Warning: file_put_contents(c/ef9051ebdf1344e6ed9e4810a133bc63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Security Institute, CV10 0AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SECURITY INSTITUTE

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

This company is commonly known as The Security Institute. The company was founded 24 years ago and was given the registration number 03961350. The firm's registered office is in CALDECOTE. You can find them at Unit 1, The Courtyard, Caldecote, Warwickshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE SECURITY INSTITUTE
Company Number:03961350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Unit 1, The Courtyard, Caldecote, Warwickshire, CV10 0AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Secretary05 July 2007Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director21 October 2022Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director17 April 2018Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director18 April 2023Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director17 April 2018Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director01 October 2023Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director25 April 2017Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director18 April 2023Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director30 April 2019Active
11 Loveday Road, Ealing, London, W13 9JT

Secretary25 May 2006Active
4 The Street, Watford, WD4 9BH

Secretary14 February 2005Active
26 Broadway, Wilburton, Ely, CB6 3RT

Secretary17 May 2000Active
64, Wellstead Way, Hedge End, Southampton, Uk, SO30 2LE

Director31 July 2009Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director21 February 2018Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director27 November 2020Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director25 May 2018Active
Windsor House, 42-50 Victoria Street, London, England, SW1H 0TL

Director23 September 2013Active
Transport For London, 42 - 50 Victoria Street, London, United Kingdom, SW1H 0TL

Director03 May 2012Active
5 Medway Close, Woosehill, Wokingham, RG41 3TP

Director12 April 2007Active
37 Glebe Road, Stanmore, HA7 4EJ

Director17 February 2006Active
36, Beach Road, Southsea, PO5 2JH

Director01 January 2008Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director18 April 2023Active
Unit 1, The Courtyard, Caldecote, CV10 0AS

Director25 April 2017Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director17 May 2000Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director21 April 2021Active
28a Austins Mead, Bovingdon, HP3 0JU

Director11 December 2003Active
25, Baden Road, Brighton, BN2 4DP

Director02 March 2009Active
Poplar Cottage 6 Village Street, Harvington, Evesham, WR11 8NQ

Director12 April 2007Active
Burgundy House, 6 Snellings Road, Hersham, Walton-On-Thames, England, KT12 5JH

Director26 March 2013Active
1 The Gables, Chestnut Walk, Worcester, WR1 1PR

Director25 May 2006Active
School House, Blo Norton Road, South Lopham, United Kingdom, IP22 2HT

Director04 March 2010Active
Unit 1, The Courtyard, Caldecote, CV10 0AS

Director25 April 2017Active
Unit 1, The Courtyard, Caldecote, CV10 0AS

Director22 June 2011Active
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU

Director07 May 2021Active
Pinto Cottage, Surrey Gardens, Effingham, KT24 5HF

Director12 April 2007Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.