THE BRITISH INSTITUTE OF INNKEEPING

THE BRITISH INSTITUTE OF INNKEEPING

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

    Company NameTHE BRITISH INSTITUTE OF INNKEEPING
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01601185
    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 THE BRITISH INSTITUTE OF INNKEEPING?

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

    Where is THE BRITISH INSTITUTE OF INNKEEPING located?

    Registered Office Address
    Sentinel House Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE BRITISH INSTITUTE OF INNKEEPING?

    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 THE BRITISH INSTITUTE OF INNKEEPING?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for THE BRITISH INSTITUTE OF INNKEEPING?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Fairfax Robson as a director on Sep 09, 2025

    1 pagesTM01

    Appointment of Mr Clive Maxwell Price as a director on Sep 09, 2025

    2 pagesAP01

    Director's details changed for Mr Jeremy Francis Scorer on Aug 06, 2025

    2 pagesCH01

    Director's details changed for Mr Stephen Owens on Aug 06, 2025

    2 pagesCH01

    Director's details changed for Mr Chris Black on Aug 06, 2025

    2 pagesCH01

    Appointment of Mr Martyn Stuart Cozens as a director on Aug 06, 2025

    2 pagesAP01

    Termination of appointment of Amanda Hemming as a director on Aug 06, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Anthony Eeles as a director on Oct 10, 2024

    1 pagesTM01

    Termination of appointment of Philip Charles Strong as a director on Sep 10, 2024

    1 pagesTM01

    Appointment of Mr Jeremy Francis Scorer as a director on Sep 10, 2024

    2 pagesAP01

    Appointment of Mrs Shila Singh as a secretary on Sep 10, 2024

    2 pagesAP03

    Termination of appointment of Gillian Nicola Cooper as a secretary on Sep 10, 2024

    1 pagesTM02

    Appointment of Mr Piers Warne as a director on Sep 10, 2024

    2 pagesAP01

    Termination of appointment of Matthew Llewelyn Phipps as a director on Sep 10, 2024

    1 pagesTM01

    Termination of appointment of Bruce Cuthbert as a director on Sep 10, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Fairfax Robson on Jan 22, 2024

    2 pagesCH01

    Appointment of Mr Stephen Owens as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Ms Amanda Hemming as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mr Chris Black as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mr James Nye as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of Neil Huw Morgan as a director on Sep 11, 2023

    1 pagesTM01

    Who are the officers of THE BRITISH INSTITUTE OF INNKEEPING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Shila
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Secretary
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    327492640001
    BLACK, Chris
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish313871680001
    COZENS, Martyn Stuart
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    WalesBritish298056750001
    GRAHAM, Joanne Lindsay
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    ScotlandBritish211737730001
    HAMILTON, Katy-Anne
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish185994580002
    MANGHAM, Gregory John
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish66992720001
    MCCARTHY, Kelly Louise
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish253144720001
    NYE, James Owen Bradley
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish101083300010
    OWENS, Stephen
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish148181340003
    PRICE, Clive Maxwell
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish340515760001
    SCORER, Jeremy Francis
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish90233840002
    SMITH, Timothy John
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish240530000001
    WARNE, Piers
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Director
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    EnglandBritish327492590001
    COOPER, Gillian Nicola
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    Secretary
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Sentinel House
    England
    187576000001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    STUTTAFORD, John Cyril
    5 The Chine
    Wrecclesham
    GU10 4NN Farnham
    Surrey
    Secretary
    5 The Chine
    Wrecclesham
    GU10 4NN Farnham
    Surrey
    British34310500001
    BARLOW ROBBINS SECRETARIAT LIMITED
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    England
    Secretary
    Sydenham Road
    GU1 3SR Guildford
    The Oriel
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number3947231
    102015140003
    ADCOCK, Alan
    Oakville Sedgeletch Road
    Fence Houses
    DH4 5NQ Houghton Le Spring
    Tyne & Wear
    Director
    Oakville Sedgeletch Road
    Fence Houses
    DH4 5NQ Houghton Le Spring
    Tyne & Wear
    British29490390001
    ALTON, Steven Christopher
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    EnglandBritish242734480001
    ARKLEY, Alistair Grant
    The White House Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    The White House Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    British16410280001
    BALDWIN, Paula Elaine
    The Angel Inn Luton Road
    LU5 6DE Toddington
    Bedfordshire
    Director
    The Angel Inn Luton Road
    LU5 6DE Toddington
    Bedfordshire
    British38219820001
    BALDWIN, Paula Elaine
    The Angel Inn Luton Road
    LU5 6DE Toddington
    Bedfordshire
    Director
    The Angel Inn Luton Road
    LU5 6DE Toddington
    Bedfordshire
    British38219820001
    BARTLETT, Alan Walter
    The Golden Lion Hotel
    Market Hill
    PH17 4AL St Ives
    Huntingdonshire
    Director
    The Golden Lion Hotel
    Market Hill
    PH17 4AL St Ives
    Huntingdonshire
    British29490400001
    BARTON, Charles
    The Bay Horse Bar 2 Polepark Road
    DD1 5QS Dundee
    Director
    The Bay Horse Bar 2 Polepark Road
    DD1 5QS Dundee
    British48940240002
    BARTON, Paul Gerard Charles
    8a West Mill Road
    Colinton
    EH13 0NX Edinburgh
    Director
    8a West Mill Road
    Colinton
    EH13 0NX Edinburgh
    British86247040001
    BREEZE, David Neil
    The Cambrian Hotel
    The Circle
    NP2 3PS Tredegar
    Gwent
    Director
    The Cambrian Hotel
    The Circle
    NP2 3PS Tredegar
    Gwent
    British9052250001
    BREEZE, David Neil
    The Cambrian Hotel
    The Circle
    NP2 3PS Tredegar
    Gwent
    Director
    The Cambrian Hotel
    The Circle
    NP2 3PS Tredegar
    Gwent
    British9052250001
    BRENIKOV, Marjorie
    41 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    41 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish65740800002
    BRIGHT, John William
    4 Earlscliffe Court
    WA14 2BX Bowdon
    Cheshire
    Director
    4 Earlscliffe Court
    WA14 2BX Bowdon
    Cheshire
    United KingdomBritish76489540002
    BRINDLEY, Bernard Francis
    Coventry Road
    Pailton
    CV23 0QB Rugby
    30
    Warwickshire
    Director
    Coventry Road
    Pailton
    CV23 0QB Rugby
    30
    Warwickshire
    EnglandBritish100816030001
    BROCKLEHURST, Frances Olive
    117 Old Meadow Lane
    Hale
    WA15 8LA Altrincham
    Cheshire
    Director
    117 Old Meadow Lane
    Hale
    WA15 8LA Altrincham
    Cheshire
    British43856040001
    BROCKLEHURST, Frances Olive
    117 Old Meadow Lane
    Hale
    WA15 8LA Altrincham
    Cheshire
    Director
    117 Old Meadow Lane
    Hale
    WA15 8LA Altrincham
    Cheshire
    British43856040001
    BROOK, Stephen Lewis
    Hogarth Way
    TW12 2EL Hampton
    17
    Middlesex
    United Kingdom
    Director
    Hogarth Way
    TW12 2EL Hampton
    17
    Middlesex
    United Kingdom
    EnglandBritish109969520002
    BRYAN, Sarah
    Flat 1 Harwood Hall
    Preston Road
    PR6 7AX Chorley
    Lancashire
    Director
    Flat 1 Harwood Hall
    Preston Road
    PR6 7AX Chorley
    Lancashire
    British95116350001
    CABLE, Terence Peter
    Much Marcle
    HR8 2ND Herefordshire
    The Royal Oak Inn
    Director
    Much Marcle
    HR8 2ND Herefordshire
    The Royal Oak Inn
    British91974490003

    What are the latest statements on persons with significant control for THE BRITISH INSTITUTE OF INNKEEPING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 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