Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)
Company Information for

INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)

C/O THE ACCOUNTANCY PARTNERSHIP TWELVE QUAYS HOUSE, EGERTON WHARF, BIRKENHEAD, CH41 1LD,
Company Registration Number
04996877
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About International Association Of Consciousness (iac)
INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) was founded on 2003-12-16 and has its registered office in Birkenhead. The organisation's status is listed as "Active - Proposal to Strike off". International Association Of Consciousness (iac) 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 MICRO ENTITY
Key Data
Company Name
INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)
 
Legal Registered Office
C/O THE ACCOUNTANCY PARTNERSHIP TWELVE QUAYS HOUSE
EGERTON WHARF
BIRKENHEAD
CH41 1LD
Other companies in W1T
 
Filing Information
Company Number 04996877
Company ID Number 04996877
Date formed 2003-12-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 04/04/2022
Account next due 04/01/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-12-29 00:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)
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 INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)

Current Directors
Officer Role Date Appointed
ANALAURA TRIVELLATO
Company Secretary 2013-09-04
WAGNER ALEGRETTI
Director 2018-06-29
JOEL ALEJANDRO TORTOLERO
Director 2016-02-17
NANCI TRIVELLATO
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANALAURA TRIVELLATO
Director 2013-06-25 2018-06-29
RODRIGO MONTENEGRO
Director 2012-11-02 2016-02-23
UMBERTO CORREA DA SILVA
Director 2012-11-02 2013-10-28
RODRIGO MILANI MEDEIROS
Company Secretary 2011-08-01 2013-09-04
PATRICIA SOUSA
Director 2010-05-04 2013-06-25
UMBERTO CORREA DA SILVA
Company Secretary 2008-12-05 2011-08-01
INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS
Director 2010-05-04 2010-05-05
ANALAURA TRIVELLATO
Director 2008-12-05 2010-05-04
NANCI MARIA TRIVELLATO
Company Secretary 2003-12-16 2008-12-05
WAGNER ALEGRETTI
Director 2003-12-16 2008-12-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-12-16 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL ALEJANDRO TORTOLERO REOCCURRENT LTD Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2016-02-16

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-02Application to strike the company off the register
2022-09-02DS01Application to strike the company off the register
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 04/04/22
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 04/04/22
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM 18 Percy Street Flat 1 London W1T 1DX England
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM Crown House 27 Old Gloucester Street London WC1N 3AX England
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM Crown House 27 Old Gloucester Street London WC1N 3AX England
2022-06-17AA01Previous accounting period extended from 31/12/21 TO 04/04/22
2021-12-20CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-04CH01Director's details changed for Mr Joel Alejandro Tortolero on 2020-07-02
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-01RES01ADOPT ARTICLES 01/08/18
2018-07-04AP01DIRECTOR APPOINTED MR WAGNER ALEGRETTI
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANALAURA TRIVELLATO
2018-07-04AP01DIRECTOR APPOINTED MRS NANCI TRIVELLATO
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-10-20RES01ADOPT ARTICLES 20/10/17
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEJANDRO TORTOLERO / 20/05/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANALAURA TRIVELLATO / 25/07/2013
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RODRIGO MONTENEGRO
2016-02-23AP01DIRECTOR APPOINTED MR JOEL ALEJANDRO TORTOLERO
2015-12-20AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 3rd Floor 60 Tottenham Court Road Candem Town W1T 2EW
2015-01-28AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR UMBERTO DA SILVA
2013-09-04AP03Appointment of Ms Analaura Trivellato as company secretary
2013-09-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY RODRIGO MEDEIROS
2013-07-23AP01DIRECTOR APPOINTED MS ANALAURA TRIVELLATO
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SOUSA
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0116/12/12 NO MEMBER LIST
2012-12-03AP01DIRECTOR APPOINTED MR RODRIGO MONTENEGRO
2012-12-03AP01DIRECTOR APPOINTED UMBERTO CORREA DA SILVA
2012-11-21RES01ADOPT ARTICLES 11/11/2012
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0116/12/11 NO MEMBER LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR. RODRIGO MILANI MEDEIROS MEDEIROS / 03/08/2011
2011-08-03AP03SECRETARY APPOINTED MR. RODRIGO MILANI MEDEIROS MEDEIROS
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY UMBERTO SILVA
2010-12-22AR0116/12/10 NO MEMBER LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-09AP01DIRECTOR APPOINTED MRS PATRICIA SOUSA
2010-08-07TM01APPOINTMENT TERMINATED, DIRECTOR INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS
2010-07-15AP02CORPORATE DIRECTOR APPOINTED INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANALAURA TRIVELLATO
2010-07-09RES13APT DIR 04/05/2010
2010-01-10AR0116/12/09 NO MEMBER LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANALAURA TRIVELLATO / 10/01/2010
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-06288aDIRECTOR APPOINTED ANALAURA TRIVELLATO
2009-01-21363aANNUAL RETURN MADE UP TO 16/12/08
2009-01-13288aSECRETARY APPOINTED UMBERTO CORREA DA SILVA
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY NANCI TRIVELLATO
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR WAGNER ALEGRETTI
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-11-02287REGISTERED OFFICE CHANGED ON 02/11/2008 FROM 3RD FLOOR 45 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LH
2008-02-15363sANNUAL RETURN MADE UP TO 16/12/07
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sANNUAL RETURN MADE UP TO 16/12/06
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sANNUAL RETURN MADE UP TO 16/12/05
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sANNUAL RETURN MADE UP TO 16/12/04
2004-01-05288bSECRETARY RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED
2003-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) 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 INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)
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
RENT DEPOSIT DEED 2009-07-28 Outstanding MILARNI SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-04-04

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 INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)

Intangible Assets
Patents
We have not found any records of INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)
Trademarks
We have not found any records of INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC). 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 INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) 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
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
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 INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) 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 INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) 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 INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) 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.