Background WavePink WaveYellow Wave

THE ENVIRONMENTAL AUDITORS REGISTRATION ASSOCIATION (02735856)

THE ENVIRONMENTAL AUDITORS REGISTRATION ASSOCIATION (02735856) is an active UK company. incorporated on 30 July 1992. with registered office in March. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ENVIRONMENTAL AUDITORS REGISTRATION ASSOCIATION has been registered for 33 years. Current directors include BAXTER, Martin, MUKHERJEE, Sarah.

Company Number
02735856
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 1992
Age
33 years
Address
Fenland House, March, PE15 0AX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BAXTER, Martin, MUKHERJEE, Sarah
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENVIRONMENTAL AUDITORS REGISTRATION ASSOCIATION

THE ENVIRONMENTAL AUDITORS REGISTRATION ASSOCIATION is an active company incorporated on 30 July 1992 with the registered office located in March. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ENVIRONMENTAL AUDITORS REGISTRATION ASSOCIATION was registered 33 years ago.(SIC: 94120)

Status

active

Active since 33 years ago

Company No

02735856

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 30 July 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Fenland House 15b Hostmoor Avenue March, PE15 0AX,

Previous Addresses

The Old School House Dartford Road March PE15 8AE England
From: 23 September 2021To: 17 March 2023
Saracen House Crusader Road Tritton Road Lincoln Lincolnshire LN6 7AS
From: 13 November 2012To: 23 September 2021
St Nicholas House 70 Newport Lincoln LN1 3DP
From: 30 July 1992To: 13 November 2012
Timeline

6 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Aug 15
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAXTER, Martin

Active
15b Hostmoor Avenue, MarchPE15 0AX
Born September 1967
Director
Appointed 08 Jun 2009

MUKHERJEE, Sarah

Active
15b Hostmoor Avenue, MarchPE15 0AX
Born June 1965
Director
Appointed 01 Jun 2020

BAVERSTOCK, Suzie Jane

Resigned
Jews House 59 Steep Hill, LincolnLN2 1LR
Secretary
Appointed 22 Feb 1994
Resigned 11 Dec 1996

COLES, Timothy Frederick, Dr

Resigned
Greystone House, HorncastleLN9 6QB
Secretary
Appointed 13 Aug 1992
Resigned 20 Mar 1994

EDWARDS, Carrie

Resigned
3 Robin Close, SleafordNG34 7TZ
Secretary
Appointed 11 Dec 1996
Resigned 30 Jun 2000

FOSTER, Russell

Resigned
1 Spencer Court, Sturton By StowLN1 2AX
Secretary
Appointed 09 Apr 2007
Resigned 08 Jun 2009

FOSTER, Russell

Resigned
1 Spencer Court, Sturton By StowLN1 2AX
Secretary
Appointed 01 Jul 2000
Resigned 30 Dec 2003

GUEST, Paul

Resigned
Crusader Road, LincolnLN6 7AS
Secretary
Appointed 01 Aug 2015
Resigned 13 Nov 2017

ROOKE, Christopher Francis

Resigned
The Paddocks, LincolnLN3 4ER
Secretary
Appointed 30 Dec 2003
Resigned 09 Apr 2007

WALSHAW, Beate Helga Erna

Resigned
Crusader Road, LincolnLN6 7AS
Secretary
Appointed 08 Nov 2010
Resigned 01 Aug 2015

WILLIAMSON, Samantha Kerry

Resigned
Crusader Road, LincolnLN6 7AS
Secretary
Appointed 13 Nov 2017
Resigned 04 Jul 2019

XU, Weiwei

Resigned
Beckhall, LincolnLN2 3LJ
Secretary
Appointed 08 Jun 2009
Resigned 06 Aug 2010

BART SECRETARIES LIMITED

Resigned
Third Floor, Bristol
Corporate nominee secretary
Appointed 30 Jul 1992
Resigned 13 Aug 1992

ALESBURY, Roger James

Resigned
24 Garden Close, BasingstokeRG27 9QZ
Born April 1950
Director
Appointed 11 Jun 1997
Resigned 30 Jun 1999

BALCON, Timothy John

Resigned
Crusader Road, LincolnLN6 7AS
Born January 1965
Director
Appointed 01 Aug 2015
Resigned 30 Oct 2019

BARLOW, Geoffrey Norman

Resigned
Kareith Pump Lane, YarmTS15 9LQ
Born May 1944
Director
Appointed 10 Nov 1992
Resigned 30 Jun 1999

