Company NameBritish Association Of Accountants And Auditors Limited(The)
DirectorPhilip John Jeffrey Turnbull
Company StatusActive
Company Number00192326
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 1923(100 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NamePhilip John Jeffrey Turnbull
NationalityBritish
StatusCurrent
Appointed01 September 2003(80 years after company formation)
Appointment Duration20 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Philip John Jeffrey Turnbull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(98 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameJohn Mather
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(67 years, 9 months after company formation)
Appointment Duration10 years (resigned 09 July 2001)
RoleRetired
Correspondence Address29 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameRaymond Keith Morris
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(67 years, 9 months after company formation)
Appointment Duration6 days (resigned 20 June 1991)
RoleRetired
Correspondence AddressDippons Cottage 51 Mill Lane
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HD
Secretary NameBrian Townsley Banks
NationalityBritish
StatusResigned
Appointed14 June 1991(67 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address24 Pembury Road
Tonbridge
Kent
TN9 2HX
Director NameRaymond Philip Spooner
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(67 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RolePublic Accountant And Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SN
Director NameJohn David Blake
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(79 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2004)
RoleProfessor Emeritus Accountancy
Correspondence Address356 Fleetwood Road
Thornton Cleveleys
Lancashire
FY5 1SL
Director NamePhilip John Jeffrey Turnbull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(79 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Robert Francis Irving
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(79 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 September 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameDr Alan Booth
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(79 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Leslie David Bradley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(90 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Shahram Moallemi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(91 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Philip Martin Ford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(91 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2021)
RoleAccountant Practitioner
Country of ResidenceEngland
Correspondence AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN

Contact

Websiteaiaworldwide.com
Telephone0191 4930277
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAia, Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 2 weeks ago)
Next Return Due17 August 2024 (5 months from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 April 2022Appointment of Mr Philip John Jeffrey Turnbull as a director on 22 April 2022 (2 pages)
14 October 2021Termination of appointment of Leslie David Bradley as a director on 14 October 2021 (1 page)
14 October 2021Termination of appointment of Philip Martin Ford as a director on 14 October 2021 (1 page)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 August 2020Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 August 2019Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 30 July 2019 (2 pages)
24 July 2019Termination of appointment of Shahram Moallemi as a director on 19 July 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
27 July 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
27 July 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
21 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
21 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (3 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (3 pages)
30 April 2015Termination of appointment of Alan Booth as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Philip John Jeffrey Turnbull as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Philip John Jeffrey Turnbull as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Alan Booth as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014Appointment of Mr Leslie David Bradley as a director on 25 April 2014 (2 pages)
22 July 2014Appointment of Mr Leslie David Bradley as a director on 25 April 2014 (2 pages)
18 June 2014Annual return made up to 14 June 2014 no member list (3 pages)
18 June 2014Annual return made up to 14 June 2014 no member list (3 pages)
30 September 2013Termination of appointment of Robert Irving as a director (1 page)
30 September 2013Termination of appointment of Robert Irving as a director (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Annual return made up to 14 June 2013 no member list (3 pages)
17 June 2013Annual return made up to 14 June 2013 no member list (3 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Annual return made up to 14 June 2012 no member list (3 pages)
18 June 2012Annual return made up to 14 June 2012 no member list (3 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 June 2011Annual return made up to 14 June 2011 no member list (3 pages)
22 June 2011Annual return made up to 14 June 2011 no member list (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 June 2010Annual return made up to 14 June 2010 no member list (3 pages)
15 June 2010Annual return made up to 14 June 2010 no member list (3 pages)
9 June 2010Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages)
20 October 2009Director's details changed for Robert Francis Irving on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Alan Booth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (1 page)
20 October 2009Director's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (1 page)
20 October 2009Director's details changed for Dr Alan Booth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Francis Irving on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 20 October 2009 (1 page)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Annual return made up to 14/06/09 (3 pages)
15 June 2009Annual return made up to 14/06/09 (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 June 2008Annual return made up to 14/06/08 (3 pages)
16 June 2008Annual return made up to 14/06/08 (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Annual return made up to 14/06/07 (2 pages)
19 June 2007Annual return made up to 14/06/07 (2 pages)
12 January 2007Registered office changed on 12/01/07 from: south bank building aia kingsway team valley newcastle upon tyne tyne & wear NE11 0JS (1 page)
12 January 2007Registered office changed on 12/01/07 from: south bank building aia kingsway team valley newcastle upon tyne tyne & wear NE11 0JS (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 June 2006Annual return made up to 14/06/06 (2 pages)
15 June 2006Annual return made up to 14/06/06 (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: aia south bank building kingsway team valley newcastle upon tyne tyne & wear NE11 0JS (1 page)
15 June 2006Registered office changed on 15/06/06 from: aia south bank building kingsway team valley newcastle upon tyne tyne & wear NE11 0JS (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 June 2005Annual return made up to 14/06/05 (4 pages)
28 June 2005Annual return made up to 14/06/05 (4 pages)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 June 2004Annual return made up to 14/06/04 (5 pages)
18 June 2004Annual return made up to 14/06/04 (5 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 40 tyndalls park road bristol BS8 1PL (1 page)
27 August 2003Registered office changed on 27/08/03 from: 40 tyndalls park road bristol BS8 1PL (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
15 July 2003Annual return made up to 14/06/03 (3 pages)
15 July 2003Annual return made up to 14/06/03 (3 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 July 2002Annual return made up to 14/06/02 (3 pages)
11 July 2002Annual return made up to 14/06/02 (3 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 September 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(3 pages)
10 September 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(3 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 July 2000Annual return made up to 14/06/00 (3 pages)
24 July 2000Annual return made up to 14/06/00 (3 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 July 1999Annual return made up to 14/06/99 (5 pages)
14 July 1999Annual return made up to 14/06/99 (5 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 July 1998Annual return made up to 14/06/98 (4 pages)
30 July 1998Annual return made up to 14/06/98 (4 pages)
10 July 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 August 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 August 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)