UKBizDB.co.uk

THE COMPLIANCE INSTITUTE

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

This company is commonly known as The Compliance Institute. The company was founded 34 years ago and was given the registration number 02487718. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE COMPLIANCE INSTITUTE
Company Number:02487718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:20 Fenchurch Street, London, England, EC3M 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Broadway, London, United Kingdom, SW1H 0BL

Corporate Secretary12 December 2011Active
8, Eastcheap, London, United Kingdom, EC3M 1AE

Corporate Director19 October 2011Active
19 Church Hill, Purley, CR8 3QP

Secretary31 October 2001Active
Maple Cottage Wheeler Lane, Witley, Godalming, GU8 5QP

Secretary01 May 1994Active
Dove Cottage, Henton, Wells, BA5 1PD

Secretary08 March 2005Active
1 Oxman Lane, Greenleys, Milton Keynes, MK12 6LG

Secretary-Active
3, Clarence House 3 St Clements Place, Mercatoria, St Leonards-On-Sea, Uk, TN38 0DT

Secretary07 December 2006Active
27 Sturmer Court, Kings Hill, West Malling, ME19 4ST

Secretary13 July 2004Active
123 Godwin Road, Forest Gate, E7 0LW

Secretary05 October 2000Active
Brockmoor, 2 Wynmore Drive, Bramhope Leeds, LS16 9DQ

Director06 October 2000Active
25 Bryant Way, Toddington, Dunstable, LU5 6EX

Director-Active
Cross Lanes Farm Cross Lanes, Pill, Bristol, BS20 0JJ

Director-Active
Broadbeech, Viking Way West Kingsdown, Sevenoaks, TN15 6DY

Director20 March 1995Active
9 Halford Road, Richmond, TW10 6AN

Director05 October 2000Active
11 St Stephens Meadow, Sulby, IM7 3DA

Director13 August 2004Active
20 Regent On The River, William Morris Way Chelsea, London, SW6 2UT

Director-Active
8, Eastcheap, London, EC3M 1AE

Director30 June 2014Active
P O Box 73 Gt, Grand Cayman, Cayman Islands, FOREIGN

Director17 July 2002Active
107 Barkby Road, Leicester, LE4 9LG

Director12 October 2010Active
10 Tromode Heights, Douglas, IM2 5LU

Director31 October 2001Active
56 South Parade, Pudsey, LS28 8NZ

Director-Active
8, Eastcheap, London, England, EC3M 1AE

Director31 August 2011Active
The Rowans 4 Seafield Crescent, Onchan, Douglas, IM3 3BY

Director17 July 2002Active
8, Eastcheap, London, England, EC3M 1AE

Director31 August 2011Active
6 Maidenhead Road, Stratford Upon Avon, CV37 6XR

Director05 October 2000Active
Maple Cottage Wheeler Lane, Witley, Godalming, GU8 5QP

Director15 February 1993Active
32 Long Meadows, Garforth, Leeds, LS25 2BR

Director-Active
1 Oxman Lane, Greenleys, Milton Keynes, MK12 6LG

Director-Active
8, Eastcheap, London, England, EC3M 1AE

Director03 February 2011Active
16 Gurnells Road, Seer Green, HP9 2XJ

Director06 May 2004Active
9 Chisholm Road, Richmond, TW10 6JH

Director21 April 2005Active
17 Yardley Park Road, Tonbridge, TN9 1NB

Director15 March 1994Active
74 Butlers & Colonial Wharf, Shad Thames, London, SE1 2PY

Director21 April 2005Active
3, Clarence House 3 St Clements Place, Mercatoria, St Leonards-On-Sea, TN38 0DT

Director05 December 2007Active
2 Copthorne Court, Station Road, Leatherhead, KT22 7RR

Director05 October 2000Active

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 (7 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-08-03Address

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

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-06-06Annual return

Annual return company with made up date no member list.

Download
2015-09-11Accounts

Accounts with accounts type dormant.

Download
2015-04-29Annual return

Annual return company with made up date no member list.

Download
2014-12-09Accounts

Accounts with accounts type dormant.

Download
2014-07-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.