Company NameNational Institute For Social Work
Company StatusDissolved
Company Number00726022
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 June 1962(61 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJohn Bury
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Correspondence Address46 Heys Close
Blackburn
Lancashire
BB2 4PF
Director NameMs Sarah Veale
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleSenior Policy Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Aislibie Road
London
SE12 8QQ
Director NameGeorge Parsons Mabon
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Correspondence Address5 Rockside View
Matlock
Derbyshire
DE4 3GP
Director NameProf Peter Marsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleProfessor Of Child And Family
Country of ResidenceEngland
Correspondence Address24 Moor Oaks Road
Sheffield
S10 1BX
Secretary NameMs Moira Ann Guthrie
NationalityBritish
StatusCurrent
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address48 Mornington Terrace
London
NW1 7RT
Director NameThomas Sharp
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(31 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address96 London Road
Guildford
Surrey
GU1 1TH
Director NameMr Nicholas Charles Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(33 years after company formation)
Appointment Duration28 years, 10 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address2 Thames Mews
Thames Street
Poole
Dorset
BH15 1JY
Director NameLady Gillian Mary Braithwaite
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(33 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleCharity Consultant
Correspondence Address79 Hampstead Way
London
NW11 7LG
Director NameMr Norman John Terence Butler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(33 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleDirector Of Social Services
Country of ResidenceUnited Kingdom
Correspondence AddressEdgar House
17 Lansdowne Avenue,St Cross
Winchester
Hampshire
SO23 9TU
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(35 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleChief Executive
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMs Jennifer Ann Bernard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1997(35 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleDirector Of Services For Child
Country of ResidenceEngland
Correspondence Address1a Hillside Road
Chorleywood
Hertfordshire
WD3 5AP
Director NameMr Barry Frank Hassell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(36 years after company formation)
Appointment Duration25 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Perry Avenue
East Grinstead
West Sussex
RH19 2DJ
Director NameMr Simon Anthony Allen Block
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(36 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleSolicitor
Correspondence AddressBentwitchen House
South Molton
Devon
EX36 3HA
Director NameMiss Janet Mary Morgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(37 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address35 Colebrooke Row
London
N1 8AF
Director NameMrs Julie Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(37 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleDirector Of Social Services
Country of ResidenceUnited Kingdom
Correspondence Address18 The Grove
London
N3 1QL
Director NameMr Alan Chard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2001(39 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RolePrincipal Social Worker
Correspondence Address17 Monaville Close
Lisburn
Co Antrim
BT28 2DG
Northern Ireland
Director NameMiss Marjorie Stephanie Irwin
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleDirector Of Social Services
Correspondence Address53 Bladon Drive
Belfast
Co Antrim
BT9 5JN
Northern Ireland
Director NameMr Justin Francis Hebron
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1995)
RoleTeam Manager Mental Health Soc
Correspondence Address5 Kings Road
Stockland Green Erdington
Birmingham
B23 7JN
Director NameMr Simon Cutcliffe Hebditch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1994)
RoleAssistant Director National Ch
Country of ResidenceUnited Kingdom
Correspondence Address83 Dover Court Road
London
SE22 8UW
Director NameLord Of Haringey Jonathan Toby Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1994)
RoleDirector Of A Statutory Consumer Body
Country of ResidenceUnited Kingdom
Correspondence Address4 Beatrice Road
London
N4 4PD
Director NameAnthony Stewart Hall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1994)
RoleDirector - Central Council For Education And Train
Correspondence Address115 Babington Road
London
SW16 6AN
Director NameCounty Councillor Elizabeth Graham
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleDistrict And County Councillor
Correspondence AddressJasmine Cottage
Market Place
Settle
North Yorkshire
BD24 9EF
Director NameMr Christopher Gostick
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration7 months (resigned 23 July 1993)
RoleDirector Fo Social Services
Correspondence AddressOld School House
George Green Road George Green
Wexham
Bucks
SL3 6BJ
Director NameDavid George Evans
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 May 1999)
RoleGovernment Services
Correspondence Address146 Oxford Street
Pontycymmer
Bridgend
Mid Glamorgan
CF32 8DF
Wales
Director NameMs Sharon Kay Dawkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 1999)
RoleSocial Work Manager District C
Correspondence Address104 Idmiston Road
West Norwood
London
SE27 9HL
Director NameMr Maneck Ardeshir Sohrab Dalal
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Marlborough Road
Hampton
Middlesex
TW12 3RX
Director NameMr Alan Chard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 1997)
RolePrincipal Social Worker
Correspondence Address17 Monaville Close
Lisburn
Co Antrim
BT28 2DG
Northern Ireland
Director NameMr Donald Charles Brand
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleCivil Servant
Correspondence Address5 The Spires
Queens Road
Maidstone
Kent
ME16 0JE
Director NameSir Peter Maurice Barclay
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 1997)
RoleRetired Solicitor
Correspondence AddressFlat 4
43 Ladbroke Grove
London
W11 3AR
Director NameCatherine Brisco
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 1995)
RoleDirector Of Social Services Wi
Correspondence AddressPrinces Lodge
34 Ullet Road Sefton Park
Liverpool
L17 3BP
Director NameCllr Gary William Dimmock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Heaton Road
Paddock
Huddersfield
West Yorkshire
HD1 4HZ
Director NameCllr Ruth Billheimer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleUnemployed
Correspondence Address27 Lower Rushton Road
Bradford
West Yorkshire
BD3 8PU
Director NameBaroness Jane Susan Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(33 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 July 2001)
RoleFreelance Trainer& Co Director
Country of ResidenceEngland
Correspondence Address116a Princes Avenue
Surbiton
Surrey
KT6 7JW
Director NameDavid Johnston Gilroy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(33 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2001)
RoleCivil Servant
Correspondence Address88 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameMr Niall Forbes Ross Dickson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(36 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2001)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Church Road
Brasted
Kent
TN16 1HZ

