About

Registered Number: 03316394
Date of Incorporation: 11/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor, Mill House,, Mill Street, London, SE1 2BA,

 

Institute of Customer Service was founded on 11 February 1997 and are based in London, it's status at Companies House is "Active". Leonard, William, Causon, Joanna Esther, Cowie, Jonathan Alexander, Fell, Shirley Elizabeth, Gait, Mark, Pugh, Paul William, Roberts, Simon John, Ross, Cathryn Elizabeth, Lilley, Catherine Anne, Clark, Graham Ronald, Connock, Stephen Leslie, Cooper, Paul Anthony, Dell, Peter Lawson, Professor, Eleazu, Oke Amogu, Heald, Graham William, Johns, Edward Alistair, Dr, Johnston, Robert, Professor, Kellett, Sarah, Kendall, Howard Stanley, O'donovan, Ita Mary, Dr, Parsons, David John, Rodway, John, Sinclair, John, Smith, Alan Frederick, Ward, Alison Jane are listed as directors of the company. We don't currently know the number of employees at Institute of Customer Service.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUSON, Joanna Esther 30 March 2009 - 1
COWIE, Jonathan Alexander 20 July 2016 - 1
FELL, Shirley Elizabeth 20 July 2016 - 1
GAIT, Mark 01 September 2019 - 1
PUGH, Paul William 01 September 2015 - 1
ROBERTS, Simon John 15 July 2015 - 1
ROSS, Cathryn Elizabeth 05 March 2019 - 1
CLARK, Graham Ronald 14 March 2006 19 July 2012 1
CONNOCK, Stephen Leslie 11 February 1997 28 June 2001 1
COOPER, Paul Anthony 07 September 1999 30 June 2005 1
DELL, Peter Lawson, Professor 01 October 1997 26 November 1999 1
ELEAZU, Oke Amogu 01 September 2012 31 August 2018 1
HEALD, Graham William 01 September 2012 31 January 2016 1
JOHNS, Edward Alistair, Dr 11 February 1997 09 July 2009 1
JOHNSTON, Robert, Professor 01 December 2002 30 July 2005 1
KELLETT, Sarah 01 June 2004 31 December 2004 1
KENDALL, Howard Stanley 03 April 2001 18 May 2002 1
O'DONOVAN, Ita Mary, Dr 10 October 2002 30 June 2005 1
PARSONS, David John 01 January 1998 31 March 2009 1
RODWAY, John 20 October 1998 28 June 2001 1
SINCLAIR, John 01 January 1999 28 June 2001 1
SMITH, Alan Frederick 01 January 1998 03 February 2000 1
WARD, Alison Jane 20 July 2005 18 July 2013 1
Secretary Name Appointed Resigned Total Appointments
LEONARD, William 01 April 2011 - 1
LILLEY, Catherine Anne 01 August 2005 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 15 February 2012
AP03 - Appointment of secretary 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
RESOLUTIONS - N/A 29 July 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
288a - Notice of appointment of directors or secretaries 24 July 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 06 March 2009
353 - Register of members 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 19 February 2007
353 - Register of members 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363a - Annual Return 08 March 2006
353 - Register of members 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 20 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 20 September 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 03 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
AAMD - Amended Accounts 16 March 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
363s - Annual Return 29 February 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
AA - Annual Accounts 24 June 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
363s - Annual Return 05 March 1999
287 - Change in situation or address of Registered Office 16 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
AA - Annual Accounts 13 October 1998
RESOLUTIONS - N/A 15 June 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
363s - Annual Return 03 March 1998
225 - Change of Accounting Reference Date 25 June 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
287 - Change in situation or address of Registered Office 24 April 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.