Company NameInstitute Of Health Visiting
Company StatusActive
Company Number08234405
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 2012(11 years, 6 months ago)
Previous NameCollege Of Health Visiting

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 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dave Roberts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMs Samantha Louise Carlisle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameProf Helen Elizabeth Bedford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleUniversity Academic
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Theresa Bishop
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleLocality Manager For Adult Community Services
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Alis Rasul
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleDivisional Lead Nurse
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Christina Liu
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameProfessor Dame Sarah Ann Cowley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(10 years after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Susan Janet Tokley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameDr Michael Fanner
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(11 years after company formation)
Appointment Duration5 months, 2 weeks
RolePostdoctoral Researcher
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameProf Mitchel Eliot Blair
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(11 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleProfessor
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameProf Sally Kendall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameProfessor Dame Sarah Ann Cowley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameProf Rosamund Mary Bryar
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Sarah Carolyn Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMr Peter Maurice Bennett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2018)
RolePartnership Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Jane Margaret Lyndall Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMs Sarah Llewellyn Davies
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2018)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Pamela Jill Goldberg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Susan Gallone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameDr Karen Ann Whittaker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2022)
RoleUniversity Researcher - Reader
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMs Qingzhi Fan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed28 October 2019(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2022)
RoleOperations Specialist And Manager
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameDr Sharin Baldwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2023)
RoleClinical Academic Lead
Country of ResidenceEngland
Correspondence AddressHa5

Contact

Websiteihv.org.uk/
Telephone020 72657352
Telephone regionLondon

Location

Registered AddressJohn Snow House
59 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,940,500
Net Worth£642,251
Cash£1,192,592
Current Liabilities£818,643

