THE INSTITUTE OF LEADERSHIP
Overview
Company Name | THE INSTITUTE OF LEADERSHIP |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00601049 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE INSTITUTE OF LEADERSHIP?
- Other education n.e.c. (85590) / Education
- Activities of professional membership organisations (94120) / Other service activities
Where is THE INSTITUTE OF LEADERSHIP located?
Registered Office Address | 19 Highfield Road Edgbaston B15 3BH Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE INSTITUTE OF LEADERSHIP?
Company Name | From | Until |
---|---|---|
THE INSTITUTE OF LEADERSHIP AND MANAGEMENT | Nov 19, 2001 | Nov 19, 2001 |
THE INSTITUTE FOR SUPERVISION AND MANAGEMENT | Apr 01, 1994 | Apr 01, 1994 |
INSTITUTE OF SUPERVISORY MANAGEMENT | Mar 21, 1958 | Mar 21, 1958 |
What are the latest accounts for THE INSTITUTE OF LEADERSHIP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE INSTITUTE OF LEADERSHIP?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for THE INSTITUTE OF LEADERSHIP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Aug 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sarah Taylor Hawke as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Lyn Paxman as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cathleen Hazel Mcnair as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Johann Malawana as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Playford as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed the institute of leadership and management\certificate issued on 07/06/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mrs Nicola Jayne Rylett-Jones on Nov 30, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sarah Frances Fox as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Adjei-Tabirade as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Richardson as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Pacific House Relay Point Wilnecote Tamworth B77 5PA England to 19 Highfield Road Edgbaston Birmingham B15 3BH | 1 pages | AD02 | ||||||||||
Appointment of Mr Steve Playford as a director on Aug 24, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Pacific House Relay Point Wilnecote Tamworth B77 5PA England to 19 Highfield Road Edgbaston Birmingham B15 3BH on Sep 27, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Edward Green as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2021 | 27 pages | AA | ||||||||||
Who are the officers of THE INSTITUTE OF LEADERSHIP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Melanie Claire | Secretary | Highfield Road Edgbaston B15 3BH Birmingham 19 England | 282273660001 | |||||||||||
ADJEI-TABIRADE, Michael | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | England | British | Contractor/Consultant | 307378880001 | ||||||||
FOX, Sarah Frances | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | England | British | Director, Chief Operating Officer | 303812840001 | ||||||||
HAWKE, Sarah Taylor | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | England | British | Director | 288859800001 | ||||||||
KINCAID, Andrew Brian | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | England | British | Governance And Strategy Lead | 281618660001 | ||||||||
PAXMAN, Lyn | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | United Kingdom | British | Culture Consultant | 321553370001 | ||||||||
ROBINSON-GREEN, Emrys Lloyd | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | England | British | Director | 132422440006 | ||||||||
RYLETT-JONES, Nicola Jayne | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | Wales | British | Founder/Director | 268201760002 | ||||||||
ALDERSON, Gordon Lionel Dunn | Secretary | 22 Bore Street WS13 6LP Lichfield Staffordshire | British | 39053740001 | ||||||||||
HOGG, Beverley Marian | Secretary | Relay Point Wilnecote B77 5PA Tamworth Pacific House England | 238070310001 | |||||||||||
ROUNCE, Elizabeth Jane | Secretary | 1 Giltspur Street London EC1A 9DD | British | 112665200001 | ||||||||||
SAUTELLE-SMITH, Bryan John | Secretary | 10 Saint Saviours Hill PL23 1PR Polruan Cornwall | British | Company Director | 49145320001 | |||||||||
PENNSEC LIMITED | Secretary | Wood Street EC2V 7AW London 125 England |
| 50775150007 | ||||||||||
ABBOTT, Christine | Director | Relay Point Wilnecote B77 5PA Tamworth Pacific House England | United Kingdom | British | Training & Development Manager | 158229070001 | ||||||||
AMOS, Elizabeth Anne, Mbe | Director | 53 Seymour Avenue KT17 2RS Ewell Surrey | British | Executive Search Consultant | 41185910002 | |||||||||
ARGENT, Peter George | Director | 5 Kenmore Close Frimley GU16 5ED Camberley Surrey | British | Manager - Human Resources | 31113640001 | |||||||||
ARMSTRONG, John Herbert Arthur James | Director | 1 Giltspur Street London EC1A 9DD | United Kingdom | British | Chief Executive Officer | 152455150001 | ||||||||
BAUER, Ralph Gunther | Director | Ardmore Newry Road BT32 3HR Banbridge County Down Northern Ireland | United Kingdom | British | Director | 173050680001 | ||||||||
BLUNT, Sarah | Director | Chestnut Cottage 2 Quarry Lane, Snarestone DE12 7DD Swadlincote Derbyshire | England | British | Snr Hr Advisor | 67518170001 | ||||||||
BRADLEY, Nicholas Charles | Director | 1 Giltspur Street London EC1A 9DD | England | Australian / British | Director Of Marketing | 181065570001 | ||||||||
BROOKER, Keith | Director | 1 Giltspur Street London EC1A 9DD | United Kingdom | British | Director | 45367710002 | ||||||||
CHANDLER, Stella | Director | Relay Point Wilnecote B77 5PA Tamworth Pacific House England | United Kingdom | British | Director Of Development | 236495380001 | ||||||||
CHEESE, Peter Ayrton | Director | 1 Giltspur Street London EC1A 9DD | England | British | Consultant | 142344420001 | ||||||||
COATES, Robert Christopher | Director | Cheviot House Church End Weston Colville CB1 5PE Cambridge Cambridgeshire | England | British | Director | 46363970001 | ||||||||
COOPER, Kenneth John | Director | 14 Carlton Road Hale WA15 8RJ Altrincham Cheshire | British | Group Managing Director | 22320700001 | |||||||||
CUTLER, Kath | Director | 19 Barnett Green The Paddock DY6 9TJ King Swinford West Midlands | British | Contract Manager | 55767660001 | |||||||||
DALE, Susan Christina | Director | Alandale 86 Heath Lane Boughton CH3 5SQ Chester | British | Management Consultant | 53755310001 | |||||||||
ELLAWAY, Philip Thomas | Director | 1 Giltspur Street London EC1A 9DD | England | British | Director Of Strategy | 122747480002 | ||||||||
ELLAWAY, Philip Thomas | Director | 1 Giltspur Street London EC1A 9DD | England | British | Director Of Strategy | 122747480002 | ||||||||
ELLIS, Geoffrey John | Director | 1 Giltspur Street London EC1A 9DD | England | British | Finance Director | 135396290001 | ||||||||
EVANS, Malcolm Howard | Director | Holland House 23 Grove Road Easton DT5 1DA Portland Dorset | British | Warrant Office Rn | 45270160001 | |||||||||
FLEXMAN, Mark | Director | Relay Point Wilnecote B77 5PA Tamworth Pacific House England | England | British | It Manager | 248002960001 | ||||||||
FORSTER, Ian Hunter, Air Commodore | Director | 3 High Mill Road Hamsterley Mill NE39 1HE Rowlands Gill Tyne & Wear | United Kingdom | British | Director | 17655000001 | ||||||||
GAVIN, John | Director | Relay Point Wilnecote B77 5PA Tamworth Pacific House England | England | British | Company Director | 74567370002 | ||||||||
GAVIN, John | Director | 1 Giltspur Street London EC1A 9DD | England | British | Company Director | 74567370002 |
What are the latest statements on persons with significant control for THE INSTITUTE OF LEADERSHIP?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | The 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