Company NameInstitution Of Public Health Engineers(The)
DirectorIan Michael Summersgill
Company StatusActive
Company Number00143907
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 1916(107 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian Michael Summersgill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(95 years, 11 months after company formation)
Appointment Duration12 years
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameKenneth John Flemons
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(75 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 27 April 2012)
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Moorend Road
Leckhampton
Cheltenham
Gloucestershire
GL53 0HD
Wales
Director NameThomas Alan Harker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(75 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 1999)
RoleRetired
Correspondence AddressStravaig Tamworth Road
Keresley End
Coventry
West Midlands
CV7 8JJ
Director NameRobert Hattersley
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(75 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 27 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51a Tamworth Road
Lichfield
Staffordshire
WS14 9EY
Secretary NameMr Howard Richard Evans
NationalityBritish
StatusResigned
Appointed15 July 1991(75 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address11 Maple Leaf Square
Rotherhithe
London
SE16 1SB
Secretary NameSarah Jean Penfold
NationalityBritish
StatusResigned
Appointed10 June 1994(78 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address61 Badlis Road
London
E17 5LG
Secretary NameJulia Margaret Burgoyne
NationalityBritish
StatusResigned
Appointed15 November 2000(84 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressParkfields
Hook Green
Meopham
Kent
DA13 0HX
Director NameNicholas Philip Reeves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(88 years, 3 months after company formation)
Appointment Duration9 years (resigned 08 August 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cottage
Stanwell Road
Horton
Berkshire
SL3 9PE
Secretary NameMrs Natasha Louise Thorneloe
NationalityBritish
StatusResigned
Appointed31 July 2008(92 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 2014)
RoleFinance Director
Correspondence Address107 Underwood Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FX
Director NameMr Peter Terry Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(95 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr James William Oatridge
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(97 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameDr Simon Festing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(98 years after company formation)
Appointment Duration7 months (resigned 01 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Anthony Nigel Hendley
StatusResigned
Appointed18 December 2014(98 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Terence William Fuller
StatusResigned
Appointed06 February 2016(99 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2018)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Francis John Liddell
StatusResigned
Appointed16 June 2018(102 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Terence William Fuller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2018(102 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMiss Rachael Louise Bliss
StatusResigned
Appointed06 October 2020(104 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Andrew John Dunn-Flores
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(104 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2022)
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMrs Francesca Peta Brahmbhatt
StatusResigned
Appointed01 April 2022(105 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2023)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS

