THE INSTITUTE OF BUSINESS ADVISERS

THE INSTITUTE OF BUSINESS ADVISERS

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

    Company NameTHE INSTITUTE OF BUSINESS ADVISERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02391114
    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 INSTITUTE OF BUSINESS ADVISERS?

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

    Where is THE INSTITUTE OF BUSINESS ADVISERS located?

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

    What were the previous names of THE INSTITUTE OF BUSINESS ADVISERS?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE OF BUSINESS COUNSELLORSJun 01, 1989Jun 01, 1989

    What are the latest accounts for THE INSTITUTE OF BUSINESS ADVISERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE INSTITUTE OF BUSINESS ADVISERS?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for THE INSTITUTE OF BUSINESS ADVISERS?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Ann Porter Francke as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Simon Newlyn as a director on Oct 01, 2018

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Ann Porter Francke as a director on Jun 07, 2017

    1 pagesTM01

    Appointment of Mr Simon Newlyn as a director on Jun 07, 2017

    2 pagesAP01

    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

    Confirmation statement made on Nov 30, 2016 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Nov 30, 2015 no member list

    2 pagesAR01

    Who are the officers of THE INSTITUTE OF BUSINESS ADVISERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Elaine
    Kingsway
    WC2B 6SR London
    77
    Secretary
    Kingsway
    WC2B 6SR London
    77
    220604830001
    FRANCKE, Ann Porter
    Kingsway
    WC2B 6SR London
    77
    Director
    Kingsway
    WC2B 6SR London
    77
    EnglandBritishCeo169862900002
    DUNSBY, Brian Leslie
    8 Fulwith Avenue
    HG2 8HR Harrogate
    North Yorkshire
    Secretary
    8 Fulwith Avenue
    HG2 8HR Harrogate
    North Yorkshire
    BritishCompany Secretary75230320001
    HAMILL, Valerie
    Kingsway
    WC2B 6SR London
    77
    England
    Secretary
    Kingsway
    WC2B 6SR London
    77
    England
    British104285410001
    HILL, Roy Howard
    7 Vicarage Close
    Cookham
    SL6 9SE Maidenhead
    Berks
    Secretary
    7 Vicarage Close
    Cookham
    SL6 9SE Maidenhead
    Berks
    British1934350001
    HORNER, Michael James
    92 Moorland View Road
    Walton
    S40 3DF Chesterfield
    Derbyshire
    Secretary
    92 Moorland View Road
    Walton
    S40 3DF Chesterfield
    Derbyshire
    British16745540001
    ALLISON, Angela
    33 Mason Crescent
    S13 8LH Sheffield
    Director
    33 Mason Crescent
    S13 8LH Sheffield
    Great BritainBritishDirector62131400002
    ARMSTRONG, Ian Archibald
    Tumbleton House
    Cragside
    NE65 7PX Rothbury
    Northumberland
    Director
    Tumbleton House
    Cragside
    NE65 7PX Rothbury
    Northumberland
    United KingdomBritishBusiness Adviser17079630001
    ATKINSON, Sydney Hemsworth
    6 The Oval
    Forest Hall
    NE12 9PP Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 The Oval
    Forest Hall
    NE12 9PP Newcastle Upon Tyne
    Tyne & Wear
    BritishIncorporated Business Counsellor22866120001
    BATTENSBY, Douglas
    12 Brandling Park
    Jesmond
    NE2 4QA Newcastle Upon Tyne
    Director
    12 Brandling Park
    Jesmond
    NE2 4QA Newcastle Upon Tyne
    BritishBusiness Counsellor38084560001
    BETSON, Christopher
    80 King Georges Avenue
    IP16 4JG Leiston
    Suffolk
    Director
    80 King Georges Avenue
    IP16 4JG Leiston
    Suffolk
    EnglandBritishBusiness Adviser49020250001
    BETSON, Christopher
    80 King Georges Avenue
    IP16 4JG Leiston
    Suffolk
    Director
    80 King Georges Avenue
    IP16 4JG Leiston
    Suffolk
    EnglandBritishBusiness Counsellor49020250001
    BIRD, Michael Colin
    The Hawthorns
    Yarlet Lane
    ST18 9ST Marston
    Staffordshire
    Director
    The Hawthorns
    Yarlet Lane
    ST18 9ST Marston
    Staffordshire
    BritishBusiness Adviser76632450001
    BIRD, Richard Alan
    2 Craythorne Road
    Stretton
    DE13 0BA Burton On Trent
    Staffordshire
    Director
    2 Craythorne Road
    Stretton
    DE13 0BA Burton On Trent
    Staffordshire
    United KingdomBritishConsultant/Adviser38183550001
    BRIGGS, George
    26 Abbeydale Parade
