About

Registered Number: 03484232
Date of Incorporation: 22/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Arden House, Middlemarch Park, Coventry, CV3 4FJ,

 

The Institute of Business & Management Ltd was founded on 22 December 1997 and are based in Coventry, it's status in the Companies House registry is set to "Active". The current directors of The Institute of Business & Management Ltd are listed as Mckeary, Mark James Crawford, Cameron, Andrew Ross, Norose Company Seretarial Services Limited, Danzberger, Alex, Jackson, Renee, Polacek, Steve in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEARY, Mark James Crawford 06 March 2020 - 1
DANZBERGER, Alex 15 July 2011 30 August 2013 1
JACKSON, Renee 16 March 2015 19 August 2016 1
POLACEK, Steve 15 July 2011 19 August 2016 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Andrew Ross 07 July 2015 19 August 2016 1
NOROSE COMPANY SERETARIAL SERVICES LIMITED 15 July 2011 16 September 2013 1

Filing History

Document Type Date
PSC05 - N/A 01 June 2020
AA - Annual Accounts 25 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 04 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2017
CS01 - N/A 23 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
MR04 - N/A 06 July 2016
AA - Annual Accounts 07 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2016
AR01 - Annual Return 08 January 2016
AP03 - Appointment of secretary 03 August 2015
AA - Annual Accounts 17 April 2015
AP01 - Appointment of director 16 March 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 16 September 2013
AA - Annual Accounts 02 August 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 18 January 2012
MISC - Miscellaneous document 24 November 2011
AA01 - Change of accounting reference date 04 November 2011
AP04 - Appointment of corporate secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AD01 - Change of registered office address 05 August 2011
AA01 - Change of accounting reference date 05 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 24 September 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 06 January 2010
225 - Change of Accounting Reference Date 03 September 2009
CERTNM - Change of name certificate 02 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 18 February 2008
363s - Annual Return 30 January 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 10 December 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 23 January 2003
363s - Annual Return 14 January 2003
287 - Change in situation or address of Registered Office 26 February 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 15 February 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 11 February 2000
363s - Annual Return 18 January 2000
363s - Annual Return 18 December 1998
AA - Annual Accounts 04 November 1998
225 - Change of Accounting Reference Date 14 July 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
123 - Notice of increase in nominal capital 13 January 1998
CERTNM - Change of name certificate 12 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.