Company NameInstitute Of Public Sector Management
Company StatusActive
Company Number01606315
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 January 1982(42 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mervyn Howard Pilley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(27 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 5 Parkins Close
Colliers End
Ware
Hertfordshire
SG11 1ED
Director NameMrs Sekinat Adebimpe Oki
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed02 March 2022(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleInstitute Treasurer
Country of ResidenceEngland
Correspondence AddressTower House 67-71 Lewisham High Street
London
SE13 5JX
Secretary NameMrs Sekinat Adebimpe Oki
StatusCurrent
Appointed02 March 2022(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressTower House 67-71 Lewisham High Street
London
SE13 5JX
Director NameMiss Leah Morayo Adejimi
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleMembership Administrator
Country of ResidenceEngland
Correspondence AddressTower House 67-71 Lewisham High Street
London
SE13 5JX
Director NameMr Paul Parnell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleHead Of Administration
Correspondence Address17 Telford Close
Burntwood
Walsall
West Midlands
WS7 9LQ
Director NameMr Rodger John Lawrence
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration21 years (resigned 24 September 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address73 Ryland Road
Edgbaston
Birmingham
West Midlands
B15 2BW
Director NameSteven Lake
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 September 1995)
RoleLocal Government Officer
Correspondence Address25 St Helens Way
Benson
Wallingford
Oxfordshire
OX10 6SP
Director NameJack Brierley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 November 2004)
RoleVoluntary Sector Consultant
Country of ResidenceEngland
Correspondence Address19 Browns Lane
Tamworth
Staffordshire
B79 8TB
Director NameAlbert Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleChartered Secretary (Retired)
Correspondence AddressHeathcote 1 The Hawthorns
Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Director NameMartin James Beech Harvey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 November 2009)
RolePublic Service Consultant
Correspondence AddressPencaedu
Newbridge On Wye
Llandrindod Wells
Powys
LD1 6HP
Wales
Director NameJohn Benedict Harvey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 September 1992)
RoleService Planning Officer
Correspondence AddressTop Flat 72 White Lion Street
London
N1 9PP
Director NameMr Stephen Richard Guile
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration21 years (resigned 24 September 2012)
RoleNHS Trust Secretary
Country of ResidenceEngland
Correspondence AddressSuite 1 High Oak House
Collett Road
Ware
Hertfordshire
SG12 7LY
Secretary NameLesley Alana Brown
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address20 Belvidere Crescent
Aberdeen
AB25 2NH
Scotland
Director NameMr Peter Nourse
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 July 2001)
RoleLocal Government Officer
Correspondence Address28 Waverley Drive
South Wonston
Winchester
Hampshire
SO21 3EF
Director NameMr Richard James Nightingale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 September 1993)
RoleLocal Government Officer
Correspondence Address20 Trent Way
Lee On The Solent
Hampshire
PO13 8JF
Director NameMr Michael Charles Crouch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 September 1993)
RoleLocal Government Official
Correspondence Address11 Park Crescent
Erith
Kent
DA8 3DF
Director NameMr Alexander Finlay Macleod
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1995)
RoleLocal Government Officer
Correspondence Address2 Southleigh View
Leeds
West Yorkshire
LS11 5SJ
Director NameRichard Michael Hale
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1995)
RoleLocal Government Officer
Correspondence Address27 West Close
Edmonton
London
N9 9QR
Director NameSandra Elizabeth Bebbington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1997)
RoleNHS Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Pensby Avenue
Chester
CH2 2DD
Wales
Director NameClive Donald
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(15 years, 11 months after company formation)
Appointment Duration5 months (resigned 26 April 1998)
RoleCharity Officer
Country of ResidenceEngland
Correspondence AddressDextra House
8 Greenway
Aldridge
West Midlands
WS9 8XE
Director NameMr Peter Livock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2001)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Dalkeith Road
London
SE21 8LT
Director NameAlan Kenneth Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(15 years, 11 months after company formation)
Appointment Duration5 months (resigned 28 April 1998)
RolePrincipal Local Government Off
Correspondence Address80 Julian Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5AN
Secretary NameClive Donald
NationalityBritish
StatusResigned
Appointed06 January 1998(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDextra House
