INSTITUTE OF HOSPITALITY

INSTITUTE OF HOSPITALITY

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

    Company NameINSTITUTE OF HOSPITALITY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00474810
    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 HOSPITALITY?

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

    Where is INSTITUTE OF HOSPITALITY located?

    Registered Office Address
    14 Palmerston Rd, Palmerston Road
    SM1 4QL Sutton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTITUTE OF HOSPITALITY?

    Previous Company Names
    Company NameFromUntil
    HOTEL & CATERING INTERNATIONAL MANAGEMENT ASSOCIATIONMar 30, 1995Mar 30, 1995
    HOTEL CATERING AND INSTITUTIONAL MANAGEMENT ASSOCIATION (THE)Nov 09, 1949Nov 09, 1949

    What are the latest accounts for INSTITUTE OF HOSPITALITY?

    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 HOSPITALITY?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for INSTITUTE OF HOSPITALITY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Debra Boer as a director on Dec 02, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Termination of appointment of Timothy Michael Cookson as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Ms Marissa Jayamanne as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Mr Rory Slater as a director on Jul 31, 2025

    2 pagesAP01

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Katariina Reissaar as a director on May 23, 2025

    2 pagesAP01

    Appointment of Ms Vandana Dass as a director on Sep 04, 2024

    2 pagesAP01

    Appointment of Ms Elizabeth Mary Berkeley as a director on Sep 04, 2024

    2 pagesAP01

    Termination of appointment of Wendy Sutherland as a director on Sep 04, 2024

    1 pagesTM01

    Termination of appointment of Paul John Francis Gilley as a director on Sep 04, 2024

    1 pagesTM01

    Termination of appointment of Kellie Marie Garnczarczyk as a director on Sep 04, 2024

    1 pagesTM01

    Termination of appointment of the Trust Partnership Ltd as a secretary on Aug 23, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Martin John Devereux Traynor as a director on Apr 09, 2024

    2 pagesAP01

    Director's details changed for Ms Debra Adams on Sep 14, 2023

    2 pagesCH01

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Memorandum and Articles of Association

    41 pagesMA

    Termination of appointment of Rachael Stevens as a director on Feb 20, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    37 pagesMA

