Background WavePink WaveYellow Wave

INDEPENDENT CUSTODY VISITING ASSOCIATION (08632556)

INDEPENDENT CUSTODY VISITING ASSOCIATION (08632556) is an active UK company. incorporated on 31 July 2013. with registered office in Dorchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INDEPENDENT CUSTODY VISITING ASSOCIATION has been registered for 12 years. Current directors include BEAUMONT, Katie Marie, BIN-SUFYAN, Moawia, DALLINGER, Erika Kathryn and 7 others.

Company Number
08632556
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 July 2013
Age
12 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEAUMONT, Katie Marie, BIN-SUFYAN, Moawia, DALLINGER, Erika Kathryn, ELLUL, Rosanna Marie, GREEN, Katherine Anne, MAGRATH, Matthew, OWERS, Anne Elizabeth, Dame, POUT, Elise, SCOTT, Kirsty, WALDRON, Rachael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT CUSTODY VISITING ASSOCIATION

INDEPENDENT CUSTODY VISITING ASSOCIATION is an active company incorporated on 31 July 2013 with the registered office located in Dorchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INDEPENDENT CUSTODY VISITING ASSOCIATION was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08632556

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

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Previous Addresses

Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
From: 1 July 2016To: 17 April 2019
C/O Nairne Son & Green 477 Chester Road Stretford Manchester Greater Manchester M16 9HF
From: 31 July 2013To: 1 July 2016
Timeline

70 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

RALPH, Sherry

Active
34 High East Street, DorchesterDT1 1HA
Secretary
Appointed 10 Jul 2023

BEAUMONT, Katie Marie

Active
34 High East Street, DorchesterDT1 1HA
Born December 1987
Director
Appointed 31 Oct 2017

BIN-SUFYAN, Moawia

Active
34 High East Street, DorchesterDT1 1HA
Born March 1982
Director
Appointed 27 Jul 2022

DALLINGER, Erika Kathryn

Active
34 High East Street, DorchesterDT1 1HA
Born July 1979
Director
Appointed 16 Jul 2020

ELLUL, Rosanna Marie

Active
34 High East Street, DorchesterDT1 1HA
Born February 1995
Director
Appointed 27 Jul 2022

GREEN, Katherine Anne

Active
34 High East Street, DorchesterDT1 1HA
Born May 1960
Director
Appointed 28 Jan 2025

MAGRATH, Matthew

Active
34 High East Street, DorchesterDT1 1HA
Born September 1985
Director
Appointed 18 Sept 2024

OWERS, Anne Elizabeth, Dame

Active
34 High East Street, DorchesterDT1 1HA
Born June 1947
Director
Appointed 25 Jul 2023

POUT, Elise

Active
34 High East Street, DorchesterDT1 1HA
Born May 1972
Director
Appointed 10 Jul 2019

SCOTT, Kirsty

Active
34 High East Street, DorchesterDT1 1HA
Born March 1979
Director
Appointed 16 Jul 2020

WALDRON, Rachael

Active
34 High East Street, DorchesterDT1 1HA
Born September 1989
Director
Appointed 16 Jul 2020

NICHOLLS, Joanne Elizabeth

Resigned
34 High East Street, DorchesterDT1 1HA
Secretary
Appointed 18 Jun 2018
Resigned 10 Jul 2023

BACH, William Stephen Goulden, Lord

Resigned
34 High East Street, DorchesterDT1 1HA
Born December 1946
Director
Appointed 03 Jan 2018
Resigned 20 Jul 2021

BARSBY, Martin

Resigned
34 High East Street, DorchesterDT1 1HA
Born May 1970
Director
Appointed 18 Jul 2017
Resigned 04 Oct 2019

BEAMAN, Peter Ward, Reverend

Resigned
396 Wilmslow Road, WithingtonM20 3BN
Born September 1936
Director
Appointed 10 Dec 2013
Resigned 13 Dec 2016

