Background WavePink WaveYellow Wave

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION (05970606)

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION (05970606) is an active UK company. incorporated on 18 October 2006. with registered office in Rugby. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION has been registered for 19 years. Current directors include ASHWELL, Fay, BHARDWAJ, Sahil, BUSHILL, Tobias James Newsome and 12 others.

Company Number
05970606
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2006
Age
19 years
Address
Merrett House Swift Park, Rugby, CV21 1DZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASHWELL, Fay, BHARDWAJ, Sahil, BUSHILL, Tobias James Newsome, CATLIN, Angela Michelle, DAVDA, Anokhee, DAVIDSON, Grant Gordon, DAVIS, Anne Julia, GALE, Helen Jane, JONES, Anthony David, MERCHANT, Roger Leonard, O'NEILL, Sally Ann, SEAGERS, Phillippa Jane, TERRY, Rupert James, WAUCHOPE, Andrew George, WILLIAMS, Colin James Nelson
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION

CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION is an active company incorporated on 18 October 2006 with the registered office located in Rugby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05970606

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

Age

19 Years

Incorporated 18 October 2006

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Merrett House Swift Park Old Leicester Road Rugby, CV21 1DZ,

Previous Addresses

8 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY
From: 18 October 2006To: 26 November 2020
Timeline

58 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Dec 12
Director Joined
May 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

HOLMES, Cristian Shaun, Dr

Active
Swift Park, RugbyCV21 1DZ
Secretary
Appointed 12 May 2020

ASHWELL, Fay

Active
Swift Park, RugbyCV21 1DZ
Born January 1974
Director
Appointed 17 Dec 2020

BHARDWAJ, Sahil

Active
Swift Park, RugbyCV21 1DZ
Born April 1988
Director
Appointed 07 Jan 2024

BUSHILL, Tobias James Newsome

Active
Swift Park, RugbyCV21 1DZ
Born September 1957
Director
Appointed 20 Dec 2021

CATLIN, Angela Michelle

Active
Swift Park, RugbyCV21 1DZ
Born December 1987
Director
Appointed 17 Dec 2020

DAVDA, Anokhee

Active
Swift Park, RugbyCV21 1DZ
Born January 1983
Director
Appointed 29 Nov 2023

DAVIDSON, Grant Gordon

Active
Swift Park, RugbyCV21 1DZ
Born June 1975
Director
Appointed 26 Nov 2025

DAVIS, Anne Julia

Active
Swift Park, RugbyCV21 1DZ
Born January 1968
Director
Appointed 29 Nov 2023

GALE, Helen Jane

Active
Swift Park, RugbyCV21 1DZ
Born November 1976
Director
Appointed 29 Nov 2023

JONES, Anthony David

Active
Swift Park, RugbyCV21 1DZ
Born August 1959
Director
Appointed 17 Sept 2025

MERCHANT, Roger Leonard

Active
Swift Park, RugbyCV21 1DZ
Born December 1957
Director
Appointed 20 Dec 2021

O'NEILL, Sally Ann

Active
Swift Park, RugbyCV21 1DZ
Born February 1962
Director
Appointed 01 Oct 2025

SEAGERS, Phillippa Jane

Active
Swift Park, RugbyCV21 1DZ
Born May 1965
Director
Appointed 08 Apr 2020

TERRY, Rupert James

Active
Swift Park, RugbyCV21 1DZ
Born November 1960
Director
Appointed 07 Jan 2024

WAUCHOPE, Andrew George

Active
Swift Park, RugbyCV21 1DZ
Born October 1962
Director
Appointed 07 Jan 2024

WILLIAMS, Colin James Nelson

Active
Swift Park, RugbyCV21 1DZ
Born January 1943
Director
Appointed 01 Jul 2017

BARKER, David Andrew

Resigned
24 Greenfield Avenue, CoventryCV7 7UG
Secretary
Appointed 18 Oct 2006
Resigned 17 Sept 2008

