About

Registered Number: 04019310
Date of Incorporation: 21/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Martin House Barley Rise, Strensall, York, YO32 5AA,

 

Founded in 2000, The Institute of Conflict Management have registered office in York. The companies directors are listed as Allen, Bernard, Baker, Andrew, Bird, Kendrick Simon George, Hayns, Keith Bernhard, Henry, Trevel Evard, Manwaring, Andrew Stephen, Grimes, Colin, Hex, Stuart Douglas Robert, Seager, Robert William, Ackroyd, David Anthony, Beal, Robert Anthony, Disley, Diane Linda, Dugdall, Deborah Mary, Fox, William Gordon, Gould, Roger, Harris, Robert Aidan, Mckenzie-james, Andrew, Palmer, Gayle, Salisbury, Lesley Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Bernard 02 September 2019 - 1
BAKER, Andrew 02 September 2019 - 1
BIRD, Kendrick Simon George 02 September 2019 - 1
HAYNS, Keith Bernhard 02 September 2019 - 1
HENRY, Trevel Evard 02 September 2019 - 1
MANWARING, Andrew Stephen 02 September 2019 - 1
ACKROYD, David Anthony 30 July 2000 16 August 2007 1
BEAL, Robert Anthony 18 March 2002 02 September 2019 1
DISLEY, Diane Linda 30 July 2000 20 October 2004 1
DUGDALL, Deborah Mary 05 October 2009 01 May 2012 1
FOX, William Gordon 30 July 2000 07 December 2004 1
GOULD, Roger 30 May 2003 16 August 2007 1
HARRIS, Robert Aidan 14 May 2001 16 August 2007 1
MCKENZIE-JAMES, Andrew 21 June 2000 20 October 2004 1
PALMER, Gayle 30 July 2000 20 October 2004 1
SALISBURY, Lesley Margaret 30 July 2000 20 October 2004 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Colin 21 June 2000 01 May 2003 1
HEX, Stuart Douglas Robert 20 October 2004 06 September 2018 1
SEAGER, Robert William 01 May 2003 20 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 24 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 July 2019
TM02 - Termination of appointment of secretary 07 September 2018
AD01 - Change of registered office address 07 September 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AR01 - Annual Return 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 July 2011
CH03 - Change of particulars for secretary 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 02 October 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
225 - Change of Accounting Reference Date 16 August 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.