Background WavePink WaveYellow Wave

BUILDING COMPLIANCE TESTERS ASSOCIATION (12015451)

BUILDING COMPLIANCE TESTERS ASSOCIATION (12015451) is an active UK company. incorporated on 24 May 2019. with registered office in Loudwater. The company operates in the Education sector, engaged in other education n.e.c.. BUILDING COMPLIANCE TESTERS ASSOCIATION has been registered for 6 years. Current directors include COPE, Barry Paul, MCKENNA, David, WELFARE, Kaye Fiona Jean.

Company Number
12015451
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2019
Age
6 years
Address
Unit 3 Tannery Road, Loudwater, HP13 7EQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COPE, Barry Paul, MCKENNA, David, WELFARE, Kaye Fiona Jean
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING COMPLIANCE TESTERS ASSOCIATION

BUILDING COMPLIANCE TESTERS ASSOCIATION is an active company incorporated on 24 May 2019 with the registered office located in Loudwater. The company operates in the Education sector, specifically engaged in other education n.e.c.. BUILDING COMPLIANCE TESTERS ASSOCIATION was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12015451

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

Age

6 Years

Incorporated 24 May 2019

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 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 19 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Unit 3 Tannery Road Loudwater, HP13 7EQ,

Previous Addresses

Flint Barn Court Church Street Amersham Buckinghamshire HP7 0DB United Kingdom
From: 24 May 2019To: 9 July 2020
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Feb 23
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COPE, Barry Paul

Active
Tannery Road, LoudwaterHP13 7EQ
Born November 1987
Director
Appointed 24 Feb 2026

MCKENNA, David

Active
Tannery Road, LoudwaterHP13 7EQ
Born August 1962
Director
Appointed 25 Jun 2025

WELFARE, Kaye Fiona Jean

Active
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born March 1960
Director
Appointed 26 Feb 2026

COPE, Barry Paul

Resigned
Tannery Road, LoudwaterHP13 7EQ
Born November 1987
Director
Appointed 19 Aug 2019
Resigned 30 Jun 2025

COXON, Robert James

Resigned
Tannery Road, LoudwaterHP13 7EQ
Born December 1966
Director
Appointed 24 May 2019
Resigned 09 Feb 2023

HARDACRE, Eian Clark

Resigned
Church Street, AmershamHP7 0DB
Born October 1961
Director
Appointed 24 May 2019
Resigned 22 Jul 2019

HORROCKS, Stephen James

Resigned
Tannery Road, LoudwaterHP13 7EQ
Born March 1983
Director
Appointed 18 Jan 2020
Resigned 26 Feb 2026

MCKENNA, David

Resigned
Tannery Road, LoudwaterHP13 7EQ
Born August 1962
Director
Appointed 24 May 2019
Resigned 02 Jan 2025

MITCHELL, Christopher

Resigned
Tannery Road, LoudwaterHP13 7EQ
Born October 1968
Director
Appointed 24 May 2019
Resigned 26 Feb 2026

MITCHELL, James Bernard

Resigned
Tannery Road, LoudwaterHP13 7EQ
Born February 1968
Director
Appointed 24 May 2019
Resigned 31 Oct 2025

PICKAVANCE, Hugh David

Resigned
Tannery Road, LoudwaterHP13 7EQ
Born January 1954
Director
Appointed 24 May 2019
Resigned 28 Aug 2025

SCRIVENER, Rhys Michael

Resigned
Tannery Road, LoudwaterHP13 7EQ
Born December 1971
Director
Appointed 24 May 2019
Resigned 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 October 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Incorporation Company
24 May 2019
NEWINCIncorporation