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

19 October 2023Director's details changed for Professor Dame Sarah Ann Cowley on 16 October 2023 (2 pages)
18 October 2023Director's details changed for Professor Dame Sarah Ann Cowley on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Mrs Alis Rasul on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Mrs Christina Liu on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Ms Samantha Louise Carlisle on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Mrs Susan Janet Tokley on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Mrs Theresa Bishop on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Professor Helen Elizabeth Bedford on 16 October 2023 (2 pages)
16 October 2023Director's details changed for Dr Michael Fanner on 16 October 2023 (2 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
12 October 2023Appointment of Dr Michael Fanner as a director on 11 October 2023 (2 pages)
17 August 2023Full accounts made up to 31 March 2023 (34 pages)
18 July 2023Notification of a person with significant control statement (2 pages)
18 July 2023Cessation of Pamela Jill Goldberg as a person with significant control on 18 July 2023 (1 page)
18 July 2023Appointment of Mrs Susan Janet Tokley as a director on 18 July 2023 (2 pages)
18 July 2023Termination of appointment of Pamela Jill Goldberg as a director on 18 July 2023 (1 page)
21 April 2023Termination of appointment of Sharin Baldwin as a director on 19 April 2023 (1 page)
18 October 2022Appointment of Professor Dame Sarah Ann Cowley as a director on 12 October 2022 (2 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 March 2022 (39 pages)
12 July 2022Termination of appointment of Qingzhi Fan as a director on 12 July 2022 (1 page)
22 June 2022Termination of appointment of Karen Ann Whittaker as a director on 14 June 2022 (1 page)
20 April 2022Appointment of Mrs Christina Liu as a director on 20 April 2022 (2 pages)
27 January 2022Termination of appointment of Susan Gallone as a director on 25 January 2022 (1 page)
15 November 2021Full accounts made up to 31 March 2021 (45 pages)
4 November 2021Appointment of Mrs Alis Rasul as a director on 13 October 2021 (2 pages)
2 November 2021Appointment of Mrs Theresa Bishop as a director on 13 October 2021 (2 pages)
21 October 2021Appointment of Dr Sharin Baldwin as a director on 13 October 2021 (2 pages)
20 October 2021Termination of appointment of Sarah Ann Cowley as a director on 13 October 2021 (1 page)
20 October 2021Termination of appointment of Jane Margaret Lyndall Williams as a director on 13 October 2021 (1 page)
11 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
8 June 2021Appointment of Professor Helen Elizabeth Bedford as a director on 26 January 2021 (2 pages)
4 June 2021Termination of appointment of Sally Kendall as a director on 13 October 2020 (1 page)
2 February 2021Full accounts made up to 31 March 2020 (34 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 May 2020Appointment of Ms Samantha Louise Carlisle as a director on 5 May 2020 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (34 pages)
20 November 2019Appointment of Mr Dave Roberts as a director on 28 October 2019 (2 pages)
18 November 2019Appointment of Ms Qingzhi Fan as a director on 28 October 2019 (2 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (31 pages)
22 October 2018Termination of appointment of Sarah Llewellyn Davies as a director on 15 October 2018 (1 page)
22 October 2018Termination of appointment of Rosamund Mary Bryar as a director on 15 October 2018 (1 page)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
8 June 2018Appointment of Dr Karen Ann Whittaker as a director on 8 January 2018 (2 pages)
7 June 2018Appointment of Mrs Susan Gallone as a director on 8 January 2018 (2 pages)
4 June 2018Termination of appointment of Peter Maurice Bennett as a director on 8 January 2018 (1 page)
11 December 2017Full accounts made up to 31 March 2017 (27 pages)
11 December 2017Full accounts made up to 31 March 2017 (27 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 November 2016Full accounts made up to 31 March 2016 (23 pages)
28 November 2016Full accounts made up to 31 March 2016 (23 pages)
18 October 2016Appointment of Mrs Pamela Jill Goldberg as a director on 27 July 2016 (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
18 October 2016Director's details changed for Mr Peter Maurice Bennett on 27 September 2016 (2 pages)
18 October 2016Termination of appointment of Sarah Carolyn Russell as a director on 31 December 2015 (1 page)
18 October 2016Director's details changed for Mr Peter Maurice Bennett on 27 September 2016 (2 pages)
18 October 2016Appointment of Ms Sarah Llewellyn Davies as a director on 27 July 2016 (2 pages)
18 October 2016Appointment of Mrs Pamela Jill Goldberg as a director on 27 July 2016 (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
18 October 2016Termination of appointment of Sarah Carolyn Russell as a director on 31 December 2015 (1 page)
18 October 2016Appointment of Ms Sarah Llewellyn Davies as a director on 27 July 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (22 pages)
30 December 2015Full accounts made up to 31 March 2015 (22 pages)
26 October 2015Director's details changed for Professor Rosamund Mary Bryar on 23 October 2015 (2 pages)
26 October 2015Director's details changed for Mrs Jane Margaret Lyndall Williams on 23 October 2015 (2 pages)
26 October 2015Director's details changed for Professor Rosamund Mary Bryar on 23 October 2015 (2 pages)
26 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
26 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
26 October 2015Director's details changed for Mrs Sarah Carolyn Russell on 23 October 2015 (2 pages)
26 October 2015Director's details changed for Mrs Jane Margaret Lyndall Williams on 23 October 2015 (2 pages)
26 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
26 October 2015Director's details changed for Mrs Sarah Carolyn Russell on 23 October 2015 (2 pages)
23 October 2014Appointment of Mrs Jane Margaret Lyndall Williams as a director on 2 January 2014 (2 pages)
23 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
23 October 2014Appointment of Mrs Jane Margaret Lyndall Williams as a director on 2 January 2014 (2 pages)
23 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
23 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
23 October 2014Appointment of Mrs Jane Margaret Lyndall Williams as a director on 2 January 2014 (2 pages)
2 July 2014Full accounts made up to 31 March 2014 (21 pages)
2 July 2014Full accounts made up to 31 March 2014 (21 pages)
4 October 2013Appointment of Mr Peter Maurice Bennett as a director (2 pages)
4 October 2013Appointment of Mr Peter Maurice Bennett as a director (2 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
3 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
3 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
19 November 2012NE01 (2 pages)
19 November 2012Change of name notice (2 pages)
19 November 2012Change of name notice (2 pages)
19 November 2012NE01 (2 pages)
19 November 2012Company name changed college of health visiting\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
19 November 2012Change of name with request to seek comments from relevant body (2 pages)
19 November 2012Change of name with request to seek comments from relevant body (2 pages)
19 November 2012Company name changed college of health visiting\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
1 October 2012Incorporation (32 pages)
1 October 2012Incorporation (32 pages)