INSTITUTION OF FIRE ENGINEERS (THE)
Overview
| Company Name | INSTITUTION OF FIRE ENGINEERS (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC013267 |
| Jurisdiction | Scotland |
| 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 INSTITUTION OF FIRE ENGINEERS (THE)?
- Educational support services (85600) / Education
- Activities of professional membership organisations (94120) / Other service activities
Where is INSTITUTION OF FIRE ENGINEERS (THE) located?
| Registered Office Address | c/o THE INSTITUTION OF FIRE ENGINEERS Scottish Fire & Rescue Service Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSTITUTION OF FIRE ENGINEERS (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTION OF FIRE ENGINEERS (THE)?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTION OF FIRE ENGINEERS (THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Roy Mark Little as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Appointment of Mr Jason Hill as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jacqueline Ann Lewis as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ryan Cleggett as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hao Giang Tay as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Reuben Lane as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Parina Prior as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Robert Bilby as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Angela Mary Fearnley as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trent Scott Fearnley as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Paul Jonathan Stollard as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Collins as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark David Chubb as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Dr Parina Patel on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Dr Parina Patel as a director on Oct 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Peter Sharrad as a director on Oct 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Lowther as a director on Oct 18, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of INSTITUTION OF FIRE ENGINEERS (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVINGTON, Claire | Secretary | c/o The Institution Of Fire Engineers Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | 289599230001 | |||||||
| BURGESS, Hayley | Director | c/o The Institution Of Fire Engineers Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | Northern Ireland | British | 238406930001 | |||||
| CLEGGETT, Ryan | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Australia | Australian | 338217690001 | |||||
| COLLINS, Nicholas | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64 -66 England | England | British | 315006990001 | |||||
| FEARNLEY, Angela Mary | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64 -66 England | Australia | New Zealander | 328791590001 | |||||
| HILL, Jason | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | New Zealand | New Zealander | 338273010001 | |||||
| LEWIS, Jacqueline Ann | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | England | British | 171142230001 | |||||
| LITTLE, Roy Mark | Director | c/o The Institution Of Fire Engineers Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | England | British | 333239820001 | |||||
| NDLOVU, Shephard | Director | c/o The Institution Of Fire Engineers Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | England | British | 289600500001 | |||||
| STOLLARD, Paul Jonathan, Dr | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64 -66 England | Scotland | British | 321436140001 | |||||
| WILKINSON, Peter John | Director | c/o The Institution Of Fire Engineers Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | United Kingdom | British | 174012590001 | |||||
| BALE, John Richard | Secretary | The Spinney 128 Horsham Road GU6 8DY Cranleigh Surrey | British | 2198680001 | ||||||
| BISHOP, Roy | Secretary | c/o The Institution Of Fire Engineers Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | 259281360001 | |||||||
| CORY, Graham Michael, Dr | Secretary | Tmothy's Bridge Road CV37 9NW Stratford Upon Avon 64-66 Cygnet Court Warwickshire England | 240966800001 | |||||||
| CRAIG, Louise Patricia | Secretary | Central Fire Station Lauriston Place EH2 9DE Edinburgh | British | 134583600001 | ||||||
| EVANS, David William | Secretary | 41 Thurlow Road Clarendon Park LE2 1YE Leicester Leicestershire | British | 34995010001 | ||||||
| GIBBINS, Neil | Secretary | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon Ife House, 64-66 Cygnet Court Warwickshire England | 189567000001 | |||||||
