United Kingdom Accreditation Service

  • Active
  • Incorporated on 30 Jun 1995

Reg Address: 2 Pine Trees, Chertsey Lane, Staines-Upon-Thames TW18 3HR, England

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "United Kingdom Accreditation Service" is a private-limited-guarant-nsc-limited-exemption and located in 2 Pine Trees, Chertsey Lane, Staines-Upon-Thames TW18 3HR. United Kingdom Accreditation Service is currently in active status and it was incorporated on 30 Jun 1995 (29 years 2 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in United Kingdom Accreditation Service.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Andrew Greenwood Director 19 Oct 2021 British Resigned
31 Mar 2023
2 Philip John Rycroft Director 15 Oct 2019 British Active
3 Matthew John Gantley Director 16 Oct 2018 British Active
4 Adrian Charles Newland Director 10 Oct 2017 British Active
5 Jeffery William Llewellyn Director 11 Oct 2016 British Active
6 Sarah Veale Director 6 Oct 2015 British Active
7 Lorraine Turner Director 7 Oct 2014 British Active
8 Jeffrey David Ruddle Director 7 Oct 2014 British Active
9 Lorraine Michelle Turner Director 7 Oct 2014 British Active
10 Georgia Alsop Secretary 8 Oct 2012 - Active
11 Georgia Alsop Director 8 Oct 2012 British Active
12 Alan John Hill Secretary 5 Nov 2009 - Resigned
30 Jun 2012
13 Duncan Kirkbride Nichol Director 6 Oct 2009 British Resigned
15 Oct 2019
14 Alan John Hill Director 6 Oct 2009 British Resigned
30 Jun 2012
15 Suzi Leather Director 5 Oct 2006 British Resigned
6 Oct 2015
16 Jane Elizabeth Beaumont Director 5 Oct 2006 British Resigned
1 Feb 2013
17 Paul Rupert Judge Director 5 Oct 2006 British Resigned
11 Oct 2016
18 Michael Raymond Mainelli Director 6 Oct 2005 Irish Active
19 Paul Stennett Director 7 Oct 2003 British Resigned
31 Aug 2018
20 James Randolph Lindsay Director 8 Oct 2002 British Active
21 James Randolph Lindsay Director 8 Oct 2002 British Active
22 Graham Michael Stephen Talbot Director 3 Oct 2000 British Resigned
13 Jul 2012
23 David Lawrence Johnston Director 3 Oct 2000 British Resigned
5 Oct 2006
24 Colin Dennis Director 18 Oct 1998 British Resigned
6 Oct 2009
25 Richard Neil Crookes Secretary 1 Jun 1998 - Resigned
5 Nov 2009
26 Peter John Key Director 26 Mar 1998 British Resigned
31 Aug 2000
27 Anthony Brian Davies Director 14 Aug 1997 British Resigned
6 Oct 2005
28 Richard Mark Ufland Secretary 29 Apr 1997 - Resigned
1 Jun 1998
29 Richard Neil Crookes Director 3 Jun 1996 - Resigned
5 Mar 2009
30 Linda May Campbell Director 31 Oct 1995 British Resigned
30 Jun 2003
31 James Mchugh Director 31 Oct 1995 British Resigned
10 May 2000
32 James William Spinks Director 31 Oct 1995 British Resigned
18 Oct 1998
33 Douglas Newton Munro Director 2 Aug 1995 British Resigned
13 Nov 1997
34 Bryan Gilbert Smith Director 30 Jun 1995 British Resigned
8 Oct 2002
35 Christopher Charles Tite Secretary 30 Jun 1995 British Resigned
29 Apr 1997
36 William Thomas Kinloch Henderson Director 30 Jun 1995 British Resigned
29 Jul 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for United Kingdom Accreditation Service.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 Aug 2023 Download PDF
2 Accounts - Group 28 Sep 2022 Download PDF
3 Confirmation Statement - No Updates 2 Aug 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 3 Aug 2021 Download PDF
5 Accounts - Group 31 Mar 2021 Download PDF
6 Confirmation Statement - No Updates 14 Jul 2020 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 2 Jul 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 2 Jul 2020 Download PDF
2 Pages
9 Accounts - Group 3 Oct 2019 Download PDF
43 Pages
10 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
4 Pages
11 Confirmation Statement - No Updates 11 Jul 2019 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 20 Mar 2019 Download PDF
2 Pages
13 Accounts - Group 14 Sep 2018 Download PDF
43 Pages
14 Officers - Termination Director Company With Name Termination Date 3 Sep 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 13 Jul 2018 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 13 Nov 2017 Download PDF
2 Pages
17 Resolution 20 Oct 2017 Download PDF
1 Pages
18 Incorporation - Memorandum Articles 20 Oct 2017 Download PDF
21 Pages
19 Accounts - Group 21 Sep 2017 Download PDF
41 Pages
20 Confirmation Statement - No Updates 10 Jul 2017 Download PDF
3 Pages
21 Accounts - Group 4 Nov 2016 Download PDF
45 Pages