BEAUMONT, Katie Marie

Resigned
396 Wilmslow Road, WithingtonM20 3BN
Born December 1987
Director
Appointed 13 Sept 2016
Resigned 13 Dec 2016

BROWN, Patricia Jane

Resigned
Chester Road, ManchesterM16 9HF
Born May 1962
Director
Appointed 29 Apr 2014
Resigned 15 Oct 2014

BRYANT, Sarah Jane

Resigned
477 Chester Road, ManchesterM16 9HF
Born November 1977
Director
Appointed 31 Jul 2013
Resigned 29 Apr 2014

BYRNE, Niamh

Resigned
34 High East Street, DorchesterDT1 1HA
Born September 1984
Director
Appointed 27 Jul 2022
Resigned 11 Jul 2025

DOWNER, Kevan

Resigned
477 Chester Road, ManchesterM16 9HF
Born September 1967
Director
Appointed 31 Jul 2013
Resigned 29 May 2015

DUFFY, Scott

Resigned
396 Wilmslow Road, WithingtonM20 3BN
Born June 1976
Director
Appointed 20 Mar 2015
Resigned 13 Dec 2016

FRIEND, Sarah Louise

Resigned
34 High East Street, DorchesterDT1 1HA
Born June 1972
Director
Appointed 10 Jul 2019
Resigned 10 Mar 2020

HALL, Nicola Susan

Resigned
396 Wilmslow Road, WithingtonM20 3BN
Born November 1965
Director
Appointed 10 Dec 2013
Resigned 13 Dec 2016

HARDWICK, Nicholas Lionel

Resigned
34 High East Street, DorchesterDT1 1HA
Born July 1957
Director
Appointed 10 Jul 2019
Resigned 27 Jul 2022

HUDSON, David John

Resigned
396 Wilmslow Road, WithingtonM20 3BN
Born November 1934
Director
Appointed 31 Jul 2013
Resigned 13 Dec 2016

JONES, Marc Stuart

Resigned
396 Wilmslow Road, WithingtonM20 3BN
Born April 1972
Director
Appointed 18 Jul 2017
Resigned 04 Jun 2018

KELLY, Elizabeth Marie

Resigned
34 High East Street, DorchesterDT1 1HA
Born July 1968
Director
Appointed 10 Jul 2019
Resigned 20 Jul 2021

KELLY, Elizabeth Marie

Resigned
477 Chester Road, ManchesterM16 9HF
Born July 1968
Director
Appointed 31 Jul 2013
Resigned 09 Sept 2015

LITTLECHILD, John William

Resigned
477 Chester Road, ManchesterM16 9HF
Born June 1946
Director
Appointed 31 Jul 2013
Resigned 09 Dec 2013

LONGDEN, Dinah Mary

Resigned
477 Chester Road, ManchesterM16 9HF
Born June 1957
Director
Appointed 31 Jul 2013
Resigned 09 Dec 2013

MCFADYEN, Brian William

Resigned
396 Wilmslow Road, WithingtonM20 3BN
Born July 1955
Director
Appointed 07 Jan 2014
Resigned 26 Jul 2017

MCKAY, Lucy Brisbane

Resigned
34 High East Street, DorchesterDT1 1HA
Born October 1992
Director
Appointed 10 Jul 2019
Resigned 27 Jan 2022

MUFFETT, Lorna Jane

Resigned
477 Chester Road, ManchesterM16 9HF
Born October 1973
Director
Appointed 31 Jul 2013
Resigned 29 Aug 2013

NASH, Jacqueline

Resigned
396 Wilmslow Road, WithingtonM20 3BN
Born October 1953
Director
Appointed 10 Sept 2015
Resigned 13 Dec 2016

NICHOLLS, Joanne Elizabeth

Resigned
34 High East Street, DorchesterDT1 1HA
Born August 1965
Director
Appointed 17 Dec 2015
Resigned 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Resolution
15 August 2024
RESOLUTIONSResolutions
Memorandum Articles
9 August 2024
MAMA
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Resolution
12 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Incorporation Company
31 July 2013
NEWINCIncorporation