INSTITUTE OF MANAGEMENT CONSULTANCY

INSTITUTE OF MANAGEMENT CONSULTANCY

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

    Company NameINSTITUTE OF MANAGEMENT CONSULTANCY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00737993
    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 MANAGEMENT CONSULTANCY?

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

    Where is INSTITUTE OF MANAGEMENT CONSULTANCY located?

    Registered Office Address
    77 Kingsway
    WC2B 6SR London
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTITUTE OF MANAGEMENT CONSULTANCY?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE OF MANAGEMENT CONSULTANTSSep 14, 1988Sep 14, 1988
    INSTITUTE OF MANAGEMENT CONSULTANTS LIMITEDOct 17, 1962Oct 17, 1962

    What are the latest accounts for INSTITUTE OF MANAGEMENT CONSULTANCY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSTITUTE OF MANAGEMENT CONSULTANCY?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for INSTITUTE OF MANAGEMENT CONSULTANCY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jan 14, 2017 with updates

    4 pagesCS01

    Termination of appointment of Valerie Hamill as a secretary on Dec 14, 2016

    1 pagesTM02

    Appointment of Mrs Elaine Mclean as a secretary on Dec 14, 2016

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jan 14, 2016 no member list

    2 pagesAR01

    Director's details changed for Mrs Ann Porter Francke on Aug 27, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Registered office address changed from C/O Cmi 4th Floor 2 Savoy Court London WC2R 0EZ to 77 Kingsway London WC2B 6SR on Aug 27, 2015