22 Officers - Appoint Person Director Company With Name Date 17 Oct 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 17 Oct 2016 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 12 Jul 2016 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 12 Jul 2016 Download PDF
2 Pages
26 Confirmation Statement - Updates 12 Jul 2016 Download PDF
4 Pages
27 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 16 Feb 2016 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 15 Feb 2016 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 15 Feb 2016 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 15 Feb 2016 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 15 Feb 2016 Download PDF
2 Pages
45 Officers - Change Person Secretary Company With Change Date 15 Feb 2016 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old New 8 Jan 2016 Download PDF
1 Pages
47 Accounts - Group 7 Jan 2016 Download PDF
44 Pages
48 Address - Change Registered Office Company With Date Old New 22 Dec 2015 Download PDF
1 Pages
49 Address - Change Registered Office Company With Date Old New 22 Dec 2015 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 26 Oct 2015 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 23 Oct 2015 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date No Member List 13 Jul 2015 Download PDF
9 Pages
53 Resolution 17 Nov 2014 Download PDF
23 Pages
54 Incorporation - Memorandum Articles 31 Oct 2014 Download PDF
28 Pages
55 Resolution 31 Oct 2014 Download PDF
1 Pages
56 Accounts - Group 20 Aug 2014 Download PDF
23 Pages
57 Annual Return - Company With Made Up Date No Member List 10 Jul 2014 Download PDF
9 Pages
58 Accounts - Group 4 Sep 2013 Download PDF
23 Pages
59 Annual Return - Company With Made Up Date No Member List 29 Jul 2013 Download PDF
9 Pages
60 Officers - Appoint Person Secretary Company With Name 21 Jun 2013 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 21 Jun 2013 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 20 Jun 2013 Download PDF
1 Pages
63 Accounts - Group 30 Aug 2012 Download PDF
23 Pages
64 Annual Return - Company With Made Up Date No Member List 26 Jul 2012 Download PDF
8 Pages
65 Officers - Termination Director Company With Name 26 Jul 2012 Download PDF
1 Pages
66 Officers - Termination Secretary Company With Name 24 Jul 2012 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 23 Jul 2012 Download PDF
68 Officers - Termination Director Company With Name 17 Jul 2012 Download PDF
1 Pages
69 Accounts - Group 21 Oct 2011 Download PDF
24 Pages
70 Annual Return - Company With Made Up Date No Member List 22 Jul 2011 Download PDF
10 Pages
71 Accounts - Full 16 Nov 2010 Download PDF
27 Pages
72 Incorporation - Memorandum Articles 2 Nov 2010 Download PDF
32 Pages
73 Resolution 2 Nov 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 11 Aug 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 11 Aug 2010 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date No Member List 5 Aug 2010 Download PDF
11 Pages
77 Officers - Change Person Director Company With Change Date 4 Aug 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 4 Aug 2010 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 4 Aug 2010 Download PDF
2 Pages
80 Officers - Termination Secretary Company With Name 4 Aug 2010 Download PDF
1 Pages
81 Officers - Appoint Person Secretary Company With Name 30 Jun 2010 Download PDF
3 Pages
82 Accounts - Full 17 Dec 2009 Download PDF
24 Pages
83 Miscellaneous 14 Dec 2009 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 7 Nov 2009 Download PDF
1 Pages
85 Officers - Appoint Person Director Company With Name 2 Nov 2009 Download PDF
3 Pages
86 Officers - Appoint Person Director Company With Name 14 Oct 2009 Download PDF
3 Pages
87 Officers - Legacy 15 Sep 2009 Download PDF
1 Pages
88 Annual Return - Legacy 15 Sep 2009 Download PDF
7 Pages
89 Officers - Legacy 2 Sep 2009 Download PDF
1 Pages
90 Officers - Legacy 5 Aug 2009 Download PDF
1 Pages
91 Officers - Legacy 1 Apr 2009 Download PDF
1 Pages
92 Accounts - Full 21 Jul 2008 Download PDF
19 Pages
93 Annual Return - Legacy 3 Jul 2008 Download PDF
5 Pages
94 Resolution 14 Dec 2007 Download PDF
1 Pages
95 Incorporation - Memorandum Articles 14 Dec 2007 Download PDF
31 Pages
96 Accounts - Full 9 Oct 2007 Download PDF
19 Pages
97 Annual Return - Legacy 27 Jul 2007 Download PDF
7 Pages
98 Resolution 20 Mar 2007 Download PDF
1 Pages
99 Incorporation - Memorandum Articles 20 Mar 2007 Download PDF
31 Pages
