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

THE INSTITUTE FOR COLLABORATIVE WORKING

CENTRAL POINT, 45 BEECH STREET, LONDON, EC2Y 8AD,
Company Registration Number
02549634
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Institute For Collaborative Working
THE INSTITUTE FOR COLLABORATIVE WORKING was founded on 1990-10-18 and has its registered office in London. The organisation's status is listed as "Active". The Institute For Collaborative Working is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE INSTITUTE FOR COLLABORATIVE WORKING
 
Legal Registered Office
CENTRAL POINT
45 BEECH STREET
LONDON
EC2Y 8AD
Other companies in SW1W
 
Previous Names
PARTNERSHIP SOURCING16/04/2012
Filing Information
Company Number 02549634
Company ID Number 02549634
Date formed 1990-10-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB523458058  
Last Datalog update: 2024-01-05 08:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTE FOR COLLABORATIVE WORKING
The accountancy firm based at this address is HOLBORN ACCOUNTANCY TUITION LIMITED
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 THE INSTITUTE FOR COLLABORATIVE WORKING

Current Directors
Officer Role Date Appointed
DAVID CHARLES EVANS
Director 2001-10-30
DAVID EARNEST HAWKINS
Director 2005-10-25
CHRISTOPHER JAMES PETER KEHOE
Director 2016-12-12
DAWN MARRIOTT-SIMS
Director 2012-09-11
DOUGLAS ALEXANDER DRYSDALE MCCORMICK
Director 2013-12-01
LESLIE JAMES PYLE
Director 1993-12-20
BARRY JOHN SHEERMAN
Director 1998-03-11
CLAIRE MARGARET WARD
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER SCOTT
Director 1998-03-11 2016-10-01
ANTHONY BERKELEY
Director 1998-03-11 2014-03-03
CHRISTOPHER JOHN ODAM
Director 2009-12-01 2013-09-30
MARION RUTH LUCKHURST
Director 2008-12-01 2012-04-04
MICHAEL CHRISTOPHER WILKINS
Company Secretary 2002-07-10 2009-07-30
MARGARET MCCLELLAND
Director 2007-11-15 2008-09-30
GARY BRUCE BULLARD
Director 2006-11-16 2007-09-26
ALAN KENNETH JACKSON
Director 2001-03-28 2005-10-25
MICHAEL ANTHONY LATHAM
Director 2000-03-29 2005-02-08
JOHN NEILL IRWIN
Director 1993-04-01 2004-06-30
DEREK PETER HORNBY
Director 1992-10-18 2002-10-23
LESLIE JAMES PYLE
Company Secretary 2001-10-30 2002-07-10
KENNETH WILLIAM GEORGE CHERRETT
Company Secretary 1992-10-18 2001-10-30
KENNETH WILLIAM GEORGE CHERRETT
Director 1992-10-18 2001-10-30
ALISON JANE RITCHIE
Director 2000-03-29 2001-03-12
IAN LEONARD DIXON
Director 1997-11-12 1999-12-29
PATRICIA MARY VAZ
Director 1999-03-30 1999-10-01
CLIVE ROGER MASON
Director 1993-12-20 1999-03-30
ALEXANDER DALY
Director 1996-03-28 1997-11-12
ANDREW ROBERT MCINTOSH
Director 1996-07-24 1997-05-23
EDWIN RONALD NIXON
Director 1992-10-18 1996-03-28
MAURICE WILLIAM HUNT
Director 1992-10-18 1995-11-06
MARK HUGH JOSEPH RADCLIFFE
Director 1992-10-18 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES EVANS STORMOUNT ENERGY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
DAVID CHARLES EVANS ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. Director 2011-11-06 CURRENT 1980-08-08 Active
DAVID CHARLES EVANS TU INK LIMITED Director 2005-02-03 CURRENT 2005-02-02 Liquidation
DAVID EARNEST HAWKINS ICW GLOBAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
DAVID EARNEST HAWKINS ICW INTERNATIONAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
DAVID EARNEST HAWKINS MIDAS EXCHANGE LIMITED Director 2005-05-26 CURRENT 2005-05-26 Active
DAVID EARNEST HAWKINS MIDAS PROJECTS LIMITED Director 2001-09-21 CURRENT 2000-01-24 Active
LESLIE JAMES PYLE ICW GLOBAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
LESLIE JAMES PYLE ICW INTERNATIONAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
LESLIE JAMES PYLE U.K. CENTRE FOR ECONOMIC AND ENVIRONMENTAL DEVELOPMENT(THE) Director 2012-02-06 CURRENT 1984-04-26 Dissolved 2014-07-22
LESLIE JAMES PYLE MIDAS PROJECTS LIMITED Director 2005-08-05 CURRENT 2000-01-24 Active
LESLIE JAMES PYLE MIDAS EXCHANGE LIMITED Director 2005-05-26 CURRENT 2005-05-26 Active
LESLIE JAMES PYLE COLLABORATIVE BUSINESS RELATIONSHIPS LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
BARRY JOHN SHEERMAN FRESH FUTURES (NCC) Director 1991-07-10 CURRENT 1983-10-20 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
2023-12-01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-11-29DIRECTOR APPOINTED MS CLAIRE MARGARET WARD
2023-02-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-17Memorandum articles filed
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-02-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-21CH01Director's details changed for Lord David Charles Evans on 2020-12-01
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM Evergreen House North Grafton Place Euston London NW1 2DX England
2021-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Suite 2 21 Bloomsbury Square London WC1A 2NS England
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR STEPHEN PAUL ABRAHAMS
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MARRIOTT-SIMS
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN SHEERMAN
