Company NameAssociation Of Certified International Accountants(The)
DirectorPhilip John Jeffrey Turnbull
Company StatusActive
Company Number01920575
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 1985(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NamePhilip John Jeffrey Turnbull
NationalityBritish
StatusCurrent
Appointed01 January 1995(9 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Director NameMr Philip John Jeffrey Turnbull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(36 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Director NameEdward Gillespie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 February 2011)
RoleAuditor & Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Director NameMr Robert Francis Irving
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration22 years (resigned 27 September 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Director NameDavid Lloyd Havard Morgan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address37 Baron Road
Penarth
South Glamorgan
CF64 3UE
Wales
Director NameBernard Oneill
Date of BirthApril 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 February 2003)
RoleAuditor & Accountant
Correspondence Address11 Dromard Terrace Sandymount
Dublin 4
Republic Of Ireland
Irish
Director NameMr Colin Keble Peacocke
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Cumnor Hill
Oxford
Oxfordshire
OX2 9HA
Director NameMr Donald Wilson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleAccountnat
Correspondence Address11 Woodland Rise
London
N10 3UP
Director NameRichard Clifford Demeritte
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBahamian
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration22 years, 12 months (resigned 19 September 2014)
RoleAuditor-General
Country of ResidenceCaribean
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Director NameJohn Robert Arthur Turnbull
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Secretary NameRev George Dobson Heron
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address36 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DE
Director NameGerald Arnold Solomon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(8 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address3 The Meadows
Wittersham
Tenterden
Kent
TN30 7NZ
Director NameMr Leslie David Bradley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(28 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Director NameMr Shahram Moallemi
Date of BirthApril 1953 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed30 April 2015(29 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN
Director NameMr Philip Martin Ford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(29 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2021)
RoleAccountant Practitioner
Country of ResidenceEngland
Correspondence AddressStaithes 3 Aia Staithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
Tyne & Wear
NE11 9SN

Contact

Websiteaia.org.uk
Telephone0191 4930260
Telephone regionTyneside / Durham / Sunderland

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks 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 4 August 2023 with no updates (3 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 April 2022Appointment of Mr Philip John Jeffrey Turnbull as a director on 27 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)
28 August 2020Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 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 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 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)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 7 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)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 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)
26 January 2016Annual return made up to 19 January 2016 no member list (3 pages)
26 January 2016Annual return made up to 19 January 2016 no member list (3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 May 2015Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of John Robert Arthur Turnbull 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 Shahram Moallemi as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of John Robert Arthur Turnbull as a director on 30 April 2015 (1 page)
28 April 2015Termination of appointment of Richard Clifford Demeritte as a director on 19 September 2014 (1 page)
28 April 2015Termination of appointment of Richard Clifford Demeritte as a director on 19 September 2014 (1 page)
19 January 2015Annual return made up to 19 January 2015 no member list (3 pages)
19 January 2015Annual return made up to 19 January 2015 no member list (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 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)
3 February 2014Annual return made up to 19 January 2014 no member list (3 pages)
3 February 2014Annual return made up to 19 January 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)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Annual return made up to 19 January 2013 no member list (3 pages)
22 January 2013Annual return made up to 19 January 2013 no member list (3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
7 February 2012Annual return made up to 19 January 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)
26 May 2011Termination of appointment of Edward Gillespie as a director (1 page)
26 May 2011Termination of appointment of Edward Gillespie as a director (1 page)
20 January 2011Annual return made up to 19 January 2011 no member list (3 pages)
20 January 2011Annual return made up to 19 January 2011 no member list (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Annual return made up to 19 January 2010 no member list (3 pages)
19 January 2010Annual return made up to 19 January 2010 no member list (3 pages)
30 October 2009Director's details changed for Richard Clifford Demeritte on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Clifford Demeritte on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Edward Gillespie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for John Robert Arthur Turnbull on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Francis Irving on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Francis Irving on 21 October 2009 (2 pages)
29 October 2009Director's details changed for John Robert Arthur Turnbull on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Edward Gillespie on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 21 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)
19 January 2009Annual return made up to 19/01/09 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from aia, staithes 3, the watermark metro riverside newcastle upon tyne tyne & wear NE119SN (1 page)
19 January 2009Annual return made up to 19/01/09 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from aia, staithes 3, the watermark metro riverside newcastle upon tyne tyne & wear NE119SN (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Annual return made up to 20/01/08 (2 pages)
22 January 2008Annual return made up to 20/01/08 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 January 2007Annual return made up to 20/01/07 (2 pages)
25 January 2007Annual return made up to 20/01/07 (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: south bank building kingsway team valley gateshead NE11 ojs (1 page)
23 January 2007Registered office changed on 23/01/07 from: south bank building kingsway team valley gateshead NE11 ojs (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 February 2006Annual return made up to 20/01/06 (6 pages)
15 February 2006Annual return made up to 20/01/06 (6 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
18 February 2005Annual return made up to 20/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2005Annual return made up to 20/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 February 2004Annual return made up to 20/01/04 (6 pages)
20 February 2004Annual return made up to 20/01/04 (6 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 January 2003Annual return made up to 20/01/03 (6 pages)
27 January 2003Annual return made up to 20/01/03 (6 pages)
27 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 January 2002Annual return made up to 20/01/02 (5 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 January 2002Annual return made up to 20/01/02 (5 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
24 January 2001Annual return made up to 20/01/01 (5 pages)
24 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 January 2001Annual return made up to 20/01/01 (5 pages)
24 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 January 2000Annual return made up to 20/01/00 (6 pages)
27 January 2000Annual return made up to 20/01/00 (6 pages)
27 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Annual return made up to 20/01/99 (6 pages)
19 January 1999Annual return made up to 20/01/99 (6 pages)
19 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 February 1998Annual return made up to 20/01/98 (6 pages)
13 February 1998Annual return made up to 20/01/98 (6 pages)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 January 1997Annual return made up to 20/01/97 (6 pages)
24 January 1997Annual return made up to 20/01/97 (6 pages)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 January 1996Annual return made up to 20/01/96 (6 pages)
10 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 January 1996Annual return made up to 20/01/96 (6 pages)