Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED
Company Information for

THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED

SUITE 8, RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, DE56 0RN,
Company Registration Number
02957448
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The International Welfare Business School Ltd
THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED was founded on 1994-08-10 and has its registered office in Belper. The organisation's status is listed as "Active - Proposal to Strike off". The International Welfare Business School Limited is a Private Limited Company 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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED
 
Legal Registered Office
SUITE 8, RIVERSIDE BUSINESS CENTRE FOUNDRY LANE
MILFORD
BELPER
DERBYSHIRE
DE56 0RN
Other companies in DE4
 
Previous Names
MITRE CONSULTING LIMITED03/03/2015
MITRE GROUP LIMITED20/11/2007
Filing Information
Company Number 02957448
Company ID Number 02957448
Date formed 1994-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-03-06 06:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INTERNATIONAL WELFARE BUSINESS SCHOOL 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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ELIZABETH BOWMER
Company Secretary 2015-03-03
TREVOR BOWMER
Director 1994-09-14
SUSAN PATRICIA LIBURD
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR BOWMER
Company Secretary 2003-10-22 2015-03-03
RODERICK STUART TOMLINSON
Director 2005-04-29 2015-03-03
TANYA ANDREA LUKASEVICIUS GASCOIGNE
Company Secretary 2003-05-01 2003-10-22
PAUL ANDREW GASCOIGNE
Director 2003-05-01 2003-10-22
TANYA ANDREA LUKASEVICIUS GASCOIGNE
Director 2003-05-01 2003-10-22
PAUL WILLIAM THOMPSON
Director 2003-05-01 2003-10-22
RICHARD STEWART WALKER
Director 2003-05-01 2003-10-22
MARIE ELIZABETH BOWMER
Company Secretary 1997-09-22 2003-05-15
GODFREY CHARLES TODD
Director 1994-12-05 2003-05-15
JUSTIN PATRICK LECKIE
Director 1999-06-18 2000-12-01
MARIE ELIZABETH BOWMER
Director 1994-09-14 1999-06-18
ANN LOUISE HARTUP
Company Secretary 1996-05-10 1997-09-04
JOHN HARTUP
Company Secretary 1994-09-14 1996-05-10
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-08-10 1994-09-14
L & A REGISTRARS LIMITED
Nominated Director 1994-08-10 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA LIBURD MITRE GROUP LIMITED Director 2018-05-09 CURRENT 1992-11-26 Active
SUSAN PATRICIA LIBURD THE WELFARE FOUNDATION Director 2017-10-02 CURRENT 2017-10-02 Active
SUSAN PATRICIA LIBURD COMPASSE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
SUSAN PATRICIA LIBURD SAGE BLUE LTD Director 2000-02-03 CURRENT 2000-01-18 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
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18DISS40Compulsory strike-off action has been discontinued
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2021-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ELIZABETH BOWMER
2021-06-16PSC07CESSATION OF TREVOR BOWMER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWMER
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 133
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 133
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Molyneux Business Park Whitworth Road Darley Dale Matlock Derbyshire DE4 2HJ
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 133
2015-10-22AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21AP01DIRECTOR APPOINTED MS SUSAN PATRICIA LIBURD
2015-03-03RES15CHANGE OF NAME 03/03/2015
2015-03-03CERTNMCompany name changed mitre consulting LIMITED\certificate issued on 03/03/15
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STUART TOMLINSON
2015-03-03AP03Appointment of Ms Jennifer Elizabeth Bowmer as company secretary on 2015-03-03
2015-03-03TM02Termination of appointment of Trevor Bowmer on 2015-03-03
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 133
2014-09-02AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24AR0110/08/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0110/08/12 ANNUAL RETURN FULL LIST
2012-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-26AR0110/08/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25AR0110/08/10 FULL LIST
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-08-15363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-20CERTNMCOMPANY NAME CHANGED MITRE GROUP LIMITED CERTIFICATE ISSUED ON 20/11/07
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-09-13363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-09288aNEW DIRECTOR APPOINTED
2004-11-11363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-11123NC INC ALREADY ADJUSTED 30/01/04
2004-02-11122CONVE 30/01/04
2004-02-11RES04£ NC 100/200
2004-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1188(2)RAD 30/01/04--------- £ SI 33@1=33 £ IC 100/133
2004-02-11RES04£ NC 100/200 30/01/01
2004-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-11RES13CAPITAL CONVERSION 30/01/01
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-26288bDIRECTOR RESIGNED
2003-10-26288bDIRECTOR RESIGNED
2003-10-26288bDIRECTOR RESIGNED
2003-10-26288aNEW SECRETARY APPOINTED
2003-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-08363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2002-12-09363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: FERNDALE HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1DA
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-13363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-12-27288bDIRECTOR RESIGNED
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-09-1888(2)RAD 17/05/00--------- £ SI 98@1
1999-10-25363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-07CERTNMCOMPANY NAME CHANGED MITRE LIMITED CERTIFICATE ISSUED ON 08/07/99
1999-06-25288bDIRECTOR RESIGNED
1999-06-25288aNEW DIRECTOR APPOINTED
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-10363sRETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-30288aNEW SECRETARY APPOINTED
1997-09-09288bSECRETARY RESIGNED
1997-08-21363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED 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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-06-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED
Trademarks
We have not found any records of THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED. 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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED 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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED 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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED 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 INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED 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.