INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT

INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT

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

    Company NameINSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02849598
    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 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 AddressNo

    What were the previous names of INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH INSTITUTE OF FACILITIES MANAGEMENT LIMITEDDec 24, 1993Dec 24, 1993
    THE AFM & IFM LIMITEDSep 01, 1993Sep 01, 1993

    What are the latest accounts for INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?

    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 INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Katherine Elizabeth Pattison as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Pattison as a secretary on Sep 29, 2025

    1 pagesTM02

    Appointment of Ms Johanna Roberta Wathen as a secretary on Sep 29, 2025

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Andrew Whittaker as a director on Jul 25, 2025

    1 pagesTM01

    Appointment of Mr Daniel Patrick Thomas May as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Ms Sharon Slinger as a director on Jul 24, 2025

    2 pagesAP01

    Termination of appointment of Luke Folwell as a director on Jul 24, 2025

    1 pagesTM01

    Termination of appointment of Simone Danielle Fenton-Jarvis as a director on Jul 24, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Regiane Taylor as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Ms Linda Alexander as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Marilyn Teresa Standley as a director on Jul 25, 2024

    1 pagesTM01

    Termination of appointment of David Carey as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Ms Pauline Simpkins as a director on Dec 14, 2023

    2 pagesAP01

    Termination of appointment of Jason Cousins as a director on Dec 14, 2023

    1 pagesTM01

    Termination of appointment of Donna Louise Duckworth as a secretary on Nov 01, 2023

    1 pagesTM02

    Appointment of Ms Katherine Elizabeth Pattison as a secretary on Nov 01, 2023

    2 pagesAP03

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mr Moses Ayoola as a director on Jul 27, 2023

