Background WavePink WaveYellow Wave

NATIONAL INDEPENDENT CONSUMER ORGANISATION (04276357)

NATIONAL INDEPENDENT CONSUMER ORGANISATION (04276357) is an active UK company. incorporated on 24 August 2001. with registered office in Basingstoke. The company operates in the Education sector, engaged in other education n.e.c.. NATIONAL INDEPENDENT CONSUMER ORGANISATION has been registered for 24 years. Current directors include AYERS, Simon Edward, EISENEGGER, Pete Timothy, GREGORY, Brian Frank and 4 others.

Company Number
04276357
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 August 2001
Age
24 years
Address
Nico - C/O Trustmark (2005) Limited, Basingstoke, RG21 4HG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AYERS, Simon Edward, EISENEGGER, Pete Timothy, GREGORY, Brian Frank, HART, Peter Lewis Havelock, HEARN, Deborah Jane, HULLER, Stephen, PINDAR, Arnold George
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL INDEPENDENT CONSUMER ORGANISATION

NATIONAL INDEPENDENT CONSUMER ORGANISATION is an active company incorporated on 24 August 2001 with the registered office located in Basingstoke. The company operates in the Education sector, specifically engaged in other education n.e.c.. NATIONAL INDEPENDENT CONSUMER ORGANISATION was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04276357

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

Age

24 Years

Incorporated 24 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

NATIONAL CONSUMER FEDERATION
From: 24 August 2001To: 30 October 2024
Contact
Address

Nico - C/O Trustmark (2005) Limited 10th Floor, Arena Offices, Grosvenor House, Basingstoke, RG21 4HG,

Previous Addresses

PO Box RG21 4EB C/O Trustmark (2005) Limited the Square Basing View Basingstoke Hampshire RG21 4EB United Kingdom
From: 19 January 2018To: 6 October 2025
5 Prisma Park Berrington Way Basingstoke Hants RG24 8GT England
From: 11 April 2017To: 19 January 2018
5 Prisma Park Berrington Way Basingstoke Hants RG248GT England
From: 11 April 2017To: 11 April 2017
5 Prisma Park 5 Prisma Park Berrington Way Basingstoke Hants RG248GT England
From: 10 April 2017To: 11 April 2017
C/O C/O Trustmark Trustmark House 5 Prisma Park Berrington Way Basingstoke Hants RG24 8GT England
From: 22 August 2016To: 10 April 2017
24 Hurst Hurst House Penton Rise London WC1X 9ED
From: 24 August 2001To: 22 August 2016
Timeline

25 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Oct 19
Director Left
May 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

HART, Peter Lewis Havelock

Active
Park Corner Drive, East HorsleyKT24 6SF
Secretary
Appointed 30 Jun 2016

AYERS, Simon Edward

Active
10th Floor, Arena Offices, Grosvenor House,, BasingstokeRG21 4HG
Born September 1960
Director
Appointed 30 Jun 2016

EISENEGGER, Pete Timothy

Active
Norwood Road, LeatherheadKT24 5NU
Born June 1948
Director
Appointed 07 Oct 2019

GREGORY, Brian Frank

Active
10th Floor, Arena Offices, Grosvenor House,, BasingstokeRG21 4HG
Born January 1970
Director
Appointed 18 Jul 2024

HART, Peter Lewis Havelock

Active
Park Corner Drive, East HorsleyKT24 6SF
Born September 1954
Director
Appointed 30 Jun 2016

HEARN, Deborah Jane

Active
10th Floor, Arena Offices, Grosvenor House,, BasingstokeRG21 4HG
Born March 1964
Director
Appointed 18 Jul 2024

HULLER, Stephen

Active
10th Floor, Arena Offices, Grosvenor House,, BasingstokeRG21 4HG
Born December 1967
Director
Appointed 18 Jul 2024

PINDAR, Arnold George

Active
10 Woodlands Road, LeatherheadKT23 4HF
Born August 1946
Director
Appointed 21 May 2008

JENKINS, Hugh Keith

Resigned
24 Hurst House, LondonWC1X 9ED
Secretary
Appointed 01 Jan 2009
Resigned 30 Jun 2016

NICHOLAS, Stella

Resigned
180 High Street, West MoleseyKT8 2LX
Secretary
Appointed 24 Aug 2001
Resigned 01 Jan 2009

ADAMSON, Colin Macrae

Resigned
Clevedon Court, LondonSE21 8BT
Born January 1944
Director
Appointed 30 Jun 2016
Resigned 18 Jul 2024

BISSON, Roy Henry

Resigned
West Lynn, GuernseyGY1 1ET
Born May 1942
Director
Appointed 13 Sept 2002
Resigned 24 Apr 2004