100 Resolution 20 Feb 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Elmhurst Energy Systems Limited
Mutual People: Matthew John Gantley
Active
2 National Quality Assurance Limited
Mutual People: Matthew John Gantley
Active
3 Nqa Certification Limited
Mutual People: Matthew John Gantley
Active
4 Ims Reliance Limited
Mutual People: Matthew John Gantley
dissolved
5 Ascertiva Limited
Mutual People: Matthew John Gantley
dissolved
6 Safety Schemes In Procurement (Ssip) Limited
Mutual People: Matthew John Gantley
Active
7 Association Of British Certification Bodies
Mutual People: Matthew John Gantley
Active
8 Uk Health Forum
Mutual People: Sarah Veale
Active - Proposal To Strike Off
9 Equally Ours
Mutual People: Sarah Veale
Active
10 Involvement And Participation Association
Mutual People: Sarah Veale
Active
11 Gresham College
Mutual People: Michael Raymond Mainelli
Active
12 Z/Yen Group Limited
Mutual People: Michael Raymond Mainelli
Active
13 Z/Yen Partners Limited
Mutual People: Michael Raymond Mainelli
Active
14 Financial Laboratory Limited
Mutual People: Michael Raymond Mainelli
Active
15 Xumk Limited
Mutual People: Michael Raymond Mainelli
Active
16 Z/Yen Contents Limited
Mutual People: Michael Raymond Mainelli
Active
17 Z/Yen Holdings Limited
Mutual People: Michael Raymond Mainelli
Active
18 Z/Yen Risk/Reward Limited
Mutual People: Michael Raymond Mainelli
Active
19 Z/Yen Communications Limited
Mutual People: Michael Raymond Mainelli
Active
20 Extzy Limited
Mutual People: Michael Raymond Mainelli
Active
21 Indezy Limited
Mutual People: Michael Raymond Mainelli
Active
22 Z/Yen Ventures Limited
Mutual People: Michael Raymond Mainelli
Active
23 Strategic Planning Society(The)
Mutual People: Michael Raymond Mainelli
dissolved
24 Marine Stewardship Council International Limited
Mutual People: James Randolph Lindsay
Active
25 Scottish Quality Salmon Limited
Mutual People: James Randolph Lindsay
Active
26 The East Of Scotland College Of Agriculture
Mutual People: James Randolph Lindsay
Active - Proposal To Strike Off
27 Fieldfare Training Limited
Mutual People: James Randolph Lindsay
Active
28 North Of Scotland College Of Agriculture
Mutual People: James Randolph Lindsay
Active - Proposal To Strike Off
29 Sac Limited
Mutual People: James Randolph Lindsay
Active - Proposal To Strike Off
30 Sac Consulting Limited
Mutual People: James Randolph Lindsay
Active
31 Sac Corporate Trustee Limited
Mutual People: James Randolph Lindsay
Active
32 The Scottish Agricultural College Limited
Mutual People: James Randolph Lindsay
Active - Proposal To Strike Off
33 Sac Commercial Limited
Mutual People: James Randolph Lindsay
Active
34 Sruc Commercial Limited
Mutual People: James Randolph Lindsay
Active
35 Sruc
Mutual People: James Randolph Lindsay
Active
36 Sruc Consulting Limited
Mutual People: James Randolph Lindsay
Active - Proposal To Strike Off
37 The West Of Scotland College
Mutual People: James Randolph Lindsay
Active - Proposal To Strike Off
38 4Front Farming Co Ltd
Mutual People: James Randolph Lindsay
Active
39 St. Leonards School
Mutual People: James Randolph Lindsay
Active
40 The Royal Countryside Fund
Mutual People: James Randolph Lindsay
Active
41 Berry Uk Pension Trustees Limited
Mutual People: James Randolph Lindsay
Active
42 British Polythene Industries Limited
Mutual People: James Randolph Lindsay
Active
43 Nsf Agriculture Uk Limited
Mutual People: James Randolph Lindsay
dissolved
44 Consumer Codes Approval Board C.I.C.
Mutual People: James Randolph Lindsay
Active
45 Ukas Limited
Mutual People: James Randolph Lindsay , Georgia Alsop
Active
46 Greenfield Holdings Limited
Mutual People: James Randolph Lindsay
dissolved
47 Scottish Salmon Growers Association Limited
Mutual People: James Randolph Lindsay
dissolved
48 The Scottish Salmon Farmers' Marketing Board Limited
Mutual People: James Randolph Lindsay
dissolved
49 Frelish Energy Limited
Mutual People: James Randolph Lindsay
dissolved
50 Philip Rycroft Consulting Limited
Mutual People: Philip John Rycroft
Active
51 International Futures Forum
Mutual People: Philip John Rycroft
Active
52 National House-Building Council
Mutual People: Philip John Rycroft
Active
53 The Portman Group
Mutual People: Philip John Rycroft
Active
54 Bsh Enterprises Limited
Mutual People: Adrian Charles Newland
Active
55 Thalidomide Trust Company
Mutual People: Adrian Charles Newland
Active
56 Eurolab (Uk) Limited
Mutual People: Jeffery William Llewellyn
Active