INVOLVEMENT AND PARTICIPATION ASSOCIATION

INVOLVEMENT AND PARTICIPATION ASSOCIATION

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

    Company NameINVOLVEMENT AND PARTICIPATION ASSOCIATION
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00648436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVOLVEMENT AND PARTICIPATION ASSOCIATION?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INVOLVEMENT AND PARTICIPATION ASSOCIATION located?

    Registered Office Address
    City Gate
    185 Dyke Road
    BN3 6TL Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INVOLVEMENT AND PARTICIPATION ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIAL PARTICIPATION ASSOCIATIONFeb 01, 1960Feb 01, 1960

    What are the latest accounts for INVOLVEMENT AND PARTICIPATION ASSOCIATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for INVOLVEMENT AND PARTICIPATION ASSOCIATION?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024

    What are the latest filings for INVOLVEMENT AND PARTICIPATION ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

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

    27 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David John Yeandle Obe as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of Alix Ann Thom as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of Emma Charlotte Soane as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of Michelle Patricia Simpson as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of Gerard Joseph Nichols as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of Sara Gorton as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of David Richard Graham Coats as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of Duncan Ian Brown as a director on May 29, 2023

    1 pagesTM01

    Termination of appointment of Neil Bentley-Gockmann as a director on May 29, 2023

    1 pagesTM01

    Registered office address changed from C/O 2nd Floor, West Wing Somerset House Strand London WC2R 1LA to City Gate 185 Dyke Road Brighton BN3 6TL on Jun 12, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Appointment of Mr Neil Bentley-Gockmann as a director on May 24, 2021

    2 pagesAP01

    Appointment of Mrs Michelle Patricia Simpson as a director on May 24, 2021

    2 pagesAP01

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Sara Gorton as a director on May 24, 2021

    2 pagesAP01

    Appointment of Dr Duncan Ian Brown as a director on May 24, 2021

    2 pagesAP01

    Termination of appointment of Christina Campbell Mcanea as a director on May 24, 2021