8 Greenway
Aldridge
West Midlands
WS9 8XE
Director NameAnnette Doris Codling
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2001)
RoleResources Manager
Correspondence AddressCourtlands 7 Westerhill Road
Coxheath
Maidstone
Kent
ME17 4DQ
Secretary NameMrs Joy Pamela Barrett
NationalityBritish
StatusResigned
Appointed01 August 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saint Erics Road
Bessacarr
Doncaster
South Yorkshire
DN4 6NF
Director NameDiana Kingdon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(17 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 July 2000)
RoleChief Executive
Correspondence AddressHolly Cottage 28 Queens Road
Knaphill
Woking
Surrey
GU21 2DX
Director NameMary Ann Danby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(18 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 July 2000)
RoleTown Clerk
Correspondence Address21 Henshaw Crescent
Newbury
Berkshire
RG14 6ES
Director NameMartin Antony Blake
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2004)
RoleManager
Correspondence AddressBryn Maen
Salem
Llandeilo
Carmarthenshire
SA19 7LU
Wales
Director NameMs Carole Margaret Madden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Rhosleigh Avenue
Sharples Park
Bolton
Lancashire
BL1 6PP
Director NameMrs Susan Jane Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(22 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 March 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Ickworth Crescent
Rushmere St Andrew
Ipswich
Suffolk
IP4 5PQ
Secretary NameMartin James Beech Harvey
NationalityBritish
StatusResigned
Appointed12 November 2004(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 November 2009)
RoleConsultant
Correspondence AddressPencaedu
Newbridge On Wye
Llandrindod Wells
Powys
LD1 6HP
Wales
Director NamePeter Malcolm Nourse
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleLocal Government Officer
Correspondence AddressHeron Cottage
The Causeway, Mark
Highbridge
Somerset
TA9 4PZ
Director NameMr Maurice Eugene Condie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 2012)
RoleChief Executive, Housing Assoc.
Country of ResidenceUnited Kingdom
Correspondence Address35 Foxton Avenue
Cullercoats
Tyne & Wear
NE30 3NF
Director NameProf Prince Ayibaye Efere
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 November 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address45 Cherry Tree Road
Millbrook Meadows
Axminster
Devon
EX13 5GG
Secretary NameMr Stephen Richard Guile
StatusResigned
Appointed20 November 2009(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2012)
RoleCompany Director
Correspondence AddressSuite 1 High Oak House
Collett Road
Ware
Hertfordshire
SG12 7LY
Director NameMs Rosemary Leigh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2012)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 High Oak House
Collett Road
Ware
Hertfordshire
SG12 7LY
Secretary NameMervyn Howard Pilley
StatusResigned
Appointed24 September 2012(30 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 March 2022)
RoleCompany Director
Correspondence AddressTower House 67-71 Lewisham High Street
London
SE13 5JX
Secretary NameCuirn Limited (Corporation)
StatusResigned
Appointed01 January 2001(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2004)
Correspondence Address18 Harpers Lane
Smithills
Bolton
Lancashire
BL1 6HR

Contact

Websitewww.mfpmanagement.com

Location

Registered AddressTower House
67-71 Lewisham High Street
London
SE13 5JX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,807
Cash£4,138
Current Liabilities£2,331

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

31 August 2023Appointment of Mr Olanrewaju Sharafa as a director on 31 August 2023 (2 pages)
13 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
8 September 2022Appointment of Miss Leah Morayo Adejimi as a director on 8 September 2022 (2 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
4 March 2022Notification of Sekinat Adebimpe Oki as a person with significant control on 2 March 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 March 2022Cessation of Mervyn Howard Pilley as a person with significant control on 2 March 2022 (1 page)
4 March 2022Director's details changed for Mrs Sekinat Adebimpe Oki on 4 March 2022 (2 pages)
4 March 2022Appointment of Mrs Sekinat Adebimpe Oki as a director on 2 March 2022 (2 pages)
2 March 2022Termination of appointment of Mervyn Howard Pilley as a director on 2 March 2022 (1 page)
2 March 2022Secretary's details changed for Mervyn Pilley on 2 March 2022 (1 page)
2 March 2022Registered office address changed from North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED to Tower House 67-71 Lewisham High Street London SE13 5JX on 2 March 2022 (1 page)
2 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 March 2022Termination of appointment of Mervyn Howard Pilley as a secretary on 2 March 2022 (1 page)
2 March 2022Appointment of Mrs Sekinat Adebimpe Oki as a secretary on 2 March 2022 (2 pages)
1 November 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
