IFA (2014) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIFA (2014) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00144888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IFA (2014) LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is IFA (2014) LIMITED located?

    Registered Office Address
    Cs502 Clerkenwell Workshops 27-31 Clerkenwell Close
    EC1R 0AT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IFA (2014) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE OF FINANCIAL ACCOUNTANTSDec 23, 1987Dec 23, 1987
    INSTITUTE OF ADMINISTRATIVE ACCOUNTANTS(THE)Oct 08, 1982Oct 08, 1982
    INSTITUTE OF ADMINISTRATIVE ACCOUNTING AND DATA PROCESSING LIMITED (THE)Sep 20, 1916Sep 20, 1916

    What are the latest accounts for IFA (2014) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IFA (2014) LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for IFA (2014) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close London EC1R 0AT England to Cs502 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on Jun 26, 2025

    1 pagesAD01

    Termination of appointment of John Alan Edwards as a secretary on Oct 03, 2024

    1 pagesTM02

    Appointment of Mrs Jolene Cynthia Van Wyk as a secretary on Oct 03, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Nicholas David Rawlins as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of John Harold Sorby as a director on Aug 20, 2020

    1 pagesTM01

    Appointment of Mr Andrew James Conway as a director on Aug 20, 2020

    2 pagesAP01

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Malcolm Hunt as a director on Jul 03, 2019

    1 pagesTM01

    Termination of appointment of Michael Colin as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Jeanette Purcell as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Rhona Mary O'brien as a director on Aug 20, 2020

    1 pagesTM01

    Appointment of Mr John Alan Edwards as a director on Aug 20, 2020

    2 pagesAP01

    Appointment of Mr John Alan Edwards as a secretary on Aug 20, 2020

    2 pagesAP03

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close London EC1R 0AT on Oct 01, 2020

