This company is commonly known as The Consultation Institute. The company was founded 20 years ago and was given the registration number 05126414. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE CONSULTATION INSTITUTE |
---|---|---|
Company Number | : | 05126414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1010 Cambourne Business Centre, Cambourne, Cambridge, United Kingdom, CB23 6DP | Director | 01 June 2004 | Active |
1010 Cambourne Business Centre, Cambourne, Cambridge, United Kingdom, CB23 6DP | Director | 01 June 2022 | Active |
Baystrait House, Station Road, Biggleswade, England, SG188AL | Secretary | 01 December 2004 | Active |
Flat 4, 40 Buckingham Gate, London, SW1E 6BS | Secretary | 12 May 2004 | Active |
Baystrait House, Station Road, Biggleswade, England, SG18 8AL | Secretary | 03 February 2012 | Active |
Baystrait House, Station Road, Biggleswade, United Kingdom, SG18 8AL | Director | 23 December 2016 | Active |
38 Greenside, Bourne End, SL8 5TW | Director | 12 May 2004 | Active |
Baystrait House, Station Road, Ickwell, Biggleswade, England, SG18 8AL | Director | 01 June 2004 | Active |
Baystrait House, Station Road, Crockham Hill, Biggleswade, England, SG18 8AL | Director | 01 June 2004 | Active |
Mr Corey Neil Smalley | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1010 Cambourne Business Centre, Cambourne, Cambridge, United Kingdom, CB23 6DP |
Nature of control | : |
|
Mr Nicholas Anthony James Duffin | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Baystrait House, Station Road, Biggleswade, England, SG18 8AL |
Nature of control | : |
|
Mr Rhion Herman Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Baystrait House, Station Road, Biggleswade, England, SG18 8AL |
Nature of control | : |
|
Mr Howard Stanley Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Baystrait House, Station Road, Biggleswade, England, SG18 8AL |
Nature of control | : |
|
Mr Quintin Andrew Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 1010 Cambourne Business Centre, Cambourne, Cambridge, United Kingdom, CB23 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.