BAVERSTOCK, Suzie Jane, Doctor

Resigned
14 Evelyn Avenue, LittlehamptonBN16 2EJ
Born June 1961
Director
Appointed 10 Nov 1992
Resigned 01 Jul 1993

BILLINGTON, Richard Stephen

Resigned
Home Farm, Great BourtonOX17 1QL
Born March 1959
Director
Appointed 22 Feb 1994
Resigned 30 Jun 1999

BLAZA, Andrew John

Resigned
The Old Post Office, NewmarketCB8 9PP
Born May 1944
Director
Appointed 10 Nov 1992
Resigned 10 Nov 1993

BRADY, John Arthur, Dr

Resigned
55 Willoughby Drive, Whitley BayNE26 3DZ
Born November 1945
Director
Appointed 10 Nov 1992
Resigned 08 Jun 2009

BRADY, John Arthur, Dr

Resigned
55 Willoughby Drive, Whitley BayNE26 3DZ
Born November 1945
Director
Appointed 13 Aug 1992
Resigned 30 Jul 1994

BRANDON, Oliver Henry

Resigned
Rainnieston Park House, Ellon
Born July 1952
Director
Appointed 10 Nov 1992
Resigned 30 Jun 1999

BROWNSWORD, David

Resigned
35 Fletcher Drive, StockportSK12 2ND
Born April 1957
Director
Appointed 07 Mar 1995
Resigned 30 Jun 1999

BRUMWELL, Mark Julian

Resigned
The Rowans, WelwynAL6 0RN
Born July 1964
Director
Appointed 10 Sept 1997
Resigned 30 Jun 1999

BURDETT, Nigel Anthony, Dr

Resigned
7 Farrar Drive, MarlboroughSN8 1TP
Born April 1950
Director
Appointed 13 Aug 1992
Resigned 15 Feb 1995

CARPENTER, Thomas Michael

Resigned
17 South Terrace, DorkingRH4 2AD
Born April 1953
Director
Appointed 11 Jun 1997
Resigned 30 Jun 1999

CASTLE, Pamela Margaret

Resigned
19 South Hill Park Gardens, LondonNW3 2TD
Born September 1941
Director
Appointed 15 Feb 1995
Resigned 04 Nov 1998

COLES, Timothy Frederick, Dr

Resigned
Greystone House, HorncastleLN9 6QB
Born August 1953
Director
Appointed 22 Feb 1994
Resigned 30 Jun 1999

COWLEY, Christine Helen

Resigned
The Old Dairy Home Farm, PeterboroughPE8 6NL
Born September 1952
Director
Appointed 10 Nov 1992
Resigned 30 Jun 1999

DUFF, Charles Campbell

Resigned
34 Halton Road, LondonN1 2EU
Born September 1940
Director
Appointed 10 Nov 1992
Resigned 08 Nov 1993

FAWTHROP, Ian Ralph

Resigned
10 Middle Farm Place, LeatherheadKT24 5LA
Born September 1955
Director
Appointed 15 Feb 1995
Resigned 12 Mar 1997

GILBERT, Micheal John

Resigned
Mill Stream Cottage, HavantPO9 1RY
Born August 1947
Director
Appointed 05 Jun 1996
Resigned 30 Jun 1999

GORSKI JACKSON, Lynn

Resigned
Moorland Park St Ive Road, LiskeardPL14 5RD
Born February 1955
Director
Appointed 10 Nov 1992
Resigned 27 Mar 1996

GREZO, Charlotte Anne, Dr

Resigned
26 Huron Road, LondonSW17 8RB
Born July 1956
Director
Appointed 20 Sept 1993
Resigned 07 Sept 1994

HOGGART, Christopher Robert

Resigned
St Edmunds Way, DevizesSN10 5DF
Born December 1953
Director
Appointed 10 Nov 1992
Resigned 12 Mar 1997
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
8 November 1999
225Change of Accounting Reference Date
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
18 December 1995
287Change of Registered Office
Legacy
30 November 1995
288288
Legacy
30 November 1995
363b363b
Legacy
30 November 1995
363(287)363(287)
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
12 July 1994
288288
Legacy
14 June 1994
288288
Legacy
8 June 1994
288288
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
225(1)225(1)
Legacy
8 April 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
17 January 1993
287Change of Registered Office
Legacy
29 October 1992
287Change of Registered Office
Memorandum Articles
21 October 1992
MEM/ARTSMEM/ARTS
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Incorporation Company
30 July 1992
NEWINCIncorporation