Background WavePink WaveYellow Wave

THE ASSOCIATION OF NOISE CONSULTANTS (05289002)

THE ASSOCIATION OF NOISE CONSULTANTS (05289002) is an active UK company. incorporated on 17 November 2004. with registered office in High Wycombe. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE ASSOCIATION OF NOISE CONSULTANTS has been registered for 21 years. Current directors include ADNITT, Robert Ian, ALLI-BALOGUN, Ismail Abiola, BEAMISH, Louise D'Ann and 5 others.

Company Number
05289002
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2004
Age
21 years
Address
St John's Court, High Wycombe, HP11 1JX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ADNITT, Robert Ian, ALLI-BALOGUN, Ismail Abiola, BEAMISH, Louise D'Ann, HOWELL, Jonathan Matthew, LIU, Yuyou, PETERS, Heulwen Alis, TAYLOR, Vince Leslie, WATTS, David Lewis
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF NOISE CONSULTANTS

THE ASSOCIATION OF NOISE CONSULTANTS is an active company incorporated on 17 November 2004 with the registered office located in High Wycombe. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE ASSOCIATION OF NOISE CONSULTANTS was registered 21 years ago.(SIC: 94110)

Status

active

Active since 21 years ago

Company No

05289002

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

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 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

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

St John's Court Easton Street High Wycombe, HP11 1JX,

Previous Addresses

19 Omega Business Village, Thurston Road Northallerton DL6 2NJ England
From: 24 November 2016To: 2 January 2025
Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR
From: 11 June 2010To: 24 November 2016
, 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ
From: 17 November 2004To: 11 June 2010
Timeline

55 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 11
Director Joined
Jun 11
Director Left
Mar 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADNITT, Robert Ian

Active
Easton Street, High WycombeHP11 1JX
Born November 1965
Director
Appointed 21 Jul 2020

ALLI-BALOGUN, Ismail Abiola

Active
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born March 1986
Director
Appointed 19 Jul 2022

BEAMISH, Louise D'Ann

Active
Easton Street, High WycombeHP11 1JX
Born June 1977
Director
Appointed 21 Jul 2020

HOWELL, Jonathan Matthew

Active
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born October 1979
Director
Appointed 03 Jul 2024

LIU, Yuyou

Active
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born January 1977
Director
Appointed 03 Jul 2024

PETERS, Heulwen Alis

Active
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born June 1984
Director
Appointed 19 Jul 2022

TAYLOR, Vince Leslie

Active
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born January 1986
Director
Appointed 03 Jul 2024

WATTS, David Lewis

Active
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born March 1967
Director
Appointed 19 Jul 2022

DUNBAVIN, Philip Richard

Resigned
Deans Lane, WarringtonWA4 2GT
Secretary
Appointed 17 May 2010
Resigned 21 May 2012

HUSKIE, Sarah Louise

Resigned
23 Brooklands Gardens, HornchurchRM11 2AF
Secretary
Appointed 17 Nov 2004
Resigned 15 May 2006

RICHARDSON, James Russell

Resigned
Pineside, AshGU12 6DD
Secretary
Appointed 15 May 2006
Resigned 17 May 2010

ADNITT, Robert Ian

Resigned
Wyeths Road, EpsomKT17 4EB
Born November 1965
Director
Appointed 15 May 2006
Resigned 21 May 2012

BUDD, Anne Louise

Resigned
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born November 1977
Director
Appointed 21 Jun 2017
Resigned 19 Jul 2022

BURTON, Nigel

Resigned
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born June 1976
Director
Appointed 19 Sept 2017
Resigned 19 Jul 2022

CHARLES, David Jeffrey

Resigned
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born March 1971
Director
Appointed 29 Jun 2016
Resigned 19 Jul 2022

CHARLES, Jeffrey Gwilym

Resigned
75 Valley Road, Welwyn Garden CityAL8 7DR
Born July 1940
Director
Appointed 16 May 2005
Resigned 15 May 2006

CLARKE, David Paul

Resigned
The Street, SudburyCO10 0TF
Born April 1967
Director
Appointed 29 Jun 2016
Resigned 19 Jul 2022

CLARKE, Edward Hart

Resigned
South Croft House, BotleySO32 2BX
Born August 1970
Director
Appointed 15 May 2006
Resigned 17 May 2010

CRITCHLEY, Iain Colquhoun

Resigned
Shrewsbury Road, BirkenheadCH43 8SP
Born January 1952
Director
Appointed 19 May 2008
Resigned 17 May 2010

DUNBAVIN, Philip Richard

Resigned
Deans Lane, WarringtonWA4 2GT
Born February 1953
Director
Appointed 17 May 2010
Resigned 29 Jun 2016

DUNBAVIN, Philip Richard

Resigned
35 Pickering Crescent, WarringtonWA4 2EX
Born February 1953
Director
Appointed 17 Nov 2004
Resigned 16 May 2005

GOSLING, Stephen James

Resigned
1a Stonecross, St. AlbansAL1 4AA
Born June 1973
Director
Appointed 17 May 2010
Resigned 21 May 2012

GREER, Richard James

Resigned
Gledhow Valley Road, LeedsLS8 4DP
Born May 1966
Director
Appointed 21 May 2012
Resigned 29 Jun 2016

GREER, Richard James

Resigned
33 Gledhow Valley Road, LeedsLS8 4DP
Born May 1966
Director
Appointed 17 Nov 2004
Resigned 15 May 2006

HARVIE-CLARK, Jack William

Resigned
William Street, GatesheadNE10 0JP
Born November 1971
Director
Appointed 21 May 2012
Resigned 27 Jun 2018

HEPWORTH, Peter

Resigned
Apartment 304, Castle QuayM15 4AN
Born March 1958
Director
Appointed 17 Nov 2004
Resigned 19 May 2008

HUSKIE, Sarah Louise

Resigned
23 Brooklands Gardens, HornchurchRM11 2AF
Born June 1977
Director
Appointed 17 Nov 2004
Resigned 15 May 2006

HYDEN, Matthew Ben

Resigned
Bermondsey Wall West, LondonSE16 4TQ
Born June 1980
Director
Appointed 21 May 2012
Resigned 24 Jun 2014

JAMES, Adrian William

Resigned
65 Yarmouth Road, NorwichNR13 4LG
Born March 1963
Director
Appointed 20 Nov 2006
Resigned 16 Mar 2012

MACKENZIE, Richard Graeme

Resigned
Colinton Road, EdinburghEH10 5BT
Born December 1970
Director
Appointed 16 May 2011
Resigned 21 May 2013

NASH, Derek John

Resigned
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born April 1980
Director
Appointed 19 Jul 2022
Resigned 03 Jul 2024

PARKIN, Andrew James

Resigned
Blackberry Avenue, SolihullB94 6QE
Born April 1975
Director
Appointed 21 May 2012
Resigned 27 Jun 2018

RAISBOROUGH, Martin James

Resigned
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born December 1977
Director
Appointed 27 Jun 2018
Resigned 17 Sept 2019

RAISBOROUGH, Martin

Resigned
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born December 1977
Director
Appointed 24 Jun 2014
Resigned 24 Jul 2017

RICHARDSON, James Russell

Resigned
Omega Business Village, Thurston Road, NorthallertonDL6 2NJ
Born June 1969
Director
Appointed 15 Nov 2019
Resigned 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 November 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Move Registers To Sail Company
23 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
287Change of Registered Office
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Incorporation Company
17 November 2004
NEWINCIncorporation