UKBizDB.co.uk

INSTITUTE OF PUBLIC SECTOR MANAGEMENT

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

This company is commonly known as Institute Of Public Sector Management. The company was founded 42 years ago and was given the registration number 01606315. The firm's registered office is in WARE. You can find them at North House 5 Parkins Close, Colliers End, Ware, Hertfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSTITUTE OF PUBLIC SECTOR MANAGEMENT
Company Number:01606315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:North House 5 Parkins Close, Colliers End, Ware, Hertfordshire, SG11 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX

Secretary02 March 2022Active
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX

Director08 September 2022Active
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX

Director02 March 2022Active
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX

Director31 August 2023Active
6 Saint Erics Road, Bessacarr, Doncaster, DN4 6NF

Secretary01 August 1999Active
20 Belvidere Crescent, Aberdeen, AB25 2NH

Secretary-Active
18 Harpers Lane, Smithills, Bolton, BL1 6HR

Secretary01 January 2001Active
Dextra House, 8 Greenway, Aldridge, WS9 8XE

Secretary06 January 1998Active
Suite 1, High Oak House, Collett Road, Ware, United Kingdom, SG12 7LY

Secretary20 November 2009Active
Pencaedu, Newbridge On Wye, Llandrindod Wells, LD1 6HP

Secretary12 November 2004Active
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX

Secretary24 September 2012Active
1 Pensby Avenue, Chester, CH2 2DD

Director27 September 1995Active
Bryn Maen, Salem, Llandeilo, SA19 7LU

Director23 October 2003Active
19 Browns Lane, Tamworth, B79 8TB

Director-Active
Heathcote 1 The Hawthorns, Pinchbeck, Spalding, PE11 3QP

Director-Active
Courtlands 7 Westerhill Road, Coxheath, Maidstone, ME17 4DQ

Director07 October 1998Active
35, Foxton Avenue, Cullercoats, NE30 3NF

Director26 November 2007Active
11 Park Crescent, Erith, DA8 3DF

Director30 September 1992Active
21 Henshaw Crescent, Newbury, RG14 6ES

Director04 January 2000Active
Dextra House, 8 Greenway, Aldridge, WS9 8XE

Director26 November 1997Active
27 Ickworth Crescent, Rushmere St Andrew, Ipswich, IP4 5PQ

Director12 November 2004Active
45 Cherry Tree Road, Millbrook Meadows, Axminster, EX13 5GG

Director20 November 2009Active
Suite 1, High Oak House, Collett Road, Ware, United Kingdom, SG12 7LY

Director-Active
27 West Close, Edmonton, London, N9 9QR

Director29 September 1993Active
Top Flat 72 White Lion Street, London, N1 9PP

Director-Active
Pencaedu, Newbridge On Wye, Llandrindod Wells, LD1 6HP

Director-Active
80 Julian Road, West Bridgford, Nottingham, NG2 5AN

Director26 November 1997Active
Holly Cottage 28 Queens Road, Knaphill, Woking, GU21 2DX

Director24 November 1999Active
25 St Helens Way, Benson, Wallingford, OX10 6SP

Director-Active
73 Ryland Road, Edgbaston, Birmingham, B15 2BW

Director-Active
Suite 1, High Oak House, Collett Road, Ware, United Kingdom, SG12 7LY

Director25 November 2010Active
49 Dalkeith Road, London, SE21 8LT

Director26 November 1997Active
2 Southleigh View, Leeds, LS11 5SJ

Director29 September 1993Active
23 Rhosleigh Avenue, Sharples Park, Bolton, BL1 6PP

Director23 October 2003Active
20 Trent Way, Lee On The Solent, PO13 8JF

Director30 September 1992Active

People with Significant Control

Mrs Sekinat Adebimpe Oki
Notified on:02 March 2022
Status:Active
Date of birth:August 1985
Nationality:Nigerian
Country of residence:England
Address:Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mervyn Howard Pilley
Notified on:15 May 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.