THE INSTITUTE OF LEADERSHIP

THE INSTITUTE OF LEADERSHIP

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

    Company NameTHE INSTITUTE OF LEADERSHIP
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00601049
    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 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 AddressNo

    What were the previous names of THE INSTITUTE OF LEADERSHIP?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE OF LEADERSHIP AND MANAGEMENTNov 19, 2001Nov 19, 2001
    THE INSTITUTE FOR SUPERVISION AND MANAGEMENTApr 01, 1994Apr 01, 1994
    INSTITUTE OF SUPERVISORY MANAGEMENTMar 21, 1958Mar 21, 1958

    What are the latest accounts for THE INSTITUTE OF LEADERSHIP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for THE INSTITUTE OF LEADERSHIP?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Aug 31, 2024

    32 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Taylor Hawke as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Lyn Paxman as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Cathleen Hazel Mcnair as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Johann Malawana as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Steve Playford as a director on Mar 28, 2024

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2023

    32 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed the institute of leadership and management\certificate issued on 07/06/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2023

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mrs Nicola Jayne Rylett-Jones on Nov 30, 2022

    2 pagesCH01

    Appointment of Mrs Sarah Frances Fox as a director on Mar 30, 2023

    2 pagesAP01

    Appointment of Mr Michael Adjei-Tabirade as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Robert Richardson as a director on Mar 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2022

    33 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mr Steve Playford as a director on Aug 24, 2022

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of James Edward Green as a director on Mar 25, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Aug 31, 2021

