Chartered Accountants Compensation Scheme Limited MILTON KEYNES


Founded in 1989, Chartered Accountants Compensation Scheme, classified under reg no. 02400519 is an active company. Currently registered at Metropolitan House MK9 2GA, Milton Keynes the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 7 directors, namely Jonathan N., Edward H. and Philip B. and others. Of them, Marta P. has been with the company the longest, being appointed on 15 January 2016 and Jonathan N. and Edward H. and Philip B. have been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chartered Accountants Compensation Scheme Limited Address / Contact

Office Address Metropolitan House
Office Address2 321 Avebury Boulevard
Town Milton Keynes
Post code MK9 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02400519
Date of Incorporation Tue, 4th Jul 1989
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Jonathan N.

Position: Director

Appointed: 01 January 2023

Edward H.

Position: Director

Appointed: 01 January 2023

Philip B.

Position: Director

Appointed: 01 January 2023

Robert M.

Position: Director

Appointed: 04 February 2022

Peter K.

Position: Director

Appointed: 20 September 2019

Aidan L.

Position: Director

Appointed: 10 June 2016

Marta P.

Position: Director

Appointed: 15 January 2016

Michelle M.

Position: Director

Appointed: 21 April 2015

Resigned: 04 February 2022

Roger P.

Position: Director

Appointed: 09 July 2014

Resigned: 31 December 2022

Edmund O.

Position: Director

Appointed: 08 July 2010

Resigned: 03 July 2013

Randal B.

Position: Director

Appointed: 08 July 2010

Resigned: 31 December 2022

Bryan F.

Position: Director

Appointed: 08 July 2010

Resigned: 31 December 2022

Heather B.

Position: Director

Appointed: 02 September 2009

Resigned: 10 June 2016

Vivienne M.

Position: Director

Appointed: 21 April 2008

Resigned: 21 April 2015

Benjamin J.

Position: Secretary

Appointed: 14 March 2007

Resigned: 14 August 2017

John L.

Position: Director

Appointed: 05 October 2005

Resigned: 16 October 2006

Ralph R.

Position: Director

Appointed: 08 June 2005

Resigned: 18 March 2010

David B.

Position: Director

Appointed: 17 December 2004

Resigned: 21 July 2009

Thomas M.

Position: Director

Appointed: 29 March 2004

Resigned: 21 February 2008

Thomas G.

Position: Director

Appointed: 12 March 2003

Resigned: 01 June 2018

Edward W.

Position: Director

Appointed: 24 July 2002

Resigned: 08 June 2005

Keith W.

Position: Director

Appointed: 04 January 1999

Resigned: 08 June 2005

David B.

Position: Director

Appointed: 09 March 1998

Resigned: 12 March 2003

Tracey O.

Position: Secretary

Appointed: 01 November 1997

Resigned: 14 March 2007

Michael C.

Position: Director

Appointed: 26 February 1996

Resigned: 21 July 2009

Verena C.

Position: Secretary

Appointed: 05 December 1994

Resigned: 31 October 1997

Peter W.

Position: Director

Appointed: 04 July 1991

Resigned: 24 July 2002

John B.

Position: Director

Appointed: 04 July 1991

Resigned: 04 October 2004

Kenneth M.

Position: Director

Appointed: 04 July 1991

Resigned: 06 June 1995

Carol F.

Position: Director

Appointed: 04 July 1991

Resigned: 15 January 2016

Charles M.

Position: Director

Appointed: 04 July 1991

Resigned: 09 March 1998

Bruce G.

Position: Secretary

Appointed: 04 July 1991

Resigned: 05 December 1994

Alasdair Y.

Position: Director

Appointed: 04 July 1991

Resigned: 26 March 2004

Richard W.

Position: Director

Appointed: 04 July 1991

Resigned: 09 July 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Icaew from Milton Keynes, England. The abovementioned PSC is categorised as "a royal charter company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Icaew

Metropolitan House 321 Avebury Boulevard, Milton Keynes, Bucks, MK9 2FZ, England

Legal authority Law Of England And Wales
Legal form Royal Charter Company
Country registered Uk
Place registered Uk
Registration number Rc000246
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Small company accounts made up to Sat, 31st Dec 2022
filed on: 8th, November 2023
Free Download (15 pages)

Company search

Advertisements