INSTITUTE OF MANAGEMENT SERVICES
Overview
| Company Name | INSTITUTE OF MANAGEMENT SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00832132 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INSTITUTE OF MANAGEMENT SERVICES?
| Company Name | From | Until |
|---|---|---|
| INSTITUTE OF PRACTITIONERS IN WORK STUDY, ORGANISATION AND METHODS (THE) | Dec 23, 1964 | Dec 23, 1964 |
What are the latest accounts for INSTITUTE OF MANAGEMENT SERVICES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF MANAGEMENT SERVICES?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE OF MANAGEMENT SERVICES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Kirstine Frances York as a secretary on Oct 10, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Page Muir as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Gamble as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Elkington as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Tracy Cuthbertson on Oct 10, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Elkington as a secretary on Oct 10, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Appointment of Mrs Tracy Cuthbertson as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Appointment of Mr Stephen Charles Percival as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Blanchflower as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mostyn Lewis as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Cooper as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Elkington as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Bromley as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mostyn Lewis as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INSTITUTE OF MANAGEMENT SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| YORK, Kirstine Frances | Secretary | Acorn Business Centre WR8 0DN Hanley Swan Office 8/9 Worcestershire England | 341633810001 | |||||||||||
| COOPER, Mark | Director | Acorn Business Centre WR8 0DN Hanley Swan Office 8/9 Worcestershire England | England | British | 305391340001 | |||||||||
| CUTHBERTSON, Tracy | Director | Acorn Business Centre WR8 0DN Hanley Swan Office 8/9 Worcestershire England | England | British | 131283220002 | |||||||||
| PERCIVAL, Stephen Charles | Director | Acorn Business Centre WR8 0DN Hanley Swan Office 8/9 Worcestershire England | Wales | British | 172212260003 | |||||||||
| TAYLOR, Richard Risebrook | Director | Acorn Business Centre WR8 0DN Hanley Swan Office 8/9 Worcestershire England | United Kingdom | British | 18618000001 | |||||||||
| BLANCHFLOWER, David, Mr. | Secretary | Staffordshire University Centre Friary Way WS13 6QG Lichfield Lichfield Business Village Staffordshire England | 271651730001 | |||||||||||
| BRIDGES, Richard | Secretary | Brooke House 24 Dam Street WS13 6AA Lichfield Staffordshire | 182400180001 | |||||||||||
| DOWNES, Harry | Secretary | 22 The Avenue IP1 3TB Ipswich Suffolk | British | 12984810001 | ||||||||||
| ELKINGTON, Christopher | Secretary | Acorn Business Centre WR8 0DN Hanley Swan Office 8/9 Worcestershire England | 305390630001 | |||||||||||
| LEWIS, Mostyn | Secretary | Wricklemarsh Road SE3 8DW London 260 England | 283131030001 | |||||||||||
| LUCEY, John Joseph, Dr | Secretary | Highfield Close Foston NG31 2LH Grantham Beechcroft Lincolnshire | British | 12984840002 | ||||||||||
| MUIR, Andrew, Dr | Secretary | Staffordshire University Centre Friary Way WS13 6QG Lichfield Lichfield Business Village Staffordshire England | 235310130001 | |||||||||||
| OCONNOLLY, Francis Xavier | Secretary | 43 Walsingham Road EN2 6EY Enfield Middlesex | British | 21868980001 | ||||||||||
| IMS | Secretary | 24 Dam Street WS13 6AA Lichfield Brooke House Staffordshire United Kingdom |
| 157850390001 | ||||||||||
| ALLSOPP, Leslie Thomas | Director | 49 Cadnam Close Harborne B17 0PX Birmingham West Midlands | British | 40309520001 | ||||||||||
| BARTON, John Trevor | Director | 8 Arreton Close LE2 3PP Leicester Leicestershire | British | 12984920001 | ||||||||||
| BAYLEY, Robert William | Director | Keewaydin The Close GU7 1PQ Godalming Surrey | British | 45822220001 | ||||||||||
| BEST, Kenneth David | Director | 14 Foldyard Close B76 1QZ Sutton Coldfield West Midlands | United Kingdom | British | 68951610001 | |||||||||
| BLANCHFLOWER, David | Director | Staffordshire University Centre Friary Way WS13 6QG Lichfield Lichfield Business Village Staffordshire England | England | British | 12984770003 | |||||||||
| BRIDGES, Richard | Director | Richela Woodbridge Road, Bredfield IP13 6AW Woodbridge Suffolk | England | British | 65370780001 | |||||||||
| BRIDGES, Richard | Director | Richela Woodbridge Road, Bredfield IP13 6AW Woodbridge Suffolk | England | British | 65370780001 | |||||||||
| BRISCOE, Graham Owen | Director | 56 Manor Road BS23 2SX Weston Super Mare Avon | England | British | 17350840001 | |||||||||
| BROMLEY, Ian | Director | Staffordshire University Centre Friary Way WS13 6QG Lichfield Lichfield Business Village Staffordshire England | England | British | 130789060001 | |||||||||
| COULTOUS, Walter | Director | 12 Galloway Avenue Castle Bromwich B34 6JH Birmingham | British | 20594070001 | ||||||||||
| COX, Bruce | Director | The Garth 3 Llys Saron Brynford CH8 8AS Holywell Clwyd | British | 12984790001 | ||||||||||
| CUTLER, Julian Timothy John | Director | Birch Grove Wellesbourne CV35 9SJ Warwick 3 Warwickshire United Kingdom | England | British | 125178050002 | |||||||||
| DANIELS, Stephen John | Director | 5 Keen Close Off Rock Farm Lane OX4 4XB Sandford On Thames Oxfordshire | United Kingdom | British | 177929180001 | |||||||||
| DAVIES, Arthur John | Director | Staffordshire University Centre Friary Way WS13 6QG Lichfield Lichfield Business Village Staffordshire England | England | British | 94801480001 | |||||||||
| DAVIES, Arthur John | Director | 15 Denewood Avenue Bramcote NG9 3EU Nottingham | England | British | 94801480001 | |||||||||
| DOWNES, Harry | Director | 22 The Avenue IP1 3TB Ipswich Suffolk | England | British | 12984810001 | |||||||||
| ELKINGTON, Christopher | Director | Acorn Business Centre WR8 0DN Hanley Swan Office 8/9 Worcestershire England | England | British | 298306930001 | |||||||||
| ELLIS, James Alexander | Director | 6 Bridgeness Crescent EH51 9JX Boness West Lothian | British | 12984820001 | ||||||||||
| GAMBLE, Kenneth | Director | Acorn Business Centre WR8 0DN Hanley Swan Office 8/9 Worcestershire England | England | British | 298306910001 | |||||||||
| GRAHAM, Rory | Director | Brooke House 24 Dam Street WS13 6AA Lichfield Staffordshire | United Kingdom | British | 162056960001 | |||||||||
| HANLON, Jane Margaret | Director | 1 Hazelwood Cottages Hazelwood Lane MK45 2HE Ampthill Bedfordshire | United Kingdom | British | 33113310001 |
What are the latest statements on persons with significant control for INSTITUTE OF MANAGEMENT SERVICES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | 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