    1 pagesTM01

    Who are the officers of INVOLVEMENT AND PARTICIPATION ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Ishika Nita
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    Secretary
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    British131528050001
    ELLIOTT, Stephen Denis
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    Director
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    EnglandBritish88645290002
    GREGORY, Linda Caroline
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    Director
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    United KingdomBritish124433960003
    STEEL, Graham Paul
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    Director
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    EnglandBritish86471790002
    COUPAR, William
    4 Great College Street
    BN2 1HL Brighton
    East Sussex
    Secretary
    4 Great College Street
    BN2 1HL Brighton
    East Sussex
    British70771570002
    STEVENS, Bryan Constant Bentham
    43 Aberdeen Road
    Highbury
    N5 2XD London
    Secretary
    43 Aberdeen Road
    Highbury
    N5 2XD London
    British30948040001
    ABBERLEY, Robert
    Kings Road
    NW10 2BN London
    50
    England
    Director
    Kings Road
    NW10 2BN London
    50
    England
    United KingdomBritish106280850001
    ARROWSMITH, Carol Ann
    Deloitte & Touche Llp
    Stonecutter Court 1 Stonecutter
    EC4A 4TR Street London
    Director
    Deloitte & Touche Llp
    Stonecutter Court 1 Stonecutter
    EC4A 4TR Street London
    British32766920003
    BAILEY, Katie Jennifer Gwendolen, Professor
    Falmer
    BN1 9RH Brighton
    Sussex University
    Sussex
    United Kingdom
    Director
    Falmer
    BN1 9RH Brighton
    Sussex University
    Sussex
    United Kingdom
    EnglandBritish180047250002
    BAIN, George Sayers, Professor Sir
    1 Edenturcher Road
    Glenavy,
    BT29 4LZ Crumlin
    Eden House
    County Antrim
    Northern Ireland
    Director
    1 Edenturcher Road
    Glenavy,
    BT29 4LZ Crumlin
    Eden House
    County Antrim
    Northern Ireland
    Northern IrelandUk, Canadian, Irish138564520001
    BARBER, Brendan Paul
    45 Rhodes Avenue
    N22 7UR London
    Director
    45 Rhodes Avenue
    N22 7UR London
    United KingdomBritish118473720001
    BARLEY, Philip Henry
    44 Elmdon Road
    Marston Green
    B37 7BT Birmingham
    West Midlands
    Director
    44 Elmdon Road
    Marston Green
    B37 7BT Birmingham
    West Midlands
    British16016040001
    BARTLETT, Henry Alan
    St Raphael
    2(B) Fontmell Park
    TW15 2NW Ashford
    Middlesex
    Director
    St Raphael
    2(B) Fontmell Park
    TW15 2NW Ashford
    Middlesex
    British33006150001
    BARTON, Katharine Elizabeth
    c/o 2nd Floor, West Wing
    Strand
    WC2R 1LA London
    Somerset House
    Director
    c/o 2nd Floor, West Wing
    Strand
    WC2R 1LA London
    Somerset House
    EnglandBritish199494740001
    BEHENNAH, Judith Elizabeth
    Flat 8
    107 Church Road
    TW10 6LS Richmond
    Surrey
    Director
    Flat 8
    107 Church Road
    TW10 6LS Richmond
    Surrey
    British64571840001
    BENTLEY-GOCKMANN, Neil, Dr
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    Director
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    EnglandBritish259658800001
    BEVIS, Paul
    Eetpu Hayes Court
    West Common Road Hayes
    BR2 7AU Bromley
    Kent
    Director
    Eetpu Hayes Court
    West Common Road Hayes
    BR2 7AU Bromley
    Kent
    British16015990001
    BOWEN, Richard Geoffrey
    79 Temple Sheen Road
    East Sheen
    SW14 7RS London
    Director
    79 Temple Sheen Road
    East Sheen
    SW14 7RS London
    British11691760001
    BROOKE, Clive, Lord
    37 Whistlers Avenue
    SW11 3TS London
    Director
    37 Whistlers Avenue
    SW11 3TS London
    EnglandBritish77387120001
    BROWN, Duncan Ian, Dr
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    Director
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    EnglandBritish282031470001
    BUCKLE, David John
    1 Stonhouse Crescent
    Radley
    OX14 3AG Abingdon
    Oxfordshire
    Director
    1 Stonhouse Crescent
    Radley
    OX14 3AG Abingdon
    Oxfordshire
    British23291770001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritish2425420001
    CHAPMAN, Rhiannon Elizabeth
    39 Spice Court
    Asher Way
    E1W 2JD London
    Director
    39 Spice Court
    Asher Way
    E1W 2JD London
    British28390240001
    CHESTERS, Alan
    4 Chesterford Gardens
    Hampstead
    NW3 7DE London
    Director
    4 Chesterford Gardens
    Hampstead
    NW3 7DE London
    British38966680001
    CLEAVER, Anthony Brian, Sir
    20 Groom Place
    SW1X 7BA London
    Director
    20 Groom Place
    SW1X 7BA London
    EnglandBritish64551510001
    COATS, David Richard Graham
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    Director
    185 Dyke Road
    BN3 6TL Brighton
    City Gate
    England
    United KingdomBritish70771660002
    COLDRICK, Albert Percy
    10 Murray Avenue
    BR1 3DQ Bromley
    Kent
    Director
    10 Murray Avenue
    BR1 3DQ Bromley
    Kent
    British16016000001
    CONNELL, Jo
    2 The Hemmings
    HP4 3NY Berkhamsted
    Hertfordshire
    Director
    2 The Hemmings
    HP4 3NY Berkhamsted
    Hertfordshire
    British35279270001
    CONNOR, William Joseph
    25 Abington Drive
    PR9 8FL Woodvale Park Banks
    Southport
    Director
    25 Abington Drive
    PR9 8FL Woodvale Park Banks
    Southport
    United KingdomBritish84105870001
    DALE, Geoffrey
    Sion House
    Oakhurst Avenue
    AL5 2ND Harpenden
    Hertfordshire
    Director
    Sion House
    Oakhurst Avenue
    AL5 2ND Harpenden
    Hertfordshire
    British3723300003
    DONALDSON, Henry Fenton Sim
    2 Waters End
    Carron
    FK2 8PY Falkirk
    Stirlingshire
    Scotland
    Director
    2 Waters End
    Carron
    FK2 8PY Falkirk
    Stirlingshire
    Scotland
    British76923630001
    DRY, David William
    Hollyoak 106 Manchester Road
    SK9 2JX Wilmslow
    Cheshire
    Director
    Hollyoak 106 Manchester Road
    SK9 2JX Wilmslow
    Cheshire
    United KingdomBritish39797300004
    EDMONDS, John Walter
    50 Graham Road
    CR4 2HA Mitcham
    Surrey
    Director
    50 Graham Road
    CR4 2HA Mitcham
    Surrey
    EnglandBritish2186410001
    FORD, Derek Thomas
    Chestnut Coppice
    Copperkins Lane
    HP6 5QB Amersham
    Buckinghamshire
    Director
    Chestnut Coppice
    Copperkins Lane
    HP6 5QB Amersham
    Buckinghamshire
    British16016030001
    GORTON, Sara
    Euston Road
    NW1 2AY London
    Unison Centre
    England
    Director
    Euston Road
    NW1 2AY London
    Unison Centre
    England
    EnglandBritish284247640001

    What are the latest statements on persons with significant control for INVOLVEMENT AND PARTICIPATION ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 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