THE LEADERS INSTITUTE
Overview
Company Name | THE LEADERS INSTITUTE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03203036 |
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 LEADERS INSTITUTE?
- Cultural education (85520) / Education
Where is THE LEADERS INSTITUTE located?
Registered Office Address | 2 Court Mews 268 London Road Charlton Kings GL52 6HS Cheltenham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE LEADERS INSTITUTE?
Company Name | From | Until |
---|---|---|
INSTITUTE OF LEADERSHIP | Sep 14, 1998 | Sep 14, 1998 |
INTERNATIONAL WOMENS INSTITUTE OF LEADERSHIP | May 23, 1996 | May 23, 1996 |
What are the latest accounts for THE LEADERS INSTITUTE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE LEADERS INSTITUTE?
Last Confirmation Statement Made Up To | May 23, 2026 |
---|---|
Next Confirmation Statement Due | Jun 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2025 |
Overdue | No |
What are the latest filings for THE LEADERS INSTITUTE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from 3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS England to 2 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS on Nov 03, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Form NE01 filed | 2 pages | MISC | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 York Row Cheltenham Gloucestershire GL52 3EW to 3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS on Feb 26, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to May 23, 2016 no member list | 3 pages | AR01 | ||||||||||
Who are the officers of THE LEADERS INSTITUTE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYNN, Dilys Alison | Secretary | 2 The Ridings Maisemore GL2 8JD Gloucester Gloucestershire | British | Head Of Resources Local Govern | 105205780001 | |||||
OWEN, Hilarie Ann | Director | 8 York Row Prestbury GL52 3EW Cheltenham Gloucestershire | United Kingdom | British | Management Consultant | 38450100001 | ||||
CARLISLE, Alice Elizabeth | Secretary | 5 Clarence Square GL50 4JN Cheltenham Gloucestershire | British | 47964820001 | ||||||
HOARE, Daphne May | Secretary | 45 Queens Court Queens Road GL50 2LU Cheltenham Gloucestershire | British | Retired | 54414110001 | |||||
HODGSON, Kathryn Victoria | Secretary | Plum Tree Cottage Elmley Road Ashton Under Hill WR11 7SH Evesham Worcestershire | British | Consultant | 82441340001 | |||||
JOHNS, Martyn James | Secretary | 7 York Row Prestbury GL52 3EW Cheltenham Gloucestershire | British | Chartered Accountant | 101537070001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
COUGHLIN, Geoffrey Francis | Director | 53 Hall Gardens Colney Heath AL4 0QF St Albans Hertfordshire | British | Training Consultant | 61312850001 | |||||
DEVERELL, John Fregard, Sir Gen | Director | Ford House Ford SP4 6DL Salisbury Wiltshire | United Kingdom | British | Regular Army | 61313050001 | ||||
DRISCOLL, Fiona Elizabeth | Director | 4 Henstridge Place NW8 6QD London | England | British | Consultant | 122021240001 | ||||
GAZZARD, Nigel Keith Cecil | Director | 8 Sally Barn Close Longwell Green BS30 9AN Bristol | England | British | Banking | 105437030001 | ||||
HODGSON, Kathryn Victoria | Director | Plum Tree Cottage Elmley Road Ashton Under Hill WR11 7SH Evesham Worcestershire | British | Consultant | 82441340001 | |||||
JOHNS, Martyn James | Director | 7 York Row Prestbury GL52 3EW Cheltenham Gloucestershire | England | British | Accountant | 101537070001 | ||||
LEONARD, Grant | Director | 60 Isis Lakes Spine Road, South Cerney GL7 5TL Cirencester Gloucestershire | British | Consultant | 69611460002 | |||||
SQUIRE, Geoffrey William | Director | Breach House Breach Farm RG23 7DU Dummer Hampshire | British | Chief Executive | 68603150001 | |||||
STABLES, Anthony James, Air Vice Marshal | Director | Church Farmhouse 18 Main Street LE15 7QA Cold Overton Leicestershire | United Kingdom | British | Hm Forces | 100752560001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of THE LEADERS INSTITUTE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Hilarie Ann Owen | May 01, 2016 | 268 London Road Charlton Kings GL52 6HS Cheltenham 2 Court Mews England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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