1971 British Director 2023-09-06 CURRENT
DR RUTH ANNE SAYERS Jun 1959 English Director 2020-11-10 CURRENT
MS REBECCA MARY CLARE SCHWARTZ-LEEPER Jul 1985 English Director 2020-11-10 CURRENT
MS PATRICE BALDWIN Aug 1953 British Director 2013-04-09 CURRENT
MRS ANNETTE MARGARET SMITH Mar 1952 British Director 2013-05-13 UNTIL 2019-08-01 RESIGNED
ANDREA MARILYN TAPSFIELD Oct 1946 British Director 2007-09-20 UNTIL 2015-05-13 RESIGNED
MRS LORRAINE PETERSEN Apr 1957 British Director 2013-05-13 UNTIL 2014-04-28 RESIGNED
IAN JAMES MCNEILLY Dec 1971 British Director 2008-03-31 UNTIL 2009-12-16 RESIGNED
MR ROBERT JAMES NASH Apr 1956 British Director 2011-04-01 UNTIL 2012-09-01 RESIGNED
MRS AINE TERESE LARK Jul 1970 Northern Irish Director 2020-03-23 UNTIL 2020-11-10 RESIGNED
PROFESSOR MARILYN GAIL LEASK Nov 1950 British Director 2015-05-13 UNTIL 2021-12-01 RESIGNED
MR JOHN HOWARD LYON Apr 1955 British Director 2010-07-15 UNTIL 2014-04-28 RESIGNED
MR COLIN MATTHEWS Dec 1954 British Director 2007-09-20 UNTIL 2008-03-31 RESIGNED
WILLIAM ERNEST MUSK Mar 1945 British Director 2007-09-20 UNTIL 2012-04-17 RESIGNED
ROSEMARY RIVETT Feb 1954 British Director 2008-03-31 UNTIL 2013-10-01 RESIGNED
MRS LESLEY GRAHAM BUTTERWORTH Secretary 2016-06-13 UNTIL 2021-01-21 RESIGNED
DR GEOFFREY RONALD PENZER Nov 1943 British Secretary 2007-09-20 UNTIL 2008-03-31 RESIGNED
DR JOHN MALCOLM STEERS Secretary 2014-04-28 UNTIL 2016-06-13 RESIGNED
MR DAVID GLYN JONES Apr 1951 British Secretary 2008-03-31 UNTIL 2010-05-10 RESIGNED
MR BRIAN CHARLES CLANCY May 1948 British Secretary 2007-08-02 UNTIL 2007-09-20 RESIGNED
JOHN CHARLES MATTHEWS Secretary 2010-05-10 UNTIL 2013-08-31 RESIGNED
DR RAYMOND VINCENT PEACOCK Apr 1934 British Director 2007-09-20 UNTIL 2008-03-31 RESIGNED
JOHN CHARLES MATTHEWS Dec 1958 British Director 2008-03-31 UNTIL 2011-04-01 RESIGNED
PROFESSOR DEREK BELL Oct 1950 British Director 2007-09-20 UNTIL 2008-03-31 RESIGNED
D & D SECRETARIAL LTD Corporate Secretary 2007-08-02 UNTIL 2007-08-02 RESIGNED
MR RICHARD JOHN GREEN Jun 1956 British Director 2015-05-13 UNTIL 2019-09-25 RESIGNED
MR DANIEL JAMES DWYER May 1975 British Director 2007-08-02 UNTIL 2007-08-02 RESIGNED
JILL DAY Nov 1942 British Director 2007-09-20 UNTIL 2010-05-15 RESIGNED
MR DUNCAN TREVOR CULLIMORE Nov 1950 British Director 2007-09-20 UNTIL 2010-03-24 RESIGNED
MISS KATHLEEN CROSS Nov 1943 English Director 2008-01-15 UNTIL 2008-03-31 RESIGNED
MR BRIAN CHARLES CLANCY May 1948 British Director 2007-08-02 UNTIL 2007-09-20 RESIGNED
MRS LESLEY GRAHAM BUTTERWORTH Jan 1956 British Director 2012-04-25 UNTIL 2021-01-26 RESIGNED
MRS FIONA HARTLEY Jan 1944 British Director 2007-09-20 UNTIL 2014-04-28 RESIGNED
MRS SUE TROTMAN Jan 1953 British Director 2011-04-01 UNTIL 2019-08-01 RESIGNED
MR MARK JULIAN HUDSON Dec 1957 British Director 2008-03-31 UNTIL 2009-09-28 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 British Director 2007-08-02 UNTIL 2007-08-02 RESIGNED
MR ALAN GEOFFREY KINDER Jun 1969 British Director 2015-05-13 UNTIL 2019-12-30 RESIGNED
DR GEOFFREY RONALD PENZER Nov 1943 British Director 2007-08-02 UNTIL 2007-09-20 RESIGNED
MR DAVID WAXMAN Aug 1947 British Director 2007-09-20 UNTIL 2009-01-12 RESIGNED
DR JOHN MALCOLM STEERS Jul 1944 British Director 2008-03-31 UNTIL 2019-08-01 RESIGNED
PROF MARGARET JEAN TALBOT Sep 1946 British Director 2007-09-20 UNTIL 2008-03-31 RESIGNED
MR DAVID GLYN JONES Apr 1951 British Director 2007-09-20 UNTIL 2008-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lesley Graham Butterworth 2016-06-02 - 2021-01-26 1/1956 Corsham   Wiltshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
13/14 KINGS GARDENS (HOVE) LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