Contact

Websiteciwem.com

Location

Registered Address106-109 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

22 January 2021Appointment of Dr Andrew John Dunn-Flores as a director on 12 November 2020 (2 pages)
28 October 2020Appointment of Miss Rachael Louise Bliss as a secretary on 6 October 2020 (2 pages)
28 October 2020Termination of appointment of Peter Terry Jones as a director on 5 October 2020 (1 page)
28 October 2020Termination of appointment of Francis John Liddell as a secretary on 6 October 2020 (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
12 October 2018Termination of appointment of James William Oatridge as a director on 29 September 2018 (1 page)
12 October 2018Termination of appointment of a director (1 page)
12 October 2018Appointment of Mr Terence William Fuller as a director on 29 September 2018 (2 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 June 2018Appointment of Mr Francis John Liddell as a secretary on 16 June 2018 (2 pages)
29 June 2018Termination of appointment of Terence William Fuller as a secretary on 16 June 2018 (1 page)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages)
11 August 2015Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages)
11 August 2015Annual return made up to 15 July 2015 no member list (3 pages)
11 August 2015Annual return made up to 15 July 2015 no member list (3 pages)
11 August 2015Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages)
10 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
10 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
10 August 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
18 December 2014Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages)
8 August 2014Annual return made up to 15 July 2014 no member list (5 pages)
8 August 2014Annual return made up to 15 July 2014 no member list (5 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Appointment of Dr Simon Festing as a director (2 pages)
2 July 2014Appointment of Dr Simon Festing as a director (2 pages)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
9 August 2013Annual return made up to 15 July 2013 no member list (4 pages)
9 August 2013Annual return made up to 15 July 2013 no member list (4 pages)
8 August 2013Appointment of Mr James William Oatridge as a director (2 pages)
8 August 2013Termination of appointment of Nicholas Reeves as a director (1 page)
8 August 2013Termination of appointment of Nicholas Reeves as a director (1 page)
8 August 2013Appointment of Mr James William Oatridge as a director (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 August 2012Annual return made up to 15 July 2012 no member list (4 pages)
7 August 2012Annual return made up to 15 July 2012 no member list (4 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 May 2012Appointment of Mr Peter Terry Jones as a director (2 pages)
1 May 2012Termination of appointment of Kenneth Flemons as a director (1 page)
1 May 2012Appointment of Mr Peter Terry Jones as a director (2 pages)
1 May 2012Appointment of Mr Ian Michael Summersgill as a director (2 pages)
1 May 2012Appointment of Mr Ian Michael Summersgill as a director (2 pages)
1 May 2012Termination of appointment of Robert Hattersley as a director (1 page)
1 May 2012Termination of appointment of Robert Hattersley as a director (1 page)
1 May 2012Termination of appointment of Kenneth Flemons as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 August 2011Annual return made up to 15 July 2011 no member list (5 pages)
9 August 2011Annual return made up to 15 July 2011 no member list (5 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 August 2010Annual return made up to 15 July 2010 no member list (5 pages)
19 August 2010Director's details changed for Kenneth John Flemons on 15 July 2010 (2 pages)
19 August 2010Annual return made up to 15 July 2010 no member list (5 pages)
19 August 2010Director's details changed for Robert Hattersley on 15 July 2010 (2 pages)
19 August 2010Director's details changed for Kenneth John Flemons on 15 July 2010 (2 pages)
19 August 2010Director's details changed for Robert Hattersley on 15 July 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 August 2009Annual return made up to 15/07/09 (3 pages)
20 August 2009Annual return made up to 15/07/09 (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 August 2008Appointment terminated secretary julia burgoyne (1 page)
13 August 2008Annual return made up to 15/07/08 (3 pages)
13 August 2008Annual return made up to 15/07/08 (3 pages)
13 August 2008Secretary appointed mrs natasha louise thorneloe (1 page)
13 August 2008Appointment terminated secretary julia burgoyne (1 page)
13 August 2008Secretary appointed mrs natasha louise thorneloe (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 September 2007Annual return made up to 15/07/07 (2 pages)
4 September 2007Annual return made up to 15/07/07 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 August 2006Annual return made up to 15/07/06 (2 pages)
14 August 2006Annual return made up to 15/07/06 (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 August 2005Annual return made up to 15/07/05 (2 pages)
11 August 2005Annual return made up to 15/07/05 (2 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
29 July 2004Annual return made up to 15/07/04 (4 pages)
29 July 2004Annual return made up to 15/07/04 (4 pages)
18 August 2003Annual return made up to 15/07/03 (4 pages)
18 August 2003Annual return made up to 15/07/03 (4 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
5 August 2002Annual return made up to 15/07/02 (4 pages)
5 August 2002Annual return made up to 15/07/02 (4 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Annual return made up to 15/07/01 (3 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Annual return made up to 15/07/01 (3 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 August 2000Annual return made up to 15/07/00 (3 pages)
11 August 2000Annual return made up to 15/07/00 (3 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 September 1999Annual return made up to 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 September 1999Annual return made up to 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 September 1997Annual return made up to 15/07/97 (4 pages)
8 September 1997Annual return made up to 15/07/97 (4 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 September 1996Annual return made up to 15/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Annual return made up to 15/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Annual return made up to 15/07/95 (4 pages)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
14 August 1995Annual return made up to 15/07/95 (4 pages)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 August 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
10 August 1994Secretary resigned;new secretary appointed (2 pages)
30 July 1993Annual return made up to 15/07/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
6 August 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
6 August 1992Annual return made up to 15/07/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
1 August 1991Annual return made up to 15/07/91 (6 pages)
20 August 1990Annual return made up to 16/07/90 (4 pages)
20 August 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
30 November 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
30 November 1989Annual return made up to 16/10/89 (5 pages)
11 September 1989Annual return made up to 04/09/87 (8 pages)
26 April 1989Full accounts made up to 31 December 1987 (24 pages)
24 April 1989Secretary resigned;new secretary appointed (2 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 April 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
25 August 1987Registered office changed on 25/08/87 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
22 September 1986Annual return made up to 22/08/86 (8 pages)
22 September 1986Director's particulars changed (12 pages)
22 September 1986Full accounts made up to 31 December 1985 (15 pages)