INSTITUTE FOR TURNAROUND

INSTITUTE FOR TURNAROUND

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

    Company NameINSTITUTE FOR TURNAROUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04006128
    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 FOR TURNAROUND?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is INSTITUTE FOR TURNAROUND located?

    Registered Office Address
    Warnford Court
    29 Throgmorton Street
    EC2N 2AT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTITUTE FOR TURNAROUND?

    Previous Company Names
    Company NameFromUntil
    SOCIETY OF TURNAROUND PROFESSIONALSSep 07, 2000Sep 07, 2000
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALSMay 26, 2000May 26, 2000

    What are the latest accounts for INSTITUTE FOR TURNAROUND?

    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 FOR TURNAROUND?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for INSTITUTE FOR TURNAROUND?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Sheridan as a director on Sep 23, 2025

    2 pagesAP01

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

    11 pagesAA

    Termination of appointment of Charles Richard Obank as a director on Sep 23, 2025

    1 pagesTM01

    Director's details changed for Mr Nick Robert Alexander on Jun 04, 2025

    2 pagesCH01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

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

    11 pagesAA

    Appointment of Ms Kelly Rene Jones as a director on Sep 24, 2024

    2 pagesAP01

    Termination of appointment of Andrew John Leeser as a director on Sep 24, 2024

    1 pagesTM01

    Termination of appointment of Thomas James Shanahan as a secretary on Aug 21, 2024

    1 pagesTM02

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Robert Alexander Asplin as a director on Sep 19, 2023

    2 pagesAP01

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

    8 pagesAA

    Appointment of Mr Nicholas Guy Edwards as a director on Sep 19, 2023

    2 pagesAP01

    Appointment of Mr Nick Robert Alexander as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Paul Philip Smith as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Keith Bordell as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Tim Allen as a director on Sep 19, 2023

    1 pagesTM01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew John Leeser on Dec 14, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Peter Royston Charles as a director on Sep 20, 2022

    2 pagesAP01

    Termination of appointment of Anthony Clive Garner King as a director on Sep 20, 2022