17 February 2021Compulsory strike-off action has been discontinued (1 page)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 February 2021Confirmation statement made on 30 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Annual return made up to 30 August 2015 no member list (2 pages)
21 November 2015Annual return made up to 30 August 2015 no member list (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 November 2014Registered office address changed from North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED England to North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED on 23 November 2014 (1 page)
23 November 2014Registered office address changed from Suite 1 High Oak House Collett Road Ware Hertfordshire SG12 7LY to North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED on 23 November 2014 (1 page)
23 November 2014Registered office address changed from North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED England to North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED on 23 November 2014 (1 page)
23 November 2014Annual return made up to 30 August 2014 no member list (2 pages)
23 November 2014Annual return made up to 30 August 2014 no member list (2 pages)
23 November 2014Registered office address changed from Suite 1 High Oak House Collett Road Ware Hertfordshire SG12 7LY to North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED on 23 November 2014 (1 page)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 October 2013Annual return made up to 30 August 2013 no member list (2 pages)
6 October 2013Termination of appointment of Stephen Guile as a secretary (1 page)
6 October 2013Termination of appointment of Julie Price as a director (1 page)
6 October 2013Termination of appointment of Stephen Guile as a secretary (1 page)
6 October 2013Termination of appointment of Rosemary Leigh as a director (1 page)
6 October 2013Termination of appointment of Stephen Guile as a director (1 page)
6 October 2013Termination of appointment of Robert Railly as a director (1 page)
6 October 2013Annual return made up to 30 August 2013 no member list (2 pages)
6 October 2013Termination of appointment of Julie Price as a director (1 page)
6 October 2013Termination of appointment of Pravinchandra Shah as a director (1 page)
6 October 2013Termination of appointment of Rodger Lawrence as a director (1 page)
6 October 2013Termination of appointment of Rosemary Leigh as a director (1 page)
6 October 2013Termination of appointment of Maurice Condie as a director (1 page)
6 October 2013Termination of appointment of Maurice Condie as a director (1 page)
6 October 2013Termination of appointment of Robert Railly as a director (1 page)
6 October 2013Termination of appointment of Stephen Guile as a director (1 page)
6 October 2013Termination of appointment of Rodger Lawrence as a director (1 page)
6 October 2013Termination of appointment of Pravinchandra Shah as a director (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 30 August 2012 no member list (9 pages)
5 November 2012Annual return made up to 30 August 2012 no member list (9 pages)
2 November 2012Appointment of Mervyn Pilley as a secretary (1 page)
2 November 2012Registered office address changed from 45 Cherry Tree Road Millbrook Meadows Axminster Devon EX13 5GG on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Derek Wolfe as a director (1 page)
2 November 2012Termination of appointment of Derek Wolfe as a director (1 page)
2 November 2012Registered office address changed from 45 Cherry Tree Road Millbrook Meadows Axminster Devon EX13 5GG on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 45 Cherry Tree Road Millbrook Meadows Axminster Devon EX13 5GG on 2 November 2012 (1 page)
2 November 2012Appointment of Mervyn Pilley as a secretary (1 page)
25 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
27 September 2011Annual return made up to 30 August 2011 no member list (9 pages)
27 September 2011Termination of appointment of Adrian Waite as a director (1 page)
27 September 2011Annual return made up to 30 August 2011 no member list (9 pages)
27 September 2011Termination of appointment of Adrian Waite as a director (1 page)
18 March 2011Termination of appointment of Prince Efere as a director (1 page)
18 March 2011Appointment of Ms Rosemary Leigh as a director (2 pages)
18 March 2011Termination of appointment of Prince Efere as a director (1 page)
18 March 2011Appointment of Ms Rosemary Leigh as a director (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 November 2010Termination of appointment of Stephanie Pateman as a director (1 page)
23 November 2010Termination of appointment of Stephanie Pateman as a director (1 page)
27 September 2010Director's details changed for Mr Stephen Richard Guile on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Stephen Richard Guile on 26 September 2010 (2 pages)
26 September 2010Appointment of Dr Pravinchandra Shah as a director (2 pages)
26 September 2010Appointment of Dr Pravinchandra Shah as a director (2 pages)
26 September 2010Appointment of Prof Prince Ayibaye Efere as a director (2 pages)
