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

INSTITUTE OF LEGACY MANAGEMENT

OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF,
Company Registration Number
04340249
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Institute Of Legacy Management
INSTITUTE OF LEGACY MANAGEMENT was founded on 2001-12-14 and has its registered office in Dorking. The organisation's status is listed as "Active". Institute Of Legacy Management 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
INSTITUTE OF LEGACY MANAGEMENT
 
Legal Registered Office
OLD PRINTERS YARD
156 SOUTH STREET
DORKING
SURREY
RH4 2HF
Other companies in OX4
 
Filing Information
Company Number 04340249
Company ID Number 04340249
Date formed 2001-12-14
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 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB154680206  
Last Datalog update: 2024-01-08 12:05:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF LEGACY MANAGEMENT
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 OF LEGACY MANAGEMENT

Current Directors
Officer Role Date Appointed
PHILIP JAMES BLACK
Director 2014-12-08
MARIA JANE KING
Director 2013-02-04
CHRYSTALLA PAPHITIS
Director 2012-04-12
JAMES STEBBINGS
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER FRANZMANN
Director 2009-06-10 2016-12-15
CHRIS MILLWARD
Director 2014-09-01 2015-05-15
ADAM BUCKLES
Director 2011-09-14 2014-12-08
HELEN SUSAN HOARE
Director 2008-01-01 2014-07-31
ANDREW SAWBRIDGE
Director 2011-04-05 2014-07-31
CATHERINE ANN O'KEEFE
Director 2011-09-14 2012-11-15
ROSHANA KALYANI GAMMAMPILA
Director 2010-02-03 2012-05-25
ELIZABETH SUSAN HALES
Director 2010-05-21 2011-07-20
KAREN CHERIE BISSAKER
Director 2007-05-25 2011-05-20
JOHN KIM BERRINGTON
Director 2004-11-22 2011-02-02
PATRICK LATHAM
Director 2001-12-14 2010-05-21
JANE LOUISE HALLAHAN
Director 2007-05-25 2010-02-03
NATALIE DAWN HODGSON
Company Secretary 2007-05-25 2008-10-12
NATALIE DAWN HODGSON
Director 2004-03-01 2008-10-12
MATTHEW CHARLES LAGDEN
Director 2004-05-25 2007-12-31
GORDON CROWE
Company Secretary 2001-12-14 2007-05-25
GORDON CROWE
Director 2002-03-06 2007-05-25
LYNNE ANTHEA NESBIT
Director 2005-06-13 2007-05-25
LINDA HELENA LIMB
Director 2003-11-27 2005-06-13
LINDA MARGARET NORGROVE
Director 2002-01-10 2004-11-10
APRIL SUZANNE RZYMEK
Director 2003-01-31 2004-05-25
MARGARET ANN STIRLING
Director 2002-09-06 2004-05-25
CRISPIN ELLISON
Director 2001-12-14 2002-07-21
AVRIL SALLY BURROWES
Director 2001-12-14 2002-05-22
APRIL SUZANNE RZYMEK
Director 2001-12-14 2001-12-14
TIMOTHY WINTON STONE
Director 2001-12-14 2001-12-14

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
2024-01-02DIRECTOR APPOINTED MRS ALISON JEAN DEWAR
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-08-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-02CH01Director's details changed for Ms Blerta Clubb on 2021-10-21
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM Cumberland Court 80 Mount Street Nottingham NG1 6HH England
2021-09-23AP01DIRECTOR APPOINTED MRS REBECCA WENDY BILLEN
2021-09-21AP01DIRECTOR APPOINTED MRS REBECCA MASSEY
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JANE KING
2021-07-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRYSTALLA PAPHITIS
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16AP01DIRECTOR APPOINTED MR PAUL SIMON BROWNE
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BLACK
2019-12-17AD02Register inspection address changed from 2-6 Tenter Ground London E1 7NH England to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AP01DIRECTOR APPOINTED MS BLERTA CLUBB
2018-12-17AD04Register(s) moved to registered office address Cumberland Court 80 Mount Street Nottingham NG1 6HH
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRANZMANN
2016-05-18AD02Register inspection address changed from C/O Henmans Freeth 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH England to 2-6 Tenter Ground London E1 7NH
2016-05-18AD03Registers moved to registered inspection location of C/O Henmans Freeth 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MILLWARD
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-08AD02Register inspection address changed from C/O Henmans Llp 5000 Oxford Business Park South Oxford Oxfordshire OX4 2BH England to C/O Henmans Freeth 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH
2014-12-11AP01DIRECTOR APPOINTED MR JAMES STEBBINGS
2014-12-11AP01DIRECTOR APPOINTED MR PHILIP JAMES BLACK
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BUCKLES
2014-09-09AP01DIRECTOR APPOINTED MR CHRIS MILLWARD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWBRIDGE
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HOARE
2014-04-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-23AR0114/12/13 NO MEMBER LIST
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-07AP01DIRECTOR APPOINTED MARIA JANE KING
2013-01-08AR0114/12/12 NO MEMBER LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BUCKLES / 04/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SUSAN HOARE / 04/01/2013
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE O'KEEFE
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSHANA GAMMAMPILA
2012-05-22AP01DIRECTOR APPOINTED CHRYSTALLA PAPHITIS
2012-01-04AR0114/12/11 NO MEMBER LIST
2011-09-19AP01DIRECTOR APPOINTED ADAM BUCKLES
2011-09-19AP01DIRECTOR APPOINTED MISS CATHERINE ANN O'KEEFE
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HALES
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BISSAKER
2011-06-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, 86 STORMOUNT DRIVE, HAYES, MIDDLESEX, UB3 1RH, UNITED KINGDOM
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED ANDREW SAWBRIDGE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRINGTON
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-13AD02SAIL ADDRESS CREATED
2011-01-12AR0114/12/10 NO MEMBER LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-01AP01DIRECTOR APPOINTED ELIZABETH SUSAN HALES
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LATHAM
2010-03-22AP01DIRECTOR APPOINTED ROSHANA KALYANI GAMMAMPILA
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE HALLAHAN
2010-01-06AR0114/12/09 NO MEMBER LIST
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM, 86 STORRMOUNT DRIVE, HAYES, MIDDLESEX, UB3 1RH
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FRANZMAN / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SUSAN HOARE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HALLAHAN / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CHERIE BISSAKER / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIM BERRINGTON / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LATHAM / 01/10/2009
2009-07-09288aDIRECTOR APPOINTED JENNIFER FRANZMAN
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-05363aANNUAL RETURN MADE UP TO 14/12/08
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / JANE HALLAHAN / 14/12/2008
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR NATALIE HODGSON
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY NATALIE HODGSON
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-12-19363aANNUAL RETURN MADE UP TO 14/12/07
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bSECRETARY RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-08363aANNUAL RETURN MADE UP TO 14/12/06
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF LEGACY MANAGEMENT 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 OF LEGACY MANAGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE OF LEGACY MANAGEMENT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INSTITUTE OF LEGACY MANAGEMENT

Intangible Assets
Patents
We have not found any records of INSTITUTE OF LEGACY MANAGEMENT registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF LEGACY MANAGEMENT
Trademarks
We have not found any records of INSTITUTE OF LEGACY MANAGEMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF LEGACY MANAGEMENT. 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 (85590 - Other education n.e.c.) as INSTITUTE OF LEGACY MANAGEMENT are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF LEGACY MANAGEMENT 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 OF LEGACY MANAGEMENT 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 OF LEGACY MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3