UKBizDB.co.uk

INSTITUTE OF COMMUNITY SAFETY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Institute Of Community Safety. The company was founded 22 years ago and was given the registration number 04391189. The firm's registered office is in BASILDON. You can find them at Ics House 70 Long Gages, Ghyllgrove, Basildon, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INSTITUTE OF COMMUNITY SAFETY
Company Number:04391189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Ics House 70 Long Gages, Ghyllgrove, Basildon, Essex, England, SS14 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ics House, 70 Long Gages, Ghyllgrove, Basildon, England, SS14 2DS

Director10 November 2015Active
Ics House, 70 Long Gages, Ghyllgrove, Basildon, England, SS14 2DS

Director19 December 2015Active
7 Prospero Way, Hartford, Huntingdon, PE29 1PG

Secretary11 March 2002Active
1 Quantock Close, Little Sutton, Ellesmere Port, CH66 4YJ

Secretary02 April 2004Active
1, Hunters Walk, Canal Street, Chester, England, CH1 4EB

Secretary22 October 2009Active
Ics House, 70 Long Gages, Ghyllgrove, Basildon, England, SS14 2DS

Secretary01 September 2015Active
466, Stockport Road, Thelwall, Warrington, United Kingdom, WA4 2TR

Director21 April 2006Active
Office 1, Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director17 March 2010Active
The Croft Front Street, Haswell Plough, Durham, DH6 2EW

Director01 January 2003Active
7 Prospero Way, Hartford, Huntingdon, PE29 1PG

Director11 March 2002Active
48, Dennithorne Close, Merthyr Tydfil, CF48 3HE

Director21 April 2006Active
16 Bramley Avenue, Sheffield, S13 8TU

Director11 March 2002Active
31 Great Oaks Park, Rogerstone, NP10 9AT

Director14 November 2003Active
7 Home Farm Toddington Road, Tebworth, Leighton Buzzard, LU7 9QD

Director11 March 2002Active
Ritzbury House, Green Street, Sunbury-On-Thames, Twickenham, England, TW16 6QA

Director27 January 2017Active
12 Chichester Avenue, Hayling Island, PO11 9EZ

Director11 March 2002Active
Ics House, 70 Long Gages, Ghyllgrove, Basildon, England, SS14 2DS

Director10 November 2015Active
72 Victoria Road, Newton Le Willows, WA12 9RX

Director29 January 2004Active
Office 1, Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director26 January 2015Active
Office 1, Riverside House, River Lane, Saltney, Chester, Wales, CH4 8RQ

Director01 April 2014Active
8 Crabapple Green, Peterborough, PE2 6YR

Director05 July 2005Active
41, The Avenue, Fareham, United Kingdom, PO14 1PF

Director05 September 2003Active
5 Trafalgar Road, Cambridge, CB4 1EU

Director11 March 2002Active
66 Broadway, Northampton, NN1 4SQ

Director01 February 2003Active
1, Hunters Walk, Canal Street, Chester, England, CH1 4EB

Director28 June 2010Active
29 Bengal Road, Ilford, IG1 2EH

Director05 September 2003Active
22 Mill Mead, Rode Heath, Stoke On Trent, ST7 3RX

Director13 June 2006Active
1, Hunters Walk, Canal Street, Chester, CH1 4EB

Director26 January 2015Active
1, Hunters Walk, Canal Street, Chester, England, CH1 4EB

Director28 June 2010Active
49 Wingate Drive, Ampthill, MK45 2XF

Director01 January 2003Active
122 Vexhim Park, The Jewel, Edinburgh, EH15 3SE

Director11 March 2002Active
1, Hunters Walk, Canal Street, Chester, England, CH1 4EB

Director19 October 2011Active
246 Townhill Road, Portglenone, BT44 8HA

Director07 June 2005Active
24 Beverley Gardens, Bangor, BT20 4NE

Director01 January 2003Active
Stoenybrook, Ashfield Road, Morley, Leeds, LS27 0QE

Director31 January 2003Active

People with Significant Control

Mr John William Strutton
Notified on:27 January 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Ics House, 70 Long Gages, Basildon, England, SS14 2DS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-27Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2019-09-07Officers

Termination secretary company with name termination date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Address

Change registered office address company with date old address new address.

Download
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.