    1 pagesTM01

    Termination of appointment of Stephen Benger as a director on Sep 20, 2022

    1 pagesTM01

    Appointment of Ms Claire Lucy Burden as a director on Sep 20, 2022

    2 pagesAP01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Who are the officers of INSTITUTE FOR TURNAROUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Nicholas Robert
    Bell Yard
    WC2A 2JR London
    7 Bell Yard
    England
    Director
    Bell Yard
    WC2A 2JR London
    7 Bell Yard
    England
    EnglandBritish186150140006
    ASPLIN, Robert Alexander
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    United KingdomBritish149870270004
    BOARDMAN, Clare
    The Firs
    Scarcroft
    LS14 3JH Leeds
    16
    England
    Director
    The Firs
    Scarcroft
    LS14 3JH Leeds
    16
    England
    EnglandBritish179059870001
    BURDEN, Claire Lucy
    Gloucester Street
    Clifton
    BS8 4JF Bristol
    10
    England
    Director
    Gloucester Street
    Clifton
    BS8 4JF Bristol
    10
    England
    EnglandBritish230325470002
    CAMLEY, Camilla Sarah Lucy
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    United KingdomBritish181293560001
    CHARLES, Peter Royston
    Antrobus Road
    W4 5HY London
    7
    England
    Director
    Antrobus Road
    W4 5HY London
    7
    England
    EnglandBritish300411900001
    EDWARDS, Nicholas Guy
    2 New Street Square
    EC4A 3BZ London
    Deloitte Llp
    England
    Director
    2 New Street Square
    EC4A 3BZ London
    Deloitte Llp
    England
    United KingdomBritish332838720001
    HANLON, Steve
    Doubleday Drive
    Heybridge
    CM9 4TL Maldon
    62
    England
    Director
    Doubleday Drive
    Heybridge
    CM9 4TL Maldon
    62
    England
    EnglandBritish274753300001
    JONES, Kelly Rene
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    United KingdomBritish327581660001
    SHERIDAN, Andrew
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    EnglandBritish341091810001
    CAMLEY, Camilla Sarah Lucy
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Secretary
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    264458820001
    ELLIOTT, Christine Anne
    Grierson Road
    Honor Oak Park
    SE23 1NX London
    106
    Secretary
    Grierson Road
    Honor Oak Park
    SE23 1NX London
    106
    British136928710001
    FIELDER, Susan Elizabeth
    56 George Road
    GU1 4NR Guildford
    Secretary
    56 George Road
    GU1 4NR Guildford
    British90143210001
    FITZPATRICK, Ruby Victoria
    c/o The Ift
    Blackfriars Road
    SE1 8EN London
    307 Blackfriars Foundry
    England
    Secretary
    c/o The Ift
    Blackfriars Road
    SE1 8EN London
    307 Blackfriars Foundry
    England
    232318180001
    HARRIS, John
    46 Oakfield Road
    AL5 2NS Harpenden
    Hertfordshire
    Secretary
    46 Oakfield Road
    AL5 2NS Harpenden
    Hertfordshire
    British69791520001
    SHANAHAN, Thomas James
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Secretary
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    273976620001
    TAYLOR, Emma Marie
    13/73 Shepperton Road
    N1 3EX London
    Secretary
    13/73 Shepperton Road
    N1 3EX London
    New Zealander123225360002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Pelham Brian
    Stafford Lodge
    14 West Road
    W5 2QL London
    Director
    Stafford Lodge
    14 West Road
    W5 2QL London
    British7341160001
    ALLEN, Tim
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    EnglandBritish228473590001
    BAIRD, Kenneth
    Fleet Street
    EC4Y 1HS London
    65
    Uk
    Director
    Fleet Street
    EC4Y 1HS London
    65
    Uk
    United KingdomBritish142481570001
    BENGER, Stephen
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    EnglandBritish69580100001
    BLAKEWAY PHILLIPS, Heidi Christine
    10 New End
    NW3 1JA London
    Director
    10 New End
    NW3 1JA London
    American/Swiss41939500001
    BORDELL, Keith
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    EnglandBritish275188300001
    DARLINGTON, John
    Meadow View Farm
    Medstead
    GU34 5PE Alton
    Hampshire
    Director
    Meadow View Farm
    Medstead
    GU34 5PE Alton
    Hampshire
    United KingdomBritish63191200003
    DAVIDSON, Philip Michael
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Director
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    United KingdomBritish141235210001
    ELLIOTT, Christine Anne
    Grierson Road
    Honor Oak Park
    SE23 1NX London
    106
    United Kingdom
    Director
    Grierson Road
    Honor Oak Park
    SE23 1NX London
    106
    United Kingdom
    EnglandBritish123664320002
    FERGUSON, Nicholas Hugh
    38 Fernhurst Road
    SW6 7JW London
    Director
    38 Fernhurst Road
    SW6 7JW London
    United KingdomBritish76088160002
    GORE, William Hornby
    Pointwell Mill Pointwell Lane
    Coggeshall
    CO6 1RH Colchester
    Director
    Pointwell Mill Pointwell Lane
    Coggeshall
    CO6 1RH Colchester
    EnglandBritish94619220003
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Director
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritish115801110001
    GULLAN, Alan Graham Hugh
    The Ridgeway
    TN10 4NJ Tonbridge
    55
    Kent
    United Kingdom
    Director
    The Ridgeway
    TN10 4NJ Tonbridge
    55
    Kent
    United Kingdom
    EnglandBritish51122700007
    HARRISON, Timothy Parker
    24 Compton Way
    GU10 1QZ Farnham
    Surrey
    Director
    24 Compton Way
    GU10 1QZ Farnham
    Surrey
    British30236330001
    HENFREY, Anthony William, Dr
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    Director
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    EnglandBritish42207200001
    HEWITT, Kevin
    Elm Grove
    Emerson Park
    RM11 2QX Hornchurch
    23
    Essex
    Director
    Elm Grove
    Emerson Park
    RM11 2QX Hornchurch
    23
    Essex
    United KingdomBritish153510260001
    HOARE, David Alexander
    Chepstow Place
    W2 4TA London
    40
    United Kingdom
    Director
    Chepstow Place
    W2 4TA London
    40
    United Kingdom
    United KingdomBritish10920000001

    What are the latest statements on persons with significant control for INSTITUTE FOR TURNAROUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 26, 2017The 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