Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE FOR EMPLOYMENT STUDIES
Company Information for

INSTITUTE FOR EMPLOYMENT STUDIES

CITY GATE, 185 DYKE ROAD, BRIGHTON, EAST SUSSEX, BN3 1TL,
Company Registration Number
00931547
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute For Employment Studies
INSTITUTE FOR EMPLOYMENT STUDIES was founded on 1968-05-03 and has its registered office in Brighton. The organisation's status is listed as "Active". Institute For Employment Studies is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSTITUTE FOR EMPLOYMENT STUDIES
 
Legal Registered Office
CITY GATE
185 DYKE ROAD
BRIGHTON
EAST SUSSEX
BN3 1TL
Other companies in BN3
 
Telephone0127-368-6751
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='00931547'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 00931547
Company ID Number 00931547
Date formed 1968-05-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB449553516  
Last Datalog update: 2026-01-06 16:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE FOR EMPLOYMENT STUDIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTE FOR EMPLOYMENT STUDIES

Current Directors
Officer Role Date Appointed
SUZANNE LOUISE ANDERSON
Company Secretary 2016-12-01
JANE SMITH
Company Secretary 2003-02-22
STEPHEN MATTHEW BARNETT
Director 2013-11-07
SARAH COOK
Director 2017-11-16
JOHN RUSSELL GREATREX
Director 2016-02-23
DAVID GUEST
Director 2013-11-07
RANDEEP KAUR KULAR
Director 2014-11-01
SAMANTHA CLAIRE MERCER
Director 2013-11-07
GEOFFREY JOHN FREEMAN PODGER
Director 2007-10-01
KATHLEEN POOLE
Director 2017-11-16
DAVID SMITH
Director 2009-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MORAY CRAMPTON
Director 2013-11-07 2016-10-26
STUART JAMES ETHERINGTON
Director 2012-03-12 2013-11-01
BALRAM GIDOOMAL
Director 2003-01-21 2011-10-26
JOHN ALTY
Director 2007-10-17 2010-10-22
ROBERT GEORGE BURGESS
Director 2003-01-21 2008-10-22
JAMES HENRY WHITTON FAIRWEATHER
Director 1997-11-04 2004-10-12
RICHARD PEARSON
Company Secretary 2002-09-13 2003-02-21
SHEILA MARY FORBES
Director 1992-12-08 2002-10-02
RICHARD GEORGE TESTER
Company Secretary 1993-08-01 2002-09-13
CLIVE BROOKE
Director 1992-02-28 2001-10-03
NICHOLAS DE JONGH
Director 1996-06-25 2000-10-04
JOHN SETON CASSELS
Director 1992-02-28 1998-11-03
STUART RODWELL CHANDLER
Director 1994-10-17 1998-11-03
VALERIE ANN AMOS
Director 1993-06-23 1998-07-31
GORDON RICHARD CONWAY
Director 1992-09-01 1998-04-17
CAMPBELL ADAMSON
Director 1992-02-28 1997-03-31
KENNETH GRAHAM
Director 1992-02-28 1997-03-31
ROBIN MURRAY BEECHEY
Director 1992-02-28 1995-10-19
ROY AUBREY GRANTHAM
Director 1994-02-28 1994-05-23
JANET ROSEMARIE HOMEWOOD
Company Secretary 1992-02-28 1993-07-31
FREDERICK JOHN BAYLEY
Director 1992-02-28 1992-07-31
LESLIE FIELDING
Director 1992-02-28 1992-07-31
MICHAEL BETT
Director 1992-02-28 1992-07-27
JOHN BRIAN ELLIOTT
Director 1992-02-28 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MATTHEW BARNETT STRATHEDEN ASSOCIATES LTD Director 2014-12-09 CURRENT 2014-12-09 Liquidation
STEPHEN MATTHEW BARNETT STEVE BARNETT AND ASSOCIATES LTD Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-04-30
JOHN RUSSELL GREATREX HERTSMERE CITIZENS ADVICE BUREAU Director 2015-02-07 CURRENT 1997-09-23 Active
GEOFFREY JOHN FREEMAN PODGER ATRISK LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
KATHLEEN POOLE KATHY POOLE LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
DAVID SMITH HIGH PERFORMANCE THROUGH ENGAGEMENT (DAVID SMITH) LTD Director 2010-12-20 CURRENT 2010-12-20 Active
DAVID SMITH HORIZON LIFE TRAINING Director 2009-08-20 CURRENT 2009-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-06CONFIRMATION STATEMENT MADE ON 07/12/25, WITH NO UPDATES
2025-12-22FULL ACCOUNTS MADE UP TO 31/03/25
2025-12-15Director's details changed for Ms Emma Jane Stewart on 2025-12-14
2025-12-05APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL GREATREX
2025-09-25APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH HELEN COOK
2025-09-25Termination of appointment of Suzanne Louise Anderson on 2025-06-27
2025-09-25Appointment of Mr Anthony Frank Lloyd as company secretary on 2025-06-27
2024-12-12FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-11CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES
2024-06-13APPOINTMENT TERMINATED, DIRECTOR RANDEEP KAUR KULAR
2024-01-03APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN FREEMAN PODGER
2024-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID GUEST
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-07-13DIRECTOR APPOINTED MR STEPHEN DENIS ELLIOTT
2023-07-12DIRECTOR APPOINTED MR GRAHAM PAUL STEEL
2023-06-07DIRECTOR APPOINTED MS LINDA GREGORY
2023-06-06Termination of appointment of Jane Smith on 2022-12-31
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-23AP01DIRECTOR APPOINTED MS EMMA JANE STEWART