| HAMM, Stephen | Secretary | c/o The Institution Of Fire Engineers Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | 278384000001 | |||||||
| JESSETT, Ellen | Secretary | 9 The Spinney CV4 7AG Coventry West Midlands | British | 81232870001 | ||||||
| MACKWOOD, Christabel Effie | Secretary | 18 Kilverstone Avenue Evington LE5 6XH Leicester Leicestershire | British | 275510001 | ||||||
| ALLAWAY, Brian Moore | Director | 16 Comely Bank Grove EH4 1AZ Edinburgh Midlothian | British | 72528780001 | ||||||
| ALMOND, George Haylock, Cbe Sbstj Dl | Director | 4 Stonehouse Chapeltown Road Bromley Cross BL7 9NB Bolton Lancashire | United Kingdom | British | 44310300001 | |||||
| APPLEBY, Donald | Director | Eroica 20 Rucrofts Close PO21 3SL Bognor Regis West Sussex | British | 275530001 | ||||||
| APPLEBY, Philip | Director | Holly Villa, Holly Hill Felling NE10 9NQ Gateshead Tyne&Wear | British | 12996420001 | ||||||
| BILBY, Christopher Robert | Director | Scottish Fire & Rescue Service Edinburgh Area Headquarters EH7 4NS 93 Mcdonald Road The Institution Of Fire Engineers Edinburgh Scotland | England | English | 182165620001 | |||||
| BISHOP, Roy William | Director | c/o The Institution Of Fire Engineers Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | United Kingdom | British | 140796090002 | |||||
| BITCON, Michael John | Director | 2 Braehill Bungalow Braehill Farm Carrutherstown | British | 72961180002 | ||||||
| BITCON, Michael John | Director | 103 Whitley Crescent Whitley WN1 2PU Wigan Lancashire | British | 55617030001 | ||||||
| BITCON, Michael John | Director | 103 Whitley Crescent Whitley WN1 2PU Wigan Lancashire | British | 55617030001 | ||||||
| BOOTH, Anthony John | Director | 21 Chartwell Drive LU2 7JD Luton Bedfordshire | British | 12996380001 | ||||||
| BREMNER, James | Director | 7 Whitebridge Court NE3 2DL Newcastle Upon Tyne Tyne & Wear | British | 275540001 | ||||||
| BULL, Richard | Director | 32 Barningham Close SR3 1PX Sunderland Tyne & Wear | British | 49888870001 | ||||||
| BURGESS, Ian Stuart | Director | 185 Washington Avenue HP2 6BB Hemel Hempstead Hertfordshire England | British | 8871410001 | ||||||
| BURKE, John Burgess | Director | 5 Springsyde Close NE16 5UP Whickham Newcastle Upon Tyne | British | 77808060001 | ||||||
| CHARTERS, David | Director | 20 Appleby Gate Ripley Road HG5 9LY Knaresborough Yorkshire | British | 72574680001 |
Who are the persons with significant control of INSTITUTION OF FIRE ENGINEERS (THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Graham Michael Cory | Dec 01, 2017 | Timothy's Bridge Road CV37 9NW Stratford Upon Avon 64-66 Cygnet Court Warwickshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Peter Sharrad | Jul 11, 2017 | c/o THE INSTITUTION OF FIRE ENGINEERS Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | Yes |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
| Mr Bruce Varner | Jul 11, 2017 | c/o THE INSTITUTION OF FIRE ENGINEERS Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Peter Terence O'Reilly | Jul 11, 2017 | c/o THE INSTITUTION OF FIRE ENGINEERS Edinburgh Area Headquarters 93 Mcdonald Road EH7 4NS Edinburgh Scottish Fire & Rescue Service Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Grant Nigel Lupton | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: Australian Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
| Mr Peter John Wilkinson | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Hao-Giang Tay | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: Malaysian Country of Residence: Malaysia | |||
Natures of Control
| |||
| Mr Peter Michael Holland | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Thomas Fowler | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary John Daniels | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian William Davey | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: New Zealander Country of Residence: New Zealand | |||
Natures of Control
| |||
| Mr Martin Peter Shipp | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Gibbins | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen David Hamm | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Roy William Bishop | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Albert Stewart | Jul 27, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford-Upon-Avon 64-66 Cygnet Court England | Yes |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for INSTITUTION OF FIRE ENGINEERS (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 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