THE INSTITUTE OF MANAGEMENT

THE INSTITUTE OF MANAGEMENT

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

    Company NameTHE INSTITUTE OF MANAGEMENT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00441975
    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 THE INSTITUTE OF MANAGEMENT?

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

    Where is THE INSTITUTE OF MANAGEMENT located?

    Registered Office Address
    77 Kingsway
    WC2B 6SR London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSTITUTE OF MANAGEMENT?

    Previous Company Names
    Company NameFromUntil
    BRITISH INSTITUTE OF MANAGEMENT Sep 10, 1947Sep 10, 1947

    What are the latest accounts for THE INSTITUTE OF MANAGEMENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE INSTITUTE OF MANAGEMENT?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for THE INSTITUTE OF MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    2 pagesAA

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 16, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Elaine Mclean as a secretary on Dec 14, 2016

    2 pagesAP03

    Termination of appointment of Valerie Hamill as a secretary on Dec 14, 2016

    1 pagesTM02

    Confirmation statement made on Oct 16, 2016 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Oct 16, 2015 no member list

    2 pagesAR01

    Who are the officers of THE INSTITUTE OF MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Elaine
    Kingsway
    WC2B 6SR London
    77
    Secretary
    Kingsway
    WC2B 6SR London
    77
    220611320001
    FRANKE, Ann Porter
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandAmerican169862900001
    HAMILL, Valerie
    Kingsway
    WC2B 6SR London
    77
    England
    Secretary
    Kingsway
    WC2B 6SR London
    77
    England
    British104285410001
    HAYHURST, Christine Ann
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    Secretary
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    British18516810002
    ROBERTSON, John Ferguson
    11 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    Secretary
    11 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    British16644180001
    ABRAM, Kenneth
    Berkeley House
    41 Avonridge
    CF14 9AU Cardiff
    Director
    Berkeley House
    41 Avonridge
    CF14 9AU Cardiff
    United KingdomBritish83865630001
    ANDREWS, Brian
    82 Swinley Road
    WN1 2DL Wigan
    Lancashire
    Director
    82 Swinley Road
    WN1 2DL Wigan
    Lancashire
    British27535620001
    ANNISS, Stanley Frederick
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    Director
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    British37531420001
    ARMFIELD, John William
    7 Lyndhurst Crescent
    Wembdon
    TA6 7QG Bridgwater
    Somerset
    Director
    7 Lyndhurst Crescent
    Wembdon
    TA6 7QG Bridgwater
    Somerset
    British30898390001
    ASHTON, Robert George
    Turnpike Farm
    London Road, Suton
    NR18 9SS Wymondham
    Norfolk
    Director
    Turnpike Farm
    London Road, Suton
    NR18 9SS Wymondham
    Norfolk
    EnglandBritish53426870002
    ASTON, Michael Vincent
    16 Kempsford Gardens
    SW5 9LH London
    Director
    16 Kempsford Gardens
    SW5 9LH London
    EnglandBritish31285700001
    ATLING, Edward Bryan
    Mortlock House Histon
    Impington
    CB4 4ZX Cambridge
    Director
    Mortlock House Histon
    Impington
    CB4 4ZX Cambridge
    British30898400002
    ATTER, Stanley
    8 Pine View
    Ashgate
    S40 4DN Chesterfield
    Derbyshire
    Director
    8 Pine View
    Ashgate
    S40 4DN Chesterfield
    Derbyshire
    British7531260001
    ATTFIELD, John Stuart
    Lynwood Stoke Park Avenue
    Farnham Royal
    SL2 3BJ Slough
    Buckinghamshire
    Director
    Lynwood Stoke Park Avenue
    Farnham Royal
    SL2 3BJ Slough
    Buckinghamshire
    British11476090001
    BAHRA, Jaswant
    16 Goodrich Avenue
    Perton
    WV6 7UL Wolverhampton
    West Midlands
    Director
    16 Goodrich Avenue
    Perton
    WV6 7UL Wolverhampton
    West Midlands
    EnglandBritish15518730001