26 September 2010Annual return made up to 30 August 2010 no member list (11 pages)
26 September 2010Appointment of Prof Prince Ayibaye Efere as a director (2 pages)
26 September 2010Annual return made up to 30 August 2010 no member list (11 pages)
24 September 2010Appointment of Mr Mervyn Howard Pilley as a director (2 pages)
24 September 2010Appointment of Mr Mervyn Howard Pilley as a director (2 pages)
22 September 2010Termination of appointment of Martin Harvey as a secretary (1 page)
22 September 2010Director's details changed for Mr Stephen Richard Guile on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Stephen Richard Guile on 21 September 2010 (2 pages)
22 September 2010Termination of appointment of Martin Harvey as a secretary (1 page)
21 September 2010Director's details changed for Mrs Stephanie Jane Pateman on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Derek Wolfe on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Adrian Waite on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Derek Wolfe on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mrs Stephanie Jane Pateman on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Julie Price on 21 September 2010 (2 pages)
21 September 2010Termination of appointment of Martin Harvey as a secretary (1 page)
21 September 2010Termination of appointment of Peter Nourse as a director (1 page)
21 September 2010Director's details changed for Mr Stephen Richard Guile on 21 September 2010 (2 pages)
21 September 2010Termination of appointment of Martin Harvey as a director (1 page)
21 September 2010Director's details changed for Mr Stephen Richard Guile on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Robert Mcneill Wilson Railly on 21 September 2010 (2 pages)
21 September 2010Appointment of Mr Stephen Richard Guile as a secretary (1 page)
21 September 2010Termination of appointment of Peter Nourse as a director (1 page)
21 September 2010Termination of appointment of Martin Harvey as a secretary (1 page)
21 September 2010Director's details changed for Julie Price on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Adrian Waite on 21 September 2010 (2 pages)
21 September 2010Termination of appointment of Martin Harvey as a director (1 page)
21 September 2010Director's details changed for Mr Robert Mcneill Wilson Railly on 21 September 2010 (2 pages)
21 September 2010Appointment of Mr Stephen Richard Guile as a secretary (1 page)
10 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 September 2009Annual return made up to 30/08/09 (5 pages)
8 September 2009Annual return made up to 30/08/09 (5 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Director appointed mrs stephanie jane pateman (1 page)
19 December 2008Director appointed mrs stephanie jane pateman (1 page)
18 September 2008Annual return made up to 30/08/08 (5 pages)
18 September 2008Annual return made up to 30/08/08 (5 pages)
16 September 2008Director appointed mr robert mcneill wilson railly (1 page)
16 September 2008Director appointed mr maurice condie (2 pages)
16 September 2008Director appointed mr maurice condie (2 pages)
16 September 2008Director appointed mr robert mcneill wilson railly (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 September 2007Annual return made up to 30/08/07 (3 pages)
10 September 2007Annual return made up to 30/08/07 (3 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
10 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 October 2006Registered office changed on 10/10/06 from: 45 cherry tree road axminster devon EX13 5GG (1 page)
10 October 2006Registered office changed on 10/10/06 from: 45 cherry tree road axminster devon EX13 5GG (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
18 September 2006Annual return made up to 30/08/06 (2 pages)
18 September 2006Annual return made up to 30/08/06 (2 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Registered office changed on 12/12/05 from: 17 st andrews drive axminster devon EX13 5HA (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Registered office changed on 12/12/05 from: 17 st andrews drive axminster devon EX13 5HA (1 page)
12 December 2005Director's particulars changed (1 page)
15 September 2005Annual return made up to 30/08/05 (6 pages)
15 September 2005Annual return made up to 30/08/05 (6 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: cuirn 18 harpers lane smithills bolton lancashire BL1 6HR (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: cuirn 18 harpers lane smithills bolton lancashire BL1 6HR (1 page)
7 September 2004Annual return made up to 30/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Annual return made up to 30/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Full accounts made up to 31 March 2004 (13 pages)
8 June 2004Full accounts made up to 31 March 2004 (13 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
9 September 2003Annual return made up to 30/08/03 (6 pages)
9 September 2003Annual return made up to 30/08/03 (6 pages)
30 July 2003Full accounts made up to 31 March 2003 (12 pages)
