INSTITUTE OF MANAGEMENT SERVICES

INSTITUTE OF MANAGEMENT SERVICES

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

    Company NameINSTITUTE OF MANAGEMENT SERVICES
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00832132
    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 SERVICES?

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

    Where is INSTITUTE OF MANAGEMENT SERVICES located?

    Registered Office Address
    Office 8/9 Acorn Business Centre
    WR8 0DN Hanley Swan
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTITUTE OF MANAGEMENT SERVICES?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE OF PRACTITIONERS IN WORK STUDY, ORGANISATION AND METHODS (THE)Dec 23, 1964Dec 23, 1964

    What are the latest accounts for INSTITUTE OF MANAGEMENT SERVICES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for INSTITUTE OF MANAGEMENT SERVICES?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Kirstine Frances York as a secretary on Oct 10, 2025

    2 pagesAP03

    Termination of appointment of Andrew Page Muir as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Kenneth Gamble as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Christopher Elkington as a director on Oct 10, 2025

    1 pagesTM01

    Director's details changed for Mrs Tracy Cuthbertson on Oct 10, 2025

    2 pagesCH01

    Termination of appointment of Christopher Elkington as a secretary on Oct 10, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

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

    18 pagesAA

    Appointment of Mrs Tracy Cuthbertson as a director on Aug 08, 2024

    2 pagesAP01

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Lichfield Business Village Staffordshire University Centre Friary Way Lichfield Staffordshire WS13 6QG England to Office 8/9 Acorn Business Centre Hanley Swan Worcestershire WR8 0DN on May 24, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

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

    20 pagesAA

    Appointment of Mr Stephen Charles Percival as a director on Dec 11, 2023

    2 pagesAP01

    Termination of appointment of David Blanchflower as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mostyn Lewis as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Mr Mark Cooper as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Mr Christopher Elkington as a secretary on Jan 31, 2023

    2 pagesAP03

    Termination of appointment of Ian Bromley as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Mostyn Lewis as a secretary on Jan 31, 2023