Location

Registered AddressBdo Stoy Hayward
8 Baker Street London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£301,491
Cash£47,492
Current Liabilities£1,876,065

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
10 February 2004Liquidators statement of receipts and payments (7 pages)
15 September 2003Full accounts made up to 31 December 2002 (24 pages)
18 February 2003Declaration of solvency (17 pages)
7 February 2003Registered office changed on 07/02/03 from: mary ward house 5-7 tavistock place london WC1H 9SN (1 page)
4 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2003Appointment of a voluntary liquidator (2 pages)
22 January 2003Annual return made up to 19/12/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 December 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
26 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
31 December 2001Annual return made up to 19/12/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2001Full accounts made up to 30 June 2001 (31 pages)
16 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
9 January 2001Full accounts made up to 30 June 2000 (29 pages)
9 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
7 March 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Annual return made up to 19/12/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2000Full accounts made up to 30 June 1999 (25 pages)
8 December 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
19 January 1999Full accounts made up to 30 June 1998 (44 pages)
19 January 1999Annual return made up to 19/12/98 (16 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (3 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
15 April 1998Director's particulars changed (1 page)
8 April 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
30 January 1998Full accounts made up to 30 June 1997 (50 pages)
19 January 1998Amending res adop ma (18 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 January 1998Annual return made up to 19/12/97
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 December 1997Director resigned (1 page)
17 November 1997Director's particulars changed (1 page)
22 October 1997Director resigned (1 page)
5 September 1997New director appointed (3 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
17 January 1997Full accounts made up to 30 June 1996 (41 pages)
17 January 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director's particulars changed
(26 pages)
25 November 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
19 May 1996Director resigned (1 page)
18 January 1996Full accounts made up to 30 June 1995 (43 pages)
18 January 1996Annual return made up to 19/12/95
  • 363(288) ‐ Director's particulars changed
(26 pages)
27 December 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
21 September 1995Accounting reference date shortened from 31/07 to 30/06 (2 pages)
8 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 30 June 1994 (37 pages)