INSTITUTE FOR TURNAROUND - LONDON


Company Profile Company Filings

Overview

INSTITUTE FOR TURNAROUND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
INSTITUTE FOR TURNAROUND was incorporated 23 years ago on 26/05/2000 and has the registered number: 04006128. The accounts status is SMALL and accounts are next due on 30/09/2024.

INSTITUTE FOR TURNAROUND - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WARNFORD COURT
LONDON
EC2N 2AT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SOCIETY OF TURNAROUND PROFESSIONALS (until 30/09/2008)

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS JAMES SHANAHAN Secretary 2020-09-08 CURRENT
MR CHARLES RICHARD OBANK Jun 1964 British Director 2019-09-24 CURRENT
MR ROBERT ALEXANDER ASPLIN Dec 1979 British Director 2023-09-19 CURRENT
MS CLARE BOARDMAN Apr 1977 British Director 2020-09-29 CURRENT
MRS CLAIRE LUCY BURDEN Feb 1982 British Director 2022-09-20 CURRENT
MRS CAMILLA CAMLEY Mar 1978 British Director 2020-09-29 CURRENT
MR PETER ROYSTON CHARLES Feb 1960 British Director 2022-09-20 CURRENT
MR NICHOLAS GUY EDWARDS Jul 1963 British Director 2023-09-19 CURRENT
MR STEVE HANLON Aug 1969 British Director 2020-09-29 CURRENT
MR ANDREW JOHN LEESER Apr 1958 British Director 2021-09-22 CURRENT
MR NICK ALEXANDER Oct 1968 British Director 2023-09-19 CURRENT
ROBERT IAIN LYNAM Jan 1952 British Director 2001-09-11 UNTIL 2008-09-10 RESIGNED
MR RICHARD JOHN PENNYCOOK Feb 1964 British Director 2013-09-12 UNTIL 2016-09-08 RESIGNED
MR BRENDAN GERARD MCGEEVER Feb 1958 British Director 2018-09-25 UNTIL 2019-09-24 RESIGNED
MR ANTHONY CLIVE GARNER KING Aug 1957 British Director 2016-09-08 UNTIL 2022-09-20 RESIGNED
MR CHRISTOPHER HOWELL Dec 1959 British Director 2005-09-14 UNTIL 2006-09-13 RESIGNED
MR CHRISTOPHER HOWELL Dec 1959 British Director 2008-09-10 UNTIL 2011-03-08 RESIGNED
SHAUN DAVID HOLMES Dec 1967 British Director 2014-05-20 UNTIL 2020-09-22 RESIGNED
MR DAVID ALEXANDER HOARE Jan 1950 British Director 2012-09-13 UNTIL 2014-09-11 RESIGNED
KEVIN HEWITT Feb 1965 British Director 2009-10-06 UNTIL 2016-09-08 RESIGNED
DR ANTHONY WILLIAM HENFREY Dec 1944 British Director 2006-09-13 UNTIL 2008-09-10 RESIGNED
SUSAN ELIZABETH FIELDER Apr 1971 British Secretary 2005-06-30 UNTIL 2007-07-20 RESIGNED
JOHN HARRIS Dec 1941 British Secretary 2000-09-07 UNTIL 2005-06-30 RESIGNED
MISS RUBY VICTORIA FITZPATRICK Secretary 2017-05-26 UNTIL 2019-11-18 RESIGNED
TIMOTHY PARKER HARRISON Feb 1958 British Director 2001-07-26 UNTIL 2004-09-29 RESIGNED
MISS EMMA MARIE TAYLOR Secretary 2007-07-23 UNTIL 2008-12-01 RESIGNED
MS CAMILLA SARAH LUCY CAMLEY Secretary 2019-11-18 UNTIL 2020-09-08 RESIGNED
STEPHEN CHARLES KEATING Sep 1966 British Director 2009-09-10 UNTIL 2011-11-07 RESIGNED
BRENDAN GERARD MCGEEVER Feb 1958 British Director 2016-09-22 UNTIL 2018-09-20 RESIGNED
CHRISTINE ANNE ELLIOTT British Secretary 2009-01-05 UNTIL 2016-09-08 RESIGNED
MR IAIN JAMES PURVES Jul 1969 British Director 2014-05-20 UNTIL 2020-09-22 RESIGNED
MS CHRISTINE ANNE ELLIOTT Oct 1954 British Director 2007-07-16 UNTIL 2016-09-08 RESIGNED
MR JOHN DARLINGTON Apr 1959 British Director 2001-09-11 UNTIL 2005-11-04 RESIGNED
MR KEITH BORDELL Jul 1963 British Director 2020-09-22 UNTIL 2023-09-19 RESIGNED
HEIDI CHRISTINE BLAKEWAY PHILLIPS Oct 1960 American/Swiss Director 2003-08-12 UNTIL 2006-09-13 RESIGNED
MR STEPHEN BENGER Dec 1959 British Director 2016-09-08 UNTIL 2022-09-20 RESIGNED
KENNETH BAIRD Jun 1964 Director 2011-09-08 UNTIL 2017-09-19 RESIGNED