    2 pagesAP01

    Who are the officers of INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATHEN, Johanna Roberta
    King William Street
    EC4N 7AF London
    1
    England
    Secretary
    King William Street
    EC4N 7AF London
    1
    England
    340761810001
    ALEXANDER, Linda
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish250747660001
    AYOOLA, Moses
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish312103790001
    DRUMMOND, Jake Adam
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish312017550001
    HAUSMANIS, Linda
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish217962160001
    HULBERT, Andrew
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandEnglish275061730002
    LENNOX, Rodney Anthony
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    ScotlandCanadian172462300002
    MAY, Daniel Patrick Thomas
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish207379790001
    PATTISON, Katherine Elizabeth
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish340762180001
    SIMPKINS, Pauline
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish317249350001
    SLINGER, Sharon
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    United KingdomBritish225232370001
    TAYLOR, Regiane
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish325890000001
    COKE, John
    The Causeway
    CM23 2ER Bishops Stortford
    Number One Building
    Hertfordshire
    Secretary
    The Causeway
    CM23 2ER Bishops Stortford
    Number One Building
    Hertfordshire
    201357800001
    COOPER, Geoffrey Michael
    Oldgate Cottage 34 Hixs Lane
    Tydd St Mary
    PE13 5QW Wisbech
    Cambridgeshire
    Secretary
    Oldgate Cottage 34 Hixs Lane
    Tydd St Mary
    PE13 5QW Wisbech
    Cambridgeshire
    British45175300001
    CRAWSHAW, John Sykes
    The Old School House
    St James Street
    CO9 3EW Castle Hedingham
    Essex
    Secretary
    The Old School House
    St James Street
    CO9 3EW Castle Hedingham
    Essex
    British68652120001
    CREE, John Ross
    The Causeway
    CM23 2ER Bishops Stortford
    Number One Building
    Hertfordshire
    Secretary
    The Causeway
    CM23 2ER Bishops Stortford
    Number One Building
    Hertfordshire
    214282200001
    DUCKWORTH, Donna Louise
    King William Street
    EC4N 7AF London
    1
    England
    Secretary
    King William Street
    EC4N 7AF London
    1
    England
    220661880001
    MARGESSON, Charles Philip
    Monks Cottage
    Monk Soham
    IP13 7HA Woodbridge
    Suffolk
    Secretary
    Monks Cottage
    Monk Soham
    IP13 7HA Woodbridge
    Suffolk
    British7237180007
    MORGAN, Mark
    The Causeway
    CM23 2ER Bishop's Stortford
    Number One Building
    Hertfordshire
    United Kingdom
    Secretary
    The Causeway
    CM23 2ER Bishop's Stortford
    Number One Building
    Hertfordshire
    United Kingdom
    British169002340001
    PATTISON, Katherine Elizabeth
    King William Street
    EC4N 7AF London
    1
    England
    Secretary
    King William Street
    EC4N 7AF London
    1
    England
    315414800001
    TANCRED, Gareth
    The Causeway
    CM23 2ER Bishop's Stortford
    Number One Building
    Hertfordshire
    England
    Secretary
    The Causeway
    CM23 2ER Bishop's Stortford
    Number One Building
    Hertfordshire
    England
    200256760001
    TANCRED, Gareth
    The Causeway
    CM23 2ER Bishop's Stortford
    Number One Building
    Hertfordshire
    Secretary
    The Causeway
    CM23 2ER Bishop's Stortford
    Number One Building
    Hertfordshire
    British147892190001
    AKHLAGHI-GHAFFAROKH, Fariborz
    27 Bushey Wood Road
    Dore
    S17 3QA Sheffield
    Yorkshire
    Director
    27 Bushey Wood Road
    Dore
    S17 3QA Sheffield
    Yorkshire
    British35311990002
    ANGEL, Anthony Ian
    12 Charwood Close
    Shenley
    WD7 9LH Radlett
    Hertfordshire
    Director
    12 Charwood Close
    Shenley
    WD7 9LH Radlett
    Hertfordshire
    British81307180001
    ARRAM, Edwin, Cllr
    11 Annandale Road
    CR0 7HP Croydon
    Surrey
    Director
    11 Annandale Road
    CR0 7HP Croydon
    Surrey
    British29934040001
    ASH, Paul Anthony
    Bure Lane
    BH23 4DJ Christchurch
    17
    England
    Director
    Bure Lane
    BH23 4DJ Christchurch
    17
    England
    United KingdomBritish201249640002
    BAILEY, Emma
    The Causeway
    CM23 2ER Bishop's Stortford
    Bifm Number One Building
    Herts
    Director
    The Causeway
    CM23 2ER Bishop's Stortford
    Bifm Number One Building
    Herts
    UkBritish171901560001
    BATLEY, David Anthony
    1 Hillfoot Drive
    Podsey
    LS28 7QL Leeds
    West Yorkshire
    Director
    1 Hillfoot Drive
    Podsey
    LS28 7QL Leeds
    West Yorkshire
    British40867960001
    BELL, Martin
    King William Street
    EC4N 7AF London
    1
    England
    Director
    King William Street
    EC4N 7AF London
    1
    England
    EnglandBritish180555950004
    BENNETT, Stephen Richard
    Laneway
    SW15 5HX London
    1
    Director
    Laneway
    SW15 5HX London
    1
    United KingdomBritish129510140001
    BLACK, Lucy Katharine
    Passage Lane
    PL23 1JT Fowey
    Little Hillhay
    Cornwall
    England
    Director
    Passage Lane
    PL23 1JT Fowey
    Little Hillhay
    Cornwall
    England
    EnglandBritish149265610001
    BOWEN, John Joseph
    24 Austen Crescent
    SN3 6JF Swindon
    Wiltshire
    Director
    24 Austen Crescent
    SN3 6JF Swindon
    Wiltshire
    EnglandBritish68336130001
    BOWEN, John Joseph
    24 Austen Crescent
    SN3 6JF Swindon
    Wiltshire
    Director
    24 Austen Crescent
    SN3 6JF Swindon
    Wiltshire
    EnglandBritish68336130001
    BRISCOE, Graham Owen
    56 Manor Road
    BS23 2SX Weston Super Mare
    Avon
    Director
    56 Manor Road
    BS23 2SX Weston Super Mare
    Avon
    EnglandBritish17350840001
    BRISCOE, Graham Owen
    56 Manor Road
    BS23 2SX Weston Super Mare
    Avon
    Director
    56 Manor Road
    BS23 2SX Weston Super Mare
    Avon
    EnglandBritish17350840001

    What are the latest statements on persons with significant control for INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 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