UKBizDB.co.uk

INTERIM MANAGEMENT ASSOCIATION LIMITED

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

This company is commonly known as Interim Management Association Limited. The company was founded 24 years ago and was given the registration number 03975112. The firm's registered office is in LONDON. You can find them at Dorset House, Stamford Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:INTERIM MANAGEMENT ASSOCIATION LIMITED
Company Number:03975112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Dorset House, Stamford Street, London, SE1 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queen Elizabeth Street, London, England, SE1 2LS

Secretary09 December 2010Active
20, Queen Elizabeth Street, London, England, SE1 2LS

Director25 April 2019Active
20, Queen Elizabeth Street, London, England, SE1 2LS

Director31 October 2007Active
15 Welbeck Street, London, W1G 9XT

Secretary18 July 2000Active
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary18 April 2000Active
15 Welbeck Street, London, W1G 9XT

Director18 July 2000Active
Dorset House, Stamford Street, London, United Kingdom, SE1 9NT

Director09 December 2010Active
34d Elder Avenue, Crouch End, London, N8 8PS

Director18 April 2000Active
Forge Farmhouse, Glassenbury Road, Cranbrook, TN17 2QE

Director18 July 2000Active
Copper Beech Dog Kennel Lane, Royston, SG8 7AB

Director12 February 2003Active
107 Bromham Road, Bedford, MK40 4BS

Director01 September 2006Active
Flat 1 Bridgport Place, Wapping, SE17 1HB

Director18 April 2000Active

People with Significant Control

Mr Neil Thomas Carberry
Notified on:25 April 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:20, Queen Elizabeth Street, London, England, SE1 2LS
Nature of control:
  • Significant influence or control
Mr Kevin Derek Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Dorset House, Stamford Street, London, SE1 9NT
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Jeremy Vallance
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:20, Queen Elizabeth Street, London, England, SE1 2LS
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Address

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

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date no member list.

Download
2016-03-30Accounts

Accounts with accounts type dormant.

Download
2015-04-29Annual return

Annual return company with made up date no member list.

Download
2015-03-31Accounts

Accounts with accounts type dormant.

Download
2014-06-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.