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-31AP01DIRECTOR APPOINTED DAME CAROL MARY BLACK
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN POOLE / 17/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH COOK / 17/01/2018
2018-01-09AP01DIRECTOR APPOINTED MS SARAH COOK
2018-01-09AP01DIRECTOR APPOINTED MS KATHLEEN POOLE
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MORAY CRAMPTON
2016-12-13AP03Appointment of Ms Suzanne Louise Anderson as company secretary on 2016-12-01
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AP01DIRECTOR APPOINTED MR JOHN RUSSELL GREATREX
2016-04-11AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RANDEEP KAUR KULAR / 17/12/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RANDEEP KAUR KULAR / 17/12/2015
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCDONALD
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE KELLY
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH HOPSON
2015-05-15CH03SECRETARY'S DETAILS CHNAGED FOR JANE HART on 2015-03-31
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MS RANDEEP KAUR KULAR
2014-11-28AP01DIRECTOR APPOINTED MS NICOLA SMITH
2014-09-15AP01DIRECTOR APPOINTED MS BERNADETTE KELLY
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM SOVEREIGN HOUSE FIRST FLOOR NORTH CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2014-03-28AR0128/02/14 NO MEMBER LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KATJA HALL
2014-01-24AP01DIRECTOR APPOINTED MR GEOFFREY MCDONALD
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SWEENEY
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2013-12-02AP01DIRECTOR APPOINTED MR JULIAN MORAY CRAMPTON
2013-11-28AP01DIRECTOR APPOINTED MR STEVE BARNETT
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IMELDA WALSH
2013-11-28AP01DIRECTOR APPOINTED MS SAM MERCER
2013-11-28AP01DIRECTOR APPOINTED MR DAVID GUEST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART ETHERINGTON
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCCLURE
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08RES01ADOPT ARTICLES 17/10/2013
2013-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-01AR0128/02/13 NO MEMBER LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLIKEN
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLIKEN
2012-12-10AP01DIRECTOR APPOINTED MS SALLY HOPSON
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-29AP01DIRECTOR APPOINTED SIR STUART ETHERINGTON
2012-03-26AR0128/02/12 NO MEMBER LIST
2012-03-13AP01DIRECTOR APPOINTED EDWARD SWEENEY
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN FREEMAN PODGER / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MILLIKEN / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MILLIKEN / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCCLURE / 13/03/2012
2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / JANE HART / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD BROOK SYKES / 13/03/2012
2012-03-13AP01DIRECTOR APPOINTED KATJA HALL
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADDRILL
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BALRAM GIDOOMAL
2011-03-15AR0128/02/11 NO MEMBER LIST
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM SOVEREIGN HOUSE FIRST FLOOR NORTH CHURCH STREET BRIGHTON EAST SUSSES BN1 1UJ
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RODEN
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALTY
2011-02-18AP01DIRECTOR APPOINTED MS IMELDA WALSH
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AP01DIRECTOR APPOINTED MR DAVID SMITH
2010-03-26AR0128/02/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WATSON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RODEN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN FREEMAN PODGER / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MILLIKEN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD HADDRILL / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALTY / 26/03/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VARNEY
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM MANTELL BUILDING UNIVERSITY OF SUSSEX BRIGHTON EAST SUSSEX BN1 9RF
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR VALERIE SCOULAR
2009-03-26363aANNUAL RETURN MADE UP TO 28/02/09
2009-02-12288aDIRECTOR APPOINTED ROGER NIALL MCCLURE
2008-12-21288aDIRECTOR APPOINTED PAUL DAVID MILLIKEN
2008-12-21288aDIRECTOR APPOINTED RICHARD BROOK SYKES
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURGESS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE FOR EMPLOYMENT STUDIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE FOR EMPLOYMENT STUDIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE FOR EMPLOYMENT STUDIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTITUTE FOR EMPLOYMENT STUDIES

