INTERIM MANAGEMENT ASSOCIATION LIMITED

INTERIM MANAGEMENT ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERIM MANAGEMENT ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03975112
    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 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 AddressNo

    What were the previous names of INTERIM MANAGEMENT ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF TEMPORARY AND INTERIM EXECUTIVE SERVICES LIMITEDApr 18, 2000Apr 18, 2000

    What are the latest accounts for INTERIM MANAGEMENT ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERIM MANAGEMENT ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2025
    Next Confirmation Statement DueMay 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2024
    OverdueNo

    What are the latest filings for INTERIM MANAGEMENT ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Notification of Neil Thomas Carberry as a person with significant control on Apr 25, 2019

    2 pagesPSC01

    Cessation of Kevin Derek Green as a person with significant control on Apr 25, 2019

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Derek Green as a director on Apr 25, 2019

    1 pagesTM01

    Appointment of Mr Neil Thomas Carberry as a director on Apr 25, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Annual return made up to Apr 18, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 18, 2015 no member list

    3 pagesAR01

    Who are the officers of INTERIM MANAGEMENT ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALLANCE, David Jeremy
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    Secretary
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    159775870001
    CARBERRY, Neil Thomas
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    Director
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    United KingdomBritishChief Executive174636700001
    VALLANCE, David Jeremy
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    Director
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    EnglandBritishFinance Director100397340001
    COOMBE, Fiona Mary
    15 Welbeck Street
    London
    W1G 9XT
    Secretary
    15 Welbeck Street
    London
    W1G 9XT
    BritishSolicitor66788930002
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    Secretary
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    66216820001
    COOMBE, Fiona Mary
    15 Welbeck Street
    London
    W1G 9XT
    Director
    15 Welbeck Street
    London
    W1G 9XT
    United KingdomBritishSolicitor66788930002
    GREEN, Kevin Derek
    Stamford Street
    SE1 9NT London
    Dorset House
    United Kingdom
    Director
    Stamford Street
    SE1 9NT London
    Dorset House
    United Kingdom
    United KingdomBritishChief Executive135394850001
    HOARE, Ashley John
    34d Elder Avenue
    Crouch End
    N8 8PS London
    Director
    34d Elder Avenue
    Crouch End
    N8 8PS London
    BritishSolicitor66259760001
    NICHOLSON, Timothy John
    Forge Farmhouse
    Glassenbury Road
    TN17 2QE Cranbrook
    Kent
    Director
    Forge Farmhouse
    Glassenbury Road
    TN17 2QE Cranbrook
    Kent
    BritishDirector71282660001
    OSBORNE, Gareth David
    Copper Beech Dog Kennel Lane
    SG8 7AB Royston
    Hertfordshire
    Director
    Copper Beech Dog Kennel Lane
    SG8 7AB Royston
    Hertfordshire
    United KingdomBritishManager11324120001
    ROBERTS, Marcia
    107 Bromham Road
    MK40 4BS Bedford
    Bedfordshire
    Director
    107 Bromham Road
    MK40 4BS Bedford
    Bedfordshire
    BritishCeo117585350001
    WANFORD, Matthew
    Flat 1 Bridgport Place
    SE17 1HB Wapping
    Director
    Flat 1 Bridgport Place
    SE17 1HB Wapping
    BritishTrainee Solicitor88305120002

    Who are the persons with significant control of INTERIM MANAGEMENT ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Thomas Carberry
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    Apr 25, 2019
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kevin Derek Green
    Stamford Street
    SE1 9NT London
    Dorset House
    Apr 06, 2016
    Stamford Street
    SE1 9NT London
    Dorset House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Jeremy Vallance
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    Apr 06, 2016
    Queen Elizabeth Street
    SE1 2LS London
    20
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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