    BT14 7HJ Belfast
    Director
    26 Abbeydale Parade
    BT14 7HJ Belfast
    Northern IrelandBritishBusiness Consultant144461660001
    BRIGGS, George
    26 Abbeydale Parade
    BT14 7HJ Belfast
    Director
    26 Abbeydale Parade
    BT14 7HJ Belfast
    Northern IrelandBritishBusiness Consultant144461660001
    BROOKS, Martin
    Flat 10 Audley Park
    40 Neeld Crescent Hendon
    NW4 3RR London
    Director
    Flat 10 Audley Park
    40 Neeld Crescent Hendon
    NW4 3RR London
    BritishIncorporated Business Counsellor1934370001
    CALEB JOHNSON, Elsa Eugenie
    Flat F 28 Hamilton Road
    HA1 1SX Harrow
    Middlesex
    Director
    Flat F 28 Hamilton Road
    HA1 1SX Harrow
    Middlesex
    BritishBusiness56397760001
    CASEY, Philip Henry
    59 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    Director
    59 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    BritishDirector13435540002
    CHALKLIN, Ronald Frederick
    5 Battle Ridge
    Hopton
    ST18 0BG Stafford
    Staffordshire
    Director
    5 Battle Ridge
    Hopton
    ST18 0BG Stafford
    Staffordshire
    BritishChartered Secretary6238600001
    CHAPMAN, Mary Madeline
    Addison Grove
    W4 1ER London
    22
    Director
    Addison Grove
    W4 1ER London
    22
    EnglandBritishChief Executive13419970001
    COLLIER, John Michael Astbury
    The Leap
    SY4 5LE Marchamley
    Shropshire
    Director
    The Leap
    SY4 5LE Marchamley
    Shropshire
    BritishDirector55783370002
    COPSEY, John Douglas
    Lampley House Lampley Road
    Kingston Seymour
    BS21 6XS Clevedon
    North Somerset
    Director
    Lampley House Lampley Road
    Kingston Seymour
    BS21 6XS Clevedon
    North Somerset
    BritishBusiness Counsellor40306110001
    CORNFIELD, Lloyd
    Westerlea House
    Westhill
    IV1 2BW Inverness
    Highland
    Director
    Westerlea House
    Westhill
    IV1 2BW Inverness
    Highland
    BritishAccountant39174220001
    CRANGLE, Brian Joseph
    Cherry Green Blow Row
    Epworth
    DN9 1HP Doncaster
    South Yorkshire
    Director
    Cherry Green Blow Row
    Epworth
    DN9 1HP Doncaster
    South Yorkshire
    BritishChief Executive5242150001
    DAVIDSON, Paul Russell
    29 Coppice Avenue
    M33 4ND Sale
    Cheshire
    Director
    29 Coppice Avenue
    M33 4ND Sale
    Cheshire
    EnglandBritishEnterprise Agency Dir26039310001
    DAVIES, David Iorwerth
    Iorwen Cae Dash
    SA48 7AJ Lampeter
    Dyfed
    Director
    Iorwen Cae Dash
    SA48 7AJ Lampeter
    Dyfed
    WalesBritishDirector56254150001
    DOUGLAS, Ian Francis
    Woodferris Clapper Lane
    Staplehurst
    TN12 0JS Tonbridge
    Kent
    Director
    Woodferris Clapper Lane
    Staplehurst
    TN12 0JS Tonbridge
    Kent
    BritishBusiness Counsellor7549390001
    DUNNING, Rowan
    3 All Saints Close
    Marcham
    OX13 6PE Abingdon
    Oxfordshire
    Director
    3 All Saints Close
    Marcham
    OX13 6PE Abingdon
    Oxfordshire
    BritishAdvisory Services Co Ordinator37902460001
    DUNSBY, Brian Leslie
    8 Fulwith Avenue
    HG2 8HR Harrogate
    North Yorkshire
    Director
    8 Fulwith Avenue
    HG2 8HR Harrogate
    North Yorkshire
    United KingdomBritish75230320001
    DYCK, Anne
    58 Cotswold Way
    EN2 7HJ Enfield
    Middlesex
    Director
    58 Cotswold Way
    EN2 7HJ Enfield
    Middlesex
    BritishBusiness Consultant31151240001
    EVANS, David Jonathan
    23 Woodknot Mews
    Woodfield Plantation Balby
    DN4 8SY Doncaster
    South Yorkshire
    Director
    23 Woodknot Mews
    Woodfield Plantation Balby
    DN4 8SY Doncaster
    South Yorkshire
    United KingdomBritishBusiness Adviser111564860001
    FRANCKE, Ann Porter
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritishChief Executive169862900002
    GARD, Patricia Angela
    22 Longacre
    CM1 3BJ Chelmsford
    Essex
    Director
    22 Longacre
    CM1 3BJ Chelmsford
    Essex
    BritishEnterprise Agency Director30263560001
    GOUGH, Gordon Clifford
    1 Tartaraghan Road
    BT62 1RQ Portadown
    County Armagh
    Director
    1 Tartaraghan Road
    BT62 1RQ Portadown
    County Armagh
    Northern IrelandBritishGeneral Manager145713640001

    What are the latest statements on persons with significant control for THE INSTITUTE OF BUSINESS ADVISERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 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