Company NameAssociation Of International Certified Public Accountants
DirectorPhilip John Jeffrey Turnbull
Company StatusActive
Company Number05255517
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2004(19 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
Appointed11 October 2004(same day as company formation)
RoleChief Executive
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(17 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameJohn Robert Arthur Turnbull
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleAccountant
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
Appointed11 October 2004(same day as company formation)
RoleChief Executive
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(9 years, 6 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 BirthApril 1953 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed30 April 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2019)
RoleAccountant
Country of ResidenceEngland
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(10 years, 6 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
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteaiaworldwide.com
Telephone0191 4930260
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

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
19 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 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)
11 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 October 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 7 August 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 August 2019Confirmation statement made on 7 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 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (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)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (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)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
15 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
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 Philip John Jeffrey 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 2015Termination of appointment of John Robert Arthur 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 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)
13 October 2014Annual return made up to 11 October 2014 no member list (3 pages)
13 October 2014Annual return made up to 11 October 2014 no member list (3 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)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 11 October 2013 no member list (3 pages)
14 October 2013Annual return made up to 11 October 2013 no member list (3 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 11 October 2012 no member list (3 pages)
15 October 2012Annual return made up to 11 October 2012 no member list (3 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
17 October 2011Annual return made up to 11 October 2011 no member list (2 pages)
17 October 2011Annual return made up to 11 October 2011 no member list (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
11 October 2010Annual return made up to 11 October 2010 no member list (2 pages)
11 October 2010Annual return made up to 11 October 2010 no member list (2 pages)
19 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
19 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
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)
29 October 2009Director's details changed for John Robert Arthur 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 John Robert Arthur Turnbull on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Philip John Jeffrey Turnbull 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)
15 October 2009Annual return made up to 11 October 2009 no member list (4 pages)
15 October 2009Director's details changed for Philip John Jeffrey Turnbull on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 no member list (4 pages)
15 October 2009Director's details changed for John Robert Arthur Turnbull on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Robert Arthur Turnbull on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Philip John Jeffrey Turnbull on 15 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 October 2008Annual return made up to 11/10/08 (2 pages)
13 October 2008Annual return made up to 11/10/08 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 October 2007Annual return made up to 11/10/07 (2 pages)
16 October 2007Annual return made up to 11/10/07 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Annual return made up to 11/10/06 (2 pages)
31 October 2006Registered office changed on 31/10/06 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page)
31 October 2006Annual return made up to 11/10/06 (2 pages)
31 October 2006Registered office changed on 31/10/06 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page)
6 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 November 2005Annual return made up to 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 November 2005Annual return made up to 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page)
24 December 2004Registered office changed on 24/12/04 from: south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page)
11 October 2004Incorporation (21 pages)
11 October 2004Incorporation (21 pages)