HAINES, Kathryn Joy

Resigned
8 Mitchell Court, RugbyCV23 0UY
Secretary
Appointed 17 Sept 2008
Resigned 12 May 2020

MCMANUS, Paul Christopher

Resigned
12 Mayfield Drive, KenilworthCV8 2SW
Secretary
Appointed 18 Sept 2007
Resigned 18 Sept 2007

ADAMS, David Howard

Resigned
8 Mitchell Court, RugbyCV23 0UY
Born November 1943
Director
Appointed 18 Sept 2007
Resigned 06 Jun 2017

ANDERSON, John Victor Ronald

Resigned
Y Ffrwdd, Llanbedr Y CenninLL52 8JD
Born April 1937
Director
Appointed 18 Oct 2006
Resigned 31 Dec 2006

BROOKS, Nicholas St John

Resigned
8 Mitchell Court, RugbyCV23 0UY
Born February 1952
Director
Appointed 18 Oct 2006
Resigned 18 Jun 2013

COPPOCK, Kenneth Francis

Resigned
Swift Park, RugbyCV21 1DZ
Born October 1949
Director
Appointed 20 Feb 2017
Resigned 18 Sept 2025

DIVANNA, Isabel Ramos De Noronha, Dr.

Resigned
Swift Park, RugbyCV21 1DZ
Born September 1977
Director
Appointed 23 May 2022
Resigned 17 Sept 2025

DREW, Christopher

Resigned
34 Waverley Lane, FarnhamGU9 8BJ
Born August 1959
Director
Appointed 18 Oct 2006
Resigned 25 Nov 2008

EVANS, Mark Gordon

Resigned
Swift Park, RugbyCV21 1DZ
Born November 1967
Director
Appointed 08 Apr 2020
Resigned 06 Dec 2021

FIELD, Susan

Resigned
Swift Park, RugbyCV21 1DZ
Born March 1947
Director
Appointed 28 Nov 2012
Resigned 31 Jul 2022

FIETH, Robin Paul

Resigned
8 Mitchell Court, RugbyCV23 0UY
Born December 1963
Director
Appointed 05 Mar 2010
Resigned 04 Jun 2019

FLYNN, Caitriona

Resigned
Swift Park, RugbyCV21 1DZ
Born April 1970
Director
Appointed 20 Aug 2014
Resigned 01 Mar 2022

FREEDMAN, Jerome David

Resigned
5 Thanescroft Gardens, CroydonCR0 5JR
Born December 1935
Director
Appointed 18 Oct 2006
Resigned 03 Jun 2008

FREEMAN, John Anthony

Resigned
Stuart House, Hook NortonOX15 5LW
Born May 1937
Director
Appointed 18 Oct 2006
Resigned 31 Dec 2007

GRANT, Michael Charles

Resigned
8 Mitchell Court, RugbyCV23 0UY
Born October 1956
Director
Appointed 01 Mar 2018
Resigned 02 Mar 2020

HALL, Derek

Resigned
8 Mitchell Court, RugbyCV23 0UY
Born April 1946
Director
Appointed 18 Sept 2007
Resigned 06 Jun 2017

HALL, Natalie

Resigned
Swift Park, RugbyCV21 1DZ
Born May 1979
Director
Appointed 17 Dec 2020
Resigned 11 Jul 2023

HAMPER, Neil Douglas

Resigned
68 Benfleet Road, BenfleetSS7 1QB
Born October 1942
Director
Appointed 18 Oct 2006
Resigned 30 Jun 2008
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Auditors Resignation Company
9 October 2016
AUDAUD
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Resolution
25 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Resolution
30 January 2012
RESOLUTIONSResolutions
Resolution
30 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
287Change of Registered Office
Legacy
17 November 2006
225Change of Accounting Reference Date
Incorporation Company
18 October 2006
NEWINCIncorporation