THE INSTITUTE FOR COLLABORATIVE WORKING
Overview
| Company Name | THE INSTITUTE FOR COLLABORATIVE WORKING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02549634 |
| 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 THE INSTITUTE FOR COLLABORATIVE WORKING?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is THE INSTITUTE FOR COLLABORATIVE WORKING located?
| Registered Office Address | 83 Victoria Street SW1H 0HW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE INSTITUTE FOR COLLABORATIVE WORKING?
| Company Name | From | Until |
|---|---|---|
| PARTNERSHIP SOURCING | Oct 18, 1990 | Oct 18, 1990 |
What are the latest accounts for THE INSTITUTE FOR COLLABORATIVE WORKING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE INSTITUTE FOR COLLABORATIVE WORKING?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for THE INSTITUTE FOR COLLABORATIVE WORKING?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
Appointment of Professor Jane Lynch as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Lord John Hannett as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Evans as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD England to 83 Victoria Street London SW1H 0HW on Jun 06, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Termination of appointment of Alan Maund as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Claire Margaret Ward as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Evergreen House North Grafton Place London NW1 2DX England to Central Point 45 Beech Street London EC2Y 8AD on Nov 16, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Earnest Hawkins as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Margaret Ward as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank Lee as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Maund as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lord David Charles Evans on Dec 01, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of THE INSTITUTE FOR COLLABORATIVE WORKING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Stephen Paul | Director | Victoria Street SW1H 0HW London 83 England | England | British | 270513520001 | |||||
| BULLOCK, Timothy John | Director | 4000 Parkway Whiteley PO15 7FL Fareham Nats Limited England | United Kingdom | British | 140799250001 | |||||
| HANNETT, John | Director | Victoria Street SW1H 0HW London 83 England | England | British | 338285810001 | |||||
| KEHOE, Christopher James Peter | Director | Victoria Street SW1H 0HW London 83 England | England | British | 220701910001 | |||||
| LEE, Frank | Director | Victoria Street SW1H 0HW London 83 England | England | British | 315845660001 | |||||
| LYNCH, Jane, Professor | Director | Victoria Street SW1H 0HW London 83 England | United Kingdom | British | 338286040001 | |||||
| WARD, Claire Margaret | Director | Victoria Street SW1H 0HW London 83 England | England | British | 161506330002 | |||||
| CHERRETT, Kenneth William George | Secretary | 6 Hurst Lodge Gower Road KT13 0EF Weybridge Surrey | British | 7275770001 | ||||||
| PYLE, Leslie James | Secretary | Kerry Cottage St Johns Street Duxford CB2 4RA Cambridge | British | 37936720001 | ||||||
| WILKINS, Michael Christopher | Secretary | 112 Shenfield Place Shenfield CM15 9AG Brentwood Essex | British | 83464080001 | ||||||
| BERKELEY, Anthony, Lord | Director | 166 Banbury Road OX2 7BT Oxford Oxfordshire | England | British | 61019950001 | |||||
| BULLARD, Gary Bruce | Director | Old Palace Place The Green TW9 1NQ Richmond Surrey | United Kingdom | British | 148752360001 | |||||
| CHERRETT, Kenneth William George | Director | 6 Hurst Lodge Gower Road KT13 0EF Weybridge Surrey | British | 7275770001 | ||||||
| DALY, Alexander | Director | Condover Court Condover SY5 7AA Shrewsbury Salop | United Kingdom | British | 6442950001 | |||||
| DIXON, Ian Leonard, Sir | Director | Wain Wood Edge Hitchin Road Preston SG4 7TZ Hitchin Hertfordshire | British | 41086850001 | ||||||
| EVANS, David Charles, Lord | Director | Connaught Street W2 2BB London 59a England | England | British | 256319180001 | |||||
| HAWKINS, David Earnest | Director | 21 Lancot Avenue LU6 2AW Dunstable | England | British | 78634740001 | |||||
| HORNBY, Derek Peter, Sir | Director | Badgers Farm Idlicote CV36 5DT Shipston On Stour Warwickshire | England | British | 1821270001 | |||||
| HUNT, Maurice William | Director | 24 Fairford Close RH16 3EF Haywards Heath West Sussex | British | 57197230002 | ||||||
| IRWIN, John Neill | Director | Southern Cross Sandhills Road TQ8 8JP Salcombe Devon | British | 33814880002 | ||||||
| JACKSON, Alan Kenneth | Director | 24 Spenser Avenue NR28 9HZ North Walsham Norfolk | United Kingdom | British | 33652920001 | |||||
| LATHAM, Michael Anthony, Sir | Director | Rosary Farm 10 Arnhill Road NN17 3DN Gretton Northants | England | British | 50879560001 | |||||
| LUCKHURST, Marion Ruth | Director | Courtleigh 5 Cox Tor Close PL20 6BH Yelverton Devon | England | British | 69714140001 | |||||
| MARRIOTT-SIMS, Dawn | Director | 21 Bloomsbury Square WC1A 2NS London Suite 2 England | United Kingdom | British | 161040510002 | |||||
| MASON, Clive Roger | Director | Cob Cottage 27 Mill Street CV34 4HB Warwick Warwickshire | United Kingdom | British | 52659450002 | |||||
| MAUND, Alan | Director | 45 Beech Street EC2Y 8AD London Central Point England | England | British | 315845490001 | |||||
| MCCLELLAND, Margaret | Director | Tudor Cottage Braintree Road CM6 3DS Felsted Essex | British | 126260810001 | ||||||
| MCCORMICK, Douglas Alexander Drysdale | Director | Victoria Street SW1H 0HW London 83 England | United Kingdom | British | 183399510002 | |||||
| MCINTOSH, Andrew Robert, Lord Mcintosh Of Haringey | Director | 27 Hurst Avenue N6 5TX London | British | 3192480001 | ||||||
| NIXON, Edwin Ronald, Sir | Director | Starkes Heath Rogate GU31 5EJ Petersfield Hants | British | 8627560001 | ||||||
| ODAM, Christopher John | Director | Sewell Road LN2 5RY Lincoln 9 Lincolnshire | United Kingdom | British | 147521200002 | |||||
| PYLE, Leslie James | Director | St Johns Street Duxford CB22 4RA Cambridge Kerry Cottage United Kingdom | United Kingdom | British | 37936720001 | |||||
| RADCLIFFE, Mark Hugh Joseph | Director | The Malt House Upton, Nr Andover SP11 0JS Andover Hampshire | British | 33402910003 | ||||||
| RITCHIE, Alison Jane | Director | 41 Burrard Road NW6 1DA London | United Kingdom | British | 88178900001 | |||||
| SCOTT, Andrew Peter | Director | The Firs Broadwater Forest TN3 9JP Tunbridge Wells Kent | United Kingdom | British | 57945470001 |
What are the latest statements on persons with significant control for THE INSTITUTE FOR COLLABORATIVE WORKING?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 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