    1 pagesAD01

    Annual return made up to Jan 14, 2015 no member list

    3 pagesAR01

    Who are the officers of INSTITUTE OF MANAGEMENT CONSULTANCY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Elaine
    Kingsway
    WC2B 6SR London
    77
    Secretary
    Kingsway
    WC2B 6SR London
    77
    220609800001
    FRANCKE, Ann Porter
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritishChief Executive169862900002
    BARRATT, Ian David
    13 Woodcroft
    Kennington
    OX1 5NH Oxford
    Oxfordshire
    Secretary
    13 Woodcroft
    Kennington
    OX1 5NH Oxford
    Oxfordshire
    British67998080002
    GERBER, Wendy
    34 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    Secretary
    34 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    BritishRegistrar66903080001
    GIBSON, Teresa
    16c Granville Park
    Lewisham
    SE13 7EA London
    Secretary
    16c Granville Park
    Lewisham
    SE13 7EA London
    British95009820001
    HAMILL, Valerie
    Kingsway
    WC2B 6SR London
    77
    England
    Secretary
    Kingsway
    WC2B 6SR London
    77
    England
    British104285410001
    HAYHURST, Christine Ann
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    Secretary
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    BritishCompany Secretary18516810002
    HOOK, Katrina Louise
    44 Surrey Road
    Peckham
    SE15 3AT London
    Secretary
    44 Surrey Road
    Peckham
    SE15 3AT London
    British16341160001
    ALBON, Philip Colin
    22 Chelston Avenue
    BN3 5SR Hove
    East Sussex
    Director
    22 Chelston Avenue
    BN3 5SR Hove
    East Sussex
    BritishManagement Consultant46857390001
    ALEXANDER, Ben
    60 Dickens Lane
    Poynton
    SK12 1NT Stockport
    Cheshire
    Director
    60 Dickens Lane
    Poynton
    SK12 1NT Stockport
    Cheshire
    BritishManagement Consultant39563710001
    ALLATT, James Peter
    Hoppy Acres Brancepeth
    Brancepeth
    DH7 8EL Durham
    County Durham
    Director
    Hoppy Acres Brancepeth
    Brancepeth
    DH7 8EL Durham
    County Durham
    BritishManagement Consultant41960620001
    ASHFORD, Helen Margaret
    400 Birmingham Road
    Lickey End
    B61 0HJ Bromsgrove
    Worcestershire
    Director
    400 Birmingham Road
    Lickey End
    B61 0HJ Bromsgrove
    Worcestershire
    BritishConsultant57095350001
    AZIZ, Suhail Ibne
    126 St Julians Farm Road
    West Norwood
    SE27 0RR London
    Director
    126 St Julians Farm Road
    West Norwood
    SE27 0RR London
    United KingdomBritishManagement Consultant16303980001
    BAHRA, Jaswant
    16 Goodrich Avenue
    Perton
    WV6 7UL Wolverhampton
    West Midlands
    Director
    16 Goodrich Avenue
    Perton
    WV6 7UL Wolverhampton
    West Midlands
    EnglandBritishManagement Consultant15518730001
    BAREAU, Peter John
    Old Coach House
    Alldens Lane
    GU8 4AP Godalming
    Surrey
    Director
    Old Coach House
    Alldens Lane
    GU8 4AP Godalming
    Surrey
    BritishCivil Servant66903120001
    BARNATO, Michael, Mr.
    17 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    17 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    EnglandBritishManagement Consultant95673200001
    BARNES, Keith Stephen, Dr
    61 Park Road
    Willaston
    CW5 6PL Nantwich
    Cheshire
    Director
    61 Park Road
    Willaston
    CW5 6PL Nantwich
    Cheshire
    BritishManagement Consultant53962000001
    BEARD, Richard
    Freschland
    Ockham Road South
    KT22 8QX East Horsley
    Leatherhead Surrey
    Director
    Freschland
    Ockham Road South
    KT22 8QX East Horsley
    Leatherhead Surrey
    BritishManagement Consultant16341180001
    BECKLEY, Alan
    Wheatland House
    Bridgenorth Road
    TF13 6AG Much Wenlock
    Shropshire
    Director
    Wheatland House
    Bridgenorth Road
    TF13 6AG Much Wenlock
    Shropshire
    BritishConsultant75683430001
    BICKERSTAFF, Penelope
    9 Fitzgerald Road
    Wanstead
    E11 2ST London
    Director
    9 Fitzgerald Road
    Wanstead
    E11 2ST London
    United KingdomBritishManagement Consultant108743870001
    BINNS, Albert
    Chestnut Walk
    SG1 4DD Stevenage
    11
    Hertfordshire
    Director
    Chestnut Walk
    SG1 4DD Stevenage
    11
    Hertfordshire
    EnglandBritishManagement Consultant12713830001
    BIRKS, Clare Isobel
    12 St Thomas Drive
    BR5 1HF Orpington
    Kent
    Director
    12 St Thomas Drive
    BR5 1HF Orpington
    Kent
    BritishManagement Consultant106234900001
    BROCKLEBANK-FOWLER, Christopher
    Flitcham
    PE31 6BU Kings Lynn
    Norfolk
    Director
    Flitcham
    PE31 6BU Kings Lynn
    Norfolk
    BritishManagement Consultant38955440001
    BUCKNALL, Alan Guy
    Riverdale House Braeside Gardens
    Killyleagh
    BT30 9QE Downpatrick
    County Down
    Director
    Riverdale House Braeside Gardens
    Killyleagh
    BT30 9QE Downpatrick
    County Down
    Northern IrelandBritishManagement Consultant44185820001
    CADMAN, Andrew Simon
    Porters Farm
    Friday Street, Rusper
    RH12 4QA Horsham
    Director
    Porters Farm
    Friday Street, Rusper
    RH12 4QA Horsham
    EnglandBritishManagement Consultant89710610001
    CALVERT, John
    Haighton Tower Whittingham Lane
    Haighton
    PR2 5SL Preston
    Director
    Haighton Tower Whittingham Lane
    Haighton
    PR2 5SL Preston
    BritishManagement Consultant41960680001
    CHAPMAN, Margaret Ann
    15 Lammas Park Road
    Ealing
    W5 5JD London
    Director
    15 Lammas Park Road
    Ealing
    W5 5JD London
    EnglandBritishManagement Consultant76650450001
    CHAPMAN, Mary Madeline
    Addison Grove
    W4 1ER London
    22
    Director
    Addison Grove
    W4 1ER London
    22
    EnglandBritishChief Executive13419970001
    CHAPMAN, Patrick Richard Rennell
    15 Lammas Park Road
    W5 5JD Ealing
    London
    Director
    15 Lammas Park Road
    W5 5JD Ealing
    London
    EnglandBritishManagment Consultant117681750001
    CHILDS, Janet Ann
    Redwood Barn
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    Director
    Redwood Barn
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    United KingdomBritishManagement Consultant59331740003
    CONNOLLY, Timothy
    The Ridge House The Ridge
    Woldingham
    CR3 7AX Caterham
    Surrey
    Director
    The Ridge House The Ridge
    Woldingham
    CR3 7AX Caterham
    Surrey
    BritishManagement Consultant50549730001
    COX, George Edwin
    53 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    Director
    53 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    BritishManagement Consultant12875030001
    CRAIG, Alison
    Hill Rise 5 Albany Close
    Blackhills
    KT10 9JR Esher
    Surrey
    Director
    Hill Rise 5 Albany Close
    Blackhills
    KT10 9JR Esher
    Surrey
    BritishManagement Consultant16341350002
    CURNOW, Barry John
    16 Rosecroft Avenue
    Hampstead
    NW3 7QB London
    Director
    16 Rosecroft Avenue
    Hampstead
    NW3 7QB London
    BritishManagement Consultant20453080003
    CURNOW, Barry John
    16 Rosecroft Avenue
    Hampstead
    NW3 7QB London
    Director
    16 Rosecroft Avenue
    Hampstead
    NW3 7QB London
    BritishManagement Consultant20453080003

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 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