UKBizDB.co.uk

THE INSTITUTE OF CONFLICT MANAGEMENT

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

This company is commonly known as The Institute Of Conflict Management. The company was founded 23 years ago and was given the registration number 04019310. The firm's registered office is in YORK. You can find them at Martin House Barley Rise, Strensall, York, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE INSTITUTE OF CONFLICT MANAGEMENT
Company Number:04019310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
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:Martin House Barley Rise, Strensall, York, England, YO32 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director02 September 2019Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director02 September 2019Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director02 September 2019Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director25 October 2021Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director25 October 2021Active
Martin House, Barley Rise, Strensall, York, YO32 5AA

Director21 June 2000Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director02 September 2019Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director02 September 2019Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director25 October 2021Active
8 Quenby Crescent, Syston, Leicester, LE7 2BW

Secretary21 June 2000Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Secretary20 October 2004Active
Pump Cottage, 6 Main Street, Rotherby, Melton Mowbray, LE14 2LP

Secretary01 May 2003Active
4 Green Sward, York, YO31 1JE

Director30 July 2000Active
12, Castle Lodge Way, Rothwell, Leeds, LS26 0ZH

Director18 March 2002Active
14 Redmires Court, Eccles New Road, Salford, M5 4US

Director30 July 2000Active
Long Barn School Farm, Dartington, Totnes, TQ9 6EB

Director05 October 2009Active
59 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HY

Director30 July 2000Active
82 Waverley Avenue, Twickenham, TW2 6DN

Director30 May 2003Active
50 Shenley Avenue, Ruislip, HA4 6BX

Director14 May 2001Active
Martin House, Barley Rise, Strensall, York, England, YO32 5AA

Director02 September 2019Active
Martinhouse, Barley Rise Strensall, York, YO4 1RG

Director21 June 2000Active
170 Clovelly Road, Coventry, CV2 3GU

Director30 July 2000Active
30 Roundhay Road, Bridlington, YO15 3JY

Director30 July 2000Active
106 Teddington Park Road, Teddington, TW11 8NE

Director30 July 2000Active
23 Betjeman Walk, Yateley, GU46 6YP

Director30 July 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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Officers

Termination secretary company with name termination date.

Download
2018-09-07Address

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

Download
2018-09-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.