About

Registered Number: 00648436
Date of Incorporation: 01/02/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: 2ND FLOOR, WEST WING, Somerset House, Strand, London, WC2R 1LA

 

Established in 1960, Involvement & Participation Association have registered office in London, it's status in the Companies House registry is set to "Active". This company has 55 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Katharine Elizabeth 28 May 2014 - 1
COATS, David Richard Graham 22 March 2000 - 1
MCANEA, Christina Campbell 28 May 2014 - 1
NICHOLS, Gerard Joseph 18 June 2013 - 1
SOANE, Emma Charlotte, Dr 24 May 2016 - 1
STEEL, Graham Paul 09 May 2005 - 1
THOM, Alix Ann, Dr 09 May 2005 - 1
ABBERLEY, Robert 25 March 2010 28 May 2015 1
ARROWSMITH, Carol Ann N/A 01 June 2005 1
BAILEY, Katie Jennifer Gwendolen, Professor 18 June 2013 31 January 2016 1
BARLEY, Philip Henry N/A 01 May 1998 1
BARTLETT, Henry Alan N/A 27 March 1995 1
BEHENNAH, Judith Elizabeth 01 May 1998 17 May 2001 1
BEVIS, Paul N/A 22 March 1995 1
BOWEN, Richard Geoffrey N/A 19 January 1995 1
CHESTERS, Alan N/A 09 December 1992 1
COLDRICK, Albert Percy N/A 04 June 1992 1
CONNELL, Jo 05 May 1993 22 May 1996 1
CONNOR, William Joseph 16 May 2006 17 June 2010 1
DONALDSON, Henry Fenton Sim 17 May 2001 01 July 2009 1
DRY, David William 18 September 1991 23 May 2003 1
FORD, Derek Thomas N/A 25 May 1994 1
GRAHAM, John Alistair N/A 26 September 1991 1
GRAY, Carolyn Ann 01 May 1998 08 April 2014 1
HEXTER, Gareth Islwyn 11 July 2011 10 November 2016 1
HODGE, Andrew 11 July 2011 28 May 2017 1
INNESS, Stuart William 18 June 2013 25 May 2018 1
JENKINS, John N/A 25 May 1994 1
JONES, Thomas Kenneth N/A 13 May 1997 1
MAY, Stephen Charles N/A 11 February 1997 1
MCGREGOR, Lynn N/A 01 May 1998 1
MCMULLEN, John, Dr 17 May 2001 23 May 2003 1
MOIR, Stephen Smeaton 25 March 2010 27 May 2014 1
MOORFOOT, Frederick James N/A 04 June 1992 1
PAGE, Timothy Andrew 28 May 2015 16 July 2020 1
PEAPLE, Robert Ian 15 May 2002 17 May 2007 1
PETERS, David Alexander N/A 28 November 1991 1
PROSSER, Margaret Theresa, Baroness 18 June 2013 12 October 2018 1
PURCELL, John, Professor 18 June 2013 25 May 2018 1
RENSHAW, Paul Stephen 12 August 2014 16 May 2017 1
ROBINSON, Terry Rodney 09 May 2005 11 June 2008 1
SISSON, Keith N/A 01 May 1998 1
STOREY, John, Prof 16 May 2006 18 June 2013 1
TAYLOR, Michael John Ellerington N/A 01 May 1998 1
THOMSON, Brian Arthur N/A 01 May 1998 1
TITCHMARSH, Philip Andrew 25 March 2010 14 June 2011 1
TRAINER, Margaret Lorraine N/A 25 May 1994 1
VEALE CBE, Sarah 09 May 2005 20 April 2015 1
VEART, Gerald 01 May 1998 01 March 2001 1
WARD, William Desborough N/A 01 May 1998 1
WEEKS, Steven 18 June 2013 13 October 2017 1
WILLS, Nicholas Kenneth Spencer 18 September 1991 11 December 1996 1
UNITED WELSH 11 July 2011 11 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Ishika Nita 01 January 2008 - 1
COUPAR, William 22 March 2000 11 June 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
MR01 - N/A 18 May 2018
MR04 - N/A 27 March 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 29 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP02 - Appointment of corporate director 11 July 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 21 June 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 26 January 2006
MISC - Miscellaneous document 11 January 2006
MISC - Miscellaneous document 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
AA - Annual Accounts 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
395 - Particulars of a mortgage or charge 29 January 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
AA - Annual Accounts 10 November 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
363s - Annual Return 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 24 June 1996
288 - N/A 25 August 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 07 August 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 16 July 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
287 - Change in situation or address of Registered Office 22 January 1992
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
363b - Annual Return 27 August 1991
AA - Annual Accounts 07 August 1991
288 - N/A 09 July 1990
363 - Annual Return 09 July 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
AA - Annual Accounts 18 June 1990
288 - N/A 15 June 1990
287 - Change in situation or address of Registered Office 21 February 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 06 July 1989
CERTNM - Change of name certificate 28 June 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 01 August 1988
363 - Annual Return 30 July 1987
AA - Annual Accounts 30 July 1987
288 - N/A 13 March 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 01 February 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

Mortgage debenture 27 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.