UKBizDB.co.uk

THE CONSULTATION INSTITUTE

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1010 Cambourne Business Centre, Cambourne, Cambridge, United Kingdom, CB23 6DP

Director01 June 2004Active
1010 Cambourne Business Centre, Cambourne, Cambridge, United Kingdom, CB23 6DP

Director01 June 2022Active
Baystrait House, Station Road, Biggleswade, England, SG188AL

Secretary01 December 2004Active
Flat 4, 40 Buckingham Gate, London, SW1E 6BS

Secretary12 May 2004Active
Baystrait House, Station Road, Biggleswade, England, SG18 8AL

Secretary03 February 2012Active
Baystrait House, Station Road, Biggleswade, United Kingdom, SG18 8AL

Director23 December 2016Active
38 Greenside, Bourne End, SL8 5TW

Director12 May 2004Active
Baystrait House, Station Road, Ickwell, Biggleswade, England, SG18 8AL

Director01 June 2004Active
Baystrait House, Station Road, Crockham Hill, Biggleswade, England, SG18 8AL

Director01 June 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.