INTERIM MANAGEMENT ASSOCIATION LIMITED
Overview
Company Name | INTERIM MANAGEMENT ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03975112 |
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 INTERIM MANAGEMENT ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is INTERIM MANAGEMENT ASSOCIATION LIMITED located?
Registered Office Address | 20 Queen Elizabeth Street SE1 2LS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERIM MANAGEMENT ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
ASSOCIATION OF TEMPORARY AND INTERIM EXECUTIVE SERVICES LIMITED | Apr 18, 2000 | Apr 18, 2000 |
What are the latest accounts for INTERIM MANAGEMENT ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERIM MANAGEMENT ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2025 |
---|---|
Next Confirmation Statement Due | May 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2024 |
Overdue | No |
What are the latest filings for INTERIM MANAGEMENT ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from 1-2 Paris Garden London SE1 8nd England to 20 Queen Elizabeth Street London SE1 2LS on Jul 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Dorset House Stamford Street London SE1 9NT to 1-2 Paris Garden London SE1 8nd on Apr 21, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Notification of Neil Thomas Carberry as a person with significant control on Apr 25, 2019 | 2 pages | PSC01 | ||
Cessation of Kevin Derek Green as a person with significant control on Apr 25, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Derek Green as a director on Apr 25, 2019 | 1 pages | TM01 | ||
Appointment of Mr Neil Thomas Carberry as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Annual return made up to Apr 18, 2016 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Annual return made up to Apr 18, 2015 no member list | 3 pages | AR01 | ||
Who are the officers of INTERIM MANAGEMENT ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VALLANCE, David Jeremy | Secretary | Queen Elizabeth Street SE1 2LS London 20 England | 159775870001 | |||||||
CARBERRY, Neil Thomas | Director | Queen Elizabeth Street SE1 2LS London 20 England | United Kingdom | British | Chief Executive | 174636700001 | ||||
VALLANCE, David Jeremy | Director | Queen Elizabeth Street SE1 2LS London 20 England | England | British | Finance Director | 100397340001 | ||||
COOMBE, Fiona Mary | Secretary | 15 Welbeck Street London W1G 9XT | British | Solicitor | 66788930002 | |||||
GD SECRETARIAL SERVICES LIMITED | Secretary | Goodman Derrick 6th Floor 90 Fetter Lane EC4A 1PT London | 66216820001 | |||||||
COOMBE, Fiona Mary | Director | 15 Welbeck Street London W1G 9XT | United Kingdom | British | Solicitor | 66788930002 | ||||
GREEN, Kevin Derek | Director | Stamford Street SE1 9NT London Dorset House United Kingdom | United Kingdom | British | Chief Executive | 135394850001 | ||||
HOARE, Ashley John | Director | 34d Elder Avenue Crouch End N8 8PS London | British | Solicitor | 66259760001 | |||||
NICHOLSON, Timothy John | Director | Forge Farmhouse Glassenbury Road TN17 2QE Cranbrook Kent | British | Director | 71282660001 | |||||
OSBORNE, Gareth David | Director | Copper Beech Dog Kennel Lane SG8 7AB Royston Hertfordshire | United Kingdom | British | Manager | 11324120001 | ||||
ROBERTS, Marcia | Director | 107 Bromham Road MK40 4BS Bedford Bedfordshire | British | Ceo | 117585350001 | |||||
WANFORD, Matthew | Director | Flat 1 Bridgport Place SE17 1HB Wapping | British | Trainee Solicitor | 88305120002 |
Who are the persons with significant control of INTERIM MANAGEMENT ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Neil Thomas Carberry | Apr 25, 2019 | Queen Elizabeth Street SE1 2LS London 20 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Kevin Derek Green | Apr 06, 2016 | Stamford Street SE1 9NT London Dorset House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Jeremy Vallance | Apr 06, 2016 | Queen Elizabeth Street SE1 2LS London 20 England | No |
Nationality: British Country of Residence: England | |||
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