INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT
Overview
| Company Name | INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02849598 |
| 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 WORKPLACE AND FACILITIES MANAGEMENT?
- Activities of professional membership organisations (94120) / Other service activities
Where is INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT located?
| Registered Office Address | 1 King William Street EC4N 7AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?
| Company Name | From | Until |
|---|---|---|
| THE BRITISH INSTITUTE OF FACILITIES MANAGEMENT LIMITED | Dec 24, 1993 | Dec 24, 1993 |
| THE AFM & IFM LIMITED | Sep 01, 1993 | Sep 01, 1993 |
What are the latest accounts for INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?
| 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 WORKPLACE AND FACILITIES MANAGEMENT?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Katherine Elizabeth Pattison as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Elizabeth Pattison as a secretary on Sep 29, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Ms Johanna Roberta Wathen as a secretary on Sep 29, 2025 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Andrew Whittaker as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Patrick Thomas May as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sharon Slinger as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luke Folwell as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simone Danielle Fenton-Jarvis as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Regiane Taylor as a director on Jul 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Linda Alexander as a director on Jul 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marilyn Teresa Standley as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Carey as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Pauline Simpkins as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Cousins as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donna Louise Duckworth as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Katherine Elizabeth Pattison as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Mr Moses Ayoola as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATHEN, Johanna Roberta | Secretary | King William Street EC4N 7AF London 1 England | 340761810001 | |||||||
| ALEXANDER, Linda | Director | King William Street EC4N 7AF London 1 England | England | British | 250747660001 | |||||
| AYOOLA, Moses | Director | King William Street EC4N 7AF London 1 England | England | British | 312103790001 | |||||
| DRUMMOND, Jake Adam | Director | King William Street EC4N 7AF London 1 England | England | British | 312017550001 | |||||
| HAUSMANIS, Linda | Director | King William Street EC4N 7AF London 1 England | England | British | 217962160001 | |||||
| HULBERT, Andrew | Director | King William Street EC4N 7AF London 1 England | England | English | 275061730002 | |||||
| LENNOX, Rodney Anthony | Director | King William Street EC4N 7AF London 1 England | Scotland | Canadian | 172462300002 | |||||
| MAY, Daniel Patrick Thomas | Director | King William Street EC4N 7AF London 1 England | England | British | 207379790001 | |||||
| PATTISON, Katherine Elizabeth | Director | King William Street EC4N 7AF London 1 England | England | British | 340762180001 | |||||
| SIMPKINS, Pauline | Director | King William Street EC4N 7AF London 1 England | England | British | 317249350001 | |||||
| SLINGER, Sharon | Director | King William Street EC4N 7AF London 1 England | United Kingdom | British | 225232370001 | |||||
| TAYLOR, Regiane | Director | King William Street EC4N 7AF London 1 England | England | British | 325890000001 | |||||
| COKE, John | Secretary | The Causeway CM23 2ER Bishops Stortford Number One Building Hertfordshire | 201357800001 | |||||||
| COOPER, Geoffrey Michael | Secretary | Oldgate Cottage 34 Hixs Lane Tydd St Mary PE13 5QW Wisbech Cambridgeshire | British | 45175300001 | ||||||
| CRAWSHAW, John Sykes | Secretary | The Old School House St James Street CO9 3EW Castle Hedingham Essex | British | 68652120001 | ||||||
| CREE, John Ross | Secretary | The Causeway CM23 2ER Bishops Stortford Number One Building Hertfordshire | 214282200001 | |||||||
| DUCKWORTH, Donna Louise | Secretary | King William Street EC4N 7AF London 1 England | 220661880001 | |||||||
| MARGESSON, Charles Philip | Secretary | Monks Cottage Monk Soham IP13 7HA Woodbridge Suffolk | British | 7237180007 | ||||||
| MORGAN, Mark | Secretary | The Causeway CM23 2ER Bishop's Stortford Number One Building Hertfordshire United Kingdom | British | 169002340001 | ||||||
| PATTISON, Katherine Elizabeth | Secretary | King William Street EC4N 7AF London 1 England | 315414800001 | |||||||
| TANCRED, Gareth | Secretary | The Causeway CM23 2ER Bishop's Stortford Number One Building Hertfordshire England | 200256760001 | |||||||
| TANCRED, Gareth | Secretary | The Causeway CM23 2ER Bishop's Stortford Number One Building Hertfordshire | British | 147892190001 | ||||||
| AKHLAGHI-GHAFFAROKH, Fariborz | Director | 27 Bushey Wood Road Dore S17 3QA Sheffield Yorkshire | British | 35311990002 | ||||||
| ANGEL, Anthony Ian | Director | 12 Charwood Close Shenley WD7 9LH Radlett Hertfordshire | British | 81307180001 | ||||||
| ARRAM, Edwin, Cllr | Director | 11 Annandale Road CR0 7HP Croydon Surrey | British | 29934040001 | ||||||
| ASH, Paul Anthony | Director | Bure Lane BH23 4DJ Christchurch 17 England | United Kingdom | British | 201249640002 | |||||
| BAILEY, Emma | Director | The Causeway CM23 2ER Bishop's Stortford Bifm Number One Building Herts | Uk | British | 171901560001 | |||||
| BATLEY, David Anthony | Director | 1 Hillfoot Drive Podsey LS28 7QL Leeds West Yorkshire | British | 40867960001 | ||||||
| BELL, Martin | Director | King William Street EC4N 7AF London 1 England | England | British | 180555950004 | |||||
| BENNETT, Stephen Richard | Director | Laneway SW15 5HX London 1 | United Kingdom | British | 129510140001 | |||||
| BLACK, Lucy Katharine | Director | Passage Lane PL23 1JT Fowey Little Hillhay Cornwall England | England | British | 149265610001 | |||||
| BOWEN, John Joseph | Director | 24 Austen Crescent SN3 6JF Swindon Wiltshire | England | British | 68336130001 | |||||
| BOWEN, John Joseph | Director | 24 Austen Crescent SN3 6JF Swindon Wiltshire | England | British | 68336130001 | |||||
| BRISCOE, Graham Owen | Director | 56 Manor Road BS23 2SX Weston Super Mare Avon | England | British | 17350840001 | |||||
| BRISCOE, Graham Owen | Director | 56 Manor Road BS23 2SX Weston Super Mare Avon | England | British | 17350840001 |
What are the latest statements on persons with significant control for INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 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