Background WavePink WaveYellow Wave

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED (02534617)

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED (02534617) is an active UK company. incorporated on 24 August 1990. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASSOCIATION OF CONSULTING SCIENTISTS LIMITED has been registered for 35 years. Current directors include CHATFIELD, Christopher John, Dr, GUY, Stuart, Dr, TYRER, Mark, Dr.

Company Number
02534617
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1990
Age
35 years
Address
5 Willow Heights, Cradley Heath, B64 7PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHATFIELD, Christopher John, Dr, GUY, Stuart, Dr, TYRER, Mark, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED is an active company incorporated on 24 August 1990 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASSOCIATION OF CONSULTING SCIENTISTS LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02534617

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 24 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

5 Willow Heights Cradley Heath, B64 7PL,

Previous Addresses

Victoria House Stanbridge Park Staplefield Lane West Sussex RH17 6AS
From: 24 August 1990To: 7 June 2010
Timeline

7 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 12
Director Left
Aug 16
Director Left
Aug 16
Director Left
May 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GUY, Stuart, Dr

Active
5 Willow Heights, Cradley HeathB64 7PL
Secretary
Appointed 08 Sept 2008

CHATFIELD, Christopher John, Dr

Active
41 Chequers Lane, TadworthKT20 7SF
Born February 1946
Director
Appointed 24 Sept 1996

GUY, Stuart, Dr

Active
5 Willow Heights, Cradley HeathB64 7PL
Born September 1947
Director
Appointed 03 Sept 1992

TYRER, Mark, Dr

Active
Willow Heights, Cradley HeathB64 7PL
Born May 1960
Director
Appointed 01 Jun 2010

RICHARDSON, Barry Arthur, Dr

Resigned
Latchmere Lainston Close, WinchesterSO22 5LJ
Secretary
Appointed 07 Jul 1993
Resigned 04 Jul 1996

SIMPSON, Diana, Dr

Resigned
14 Walnut Drive, ColchesterCO4 5ES
Secretary
Appointed 30 Nov 1999
Resigned 31 Dec 2007

SIMPSON, Wilfred Gordon

Resigned
8, ColchesterCO3 3SZ
Secretary
Appointed 20 May 1997
Resigned 21 Oct 1999

ALBUTT, Kenneth John, Dr

Resigned
Plumtree Farm, CranageCW4 8EU
Born March 1939
Director
Appointed N/A
Resigned 09 Mar 2000

ATTRYDE, Alan George

Resigned
4 Kilncroft, Hemel HempsteadHP3 8HH
Born January 1929
Director
Appointed N/A
Resigned 18 Feb 1993

BARKER, Shirley

Resigned
116 Hawley Road, DartfordDA1 1PA
Born March 1954
Director
Appointed 06 Jul 1994
Resigned 31 Mar 1998

BARNARD, Linda Mary, Dr

Resigned
424 Victoria Avenue, Southend On SeaSS2 6NB
Born September 1945
Director
Appointed N/A
Resigned 11 Jul 1995

BREWSTER, Alan James

Resigned
30 Elstree Road, Hemel HempsteadHP2 7PJ
Born September 1960
Director
Appointed 11 Jul 1995
Resigned 22 May 1997

BRITTON, Allan

Resigned
36 The Mead, DarlingtonDL1 1EX
Born September 1957
Director
Appointed 03 Jul 2007
Resigned 13 Apr 2009

BURGOYNE, John Henry, Dr

Resigned
The Lodge 2 Silverdale Road, SheffieldS11 9JL
Born August 1913
Director
Appointed N/A
Resigned 08 Jul 1997

CLERY, James Michael

Resigned
Willow Heights, Cradley HeathB64 7PL
Born April 1975
Director
Appointed 01 Jun 2010
Resigned 24 May 2018

COX, Timothy Richard Graham

Resigned
Bank End Bank Street, SouthamptonSO32 1AN
Born December 1947
Director
Appointed N/A
Resigned 03 Jul 2007