121 HAVERSTOCK HILL (RTE) LIMITED BARNET ENGLAND Active DORMANT 98000 - Residents property management
15 PEMBER ROAD LIMITED TWICKENHAM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
16 CROMWELL ROAD HOVE LIMITED HOVE ENGLAND Active DORMANT 98000 - Residents property management
111 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
16 DEVONSHIRE PLACE LIMITED WARRINGTON Active DORMANT 68209 - Other letting and operating of own or leased real estate
11A PETERSHAM ROAD MANAGEMENT COMPANY LIMITED RICHMOND Active DORMANT 98000 - Residents property management
13 GOWAN AVENUE MANAGEMENT LIMITED CHELMSFORD ENGLAND Active DORMANT 99999 - Dormant Company
16 LADBROKE GARDENS LIMITED LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
164 SANDGATE ROAD LTD KENT Active MICRO ENTITY 68100 - Buying and selling of own real estate
114 HR LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
1 VANBRUGH TERRACE LIMITED Active DORMANT 98000 - Residents property management
1 BEAST BANKS MANAGEMENT COMPANY LIMITED CUMBRIA Active MICRO ENTITY 98000 - Residents property management
100 BARRACKS LANE LIMITED OXFORDSHIRE Active DORMANT 98000 - Residents property management
1 FERRY HINKSEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED OXFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
13 MORTIMER ROAD (OXFORD) LIMITED OXFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
1-6 SHROTON STREET (NW1) LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
17-19 OXFORD AVENUE RESIDENTS LTD HOUNSLOW Active MICRO ENTITY 98000 - Residents property management
1-4 BASI CLOSE ROCHESTER KENT LIMITED ROCHESTER Active MICRO ENTITY 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2024-04-17 31-08-2023 £25,580 equity
Micro-entity Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2023-03-29 31-08-2022 £18,725 equity
Micro-entity Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2022-04-27 31-08-2021 £11,473 equity
Micro-entity Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2021-05-25 31-08-2020 £7,429 equity
Micro-entity Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2020-04-23 31-08-2019 £16,937 equity
Micro-entity Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2019-06-19 31-08-2018 £16,615 equity
Micro-entity Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2018-04-26 31-08-2017 £21,207 equity
Abbreviated Company Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2017-05-31 31-08-2016 £26,854 Cash £26,854 equity
Abbreviated Company Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2016-06-23 31-08-2015 £27,789 Cash £27,789 equity
Abbreviated Company Accounts - COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED 2015-05-16 31-08-2014 £26,387 Cash £26,387 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIMPLY SERVICES LTD MELTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ADN INTERNATIONAL LTD MELTON MOWBRAY ENGLAND Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
APEX VANGUARD LTD MELTON MOWBRAY UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MQ PROPERTY CO LIMITED MELTON MOWBRAY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PAW & PALM HOLDINGS LIMITED MELTON MOWBRAY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
EQUITY RELEASE MIDLANDS LIMITED MELTON MOWBRAY ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
HUSKALOO LIMITED MELTON MOWBRAY ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
MATT PARRY LIMITED BURROUGH ON THE HILL UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
RURAL INSIGHT LAND AND DEVELOPMENT LTD MELTON MOWBRAY ENGLAND Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
SWITHLAND SYSTEMS LLP MELTON MOWBRAY ENGLAND Active UNAUDITED ABRIDGED None Supplied