INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)

INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)

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

    Company NameINSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00350568
    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 INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?

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

    Where is INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) located?

    Registered Office Address
    Unit 8 Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?

    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 INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    20 pagesAA

    Termination of appointment of Darren Power as a director on Sep 20, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Rick Stone on Apr 10, 2025

    2 pagesCH01

    Director's details changed for Mr David Perry Punter on Apr 24, 2025

    2 pagesCH01

    Appointment of Mr Jason Russell as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Mr Daniel Holloway as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Mr Matthew Taylor as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Mrs Victoria Whittle as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Mr Rick Stone as a director on Apr 10, 2025

    2 pagesAP01

    Termination of appointment of Leslie Terence Minton as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Christopher Kenneth Robins as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Anthony Guy Simpson as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Philip James Roath as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Christopher Mark Jones as a director on Apr 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Registered office address changed from Pennyroyal Court Station Road Tring HP23 5QY England to Unit 8 Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on Aug 09, 2023

    1 pagesAD01

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

    23 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alison Cairns as a secretary on Mar 01, 2023

    1 pagesTM02

    Appointment of Mr Richard John William Warrington as a secretary on Mar 01, 2023

    2 pagesAP03

    Who are the officers of INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARRINGTON, Richard John William
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Secretary
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    308058910001
    APLIN, Christopher Darren
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandEnglish276220850001
    ASHTON, Karen
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish302035660001
    BRIGGS, Phillip Jon
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish215499330001
    HOLLOWAY, Daniel
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish335060170001
    HUNT, Gary John
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish236241800001
    PUNTER, David Perry
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    United KingdomBritish199128230001
    RUSSELL, Jason
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish335060230001
    STONE, Rick
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish334849020002
    TAYLOR, Matthew
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish335060120001
    WELLS, Mark David
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish247277060001
    WHITTLE, Victoria
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    Director
    Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    Unit 8
    England
    EnglandBritish335060080001
    CAIRNS, Alison
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    England
    Secretary
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    England
    249595410001
    CARTER, Jacqueline Mary
    High Street
    Whitchurch
    HP22 4JU Aylesbury
    The Firs
    Buckinghamshire
    England
    Secretary
    High Street
    Whitchurch
    HP22 4JU Aylesbury
    The Firs
    Buckinghamshire
    England
    180851430001
    GRICE, Peter Andrew
    27 Heathlands Road
    Boldmere
    B73 5DY Sutton Coldfield
    West Midlands
    Secretary
    27 Heathlands Road
    Boldmere
    B73 5DY Sutton Coldfield
    West Midlands
    British1712720001
    MORRIS, John Roger
    8 Summer Grove
    WS13 6BE Lichfield
    Staffordshire
    Secretary
    8 Summer Grove
    WS13 6BE Lichfield
    Staffordshire
    British39053730001
    PLEVIN, Eric
    5 Tatton Gardens
    Woodley
    SK6 1HT Stockport
    Cheshire
    Secretary
    5 Tatton Gardens
    Woodley
    SK6 1HT Stockport
    Cheshire
    British14882280001
    ADAMS, Peter David
    The Forge Cottage
    East Coker
    BA22 9HY Yeovil
    Somerset
    Director
    The Forge Cottage
    East Coker
    BA22 9HY Yeovil
    Somerset
    British14882460001
    ALLEN, Edward James
    19 Heathway
    Shirley
    CR0 8PZ Croydon
    Surrey
    Director
    19 Heathway
    Shirley
    CR0 8PZ Croydon
    Surrey
    British49060350001
    ARCHER, Philip
    Main Road
    BS12 3RJ Easter Compton
    Elm Bank
    Bristol
    United Kingdom
    Director
    Main Road
    BS12 3RJ Easter Compton
    Elm Bank
    Bristol
    United Kingdom
    EnglandBritish139676910001
    ASHALL, David John
    Selbyville Darlton Road
    Dunham On Trent
    NG22 0UH Newark
    Nottinghamshire
    Director
    Selbyville Darlton Road
    Dunham On Trent
    NG22 0UH Newark
    Nottinghamshire
    Great BritainBritish35383720001
    ASHALL, David John
    Selbyville Darlton Road
    Dunham On Trent
    NG22 0UH Newark
    Nottinghamshire
    Director
    Selbyville Darlton Road
    Dunham On Trent
    NG22 0UH Newark
    Nottinghamshire
    Great BritainBritish35383720001
    BAKER, Derek Ronald
    Southview Lound Road
    Toft
    PE10 0JU Bourne
    Lincolnshire
    Director
    Southview Lound Road
    Toft
    PE10 0JU Bourne
    Lincolnshire
    British14882470002
    BAMBRA, Norman Robert
    3 Long Road
    Framingham Earl
    NR14 7RY Norwich
    Norfolk
    Director
    3 Long Road
    Framingham Earl
    NR14 7RY Norwich
    Norfolk
    British14882290001
    BEIRNE, Darren Lee
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    England
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    England
    EnglandBritish184972420001
    BROWN, Mark Stephen
    5 Middledale Road
    Carlton
    NG4 1BY Nottingham
    Director
    5 Middledale Road
    Carlton
    NG4 1BY Nottingham
    British63193220001
    BROWN, Mark Stephen
    5 Middledale Road
    Carlton
    NG4 1BY Nottingham
    Director
    5 Middledale Road
    Carlton
    NG4 1BY Nottingham
    British63193220001
    BURTON, Geoffrey
    7 Mail Close
    LS15 8UG Leeds
    West Yorkshire
    Director
    7 Mail Close
    LS15 8UG Leeds
    West Yorkshire
    British14882300001
    CHESNEY, Ronald
    12 Uppergate Street
    LL32 8RF Conwy
    Director
    12 Uppergate Street
    LL32 8RF Conwy
    British77148520002
    CHESNEY, Ronald
    13 Pennine Road
    Woodley
    SK6 1JR Stockport
    Cheshire
    Director
    13 Pennine Road
    Woodley
    SK6 1JR Stockport
    Cheshire
    British77148520001
    CODLING, Graham Clifford
    10 Napoleon Drive
    Marden
    TN12 9TR Tonbridge
    Kent
    Director
    10 Napoleon Drive
    Marden
    TN12 9TR Tonbridge
    Kent
    EnglandBritish14882310003
    CODLING, Graham Clifford
    31 Roundel Way
    Marden
    TN12 9TW Tonbridge
    Kent
    Director
    31 Roundel Way
    Marden
    TN12 9TW Tonbridge
    Kent
    British14882310002
    COSGROVE, John Michael
    Oakdene Horsham Road
    Shalford
    GU4 8EJ Guildford
    Surrey
    Director
    Oakdene Horsham Road
    Shalford
    GU4 8EJ Guildford
    Surrey
    British14882320001
    DANGERFIELD, Jamie Clive
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    England
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    England
    EnglandBritish254482110001
    DOBSON, Roger Kenneth
    10 Broomfield Lane
    Hale
    WA15 9AQ Altrincham
    Cheshire
    Director
    10 Broomfield Lane
    Hale
    WA15 9AQ Altrincham
    Cheshire
    British63306150002

    What are the latest statements on persons with significant control for INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 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