Company NameSociety Of International Accounting Technicians
DirectorPhilip John Jeffrey Turnbull
Company StatusActive
Company Number04774415
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2003(20 years, 11 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
Appointed22 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 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
Appointed27 April 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NamePhilip John Jeffrey Turnbull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr William Joseph Swords
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt. Audrey Avenue
Bexleyheath
Kent
DA7 5DA
Director NameMr Robert Francis Irving
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2005)
RoleHead Of Capital Reporting
Country of ResidenceEngland
Correspondence Address28 Mount View
Rickmansworth
Hertfordshire
WD3 2AY
Director NameMr Nigel Martin Snook
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeathfield House
33 Tilehouse Green Lane Knowle
Solihull
B93 9EZ
Director NameMr Andrew Richard Lamb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2015)
RoleInternational Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 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(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStaithes 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(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 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(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2021)
RoleAccountant Practitioner
Country of ResidenceEngland
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN

Contact

Websiteaiaworldwide.com
Telephone0191 4930277
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£336
Cash£336

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

22 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
27 August 2020Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Confirmation statement made on 8 August 2020 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)
10 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (3 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)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 10 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)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (4 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (4 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (4 pages)
6 May 2015Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages)
6 May 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 2015Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Andrew Richard Lamb 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 2015Termination of appointment of Andrew Richard Lamb as a director on 30 April 2015 (1 page)
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)
14 July 2014Annual return made up to 22 May 2014 no member list (4 pages)
14 July 2014Annual return made up to 22 May 2014 no member list (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Annual return made up to 22 May 2013 no member list (4 pages)
23 May 2013Annual return made up to 22 May 2013 no member list (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (4 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 June 2011Annual return made up to 22 May 2011 no member list (4 pages)
2 June 2011Annual return made up to 22 May 2011 no member list (4 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (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)
25 May 2010Annual return made up to 22 May 2010 no member list (3 pages)
25 May 2010Annual return made up to 22 May 2010 no member list (3 pages)
29 October 2009Director's details changed for Mr Andrew Richard Lamb on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Philip John Jeffrey Turnbull on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Philip John Jeffrey Turnbull on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Richard Lamb 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)
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)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 June 2009Annual return made up to 22/05/09 (3 pages)
4 June 2009Annual return made up to 22/05/09 (3 pages)
23 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 October 2008Annual return made up to 22/05/08 (3 pages)
7 October 2008Annual return made up to 22/05/08 (3 pages)
2 October 2008Registered office changed on 02/10/2008 from staithes 3 the watermark metro riverside newcastle upon tyne NE11 9SN (1 page)
2 October 2008Registered office changed on 02/10/2008 from staithes 3 the watermark metro riverside newcastle upon tyne NE11 9SN (1 page)
1 October 2008Registered office changed on 01/10/2008 from south bank building kingsway north team valley gateshead NE11 0JS (1 page)
1 October 2008Registered office changed on 01/10/2008 from south bank building kingsway north team valley gateshead NE11 0JS (1 page)
7 August 2008Appointment terminated director nigel snook (1 page)
7 August 2008Appointment terminated director nigel snook (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2007Annual return made up to 22/05/07 (5 pages)
28 July 2007Annual return made up to 22/05/07 (5 pages)
23 May 2006Annual return made up to 22/05/06 (5 pages)
23 May 2006Annual return made up to 22/05/06 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
28 June 2005Annual return made up to 22/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
(5 pages)
28 June 2005Annual return made up to 22/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
(5 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)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 August 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
13 August 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
28 June 2004Annual return made up to 22/05/04 (5 pages)
28 June 2004Annual return made up to 22/05/04 (5 pages)
18 February 2004Registered office changed on 18/02/04 from: athena house 12 station road sidcup kent DA15 7BJ (1 page)
18 February 2004Registered office changed on 18/02/04 from: athena house 12 station road sidcup kent DA15 7BJ (1 page)
20 January 2004Company name changed the association of international accounting technicians\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed the association of international accounting technicians\certificate issued on 20/01/04 (2 pages)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
22 May 2003Incorporation (28 pages)
22 May 2003Incorporation (28 pages)