30 July 2003Full accounts made up to 31 March 2003 (12 pages)
25 September 2002Annual return made up to 30/08/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2002Annual return made up to 30/08/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2002Full accounts made up to 31 March 2002 (13 pages)
8 August 2002Full accounts made up to 31 March 2002 (13 pages)
17 July 2002Registered office changed on 17/07/02 from: bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
17 July 2002Registered office changed on 17/07/02 from: bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Annual return made up to 30/08/01 (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Annual return made up to 30/08/01 (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
10 August 2001Registered office changed on 10/08/01 from: bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 9 parkland drive rossington doncaster south yorkshire DN11 0XN (1 page)
11 January 2001Registered office changed on 11/01/01 from: 9 parkland drive rossington doncaster south yorkshire DN11 0XN (1 page)
11 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
28 November 2000Full accounts made up to 31 March 2000 (8 pages)
28 November 2000Full accounts made up to 31 March 2000 (8 pages)
5 September 2000Annual return made up to 30/08/00 (6 pages)
5 September 2000Annual return made up to 30/08/00 (6 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
7 March 2000Full accounts made up to 31 March 1999 (11 pages)
7 March 2000Full accounts made up to 31 March 1999 (11 pages)
22 February 2000Registered office changed on 22/02/00 from: 4 swallow court rossington doncaster south yorkshire DN11 0HT (1 page)
22 February 2000Registered office changed on 22/02/00 from: 4 swallow court rossington doncaster south yorkshire DN11 0HT (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
29 December 1999Secretary's particulars changed (1 page)
29 December 1999Secretary's particulars changed (1 page)
20 December 1999Memorandum and Articles of Association (21 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1999Memorandum and Articles of Association (21 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Annual return made up to 30/08/99 (10 pages)
10 November 1999Annual return made up to 30/08/99 (10 pages)
6 October 1999Secretary's particulars changed (1 page)
6 October 1999Secretary's particulars changed (1 page)
13 August 1999Registered office changed on 13/08/99 from: dexter house 8 greenway aldridge walsall west midlands WS9 8XE (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: dexter house 8 greenway aldridge walsall west midlands WS9 8XE (1 page)
13 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
18 November 1998Full accounts made up to 31 March 1998 (16 pages)
18 November 1998Full accounts made up to 31 March 1998 (16 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1998Annual return made up to 30/08/98 (6 pages)
8 September 1998Annual return made up to 30/08/98 (6 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 109 lakes lane newport pagnell buckinghamshire MK16 8HT (1 page)
25 February 1998Registered office changed on 25/02/98 from: 109 lakes lane newport pagnell buckinghamshire MK16 8HT (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 October 1997Company name changed the institute of public service administrators\certificate issued on 13/10/97 (4 pages)
10 October 1997Company name changed the institute of public service administrators\certificate issued on 13/10/97 (4 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
15 September 1997Full accounts made up to 31 March 1997 (17 pages)
15 September 1997Full accounts made up to 31 March 1997 (17 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
1 October 1996Annual return made up to 30/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1996Registered office changed on 01/10/96 from: 84 lakes lane newport pagnell buckinghamshire MK16 8HR (1 page)
1 October 1996Annual return made up to 30/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1996Registered office changed on 01/10/96 from: 84 lakes lane newport pagnell buckinghamshire MK16 8HR (1 page)
31 July 1996Full accounts made up to 31 March 1996 (15 pages)
31 July 1996Full accounts made up to 31 March 1996 (15 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
18 October 1995Memorandum and Articles of Association (42 pages)
18 October 1995Memorandum and Articles of Association (42 pages)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (1 page)
2 October 1995New director appointed (1 page)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (1 page)
2 October 1995Director resigned (1 page)
2 October 1995New director appointed (1 page)
13 September 1995Annual return made up to 30/08/95 (8 pages)
13 September 1995Annual return made up to 30/08/95 (8 pages)
5 September 1995Full accounts made up to 31 December 1994 (17 pages)
5 September 1995Full accounts made up to 31 December 1994 (17 pages)
5 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
5 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)