    1 pagesAD01

    Termination of appointment of Ben Harber as a secretary on Aug 20, 2020

    1 pagesTM02

    Who are the officers of IFA (2014) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN WYK, Jolene Cynthia
    Cs1-11 Clerkenwell Workshops
    27-31 Clerkenwell Close
    EC1R 0AT Farringdon
    Cs1.11 Clerkenwell Workshops
    United Kingdom
    Secretary
    Cs1-11 Clerkenwell Workshops
    27-31 Clerkenwell Close
    EC1R 0AT Farringdon
    Cs1.11 Clerkenwell Workshops
    United Kingdom
    327819880001
    CONWAY, Andrew James
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs502 Clerkenwell Workshops
    England
    Director
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs502 Clerkenwell Workshops
    England
    AustraliaAustralianIpa Ceo204379150001
    EDWARDS, John Alan
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs1.11 Clerkenwell Workshops
    England
    Director
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs1.11 Clerkenwell Workshops
    England
    EnglandBritishIfa Ceo227828730001
    BOAKES, Stephen John
    132 Shipbourne Road
    TN10 3EJ Tonbridge
    Kent
    Secretary
    132 Shipbourne Road
    TN10 3EJ Tonbridge
    Kent
    British72686090002
    DRIVER, Donald George
    28 Downs View
    Ninfield
    TN33 9LF Battle
    East Sussex
    Secretary
    28 Downs View
    Ninfield
    TN33 9LF Battle
    East Sussex
    British9108140001
    DRIVER, Donald George
    28 Downs View
    Ninfield
    TN33 9LF Battle
    East Sussex
    Secretary
    28 Downs View
    Ninfield
    TN33 9LF Battle
    East Sussex
    British9108140001
    DYSON, Colin
    Barn Court
    Higher Whiddon Farm
    TQ13 7EY Ashburton
    Devon
    Secretary
    Barn Court
    Higher Whiddon Farm
    TQ13 7EY Ashburton
    Devon
    BritishChartered Secretary317920003
    EDWARDS, John Alan
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs1.11 Clerkenwell Workshops
    England
    Secretary
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs1.11 Clerkenwell Workshops
    England
    274885760001
    HARBER, Ben
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    255501770001
    HINE, Maurice Graham
    35 Mays Hill Road
    BR2 0HS Bromley
    Kent
    Secretary
    35 Mays Hill Road
    BR2 0HS Bromley
    Kent
    British47312460001
    IRWIN, Norman Ian Alexander
    Cair Paravel 48 Kings Drive
    BN21 2PB Eastbourne
    East Sussex
    Secretary
    Cair Paravel 48 Kings Drive
    BN21 2PB Eastbourne
    East Sussex
    BritishLecturer15061100002
    TONKS, Harnett John
    6 Hargreave Close
    Walmley
    B76 1GR Sutton Coldfield
    West Midlands
    Secretary
    6 Hargreave Close
    Walmley
    B76 1GR Sutton Coldfield
    West Midlands
    BritishRetired Company Accountant13681880002
    YOUNG, Lorraine Elizabeth
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    British45988970001
    ANSTEE, Eric Edward
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    EnglandBritishNon Exec Director76479900003
    BAINBRIDGE, Godfrey Henry
    46 Esk Road
    CA3 0HW Carlisle
    Cumbria
    Director
    46 Esk Road
    CA3 0HW Carlisle
    Cumbria
    BritishFinancial Director And Company Secretary132650002
    BROWN, Christopher Stuart
    Brantwood
    Post Office Corner Stutton
    IP9 2TJ Ipswich
    Suffolk
    Director
    Brantwood
    Post Office Corner Stutton
    IP9 2TJ Ipswich
    Suffolk
    United KingdomBritishAccountant104399970001
    BUTCHER, Michael
    21 California
    Martlesham
    IP12 4DE Woodbridge
    Muir Wood
    Suffolk
    United Kingdom
    Director
    21 California
    Martlesham
    IP12 4DE Woodbridge
    Muir Wood
    Suffolk
    United Kingdom
    United KingdomBritishAccountant56138900002
    CARTER, John Brian
    20 Pavillion Close
    WS9 8LS Aldridge
    West Midlands
    Director
    20 Pavillion Close
    WS9 8LS Aldridge
    West Midlands
    EnglandBritishLecturer119860010001
    CHAMBERLAIN, Catherine Mary
    Market Place
    SG5 1DR Hitchin
    3a
    England And Wales
    United Kingdom
    Director
    Market Place
    SG5 1DR Hitchin
    3a
    England And Wales
    United Kingdom
    United KingdomBritishAccountant86283030001
    CHAPMAN, John
    27 The Hawthornes
    Beighton
    S20 1WA Sheffield
    South Yorkshire
    Director
    27 The Hawthornes
    Beighton
    S20 1WA Sheffield
    South Yorkshire
    EnglandBritishAccountant64475130001
    COLIN, Michael
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs1.11 Clerkenwell Workshops,
    England
    Director
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs1.11 Clerkenwell Workshops,
    England
    United KingdomBritishChartered Accountant170293150001
    DEAN, John Malcolm
    7 Crofters Close
    Biddulph
    ST8 6SR Stoke On Trent
    Staffordshire
    Director
    7 Crofters Close
    Biddulph
    ST8 6SR Stoke On Trent
    Staffordshire
    United KingdomBritishAccountant13681910001
    DRIVER, Donald George
    28 Downs View
    Ninfield
    TN33 9LF Battle
    East Sussex
    Director
    28 Downs View
    Ninfield
    TN33 9LF Battle
    East Sussex
    BritishCompany Secretary And Accountant9108140001
    DUNN, Philip Edwin
    126 Stonehill Rise
    DN5 9HB Doncaster
    South Yorkshire
    Director
    126 Stonehill Rise
    DN5 9HB Doncaster
    South Yorkshire
    BritishHead Of Professional Studies C52585360001
    EVANS, Terence Vivian Colin
    52 Woodland Road
    LE10 1JG Hinckley
    Leicestershire
    Director
    52 Woodland Road
    LE10 1JG Hinckley
    Leicestershire
    BritishManagement Services Officer14786400001
    FEATHERBY, Stewart John
    11 Wetherby Crescent
    LN6 8SX Lincoln
    Lincolnshire
    Director
    11 Wetherby Crescent
    LN6 8SX Lincoln
    Lincolnshire
    EnglandBritishAccountant14786410001
    GEORGE, Paul Nicholas
    22 Salisbury Court
    67 London Road
    EN2 6ER Enfield
    Middlesex
    Director
    22 Salisbury Court
    67 London Road
    EN2 6ER Enfield
    Middlesex
    BritishAccountant105473520001
    GREENWOOD, Robert Pervical
    10 Windsor Road
    Upholland
    WN8 0JE Skelmersdale
    Lancashire
    Director
    10 Windsor Road
    Upholland
    WN8 0JE Skelmersdale
    Lancashire
    BritishLecturer40393040001
    HATTON, Jack Abel
    5 Mere Avenue
    Middleton
    M24 1LH Manchester
    Lancashire
    Director
    5 Mere Avenue
    Middleton
    M24 1LH Manchester
    Lancashire
    BritishRetired Accountant14445940001
    HORNBY, John
    44 London Road
    TN13 1AS Sevenoaks
    Burford House
    Kent
    United Kingdom
    Director
    44 London Road
    TN13 1AS Sevenoaks
    Burford House
    Kent
    United Kingdom
    United KingdomBritishAccountant123231250001
    HUNT, David Malcolm
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs1.11 Clerkenwell Workshops,
    England
    Director
    27-31 Clerkenwell Close
    EC1R 0AT London
    Cs1.11 Clerkenwell Workshops,
    England
    United KingdomBritishAccountant43512930001
    HUNT, David Malcolm
    28 Elm Close
    Mapperley Road
    NG3 5AH Nottingham
    Director
    28 Elm Close
    Mapperley Road
    NG3 5AH Nottingham
    United KingdomBritishChartered Accountant43512930001
    IRWIN, Norman Ian Alexander
    185 Measham Road
    Moira
    DE12 6AJ Swadlincote
    Derbyshire
    Director
    185 Measham Road
    Moira
    DE12 6AJ Swadlincote
    Derbyshire
    BritishRetired Lecturer15061100004
    JOHNSON, Clive Barclay
    Ellangowan Main Road
    Ansty
    CV7 9JA Coventry
    Director
    Ellangowan Main Road
    Ansty
    CV7 9JA Coventry
    EnglandBritishPractising Accountant53395720001
    JONES, David Richard
    Westgate House
    1 Westgate
    LS22 4UX Wetherby
    West Yorkshire
    Director
    Westgate House
    1 Westgate
    LS22 4UX Wetherby
    West Yorkshire
    BritishPractising Accountant70932450001

    What are the latest statements on persons with significant control for IFA (2014) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0