    BAIN, George Sayers, Professor
    6 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    Director
    6 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    British / Canadian32950510001
    BEALE, Alfred James
    Hallbankfield
    Newcastle Road
    NE45 5LN Corbridge
    Northumberland
    Director
    Hallbankfield
    Newcastle Road
    NE45 5LN Corbridge
    Northumberland
    United KingdomBritish5565300001
    BEAVEN, Anthony John
    6 Redwing Close
    CV37 9EX Stratford Upon Avon
    Warwickshire
    Director
    6 Redwing Close
    CV37 9EX Stratford Upon Avon
    Warwickshire
    British44935340002
    BEAVEN, Anthony John
    15 Yew Tree Gardens
    Henley In Arden
    B95 5HP Solihull
    West Midlands
    Director
    15 Yew Tree Gardens
    Henley In Arden
    B95 5HP Solihull
    West Midlands
    British44935340001
    BIRCH, John
    Letterfourie
    AB56 2JP Buckle
    Banffshire
    Director
    Letterfourie
    AB56 2JP Buckle
    Banffshire
    British30898420001
    BLACKHALL, Tracy Ann
    7 Ffordd Gelfft
    Connahs Quay
    Deeside
    Ch5 4qr
    Director
    7 Ffordd Gelfft
    Connahs Quay
    Deeside
    Ch5 4qr
    British66759690001
    BLEACH, Mervyn Philip
    30 Solent Road
    WR5 1LD Worcester
    Worcestershire
    Director
    30 Solent Road
    WR5 1LD Worcester
    Worcestershire
    British81720130002
    BOWLES, John Frederick
    8 Berkley Court
    Ryhall Road
    Stamford
    Lincs
    Director
    8 Berkley Court
    Ryhall Road
    Stamford
    Lincs
    British1457700001
    BRENDISH, Clayton Mark
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    Director
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    United KingdomBritish11857380004
    BROME, Leo Alexander
    1 Netherwood Court
    Martlesham Heath
    IP5 3TT Ipswich
    Suffolk
    Director
    1 Netherwood Court
    Martlesham Heath
    IP5 3TT Ipswich
    Suffolk
    UkBritish93891910001
    BRYAN, Reginald Keith
    Forsala
    Forest Hill
    EX39 5JQ Bideford
    Devon
    Director
    Forsala
    Forest Hill
    EX39 5JQ Bideford
    Devon
    British27535670001
    BULLOCK, James Openshaw
    Greenslopes
    Military Road Wallington
    PO16 8TD Fareham
    Hampshire
    Director
    Greenslopes
    Military Road Wallington
    PO16 8TD Fareham
    Hampshire
    EnglandBritish11519270001
    BULLOCK, James Openshaw
    Greenslopes
    Military Road Wallington
    PO16 8TD Fareham
    Hampshire
    Director
    Greenslopes
    Military Road Wallington
    PO16 8TD Fareham
    Hampshire
    EnglandBritish11519270001
    BURGESS, Stuart, Sir
    Barrington
    Hearn Close Penn
    HP10 8JT High Wycombe
    Buckinghamshire
    Director
    Barrington
    Hearn Close Penn
    HP10 8JT High Wycombe
    Buckinghamshire
    British17933720002
    BUTLER, John
    56 Fornalls Green Lane
    CH47 9RL Meols
    Merseyside
    Director
    56 Fornalls Green Lane
    CH47 9RL Meols
    Merseyside
    British72471350001
    CAIRNS, Thomas
    10 Glenmachan Drive
    BT4 2RE Belfast
    County Antrim
    Director
    10 Glenmachan Drive
    BT4 2RE Belfast
    County Antrim
    British27535540001
    CAIRNS, Thomas
    10 Glenmachan Drive
    BT4 2RE Belfast
    County Antrim
    Director
    10 Glenmachan Drive
    BT4 2RE Belfast
    County Antrim
    British27535540001
    CALDWELL, William Malcolm
    27 Burnieboozle Crescent
    AB1 8NR Aberdeen
    Aberdeenshire
    Director
    27 Burnieboozle Crescent
    AB1 8NR Aberdeen
    Aberdeenshire
    British30898440001
    CALDWELL, William Malcolm
    27 Burnieboozle Crescent
    AB1 8NR Aberdeen
    Aberdeenshire
    Director
    27 Burnieboozle Crescent
    AB1 8NR Aberdeen
    Aberdeenshire
    British30898440001
    CAMPBELL, Christopher James
    19 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    19 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    British3166190001

    What are the latest statements on persons with significant control for THE INSTITUTE OF MANAGEMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 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