BLOW DARLINGTON, Joyce

Resigned
17 Fentiman Road, LondonSW8 1LD
Born May 1929
Director
Appointed 13 Sept 2002
Resigned 21 May 2008

BRADBURY, Derek Edwin

Resigned
Alderbrook, Budleigh SaltertonEX9 6AS
Born October 1938
Director
Appointed 22 Nov 2003
Resigned 23 Apr 2005

COVERLEY, Stuart Robson

Resigned
20 Culme Road, PlymouthPL3 5BJ
Born May 1929
Director
Appointed 13 Sept 2002
Resigned 22 Nov 2003

HERON, Patricia

Resigned
6 Clarence Place, ExeterEX4 6QN
Born July 1934
Director
Appointed 24 Apr 2004
Resigned 23 May 2007

HORLEY, Frederick John

Resigned
11 Elmwood Close, PlymouthPL6 7JY
Born September 1931
Director
Appointed 13 Sept 2002
Resigned 23 Apr 2005

LEWIS, Eva

Resigned
The Square, BasingstokeRG21 4EB
Born April 1954
Director
Appointed 31 May 2018
Resigned 18 Jul 2024

MACKIE, Richard Forsyth

Resigned
72 Morningside Drive, EdinburghEH10 5NU
Born March 1935
Director
Appointed 24 Aug 2001
Resigned 21 May 2008

MCNALLEY, Brian Lawrence

Resigned
The Oaks Meadow Farm Lane, NorwichNR10 3BZ
Born June 1947
Director
Appointed 24 Aug 2001
Resigned 13 Sept 2002

MILLAR, Helen Jean

Resigned
33 Aytoun Road, GlasgowG41 5HW
Born October 1931
Director
Appointed 24 Aug 2001
Resigned 21 May 2008

MILLER, Thomas William

Resigned
7 Tring Road, DunstableLU6 2EQ
Born February 1946
Director
Appointed 21 May 2008
Resigned 12 Jun 2012

ROBERSON, Timothy Benjamin

Resigned
Postmill Close, CroydonCR0 5DY
Born September 1945
Director
Appointed 28 Sept 2017
Resigned 18 Jul 2024

ROSE, Esther

Resigned
Rawlings Grove, AbingdonOX14 1SH
Born October 1931
Director
Appointed 04 Apr 2017
Resigned 16 Jan 2018

SHELLEY, Monica Anna

Resigned
26 Hanmer Road, Milton KeynesMK6 3AY
Born February 1937
Director
Appointed 21 May 2008
Resigned 18 Jul 2024

SPINKS, James William

Resigned
4 Redvers Road, WarlinghamCR6 9HN
Born June 1945
Director
Appointed 21 May 2008
Resigned 30 Jun 2016

SPINKS, James William

Resigned
4 Redvers Road, WarlinghamCR6 9HN
Born June 1945
Director
Appointed 13 Sept 2002
Resigned 22 Nov 2003

SQUIRE, Lindsey Elisabeth

Resigned
Gatemarsh House, ChelmsfordCM3 6LU
Born April 1950
Director
Appointed 13 Sept 2002
Resigned 21 May 2008

STONELY, Peter James

Resigned
Cranborne Avenue, MaidstoneME15 7DX
Born October 1955
Director
Appointed 30 Jun 2016
Resigned 23 Aug 2016

STONELY, Peter James

Resigned
Cranborne Avenue, MaidstoneME15 7DX
Born October 1955
Director
Appointed 06 Apr 2016
Resigned 04 Apr 2017

TWIST, Helena Claire

Resigned
501 Ben Jonson House, LondonEC2Y 8NH
Born December 1947
Director
Appointed 23 Apr 2005
Resigned 12 Jun 2012

VON RITTERSHAUSEN, Katrina

Resigned
Burberry Grove, CoventryCV7 7RB
Born November 1954
Director
Appointed 06 Jun 2013
Resigned 31 May 2021

WOODWARD, Kay Maria

Resigned
122 Beaumont Street, PlymouthPL2 3AH
Born August 1960
Director
Appointed 23 Apr 2005
Resigned 21 May 2008

WOODWARD NUTT, Peter James

Resigned
2 Larch End, PulboroughRH20 2QE
Born March 1935
Director
Appointed 13 Sept 2002
Resigned 21 May 2008
Fundings
Financials
Latest Activities

Filing History

121

Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 October 2024
NE01NE01
Change Of Name Notice
30 October 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Resolution
30 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
225Change of Accounting Reference Date
Legacy
25 September 2002
363sAnnual Return (shuttle)
Incorporation Company
24 August 2001
NEWINCIncorporation