    27 pagesAA

    Who are the officers of THE INSTITUTE OF LEADERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Melanie Claire
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Secretary
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    282273660001
    ADJEI-TABIRADE, Michael
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    EnglandBritishContractor/Consultant307378880001
    FOX, Sarah Frances
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    EnglandBritishDirector, Chief Operating Officer303812840001
    HAWKE, Sarah Taylor
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    EnglandBritishDirector288859800001
    KINCAID, Andrew Brian
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    EnglandBritishGovernance And Strategy Lead281618660001
    PAXMAN, Lyn
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    United KingdomBritishCulture Consultant321553370001
    ROBINSON-GREEN, Emrys Lloyd
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    EnglandBritishDirector132422440006
    RYLETT-JONES, Nicola Jayne
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    England
    WalesBritishFounder/Director268201760002
    ALDERSON, Gordon Lionel Dunn
    22 Bore Street
    WS13 6LP Lichfield
    Staffordshire
    Secretary
    22 Bore Street
    WS13 6LP Lichfield
    Staffordshire
    British39053740001
    HOGG, Beverley Marian
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    Secretary
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    238070310001
    ROUNCE, Elizabeth Jane
    1 Giltspur Street
    London
    EC1A 9DD
    Secretary
    1 Giltspur Street
    London
    EC1A 9DD
    British112665200001
    SAUTELLE-SMITH, Bryan John
    10 Saint Saviours Hill
    PL23 1PR Polruan
    Cornwall
    Secretary
    10 Saint Saviours Hill
    PL23 1PR Polruan
    Cornwall
    BritishCompany Director49145320001
    PENNSEC LIMITED
    Wood Street
    EC2V 7AW London
    125
    England
    Secretary
    Wood Street
    EC2V 7AW London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number01751339
    50775150007
    ABBOTT, Christine
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    Director
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    United KingdomBritishTraining & Development Manager158229070001
    AMOS, Elizabeth Anne, Mbe
    53 Seymour Avenue
    KT17 2RS Ewell
    Surrey
    Director
    53 Seymour Avenue
    KT17 2RS Ewell
    Surrey
    BritishExecutive Search Consultant41185910002
    ARGENT, Peter George
    5 Kenmore Close
    Frimley
    GU16 5ED Camberley
    Surrey
    Director
    5 Kenmore Close
    Frimley
    GU16 5ED Camberley
    Surrey
    BritishManager - Human Resources31113640001
    ARMSTRONG, John Herbert Arthur James
    1 Giltspur Street
    London
    EC1A 9DD
    Director
    1 Giltspur Street
    London
    EC1A 9DD
    United KingdomBritishChief Executive Officer152455150001
    BAUER, Ralph Gunther
    Ardmore Newry Road
    BT32 3HR Banbridge
    County Down
    Northern Ireland
    Director
    Ardmore Newry Road
    BT32 3HR Banbridge
    County Down
    Northern Ireland
    United KingdomBritishDirector173050680001
    BLUNT, Sarah
    Chestnut Cottage
    2 Quarry Lane, Snarestone
    DE12 7DD Swadlincote
    Derbyshire
    Director
    Chestnut Cottage
    2 Quarry Lane, Snarestone
    DE12 7DD Swadlincote
    Derbyshire
    EnglandBritishSnr Hr Advisor67518170001
    BRADLEY, Nicholas Charles
    1 Giltspur Street
    London
    EC1A 9DD
    Director
    1 Giltspur Street
    London
    EC1A 9DD
    EnglandAustralian / BritishDirector Of Marketing181065570001
    BROOKER, Keith
    1 Giltspur Street
    London
    EC1A 9DD
    Director
    1 Giltspur Street
    London
    EC1A 9DD
    United KingdomBritishDirector45367710002
    CHANDLER, Stella
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    Director
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    United KingdomBritishDirector Of Development236495380001
    CHEESE, Peter Ayrton
    1 Giltspur Street
    London
    EC1A 9DD
    Director
    1 Giltspur Street
    London
    EC1A 9DD
    EnglandBritishConsultant142344420001
    COATES, Robert Christopher
    Cheviot House
    Church End Weston Colville
    CB1 5PE Cambridge
    Cambridgeshire
    Director
    Cheviot House
    Church End Weston Colville
    CB1 5PE Cambridge
    Cambridgeshire
    EnglandBritishDirector46363970001
    COOPER, Kenneth John
    14 Carlton Road
    Hale
    WA15 8RJ Altrincham
    Cheshire
    Director
    14 Carlton Road
    Hale
    WA15 8RJ Altrincham
    Cheshire
    BritishGroup Managing Director22320700001
    CUTLER, Kath
    19 Barnett Green The Paddock
    DY6 9TJ King Swinford
    West Midlands
    Director
    19 Barnett Green The Paddock
    DY6 9TJ King Swinford
    West Midlands
    BritishContract Manager55767660001
    DALE, Susan Christina
    Alandale 86 Heath Lane
    Boughton
    CH3 5SQ Chester
    Director
    Alandale 86 Heath Lane
    Boughton
    CH3 5SQ Chester
    BritishManagement Consultant53755310001
    ELLAWAY, Philip Thomas
    1 Giltspur Street
    London
    EC1A 9DD
    Director
    1 Giltspur Street
    London
    EC1A 9DD
    EnglandBritishDirector Of Strategy122747480002
    ELLAWAY, Philip Thomas
    1 Giltspur Street
    London
    EC1A 9DD
    Director
    1 Giltspur Street
    London
    EC1A 9DD
    EnglandBritishDirector Of Strategy122747480002
    ELLIS, Geoffrey John
    1 Giltspur Street
    London
    EC1A 9DD
    Director
    1 Giltspur Street
    London
    EC1A 9DD
    EnglandBritishFinance Director135396290001
    EVANS, Malcolm Howard
    Holland House 23 Grove Road
    Easton
    DT5 1DA Portland
    Dorset
    Director
    Holland House 23 Grove Road
    Easton
    DT5 1DA Portland
    Dorset
    BritishWarrant Office Rn45270160001
    FLEXMAN, Mark
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    Director
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    EnglandBritishIt Manager248002960001
    FORSTER, Ian Hunter, Air Commodore
    3 High Mill Road
    Hamsterley Mill
    NE39 1HE Rowlands Gill
    Tyne & Wear
    Director
    3 High Mill Road
    Hamsterley Mill
    NE39 1HE Rowlands Gill
    Tyne & Wear
    United KingdomBritishDirector17655000001
    GAVIN, John
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    Director
    Relay Point
    Wilnecote
    B77 5PA Tamworth
    Pacific House
    England
    EnglandBritishCompany Director74567370002
    GAVIN, John
    1 Giltspur Street
    London
    EC1A 9DD
    Director
    1 Giltspur Street
    London
    EC1A 9DD
    EnglandBritishCompany Director74567370002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 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