INVOLVEMENT AND PARTICIPATION ASSOCIATION
Overview
| Company Name | INVOLVEMENT AND PARTICIPATION ASSOCIATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00648436 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INVOLVEMENT AND PARTICIPATION ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| INDUSTRIAL PARTICIPATION ASSOCIATION | Feb 01, 1960 | Feb 01, 1960 |
What are the latest accounts for INVOLVEMENT AND PARTICIPATION ASSOCIATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INVOLVEMENT AND PARTICIPATION ASSOCIATION?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 30, 2024 |
What are the latest filings for INVOLVEMENT AND PARTICIPATION ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Yeandle Obe as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alix Ann Thom as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emma Charlotte Soane as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michelle Patricia Simpson as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gerard Joseph Nichols as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sara Gorton as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Richard Graham Coats as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Duncan Ian Brown as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil Bentley-Gockmann as a director on May 29, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Appointment of Mr Neil Bentley-Gockmann as a director on May 24, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Michelle Patricia Simpson as a director on May 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sara Gorton as a director on May 24, 2021 | 2 pages | AP01 | ||
Appointment of Dr Duncan Ian Brown as a director on May 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christina Campbell Mcanea as a director on May 24, 2021 | 1 pages | TM01 | ||
Who are the officers of INVOLVEMENT AND PARTICIPATION ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Ishika Nita | Secretary | 185 Dyke Road BN3 6TL Brighton City Gate England | British | 131528050001 | ||||||
| ELLIOTT, Stephen Denis | Director | 185 Dyke Road BN3 6TL Brighton City Gate England | England | British | 88645290002 | |||||
| GREGORY, Linda Caroline | Director | 185 Dyke Road BN3 6TL Brighton City Gate England | United Kingdom | British | 124433960003 | |||||
| STEEL, Graham Paul | Director | 185 Dyke Road BN3 6TL Brighton City Gate England | England | British | 86471790002 | |||||
| COUPAR, William | Secretary | 4 Great College Street BN2 1HL Brighton East Sussex | British | 70771570002 | ||||||
| STEVENS, Bryan Constant Bentham | Secretary | 43 Aberdeen Road Highbury N5 2XD London | British | 30948040001 | ||||||
| ABBERLEY, Robert | Director | Kings Road NW10 2BN London 50 England | United Kingdom | British | 106280850001 | |||||
| ARROWSMITH, Carol Ann | Director | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter EC4A 4TR Street London | British | 32766920003 | ||||||
| BAILEY, Katie Jennifer Gwendolen, Professor | Director | Falmer BN1 9RH Brighton Sussex University Sussex United Kingdom | England | British | 180047250002 | |||||
| BAIN, George Sayers, Professor Sir | Director | 1 Edenturcher Road Glenavy, BT29 4LZ Crumlin Eden House County Antrim Northern Ireland | Northern Ireland | Uk, Canadian, Irish | 138564520001 | |||||
| BARBER, Brendan Paul | Director | 45 Rhodes Avenue N22 7UR London | United Kingdom | British | 118473720001 | |||||
| BARLEY, Philip Henry | Director | 44 Elmdon Road Marston Green B37 7BT Birmingham West Midlands | British | 16016040001 | ||||||
| BARTLETT, Henry Alan | Director | St Raphael 2(B) Fontmell Park TW15 2NW Ashford Middlesex | British | 33006150001 | ||||||
| BARTON, Katharine Elizabeth | Director | c/o 2nd Floor, West Wing Strand WC2R 1LA London Somerset House | England | British | 199494740001 | |||||
| BEHENNAH, Judith Elizabeth | Director | Flat 8 107 Church Road TW10 6LS Richmond Surrey | British | 64571840001 | ||||||
| BENTLEY-GOCKMANN, Neil, Dr | Director | 185 Dyke Road BN3 6TL Brighton City Gate England | England | British | 259658800001 | |||||
| BEVIS, Paul | Director | Eetpu Hayes Court West Common Road Hayes BR2 7AU Bromley Kent | British | 16015990001 | ||||||
| BOWEN, Richard Geoffrey | Director | 79 Temple Sheen Road East Sheen SW14 7RS London | British | 11691760001 | ||||||
| BROOKE, Clive, Lord | Director | 37 Whistlers Avenue SW11 3TS London | England | British | 77387120001 | |||||
| BROWN, Duncan Ian, Dr | Director | 185 Dyke Road BN3 6TL Brighton City Gate England | England | British | 282031470001 | |||||
| BUCKLE, David John | Director | 1 Stonhouse Crescent Radley OX14 3AG Abingdon Oxfordshire | British | 23291770001 | ||||||
| CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | 2425420001 | |||||
| CHAPMAN, Rhiannon Elizabeth | Director | 39 Spice Court Asher Way E1W 2JD London | British | 28390240001 | ||||||
| CHESTERS, Alan | Director | 4 Chesterford Gardens Hampstead NW3 7DE London | British | 38966680001 | ||||||
| CLEAVER, Anthony Brian, Sir | Director | 20 Groom Place SW1X 7BA London | England | British | 64551510001 | |||||
| COATS, David Richard Graham | Director | 185 Dyke Road BN3 6TL Brighton City Gate England | United Kingdom | British | 70771660002 | |||||
| COLDRICK, Albert Percy | Director | 10 Murray Avenue BR1 3DQ Bromley Kent | British | 16016000001 | ||||||
| CONNELL, Jo | Director | 2 The Hemmings HP4 3NY Berkhamsted Hertfordshire | British | 35279270001 | ||||||
| CONNOR, William Joseph | Director | 25 Abington Drive PR9 8FL Woodvale Park Banks Southport | United Kingdom | British | 84105870001 | |||||
| DALE, Geoffrey | Director | Sion House Oakhurst Avenue AL5 2ND Harpenden Hertfordshire | British | 3723300003 | ||||||
| DONALDSON, Henry Fenton Sim | Director | 2 Waters End Carron FK2 8PY Falkirk Stirlingshire Scotland | British | 76923630001 | ||||||
| DRY, David William | Director | Hollyoak 106 Manchester Road SK9 2JX Wilmslow Cheshire | United Kingdom | British | 39797300004 | |||||
| EDMONDS, John Walter | Director | 50 Graham Road CR4 2HA Mitcham Surrey | England | British | 2186410001 | |||||
| FORD, Derek Thomas | Director | Chestnut Coppice Copperkins Lane HP6 5QB Amersham Buckinghamshire | British | 16016030001 | ||||||
| GORTON, Sara | Director | Euston Road NW1 2AY London Unison Centre England | England | British | 284247640001 |
What are the latest statements on persons with significant control for INVOLVEMENT AND PARTICIPATION ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 30, 2017 | 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