INSTITUTE FOR SMALL BUSINESS AND ENTREPRENEURSHIP
Status | ACTIVE |
Company No. | 02631747 |
Category | |
Incorporated | 23 Jul 1991 |
Age | 32 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
INSTITUTE FOR SMALL BUSINESS AND ENTREPRENEURSHIP is an active with number 02631747. It was incorporated 32 years, 9 months, 4 days ago, on 23 July 1991. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-15
Officer name: Kayleigh Watson
Documents
Appoint person director company with name date
Date: 11 Aug 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Emily Frances Beaumont
Appointment date: 2023-06-15
Documents
Appoint person director company with name date
Date: 11 Aug 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-15
Officer name: Professor Robert Lowry Newbery
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof. David Grant Pickernell
Appointment date: 2022-10-27
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-27
Officer name: Professor Steven Gary Johnson
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Termination director company with name termination date
Date: 04 Aug 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-16
Officer name: Jeremy Harold Allen
Documents
Cessation of a person with significant control
Date: 24 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kiran Trehan
Cessation date: 2021-10-29
Documents
Notification of a person with significant control
Date: 24 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Gordon Henley
Notification date: 2021-10-29
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Wall
Termination date: 2021-10-29
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Whysnianti Basuki
Appointment date: 2021-10-29
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nkechi Joanne Adeeko
Appointment date: 2021-10-29
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michelle Phillips
Appointment date: 2021-10-29
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-29
Officer name: Mr Jeremy Harold Allen
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-16
Officer name: Angela Carradus
Documents
Termination director company with name termination date
Date: 17 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-11
Officer name: Anne Frances Meikle
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-06
Officer name: Professor Kiran Trehan
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Sue Smith
Appointment date: 2020-11-06
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Marc Cowling
Appointment date: 2020-11-06
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Dobson
Appointment date: 2020-11-06
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dinah Elizabeth Bennett
Appointment date: 2020-11-06
Documents
Notification of a person with significant control
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-06
Psc name: Kiran Trehan
Documents
Cessation of a person with significant control
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-06
Psc name: Gideon Maas
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-06
Officer name: Gideon Maas
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-06
Officer name: Leigh Sear
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-06
Officer name: Claire Seaman
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-06
Officer name: Stephen Nicholas Roper
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Higgins
Termination date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: Simon Raby
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Dr Elinor Vettraino
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Professor Natalia Vershinina
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Dr Lorna Treanor
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Frances Meikle
Appointment date: 2020-06-18
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Joan Lockyer
Appointment date: 2020-06-18
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Endrit Kromidha
Appointment date: 2020-06-18
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: Jun Li
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Galloway
Termination date: 2020-06-18
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lene Foss
Termination date: 2020-06-18
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-14
Officer name: Kelly Jane Smith
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: CiarĂ¡n Mac an Bhaird
Termination date: 2018-11-01
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark William Gilman
Termination date: 2018-11-01
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Pauric Mcgowan
Documents
Accounts amended with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Gideon Maas
Change date: 2018-01-01
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-09
Psc name: Gideon Maas
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pauric Mcgowan
Cessation date: 2017-11-09
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-09
Officer name: Dr Angela Carradus
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Claire Seaman
Appointment date: 2017-11-09
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-09
Officer name: Professor Lene Foss
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-09
Officer name: Simon Best
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-20
Officer name: Dr Mark William Gilman
Documents
Change person director company with change date
Date: 16 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Paul Jones
Change date: 2017-09-15
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Dr Kayleigh Watson
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Professor Laura Galloway
Documents
Change person director company with change date
Date: 26 Aug 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-20
Officer name: Professor Kiran Trehan
Documents
Appoint person director company with name date
Date: 26 Aug 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Dr Jun Li
Documents
Appoint person director company with name date
Date: 26 Aug 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Andrew Gordon Henley
Appointment date: 2017-06-15
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
Old address: Ground Floor, 137 Euston Road London NW1 2AA
New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Gerard Mcelwee
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Rouse
Termination date: 2016-11-01
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Treanor
Termination date: 2016-11-01
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Culkin
Termination date: 2016-11-01
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-26
Officer name: Adam Philip Samuel Campbell
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Baines
Termination date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: Ms Breda O'dwyer
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-10
Officer name: Robert Smith
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Azam Roomi
Termination date: 2015-11-10
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-10
Officer name: Robert Wapshott
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Swail
Termination date: 2015-11-10
Documents
Resolution
Date: 30 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 25 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Mcelwee
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-10
Officer name: Mr Adam Philip Samuel Campbell
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-05
Officer name: Dr David Higgins
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert Smith
Appointment date: 2014-11-05
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Kiran Trehan
Appointment date: 2014-11-05
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: Mr Anthony Wall
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: Dr Simon Best
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Sear
Appointment date: 2014-11-05
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Julia Rouse
Appointment date: 2014-11-05
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: Dr Simon Raby
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Stephen Roper
Appointment date: 2014-11-05
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tunstall
Termination date: 2014-11-05
Documents
Some Companies
9 BERENS ROAD,LONDON,NW10 5DX
Number: | 07097608 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 05142526 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09386892 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HURST HOLDINGS LIMITED
62 BOUCHER ROAD,,BT12 6LR
Number: | R0000134 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11643148 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSBURY HOUSE,HUNGERFORD,RG17 0EY
Number: | 11971460 |
Status: | ACTIVE |
Category: | Private Limited Company |