INSIGHT CONSULTANTS GROUP LTD
Overview
| Company Name | INSIGHT CONSULTANTS GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04380773 |
| 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 INSIGHT CONSULTANTS GROUP LTD?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is INSIGHT CONSULTANTS GROUP LTD located?
| Registered Office Address | 6 Genesis Business Centre Redkiln Way RH13 5QH Horsham West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSIGHT CONSULTANTS GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT CONSULTANTS GROUP LIMITED | Feb 25, 2002 | Feb 25, 2002 |
What are the latest accounts for INSIGHT CONSULTANTS GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INSIGHT CONSULTANTS GROUP LTD?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for INSIGHT CONSULTANTS GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed independent consultants group LIMITED\certificate issued on 30/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Termination of appointment of Claire Louise Labrum as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Mark Trevor Lyons as a person with significant control on Feb 26, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mrs Teresa Hadfield as a director on Sep 06, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Malcolm Clayton as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Claire Louise Labrum as a director on Aug 14, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Arthur Gordon Fletcher as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of INSIGHT CONSULTANTS GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYONS, Mark Trevor | Secretary | Redkiln Way RH13 5QH Horsham 6 Genesis Business Centre West Sussex England | 202228760001 | |||||||
| HADFIELD, Teresa | Director | Redkiln Way RH13 5QH Horsham 6 Genesis Business Centre West Sussex England | England | British | 238039420001 | |||||
| LYONS, Mark Trevor | Director | Old Dover Road CT1 3PG Canterbury 97 Kent United Kingdom | United Kingdom | British | 192747310001 | |||||
| BAIRFELT, Stephen | Secretary | 15 Sunmead Road Sunbury TW16 6PF Middlesex | British | 80727420001 | ||||||
| FLETCHER, Hazel | Secretary | 104 Ribblesdale Road SW16 6SR London | British | 115559980001 | ||||||
| GINGELL, Jane Lindsay | Secretary | 32 Hare Hill Close Pyrford GU22 8UH Woking Surrey | British | 91136920001 | ||||||
| HOLLISS, Martin Christopher | Secretary | 5 Bakers Lane East Hagbourne OX11 9LH Didcot Oxfordshire | British | 63055490002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BAIRFELT, Stephen | Director | 15 Sunmead Road Sunbury TW16 6PF Middlesex | United Kingdom | British | 80727420001 | |||||
| BERRY, Christina Dalrymple | Director | 28 St Leonards Road W13 8PW London | British | 80727770002 | ||||||
| BROADBENT, Kay Melissa | Director | 9 Kensington Park Gardens W11 3HB London | United Kingdom | British | 88698900001 | |||||
| CHENG, Margaret Allan | Director | 10 Ridge Road N8 9LG London | England | British | 24380290001 | |||||
| CLAYTON, Malcolm John | Director | Redkiln Way RH13 5QH Horsham 6 Genesis Business Centre West Sussex England | England | British | 113375920001 | |||||
| CLAYTON, Malcolm John | Director | 19 Cadogan Close TW11 8TR Teddington Middlesex | England | British | 113375920001 | |||||
| EDWARDS, Penelope Jane | Director | 105 Dollis Hill Avenue NW2 6QU London | British | 80727760001 | ||||||
| FLETCHER, Arthur Gordon | Director | Redkiln Way RH13 5QH Horsham 6 Genesis Business Centre West Sussex England | United Kingdom | British | 65118150006 | |||||
| FLETCHER, Hazel | Director | 104 Ribblesdale Road SW16 6SR London | British | 115559980001 | ||||||
| GINGELL, Jane Lindsay | Director | 32 Hare Hill Close Pyrford GU22 8UH Woking Surrey | British | 91136920001 | ||||||
| HOLLISS, Martin Christopher | Director | 5 Bakers Lane East Hagbourne OX11 9LH Didcot Oxfordshire | United Kingdom | British | 63055490002 | |||||
| HUTCHINGS, Paul Jon | Director | 2 Normanton Street BN2 3AT Brighton East Sussex | United Kingdom | British | 103885780001 | |||||
| JACKLING, Peter | Director | Stag Lane HP15 6EF Great Kingshill Gilpin House Bucks Uk | England | British | 61635430007 | |||||
| JENKIN, Wendy | Director | 7 Garth Mews Greystoke Gardens W5 1HF London | British | 87449640001 | ||||||
| JOHNSTON, Carolyn Frances | Director | 73 Elgin Crescent W11 2JE London | British | 80727550001 | ||||||
| KIDDLE, Janet Elizabeth | Director | 2 Princes Drive Oxshott KT22 0UF Leatherhead Surrey | United Kingdom | British | 55914970001 | |||||
| LABRUM, Claire Louise | Director | Redkiln Way RH13 5QH Horsham 6 Genesis Business Centre West Sussex England | England | British | 80237240001 | |||||
| LANG, Janet Mary | Director | 45 Caledon Road NG5 2NF Nottingham Nottinghamshire | England | British | 80727490001 | |||||
| MARKHAM, John Robert | Director | 17 Pine Drive RG40 3LD Wokingham Berkshire | British | 118195110001 | ||||||
| MONTGOMERY, Elizabeth Grahame | Director | Connaught Avenue RM16 2XT Grays 95 Essex | England | British | 43506490001 | |||||
| PAKEL DUNLOP, Caroline | Director | 10 Turners Drive HP13 7PA High Wycombe Buckinghamshire | French | 113375780001 | ||||||
| SHARMA, Anumita | Director | 33 Broom Close TW11 9RJ Teddington Middlesex | United Kingdom | British | 115483480001 | |||||
| SIMMONDS, David | Director | 53 Winton Avenue N11 2AR London | United Kingdom | Italian | 80727300001 | |||||
| SMITH, Andrew Leslie | Director | 3 The Copse Fetcham KT22 9TD Leatherhead Surrey | United Kingdom | British | 72801820001 | |||||
| WERNICKE, Lucie Alison | Director | Flat 4 117 Greencroft Gardens NW6 3PE London | British | 97262760001 | ||||||
| WILLIAMS, Judy Ann | Director | 30 Mayfield Avenue W4 1PW London | British | 96329900001 | ||||||
| WILLIAMS, Timothy Charles | Director | 67 Hersham Road KT12 1LL Walton On Thames Surrey | United Kingdom | British | 67687330001 |
Who are the persons with significant control of INSIGHT CONSULTANTS GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Trevor Lyons | Apr 06, 2016 | CT1 3PG Canterbury 97 Old Dover Road Kent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Arthur Gordon Fletcher | Apr 06, 2016 | Redkiln Way RH13 5QH Horsham 6 Genesis Business Centre Sussex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Malcolm Clayton | Apr 06, 2016 | Redkiln Way RH13 5QH Horsham 6 Genesis Business Centre Sussex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for INSIGHT CONSULTANTS GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 26, 2018 | The 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