2019-04-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BULLOCK
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES PYLE
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MS CLAIRE MARGARET WARD
2018-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD England
2018-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SCOTT
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PETER KEHOE
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM Sullivan House 4 Grosvenor Gardens London SW1W 0DH
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-22AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-22CH01Director's details changed for Lord Evans of Watford David Charles Evans on 2015-10-01
2015-10-21AD02Register inspection address changed from C/O Price Bailey Llp the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE England to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ODAM
2014-11-17AR0118/10/14 ANNUAL RETURN FULL LIST
2014-11-13CH01Director's details changed for Mrs Dawn Marriott-Sims on 2014-10-01
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERKELEY
2014-02-11CH01Director's details changed for Leslie James Pyle on 2014-02-01
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER DRYSDALE MCCORMICK / 01/12/2013
2013-12-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DRYSDALE MCCORMICK
2013-11-06AR0118/10/13 NO MEMBER LIST
2013-11-06AD02SAIL ADDRESS CREATED
2013-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-31AR0118/10/12 NO MEMBER LIST
2012-10-29AP01DIRECTOR APPOINTED MRS DAWN MARRIOTT-SIMS
2012-04-16RES15CHANGE OF NAME 27/03/2012
2012-04-16CERTNMCOMPANY NAME CHANGED PARTNERSHIP SOURCING CERTIFICATE ISSUED ON 16/04/12
2012-04-16MISCNM06 FILED
2012-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARION LUCKHURST
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-02AR0118/10/11 NO MEMBER LIST
2010-11-04AR0118/10/10 NO MEMBER LIST
2010-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-09AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ODAM
2009-11-30AR0118/10/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD EVANS OF WATFORD DAVID CHARLES EVANS / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY BERKELEY / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER SCOTT / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION RUTH LUCKHURST / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWKINS / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SHEERMAN / 17/10/2009
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILKINS
2008-12-18288aDIRECTOR APPOINTED MARION RUTH LUCKHURST
2008-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-28363aANNUAL RETURN MADE UP TO 18/10/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MARGARET MCCLELLAND
2008-05-21AUDAUDITOR'S RESIGNATION
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: IRWIN HOUSE 118 SOUTHWARK STREET LONDON SE1 0SN
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363aANNUAL RETURN MADE UP TO 18/10/07
2007-10-03288bDIRECTOR RESIGNED
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-10-25363aANNUAL RETURN MADE UP TO 18/10/06
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-02288bDIRECTOR RESIGNED
2005-11-02363aANNUAL RETURN MADE UP TO 18/10/05
2005-03-15288bDIRECTOR RESIGNED
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363sANNUAL RETURN MADE UP TO 18/10/04
2004-08-26288bDIRECTOR RESIGNED
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363sANNUAL RETURN MADE UP TO 18/10/03
2003-07-30288bDIRECTOR RESIGNED
2002-10-29363sANNUAL RETURN MADE UP TO 18/10/02
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: SAINT CHRISTOPHER HOUSE SOUTHWARK STREET LONDON SE1 0TE
2002-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-22288bSECRETARY RESIGNED
2002-08-01288aNEW SECRETARY APPOINTED
2002-03-05AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE INSTITUTE FOR COLLABORATIVE WORKING 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 THE INSTITUTE FOR COLLABORATIVE WORKING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2002-09-26 Outstanding THE CITY OF LONDON REAL PROPERTY COMPANY LIMITED
DEBENTURE 2002-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE INSTITUTE FOR COLLABORATIVE WORKING

Intangible Assets
Patents
We have not found any records of THE INSTITUTE FOR COLLABORATIVE WORKING registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSTITUTE FOR COLLABORATIVE WORKING
Trademarks
We have not found any records of THE INSTITUTE FOR COLLABORATIVE WORKING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTE FOR COLLABORATIVE WORKING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE INSTITUTE FOR COLLABORATIVE WORKING are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTE FOR COLLABORATIVE WORKING 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 THE INSTITUTE FOR COLLABORATIVE WORKING 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 THE INSTITUTE FOR COLLABORATIVE WORKING 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.