THE INSTITUTE FOR COLLABORATIVE WORKING

THE INSTITUTE FOR COLLABORATIVE WORKING

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

    Company NameTHE INSTITUTE FOR COLLABORATIVE WORKING
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02549634
    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 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 AddressNo

    What were the previous names of THE INSTITUTE FOR COLLABORATIVE WORKING?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIP SOURCINGOct 18, 1990Oct 18, 1990

    What are the latest accounts for THE INSTITUTE FOR COLLABORATIVE WORKING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE INSTITUTE FOR COLLABORATIVE WORKING?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for THE INSTITUTE FOR COLLABORATIVE WORKING?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Appointment of Professor Jane Lynch as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Lord John Hannett as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of David Charles Evans as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on Jul 10, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Termination of appointment of Alan Maund as a director on Jan 04, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Claire Margaret Ward as a director on Jan 01, 2023

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of David Earnest Hawkins as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Claire Margaret Ward as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mr Frank Lee as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Alan Maund as a director on Jan 01, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Lord David Charles Evans on Dec 01, 2020

    2 pagesCH01

    Who are the officers of THE INSTITUTE FOR COLLABORATIVE WORKING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Stephen Paul
    Victoria Street
    SW1H 0HW London
    83
    England
    Director
    Victoria Street
    SW1H 0HW London
    83
    England
    EnglandBritish270513520001
    BULLOCK, Timothy John
    4000 Parkway
    Whiteley
    PO15 7FL Fareham
    Nats Limited
    England
    Director
    4000 Parkway
    Whiteley
    PO15 7FL Fareham
    Nats Limited
    England
    United KingdomBritish140799250001
    HANNETT, John
    Victoria Street
    SW1H 0HW London
    83
    England
    Director
    Victoria Street
    SW1H 0HW London
    83
    England
    EnglandBritish338285810001
    KEHOE, Christopher James Peter
    Victoria Street
    SW1H 0HW London
    83
    England
    Director
    Victoria Street
    SW1H 0HW London
    83
    England
    EnglandBritish220701910001
    LEE, Frank
    Victoria Street
    SW1H 0HW London
    83
    England
    Director
    Victoria Street
    SW1H 0HW London
    83
    England
    EnglandBritish315845660001
    LYNCH, Jane, Professor
    Victoria Street
    SW1H 0HW London
    83
    England
    Director
    Victoria Street
    SW1H 0HW London
    83
    England
    United KingdomBritish338286040001
    WARD, Claire Margaret
    Victoria Street
    SW1H 0HW London
    83
    England
    Director
    Victoria Street
    SW1H 0HW London
    83
    England
    EnglandBritish161506330002
    CHERRETT, Kenneth William George
    6 Hurst Lodge
    Gower Road
    KT13 0EF Weybridge
    Surrey
    Secretary
    6 Hurst Lodge
    Gower Road
    KT13 0EF Weybridge
    Surrey
    British7275770001
    PYLE, Leslie James
    Kerry Cottage
    St Johns Street Duxford
    CB2 4RA Cambridge
    Secretary
    Kerry Cottage
    St Johns Street Duxford
    CB2 4RA Cambridge
    British37936720001
    WILKINS, Michael Christopher
    112 Shenfield Place
    Shenfield
    CM15 9AG Brentwood
    Essex
    Secretary
    112 Shenfield Place
    Shenfield
    CM15 9AG Brentwood
    Essex
    British83464080001
    BERKELEY, Anthony, Lord
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    Director
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    EnglandBritish61019950001
    BULLARD, Gary Bruce
    Old Palace Place
    The Green
    TW9 1NQ Richmond
    Surrey
    Director
    Old Palace Place
    The Green
    TW9 1NQ Richmond
    Surrey
    United KingdomBritish148752360001
    CHERRETT, Kenneth William George
    6 Hurst Lodge
    Gower Road
    KT13 0EF Weybridge
    Surrey
    Director
    6 Hurst Lodge
    Gower Road
    KT13 0EF Weybridge
    Surrey
    British7275770001
    DALY, Alexander
    Condover Court
    Condover
    SY5 7AA Shrewsbury
    Salop
    Director