EATON, Norman Alfred

Resigned
Chilling Allotment Road, Sarisbury GreenSO31 7AP
Born May 1933
Director
Appointed N/A
Resigned 06 Jul 1994

FLYNN, Carolyn Susan

Resigned
42 Highfield Avenue, HarpendenAL5 5UA
Born March 1957
Director
Appointed 10 Sept 1997
Resigned 13 Jul 1999

FORSYTH, Harry Alexander

Resigned
Mill Farm, BridgnorthWV16 5LA
Born April 1936
Director
Appointed N/A
Resigned 15 Aug 2016

FRANKS, Malcolm Lester, Dr

Resigned
18 Hazel Gardens, EdgwareHA8 8PB
Born March 1952
Director
Appointed N/A
Resigned 06 Jul 1994

HOUSEMAN, David Henry, Dr

Resigned
Old Forge House 7 The Dragwell, DerbyDE74 2EL
Born February 1925
Director
Appointed N/A
Resigned 08 Jul 1997

JEPSON, Christopher David

Resigned
186 Hillcrest Road, PortsheadBS20 8HS
Born May 1949
Director
Appointed N/A
Resigned 16 Dec 1991

JOHNSON, Michael George

Resigned
5 Wodeland Avenue, GuildfordGU2 4JX
Born December 1950
Director
Appointed 11 Jul 1995
Resigned 08 Jul 1997

LEDGER, Warren Albert

Resigned
81 Everest Avenue, CardiffCF4 5AR
Born June 1931
Director
Appointed N/A
Resigned 29 Jul 1992

MASTERS, John Roy

Resigned
42 Victoria Avenue, HillingdonUB10 9AH
Born November 1948
Director
Appointed 08 Jul 1997
Resigned 14 Jul 1998

MOSS, Anthony James

Resigned
76 Lambourne Drive, SouthamptonSO31 6TZ
Born October 1947
Director
Appointed 11 Jul 1995
Resigned 18 Jul 2000

NEALE, Michael John

Resigned
Chalkdell Avenue Road, BasingstokeRG25 2PR
Born December 1926
Director
Appointed 04 Jul 1996
Resigned 18 Aug 2012

NEWMAN, Ernest James, Dr

Resigned
18 Montacute Way, WimborneBH21 1UB
Born September 1932
Director
Appointed 18 Jul 2000
Resigned 04 Jul 2006

PALMER, Trevor John

Resigned
25 Broxbourne Road, OrpingtonBR6 0AZ
Born May 1942
Director
Appointed 01 Sept 1998
Resigned 01 Jul 2003

READ, Martin Peter

Resigned
9 Rudyard Cottage, BroughtonSO20 8BP
Born October 1944
Director
Appointed 27 Nov 2000
Resigned 01 Jul 2002

REECE, John Alexander

Resigned
11 Goldsmith Close, WokinghamRG40 4YP
Born November 1966
Director
Appointed 09 Jul 2002
Resigned 13 Apr 2009

RICHARDS, Keith Michael

Resigned
25 Barn Cresent, NewburyRG14 6HD
Born November 1960
Director
Appointed 03 Jul 2007
Resigned 18 Aug 2016

RICHARDSON, Barry Arthur, Dr

Resigned
Latchmere Lainston Close, WinchesterSO22 5LJ
Born July 1937
Director
Appointed N/A
Resigned 08 Jul 1997

RUTLEDGE, Peter Vivian, Dr

Resigned
15 Gainsborough Avenue, St AlbansAL1 4NJ
Born March 1927
Director
Appointed N/A
Resigned 08 Jul 1997

SIMPSON, Diana, Dr

Resigned
14 Walnut Drive, ColchesterCO4 5ES
Born September 1929
Director
Appointed N/A
Resigned 31 Dec 2007
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Legacy
13 April 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
17 June 2005
287Change of Registered Office
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
21 September 2000
287Change of Registered Office
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
23 September 1993
363b363b
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
29 March 1993
288288
Legacy
4 November 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
4 September 1992
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
363aAnnual Return
Legacy
25 October 1990
224224
Incorporation Company
24 August 1990
NEWINCIncorporation