    Appointment of Dr Belinda Nwuso as a director on Oct 06, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Who are the officers of INSTITUTE OF HOSPITALITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Mark
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Director
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    EnglandBritish286367210001
    AVIS, Peter
    Staveley Gardens
    Chiswick
    W4 2SA London
    29
    England
    Director
    Staveley Gardens
    Chiswick
    W4 2SA London
    29
    England
    EnglandBritish244763670001
    BERKELEY, Elizabeth Mary
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Director
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    EnglandBritish180463590004
    COLLIN, Brenda
    14 Palmerston Road
    SM1 4QL Sutton
    The Counting House
    Surrey
    England
    Director
    14 Palmerston Road
    SM1 4QL Sutton
    The Counting House
    Surrey
    England
    EnglandBritish292154170001
    DASS, Vandana
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Director
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    EnglandBritish180764970003
    JAYAMANNE, Marissa
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Director
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Sri LankaSri Lankan338754210001
    NWUSO, Belinda, Dr
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Director
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    NigeriaNigerian300861520001
    REISSAAR, Katariina
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Director
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    EnglandEstonian336595640001
    SLATER, Rory
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Director
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    EnglandBritish338753770001
    TRAYNOR, Martin John Devereux
    c/o Joanne Smith
    The Counting House
    14 Palmerston Road
    SM1 4QL Sutton
    The Counting House
    Surrey
    United Kingdom
    Director
    c/o Joanne Smith
    The Counting House
    14 Palmerston Road
    SM1 4QL Sutton
    The Counting House
    Surrey
    United Kingdom
    EnglandBritish49443980001
    COLEMAN, Ruth
    Trinity Court, 34 West Street
    Sutton
    SM1 1SH Surrey
    Secretary
    Trinity Court, 34 West Street
    Sutton
    SM1 1SH Surrey
    196164280001
    CORRIGAN, Ann Teresa
    Willowmead
    7 Cuddington Park Close
    SM7 1RF Banstead
    Surrey
    Secretary
    Willowmead
    7 Cuddington Park Close
    SM7 1RF Banstead
    Surrey
    British70414800001
    GADSBY, Elizabeth
    1 The Lindens
    Kew
    TW9 3LL Richmond
    Surrey
    Secretary
    1 The Lindens
    Kew
    TW9 3LL Richmond
    Surrey
    British15722370001
    LOGIE, Jeremy Duncan
    Tree Haven Bolney Road
    Lower Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    Secretary
    Tree Haven Bolney Road
    Lower Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    British12711090001
    MARTIN-SCOTT, Stephen Henry
    Hillbrook Mews
    Trull
    TA3 7NW Taunton
    Somerset
    Secretary
    Hillbrook Mews
    Trull
    TA3 7NW Taunton
    Somerset
    British37694620001
    NEWMAN, Ian Kevin
    34, West Street
    SM1 1SH Sutton
    Trinity Court
    Surrey
    England
    Secretary
    34, West Street
    SM1 1SH Sutton
    Trinity Court
    Surrey
    England
    210949530001
    WOOD, David Valentine
    46 Common Lane
    NR26 8PW Sheringham
    Norfolk
    Secretary
    46 Common Lane
    NR26 8PW Sheringham
    Norfolk
    British32500380001
    THE TRUST PARTNERSHIP LTD
    Trull Farm Buildings
    GL8 8SQ Tetbury
    6
    Gloucestershire
    England
    Secretary
    Trull Farm Buildings
    GL8 8SQ Tetbury
    6
    Gloucestershire
    England
    Identification TypeUK Limited Company
    Registration Number05363447
    141612640002
    ALDERMAN, John
    Streamside Hotel Preston Road
    DT3 6QB Weymouth
    Dorset
    Director
    Streamside Hotel Preston Road
    DT3 6QB Weymouth
    Dorset
    British46130030001
    ANDERSON, Ronald Arkley
    39 Hobart Drive
    WS5 3NJ Walsall
    West Midlands
    Director
    39 Hobart Drive
    WS5 3NJ Walsall
    West Midlands
    United KingdomBritish11286660001
    ATKINSON, Anthony Barrie
    63 High Street
    RH1 4LJ Bletchingley
    Surrey
    Director
    63 High Street
    RH1 4LJ Bletchingley
    Surrey
    British29544510003
    AUST, John Derek
    7 High Pines
    Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    7 High Pines
    Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomBritish11286670004
    BABOUT-JAMES, Sylvie
    Albert Drive
    Sheerwater
    GU21 5RD Woking
    201
    Surrey
    England
    Director
    Albert Drive
    Sheerwater
    GU21 5RD Woking
    201
    Surrey
    England
    EnglandBritish161741280001
    BADLEY, John Paul
    Whitaker Close
    EX1 3WR Exeter
    58
    England
    Director
    Whitaker Close
    EX1 3WR Exeter
    58
    England
    EnglandBritish260536150001
    BAGGIO, Nicholas John
    16 Russell Street
    BD5 0JB Bradford
    West Yorkshire
    Director
    16 Russell Street
    BD5 0JB Bradford
    West Yorkshire
    British90263020001
    BAILEY, John Frank
    Garlands Norfolk Close
    PO21 2JB Bognor Regis
    West Sussex
    Director
    Garlands Norfolk Close
    PO21 2JB Bognor Regis
    West Sussex
    British11286680001
    BAKER, Beverley Anne
    3 The Hydons
    Salt Lane
    GU8 4DD Godalming
    Surrey
    Director
    3 The Hydons
    Salt Lane
    GU8 4DD Godalming
    Surrey
    United KingdomBritish150338520001
    BARON, Reginald John
    79 Pinner Park Avenue
    HA2 6JY Harrow
    Middlesex
    Director
    79 Pinner Park Avenue
    HA2 6JY Harrow
    Middlesex
    EnglandBritish30582160001
    BARTLETT, Wendy Pamela
    c/o Bartlett Mitchell
    High Street
    TW20 9HE Egham
    80
    England
    Director
    c/o Bartlett Mitchell
    High Street
    TW20 9HE Egham
    80
    England
    EnglandBritish65993500001
    BATTERSBY, David Leonard
    108 Broom Park
    TW11 9RR Teddington
    Middlesex
    Director
    108 Broom Park
    TW11 9RR Teddington
    Middlesex
    EnglandBritish11286690001
    BEERE, Laurence Jordan Benedict
    3 Homefield
    Timsbury
    BA2 0LU Bath
    Avon
    Director
    3 Homefield
    Timsbury
    BA2 0LU Bath
    Avon
    United KingdomBritish87208120001
    BENSON, Roger Howard
    Lane Ends Summerhill Lane
    Steeton
    BD20 6RX Keighley
    West Yorkshire
    Director
    Lane Ends Summerhill Lane
    Steeton
    BD20 6RX Keighley
    West Yorkshire
    United KingdomBritish20231470001
    BIRNIE, Peter
    Stoke Charity Road
    Kings Worthy
    SO21 2RP Winchester
    Derwent House
    Hampshire
    Director
    Stoke Charity Road
    Kings Worthy
    SO21 2RP Winchester
    Derwent House
    Hampshire
    United KingdomBritish131588170001
    BOER, Debra
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    Director
    Palmerston Road
    SM1 4QL Sutton
    14 Palmerston Rd,
    England
    EnglandBritish286367550002
    BOOTH, Geoffrey
    c/o Westminster Kingsway College
    Vincent Square
    SW1P 2PD London
    76
    England
    Director
    c/o Westminster Kingsway College
    Vincent Square
    SW1P 2PD London
    76
    England
    EnglandBritish162715810001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2017The 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