MR TIM ALLEN Aug 1977 British Director 2017-01-25 UNTIL 2023-09-19 RESIGNED
PELHAM BRIAN ALLEN Apr 1952 British Director 2003-08-12 UNTIL 2006-09-13 RESIGNED
MR NICHOLAS HUGH FERGUSON Jun 1946 British Director 2005-09-14 UNTIL 2007-07-13 RESIGNED
JOHN PENNIE Feb 1955 British Director 2012-09-13 UNTIL 2018-09-20 RESIGNED
MR WILLIAM HORNBY GORE Mar 1944 British Director 2001-09-11 UNTIL 2010-09-08 RESIGNED
PHILIP MICHAEL DAVIDSON Nov 1964 British Director 2005-09-14 UNTIL 2011-09-08 RESIGNED
MR ALAN GRAHAM HUGH GULLAN Mar 1960 British Director 2014-09-11 UNTIL 2015-08-17 RESIGNED
MR IAIN DONALD MACRITCHIE Dec 1964 British Director 2008-09-10 UNTIL 2014-09-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-05-26 UNTIL 2000-09-07 RESIGNED
MR IAN MCISAAC Jul 1945 British Director 2000-09-07 UNTIL 2004-09-29 RESIGNED
ALLAN LESLIE OTTY Mar 1947 British Director 2006-09-13 UNTIL 2012-09-13 RESIGNED
MR IAN ARCHIE GRAY Oct 1953 British Director 2006-09-13 UNTIL 2012-09-13 RESIGNED
MR DUNCAN ROGER PARKES Apr 1964 British Director 2010-09-08 UNTIL 2016-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINPAC GROUP HOLDINGS LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
LINPAC FINANCE LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
RETAIL ASSIST LIMITED NOTTINGHAM ENGLAND Active FULL 62090 - Other information technology service activities
ASSOCIATION OF CERTIFIED TURNAROUND PROFESSIONALS LONDON Dissolved... DORMANT 94120 - Activities of professional membership organizations
LINPAC FINANCE (NO.2) LIMITED PONTEFRACT Dissolved... FULL 70100 - Activities of head offices
LINPAC GROUP LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
LINPAC FINANCE (NO. 3) LIMITED PONTEFRACT Dissolved... DORMANT 70100 - Activities of head offices
SUNSEEKER INTERNATIONAL (HOLDINGS) LIMITED POOLE Active GROUP 70100 - Activities of head offices
SOLUTIONS FOR RETAIL BRANDS LIMITED NOTTINGHAM ENGLAND Active SMALL 62020 - Information technology consultancy activities
LINPAC SENIOR HOLDINGS LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
APPINST LTD NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
COLLEGE OF POLICING LIMITED COVENTRY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
JD TRANSITION LIMITED ALTON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
CLAIG COMPANY LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ALL ASSIST LIMITED NOTTINGHAM ENGLAND Active GROUP 70100 - Activities of head offices
HS 5000 LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
HS 5001 LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SOLUTIONS ASSIST LIMITED NOTTINGHAM ENGLAND Active SMALL 62090 - Other information technology service activities
VECTOR 31 LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARK WORKPLACE RISK LTD LONDON ENGLAND Active SMALL 58290 - Other software publishing
ADSATIS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
ADSATIS INTERACTIVE LTD LONDON UNITED KINGDOM Active DORMANT 70221 - Financial management
ACCENTRA TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
AMBERSHORE UK LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARK SUSTAINABILITY LTD LONDON ENGLAND Active SMALL 74901 - Environmental consulting activities
ABLETON PROJECTS LTD LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BUILDING SAFETY MANAGEMENT SOLUTION LTD LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
CHISL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALLCHEM LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied