INSIGHT CONSULTANTS GROUP LTD

INSIGHT CONSULTANTS GROUP LTD

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

    Company NameINSIGHT CONSULTANTS GROUP LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04380773
    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 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 AddressNo

    What were the previous names of INSIGHT CONSULTANTS GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT CONSULTANTS GROUP LIMITEDFeb 25, 2002Feb 25, 2002

    What are the latest accounts for INSIGHT CONSULTANTS GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INSIGHT CONSULTANTS GROUP LTD?

    Last Confirmation Statement Made Up ToFeb 25, 2026
    Next Confirmation Statement DueMar 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2025
    OverdueNo

    What are the latest filings for INSIGHT CONSULTANTS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Certificate of change of name

    Company name changed independent consultants group LIMITED\certificate issued on 30/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2024

    RES15

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Claire Louise Labrum as a director on Mar 03, 2021

    1 pagesTM01

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Mark Trevor Lyons as a person with significant control on Feb 26, 2018

    1 pagesPSC07

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Appointment of Mrs Teresa Hadfield as a director on Sep 06, 2017

    2 pagesAP01

    Cessation of Malcolm Clayton as a person with significant control on Mar 31, 2017

    1 pagesPSC07

    Appointment of Ms Claire Louise Labrum as a director on Aug 14, 2017

    2 pagesAP01

    Cessation of Arthur Gordon Fletcher as a person with significant control on Mar 31, 2017

    1 pagesPSC07

    Who are the officers of INSIGHT CONSULTANTS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYONS, Mark Trevor
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    Secretary
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    202228760001
    HADFIELD, Teresa
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    Director
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    EnglandBritish238039420001
    LYONS, Mark Trevor
    Old Dover Road
    CT1 3PG Canterbury
    97
    Kent
    United Kingdom
    Director
    Old Dover Road
    CT1 3PG Canterbury
    97
    Kent
    United Kingdom
    United KingdomBritish192747310001
    BAIRFELT, Stephen
    15 Sunmead Road
    Sunbury
    TW16 6PF Middlesex
    Secretary
    15 Sunmead Road
    Sunbury
    TW16 6PF Middlesex
    British80727420001
    FLETCHER, Hazel
    104 Ribblesdale Road
    SW16 6SR London
    Secretary
    104 Ribblesdale Road
    SW16 6SR London
    British115559980001
    GINGELL, Jane Lindsay
    32 Hare Hill Close
    Pyrford
    GU22 8UH Woking
    Surrey
    Secretary
    32 Hare Hill Close
    Pyrford
    GU22 8UH Woking
    Surrey
    British91136920001
    HOLLISS, Martin Christopher
    5 Bakers Lane
    East Hagbourne
    OX11 9LH Didcot
    Oxfordshire
    Secretary
    5 Bakers Lane
    East Hagbourne
    OX11 9LH Didcot
    Oxfordshire
    British63055490002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAIRFELT, Stephen
    15 Sunmead Road
    Sunbury
    TW16 6PF Middlesex
    Director
    15 Sunmead Road
    Sunbury
    TW16 6PF Middlesex
    United KingdomBritish80727420001
    BERRY, Christina Dalrymple
    28 St Leonards Road
    W13 8PW London
    Director
    28 St Leonards Road
    W13 8PW London
    British80727770002
    BROADBENT, Kay Melissa
    9 Kensington Park Gardens
    W11 3HB London
    Director
    9 Kensington Park Gardens
    W11 3HB London
    United KingdomBritish88698900001
    CHENG, Margaret Allan
    10 Ridge Road
    N8 9LG London
    Director
    10 Ridge Road
    N8 9LG London
    EnglandBritish24380290001
    CLAYTON, Malcolm John
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    Director
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    EnglandBritish113375920001
    CLAYTON, Malcolm John
    19 Cadogan Close
    TW11 8TR Teddington
    Middlesex
    Director
    19 Cadogan Close
    TW11 8TR Teddington
    Middlesex
    EnglandBritish113375920001
    EDWARDS, Penelope Jane
    105 Dollis Hill Avenue
    NW2 6QU London
    Director
    105 Dollis Hill Avenue
    NW2 6QU London
    British80727760001
    FLETCHER, Arthur Gordon
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    Director
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    United KingdomBritish65118150006
    FLETCHER, Hazel
    104 Ribblesdale Road
    SW16 6SR London
    Director
    104 Ribblesdale Road
    SW16 6SR London
    British115559980001
    GINGELL, Jane Lindsay
    32 Hare Hill Close
    Pyrford
    GU22 8UH Woking
    Surrey
    Director
    32 Hare Hill Close
    Pyrford
    GU22 8UH Woking
    Surrey
    British91136920001
    HOLLISS, Martin Christopher
    5 Bakers Lane
    East Hagbourne
    OX11 9LH Didcot
    Oxfordshire
    Director
    5 Bakers Lane
    East Hagbourne
    OX11 9LH Didcot
    Oxfordshire
    United KingdomBritish63055490002
    HUTCHINGS, Paul Jon
    2 Normanton Street
    BN2 3AT Brighton
    East Sussex
    Director
    2 Normanton Street
    BN2 3AT Brighton
    East Sussex
    United KingdomBritish103885780001
    JACKLING, Peter
    Stag Lane
    HP15 6EF Great Kingshill
    Gilpin House
    Bucks
    Uk
    Director
    Stag Lane
    HP15 6EF Great Kingshill
    Gilpin House
    Bucks
    Uk
    EnglandBritish61635430007
    JENKIN, Wendy
    7 Garth Mews
    Greystoke Gardens
    W5 1HF London
    Director
    7 Garth Mews
    Greystoke Gardens
    W5 1HF London
    British87449640001
    JOHNSTON, Carolyn Frances
    73 Elgin Crescent
    W11 2JE London
    Director
    73 Elgin Crescent
    W11 2JE London
    British80727550001
    KIDDLE, Janet Elizabeth
    2 Princes Drive
    Oxshott
    KT22 0UF Leatherhead
    Surrey
    Director
    2 Princes Drive
    Oxshott
    KT22 0UF Leatherhead
    Surrey
    United KingdomBritish55914970001
    LABRUM, Claire Louise
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    Director
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    West Sussex
    England
    EnglandBritish80237240001
    LANG, Janet Mary
    45 Caledon Road
    NG5 2NF Nottingham
    Nottinghamshire
    Director
    45 Caledon Road
    NG5 2NF Nottingham
    Nottinghamshire
    EnglandBritish80727490001
    MARKHAM, John Robert
    17 Pine Drive
    RG40 3LD Wokingham
    Berkshire
    Director
    17 Pine Drive
    RG40 3LD Wokingham
    Berkshire
    British118195110001
    MONTGOMERY, Elizabeth Grahame
    Connaught Avenue
    RM16 2XT Grays
    95
    Essex
    Director
    Connaught Avenue
    RM16 2XT Grays
    95
    Essex
    EnglandBritish43506490001
    PAKEL DUNLOP, Caroline
    10 Turners Drive
    HP13 7PA High Wycombe
    Buckinghamshire
    Director
    10 Turners Drive
    HP13 7PA High Wycombe
    Buckinghamshire
    French113375780001
    SHARMA, Anumita
    33 Broom Close
    TW11 9RJ Teddington
    Middlesex
    Director
    33 Broom Close
    TW11 9RJ Teddington
    Middlesex
    United KingdomBritish115483480001
    SIMMONDS, David
    53 Winton Avenue
    N11 2AR London
    Director
    53 Winton Avenue
    N11 2AR London
    United KingdomItalian80727300001
    SMITH, Andrew Leslie
    3 The Copse
    Fetcham
    KT22 9TD Leatherhead
    Surrey
    Director
    3 The Copse
    Fetcham
    KT22 9TD Leatherhead
    Surrey
    United KingdomBritish72801820001
    WERNICKE, Lucie Alison
    Flat 4 117 Greencroft Gardens
    NW6 3PE London
    Director
    Flat 4 117 Greencroft Gardens
    NW6 3PE London
    British97262760001
    WILLIAMS, Judy Ann
    30 Mayfield Avenue
    W4 1PW London
    Director
    30 Mayfield Avenue
    W4 1PW London
    British96329900001
    WILLIAMS, Timothy Charles
    67 Hersham Road
    KT12 1LL Walton On Thames
    Surrey
    Director
    67 Hersham Road
    KT12 1LL Walton On Thames
    Surrey
    United KingdomBritish67687330001

    Who are the persons with significant control of INSIGHT CONSULTANTS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Trevor Lyons
    CT1 3PG Canterbury
    97 Old Dover Road
    Kent
    United Kingdom
    Apr 06, 2016
    CT1 3PG Canterbury
    97 Old Dover Road
    Kent
    United Kingdom
    Yes
    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 Arthur Gordon Fletcher
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    Sussex
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Malcolm Clayton
    Redkiln Way
    RH13 5QH Horsham
    6 Genesis Business Centre
    Sussex
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for INSIGHT CONSULTANTS GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 26, 2018The 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