ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED
Overview
| Company Name | ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01013107 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED located?
| Registered Office Address | 32a East Street PE27 5PD St. Ives Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Notification of Michelle Ramsey as a person with significant control on Nov 18, 2020 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Nov 18, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||
Termination of appointment of Janice Mary Elizabeth Howard as a director on Mar 03, 2016 | 1 pages | TM01 | ||
Termination of appointment of Margaret Johnson as a director on Mar 03, 2016 | 1 pages | TM01 | ||
Who are the officers of ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMSEY, Michelle | Director | c/o Ventura Marsh Way RM13 8EU Rainham Ceme Essex England | England | British | 112714060001 | |||||
| CHARTER, Karen Ann | Secretary | 13 Rutland Green Hilton PE28 9NT Huntingdon Cambridgeshire | British | 69376990001 | ||||||
| THOMPSON, John Phillip | Secretary | Masefield Avenue Eaton Ford PE19 7LS St Neots 16 Cambridgeshire | British | 108219220002 | ||||||
| WORGER, Peter Frederick | Secretary | 15 Osborne Gardens CR7 8PA Thornton Heath Surrey | British | 23756630001 | ||||||
| AGIUS, Leslie | Director | 68 St Dunstans Avenue Acton W3 6QJ London | British | 23756640001 | ||||||
| ALI, Lisa | Director | 65 Alberta Road Bushmill Park EN1 1JA Enfield Middlesex | British | 52132320001 | ||||||
| BAKER, Verite Valda | Director | The Garden Flat 54a Ifield Road SW10 9AD London | English | 32984910001 | ||||||
| BARNES, Stuart | Director | Solmsstrasse 40 FOREIGN Berlin 10961 Germany | Australian | 90154890004 | ||||||
| BARTON, John William | Director | 7 Hamilton Way SM6 9NJ Wallington Surrey | British | 90801540001 | ||||||
| BEARD, David Glyn | Director | 87 Templecombe Road Bishopstoke SO50 8QJ Eastleigh Hampshire | British | 54216720001 | ||||||
| BILLINGS, Jackie | Director | 45 Hilltop Avenue Hullbridge SS5 6BL Hockley Essex | British | 23756650001 | ||||||
| BODKIN, Sean | Director | Broad Sanctuary Westminster SW1P 3EE London | British | 55457350001 | ||||||
| BURRIN, Tony | Director | 77 Parkside Grammar School Walk PE18 6LF Huntingdon Cambs | British | 38224880001 | ||||||
| CLARK, Edward Adrian | Director | 2 Sedley Court Sydenham Hill SE26 6LX London | British | 104047620001 | ||||||
| COTTERELL, Peter | Director | 29a Market Square SG18 8AQ Biggleswade Bedfordshire | British | 30742850001 | ||||||
| COTTERELL, Peter | Director | 29a Market Square SG18 8AQ Biggleswade Bedfordshire | British | 30742850001 | ||||||
| DOR, Jean Francois Marie Alfred | Director | 87a Church Hill E17 3BD London | United Kingdom | Belgian | 80766900001 | |||||
| EAMES, Susan | Director | 33 Reeves Way RG11 2PS Wokingham Berkshire | British | 23756680001 | ||||||
| GALSWORTHY, Sonny | Director | 12 Wakehurst Drive East Hunsbury NN4 0TN Northampton Northamptonshire | British | 32984930001 | ||||||
| GRAY-FORTON, Geoffrey | Director | Meetings World Group (1969) Limited PO BOX 893 W6 8PG London | British | 24540330001 | ||||||
| HIETT, John Eric | Director | Kames House 9-11 High Street PO14 4AE Titchfield Hampshire | British | 75771900001 | ||||||
| HOWARD, Janice Mary Elizabeth, Hon Alderwoman | Director | 158 Dora Road Wimbledon SW19 7HJ London | England | British | 117866540001 | |||||
| JAMES, Ann | Director | 27b Blandford Road TW11 0LF Teddington Middlesex | British | 11535270003 | ||||||
| JOHN, Richard David | Director | 9 Hampton Street GL8 8JN Tetbury Gloucestershire | British | 51381380001 | ||||||
| JOHNSON, Margaret | Director | Lauderdale Road W9 1LX London Lauderdale Mansions | England | British | 134574360001 | |||||
| JONES, Deborah | Director | 15 Hatfields SE1 8DS London | British | 41783960001 | ||||||
| KEMP, Albert Leslie | Director | Barnfield Burntlodge Lane TN5 7LB Ticehurst East Sussex | British | 1736470002 | ||||||
| LAWSON, Joy | Director | 37 Lanark Road W9 1DE London | United Kingdom | British | 5719900001 | |||||
| MORRISON, Elizabeth Jane | Director | 56 Chapter Road Willesden Green NW2 5LG London | British | 32790570001 | ||||||
| PALMER, Nigel Arthur William | Director | 17 Upper Blantyre Walk SW10 0DX London | England | British | 51235240003 | |||||
| PALMER, Robin Eric | Director | Little Pippin 41 Rochester Road Cuxton ME2 1AD Rochester Kent | British | 41783850001 | ||||||
| PARKIN, Richard John Berry | Director | Little Ashurst Farmhouse Forsham Lane Chart Sutton ME17 3ER Maidstone Kent | England | British | 4698410001 | |||||
| RAMSEY, Michelle | Director | 129 Alma Road ME12 2PE Sheerness Kent | England | British | 112714060001 | |||||
| RICHARDS, William | Director | 115 Hartington Road SW8 2HB London | British | 90631920001 | ||||||
| RUST, Ann | Director | 7 Rydal Close PE18 6UF Huntingdon Cambridgeshire | British | 23756700001 |
Who are the persons with significant control of ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Michelle Ramsey | Nov 18, 2020 | Alma Road ME12 2PE Sheerness 129 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 20, 2017 | Nov 18, 2020 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0