    Condover Court
    Condover
    SY5 7AA Shrewsbury
    Salop
    United KingdomBritish6442950001
    DIXON, Ian Leonard, Sir
    Wain Wood Edge Hitchin Road
    Preston
    SG4 7TZ Hitchin
    Hertfordshire
    Director
    Wain Wood Edge Hitchin Road
    Preston
    SG4 7TZ Hitchin
    Hertfordshire
    British41086850001
    EVANS, David Charles, Lord
    Connaught Street
    W2 2BB London
    59a
    England
    Director
    Connaught Street
    W2 2BB London
    59a
    England
    EnglandBritish256319180001
    HAWKINS, David Earnest
    21 Lancot Avenue
    LU6 2AW Dunstable
    Director
    21 Lancot Avenue
    LU6 2AW Dunstable
    EnglandBritish78634740001
    HORNBY, Derek Peter, Sir
    Badgers Farm
    Idlicote
    CV36 5DT Shipston On Stour
    Warwickshire
    Director
    Badgers Farm
    Idlicote
    CV36 5DT Shipston On Stour
    Warwickshire
    EnglandBritish1821270001
    HUNT, Maurice William
    24 Fairford Close
    RH16 3EF Haywards Heath
    West Sussex
    Director
    24 Fairford Close
    RH16 3EF Haywards Heath
    West Sussex
    British57197230002
    IRWIN, John Neill
    Southern Cross
    Sandhills Road
    TQ8 8JP Salcombe
    Devon
    Director
    Southern Cross
    Sandhills Road
    TQ8 8JP Salcombe
    Devon
    British33814880002
    JACKSON, Alan Kenneth
    24 Spenser Avenue
    NR28 9HZ North Walsham
    Norfolk
    Director
    24 Spenser Avenue
    NR28 9HZ North Walsham
    Norfolk
    United KingdomBritish33652920001
    LATHAM, Michael Anthony, Sir
    Rosary Farm 10 Arnhill Road
    NN17 3DN Gretton
    Northants
    Director
    Rosary Farm 10 Arnhill Road
    NN17 3DN Gretton
    Northants
    EnglandBritish50879560001
    LUCKHURST, Marion Ruth
    Courtleigh
    5 Cox Tor Close
    PL20 6BH Yelverton
    Devon
    Director
    Courtleigh
    5 Cox Tor Close
    PL20 6BH Yelverton
    Devon
    EnglandBritish69714140001
    MARRIOTT-SIMS, Dawn
    21 Bloomsbury Square
    WC1A 2NS London
    Suite 2
    England
    Director
    21 Bloomsbury Square
    WC1A 2NS London
    Suite 2
    England
    United KingdomBritish161040510002
    MASON, Clive Roger
    Cob Cottage
    27 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    Cob Cottage
    27 Mill Street
    CV34 4HB Warwick
    Warwickshire
    United KingdomBritish52659450002
    MAUND, Alan
    45 Beech Street
    EC2Y 8AD London
    Central Point
    England
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    England
    EnglandBritish315845490001
    MCCLELLAND, Margaret
    Tudor Cottage
    Braintree Road
    CM6 3DS Felsted
    Essex
    Director
    Tudor Cottage
    Braintree Road
    CM6 3DS Felsted
    Essex
    British126260810001
    MCCORMICK, Douglas Alexander Drysdale
    Victoria Street
    SW1H 0HW London
    83
    England
    Director
    Victoria Street
    SW1H 0HW London
    83
    England
    United KingdomBritish183399510002
    MCINTOSH, Andrew Robert, Lord Mcintosh Of Haringey
    27 Hurst Avenue
    N6 5TX London
    Director
    27 Hurst Avenue
    N6 5TX London
    British3192480001
    NIXON, Edwin Ronald, Sir
    Starkes Heath
    Rogate
    GU31 5EJ Petersfield
    Hants
    Director
    Starkes Heath
    Rogate
    GU31 5EJ Petersfield
    Hants
    British8627560001
    ODAM, Christopher John
    Sewell Road
    LN2 5RY Lincoln
    9
    Lincolnshire
    Director
    Sewell Road
    LN2 5RY Lincoln
    9
    Lincolnshire
    United KingdomBritish147521200002
    PYLE, Leslie James
    St Johns Street Duxford
    CB22 4RA Cambridge
    Kerry Cottage
    United Kingdom
    Director
    St Johns Street Duxford
    CB22 4RA Cambridge
    Kerry Cottage
    United Kingdom
    United KingdomBritish37936720001
    RADCLIFFE, Mark Hugh Joseph
    The Malt House
    Upton, Nr Andover
    SP11 0JS Andover
    Hampshire
    Director
    The Malt House
    Upton, Nr Andover
    SP11 0JS Andover
    Hampshire
    British33402910003
    RITCHIE, Alison Jane
    41 Burrard Road
    NW6 1DA London
    Director
    41 Burrard Road
    NW6 1DA London
    United KingdomBritish88178900001
    SCOTT, Andrew Peter
    The Firs
    Broadwater Forest
    TN3 9JP Tunbridge Wells
    Kent
    Director
    The Firs
    Broadwater Forest
    TN3 9JP Tunbridge Wells
    Kent
    United KingdomBritish57945470001

    What are the latest statements on persons with significant control for THE INSTITUTE FOR COLLABORATIVE WORKING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 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