    1 pagesTM02

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

    20 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Who are the officers of INSTITUTE OF MANAGEMENT SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YORK, Kirstine Frances
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    Secretary
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    341633810001
    COOPER, Mark
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    Director
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    EnglandBritish305391340001
    CUTHBERTSON, Tracy
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    Director
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    EnglandBritish131283220002
    PERCIVAL, Stephen Charles
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    Director
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    WalesBritish172212260003
    TAYLOR, Richard Risebrook
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    Director
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    United KingdomBritish18618000001
    BLANCHFLOWER, David, Mr.
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    Secretary
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    271651730001
    BRIDGES, Richard
    Brooke House
    24 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Secretary
    Brooke House
    24 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    182400180001
    DOWNES, Harry
    22 The Avenue
    IP1 3TB Ipswich
    Suffolk
    Secretary
    22 The Avenue
    IP1 3TB Ipswich
    Suffolk
    British12984810001
    ELKINGTON, Christopher
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    Secretary
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    305390630001
    LEWIS, Mostyn
    Wricklemarsh Road
    SE3 8DW London
    260
    England
    Secretary
    Wricklemarsh Road
    SE3 8DW London
    260
    England
    283131030001
    LUCEY, John Joseph, Dr
    Highfield Close
    Foston
    NG31 2LH Grantham
    Beechcroft
    Lincolnshire
    Secretary
    Highfield Close
    Foston
    NG31 2LH Grantham
    Beechcroft
    Lincolnshire
    British12984840002
    MUIR, Andrew, Dr
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    Secretary
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    235310130001
    OCONNOLLY, Francis Xavier
    43 Walsingham Road
    EN2 6EY Enfield
    Middlesex
    Secretary
    43 Walsingham Road
    EN2 6EY Enfield
    Middlesex
    British21868980001
    IMS
    24 Dam Street
    WS13 6AA Lichfield
    Brooke House
    Staffordshire
    United Kingdom
    Secretary
    24 Dam Street
    WS13 6AA Lichfield
    Brooke House
    Staffordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00832132
    157850390001
    ALLSOPP, Leslie Thomas
    49 Cadnam Close
    Harborne
    B17 0PX Birmingham
    West Midlands
    Director
    49 Cadnam Close
    Harborne
    B17 0PX Birmingham
    West Midlands
    British40309520001
    BARTON, John Trevor
    8 Arreton Close
    LE2 3PP Leicester
    Leicestershire
    Director
    8 Arreton Close
    LE2 3PP Leicester
    Leicestershire
    British12984920001
    BAYLEY, Robert William
    Keewaydin The Close
    GU7 1PQ Godalming
    Surrey
    Director
    Keewaydin The Close
    GU7 1PQ Godalming
    Surrey
    British45822220001
    BEST, Kenneth David
    14 Foldyard Close
    B76 1QZ Sutton Coldfield
    West Midlands
    Director
    14 Foldyard Close
    B76 1QZ Sutton Coldfield
    West Midlands
    United KingdomBritish68951610001
    BLANCHFLOWER, David
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    Director
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    EnglandBritish12984770003
    BRIDGES, Richard
    Richela
    Woodbridge Road, Bredfield
    IP13 6AW Woodbridge
    Suffolk
    Director
    Richela
    Woodbridge Road, Bredfield
    IP13 6AW Woodbridge
    Suffolk
    EnglandBritish65370780001
    BRIDGES, Richard
    Richela
    Woodbridge Road, Bredfield
    IP13 6AW Woodbridge
    Suffolk
    Director
    Richela
    Woodbridge Road, Bredfield
    IP13 6AW Woodbridge
    Suffolk
    EnglandBritish65370780001
    BRISCOE, Graham Owen
    56 Manor Road
    BS23 2SX Weston Super Mare
    Avon
    Director
    56 Manor Road
    BS23 2SX Weston Super Mare
    Avon
    EnglandBritish17350840001
    BROMLEY, Ian
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    Director
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    EnglandBritish130789060001
    COULTOUS, Walter
    12 Galloway Avenue
    Castle Bromwich
    B34 6JH Birmingham
    Director
    12 Galloway Avenue
    Castle Bromwich
    B34 6JH Birmingham
    British20594070001
    COX, Bruce
    The Garth 3 Llys Saron
    Brynford
    CH8 8AS Holywell
    Clwyd
    Director
    The Garth 3 Llys Saron
    Brynford
    CH8 8AS Holywell
    Clwyd
    British12984790001
    CUTLER, Julian Timothy John
    Birch Grove
    Wellesbourne
    CV35 9SJ Warwick
    3
    Warwickshire
    United Kingdom
    Director
    Birch Grove
    Wellesbourne
    CV35 9SJ Warwick
    3
    Warwickshire
    United Kingdom
    EnglandBritish125178050002
    DANIELS, Stephen John
    5 Keen Close Off Rock Farm Lane
    OX4 4XB Sandford On Thames
    Oxfordshire
    Director
    5 Keen Close Off Rock Farm Lane
    OX4 4XB Sandford On Thames
    Oxfordshire
    United KingdomBritish177929180001
    DAVIES, Arthur John
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    Director
    Staffordshire University Centre
    Friary Way
    WS13 6QG Lichfield
    Lichfield Business Village
    Staffordshire
    England
    EnglandBritish94801480001
    DAVIES, Arthur John
    15 Denewood Avenue
    Bramcote
    NG9 3EU Nottingham
    Director
    15 Denewood Avenue
    Bramcote
    NG9 3EU Nottingham
    EnglandBritish94801480001
    DOWNES, Harry
    22 The Avenue
    IP1 3TB Ipswich
    Suffolk
    Director
    22 The Avenue
    IP1 3TB Ipswich
    Suffolk
    EnglandBritish12984810001
    ELKINGTON, Christopher
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    Director
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    EnglandBritish298306930001
    ELLIS, James Alexander
    6 Bridgeness Crescent
    EH51 9JX Boness
    West Lothian
    Director
    6 Bridgeness Crescent
    EH51 9JX Boness
    West Lothian
    British12984820001
    GAMBLE, Kenneth
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    Director
    Acorn Business Centre
    WR8 0DN Hanley Swan
    Office 8/9
    Worcestershire
    England
    EnglandBritish298306910001
    GRAHAM, Rory
    Brooke House
    24 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Director
    Brooke House
    24 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    United KingdomBritish162056960001
    HANLON, Jane Margaret
    1 Hazelwood Cottages
    Hazelwood Lane
    MK45 2HE Ampthill
    Bedfordshire
    Director
    1 Hazelwood Cottages
    Hazelwood Lane
    MK45 2HE Ampthill
    Bedfordshire
    United KingdomBritish33113310001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 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