Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPETENCE ASSURANCE SOLUTIONS LTD.
Company Information for

COMPETENCE ASSURANCE SOLUTIONS LTD.

THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SD,
Company Registration Number
03391431
Private Limited Company
Active

Company Overview

About Competence Assurance Solutions Ltd.
COMPETENCE ASSURANCE SOLUTIONS LTD. was founded on 1997-06-24 and has its registered office in Rugby. The organisation's status is listed as "Active". Competence Assurance Solutions Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPETENCE ASSURANCE SOLUTIONS LTD.
 
Legal Registered Office
THE ROBBINS BUILDING
ALBERT STREET
RUGBY
WARWICKSHIRE
CV21 2SD
Other companies in CV21
 
Filing Information
Company Number 03391431
Company ID Number 03391431
Date formed 1997-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705505362  
Last Datalog update: 2024-07-05 10:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPETENCE ASSURANCE SOLUTIONS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPETENCE ASSURANCE SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
CAROL ANGELA LLOYD
Company Secretary 1997-12-08
CHRISTOPHER JOHN LLOYD
Director 1999-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD JOHNSON
Director 1998-08-01 2005-01-04
RICHARD JOHN BATEMAN
Director 1998-06-12 2000-08-07
BALANCED INVESTMENTS LIMITED
Director 1998-06-18 1999-12-12
CHRISTOPHER JOHN LLOYD
Director 1997-12-08 1998-06-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-06-24 1997-12-08
COMPANY DIRECTORS LIMITED
Nominated Director 1997-06-24 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN LLOYD EAST FORTUNE LIFESTYLES LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
CHRISTOPHER JOHN LLOYD EAST FORTUNE INVESTMENTS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
CHRISTOPHER JOHN LLOYD WREXHAM SOUNDS LTD Director 2015-10-22 CURRENT 2015-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-05-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16Director's details changed for Chen Chen on 2023-02-23
2022-09-08Director's details changed for Chen Chen on 2022-09-07
2022-07-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-11-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CH01Director's details changed for Chen Chen on 2018-10-29
2018-10-29PSC07CESSATION OF CAROL ANGELA LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29PSC02Notification of Violet Dragon Limited as a person with significant control on 2018-10-29
2018-10-29AP03Appointment of Chen Chen as company secretary on 2018-10-29
2018-10-29TM02Termination of appointment of Carol Angela Lloyd on 2018-10-29
2018-10-29AP01DIRECTOR APPOINTED CHEN CHEN
2018-07-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANGELA LLOYD
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN LLOYD
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07CH01Director's details changed for Mr Christopher John Lloyd on 2017-06-07
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR CAROL ANGELA LLOYD on 2017-06-01
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-05AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-26AR0124/06/14 ANNUAL RETURN FULL LIST
2013-06-25AR0124/06/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANGELA LLOYD / 12/10/2012
2013-01-15CH01Director's details changed for Mr Christopher John Lloyd on 2012-10-12
2012-07-18AR0124/06/12 FULL LIST
2012-03-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 05/12/2011
2011-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANGELA LLOYD / 05/12/2011
2011-06-28AR0124/06/11 FULL LIST
2011-03-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-24AR0124/06/10 FULL LIST
2010-04-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-07-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-07-05363aRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-27363aRETURN MADE UP TO 24/06/06; NO CHANGE OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-06363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-07288bDIRECTOR RESIGNED
2004-07-07363aRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-02363aRETURN MADE UP TO 24/06/03; NO CHANGE OF MEMBERS
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-21363aRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-28363aRETURN MADE UP TO 24/06/01; NO CHANGE OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-18288bDIRECTOR RESIGNED
2000-06-29363aRETURN MADE UP TO 24/06/00; NO CHANGE OF MEMBERS
2000-05-10287REGISTERED OFFICE CHANGED ON 10/05/00 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU
2000-05-10353LOCATION OF REGISTER OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-3088(2)RAD 21/01/00--------- £ SI 900@1=900 £ IC 100/1000
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288aNEW DIRECTOR APPOINTED
1999-07-04363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-08288aNEW DIRECTOR APPOINTED
1998-07-07363aRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-06-24288aNEW DIRECTOR APPOINTED
1998-06-24288bDIRECTOR RESIGNED
1998-06-24395PARTICULARS OF MORTGAGE/CHARGE
1998-06-17288aNEW DIRECTOR APPOINTED
1998-05-07225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: OAKFIELD PARK BILTON ROAD RUGBY WARWICKSHIRE CV22 7UH
1998-01-06288bDIRECTOR RESIGNED
1998-01-06288aNEW SECRETARY APPOINTED
1998-01-06288bSECRETARY RESIGNED
1998-01-06288aNEW DIRECTOR APPOINTED
1997-12-3088(2)RAD 08/12/97--------- £ SI 100@1=100 £ IC 2/102
1997-12-29287REGISTERED OFFICE CHANGED ON 29/12/97 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU
1997-12-28CERTNMCOMPANY NAME CHANGED BIOGEN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/12/97
1997-12-12287REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1997-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COMPETENCE ASSURANCE SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPETENCE ASSURANCE SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPETENCE ASSURANCE SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of COMPETENCE ASSURANCE SOLUTIONS LTD. registering or being granted any patents
Domain Names

COMPETENCE ASSURANCE SOLUTIONS LTD. owns 2 domain names.

intelligent-thinking.co.uk   cas-consult.co.uk  

Trademarks
We have not found any records of COMPETENCE ASSURANCE SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPETENCE ASSURANCE SOLUTIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COMPETENCE ASSURANCE SOLUTIONS LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COMPETENCE ASSURANCE SOLUTIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPETENCE ASSURANCE SOLUTIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPETENCE ASSURANCE SOLUTIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.