Intangible Assets
Patents
We have not found any records of INSTITUTE FOR EMPLOYMENT STUDIES registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INSTITUTE FOR EMPLOYMENT STUDIES owns 3 domain names.

employmentstudies.co.uk   iesresearch.co.uk   employment-studies.co.uk  

Trademarks
We have not found any records of INSTITUTE FOR EMPLOYMENT STUDIES registering or being granted any trademarks
Income
Government Income

Government spend with INSTITUTE FOR EMPLOYMENT STUDIES

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2014-12-09 GBP £3,000
London Borough Of Enfield 2014-04-02 GBP £21,295
London Borough of Enfield 2014-04-02 GBP £21,295 Services Professional Fees Consultants
Harrow Council 2014-03-01 GBP £8,100
London City Hall 2013-11-28 GBP £16,255 Consultancy-Commissioned Report
Royal Borough of Greenwich 2013-04-18 GBP £1,200
London City Hall 2013-04-17 GBP £14,250 Grants to External Organisations
London City Hall 2013-04-17 GBP £1,990 Grants to External Organisations
Lewisham Council 2013-04-01 GBP £1,000
London Borough of Waltham Forest 2012-05-03 GBP £1,800 GENERAL MATERIALS
Worcestershire County Council 2010-08-26 GBP £3,420 Consultant Services Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Education and Training Foundation Research and development services and related consultancy services 2014/02/28

The Foundation's research strategy and plan of work will focus on supporting, promoting and building capacity for evidence based education and innovation in the sector; reinforcing the need for evidence based approaches to practice to be recognised as fundamental to being a sector professional. The Foundation will champion the role of research in supporting self-improvement, professional identity, and improving learner outcomes. It will also establish and implement a robust evaluation framework which enables it to measure, and evidence, the impact of its own work on the quality of teaching, learning and leadership.

NICE Research and development services and related consultancy services 2013/08/19 GBP 170,650

Workplace health – management practices and organisational context. NICE has been asked by the Department of Health (DH) to develop public health guidance on management practices to improve the health of employees, with a particular focus on the role of line managers and organisational context. The guidance will cover support for managers, training, and awareness of employee health issues including managing sickness absence, as well as policies and the organisational context. The guidance will be developed by a Public Health Advisory Committee (PHAC). This PHAC will make recommendations based on reviews of evidence that use a range of types of evidence and information, including quantitative, qualitative, grey and good practice evidence, process evaluations and cost-effectiveness data, and an economic evaluation.

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE FOR EMPLOYMENT STUDIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE FOR EMPLOYMENT STUDIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE FOR EMPLOYMENT STUDIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.