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

INSTITUTE OF MONEY ADVISERS

Carlton House, Grammar School Street, Bradford, BD1 4NS,
Company Registration Number
05386480
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Institute Of Money Advisers
INSTITUTE OF MONEY ADVISERS was founded on 2005-03-09 and has its registered office in Bradford. The organisation's status is listed as "Active". Institute Of Money Advisers 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 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 OF MONEY ADVISERS
 
Legal Registered Office
Carlton House
Grammar School Street
Bradford
BD1 4NS
Other companies in LS1
 
Previous Names
IMA DEVELOPMENTS19/01/2006
Charity Registration
Charity Number 1112758
Charity Address IMA, STRINGER HOUSE, 34 LUPTON STREET, LEEDS, LS10 2QW
Charter BUILDING ON THE INCREASED PROFILE OF THE IMA ACROSS THE SECTOR ENABLING US TO TAKE ADVANTAGE OF OPPORTUNITIES TO PROVIDE INPUT ON VITAL ISSUES. EXPANDING THE TRAINING AVAILABLE BY INTRODUCING SPECIALIST TRAINING COURSES.MAINTAINING COMMUNICATION WITH MEMBERS PROVIDING INPUT TO CONSULTATION DOCUMENTS AND FORUMS TO MAINTAIN SOCIAL POLICY AND CONTRIBUTE TO RESEARCH WITHIN THE SECTOR
Filing Information
Company Number 05386480
Company ID Number 05386480
Date formed 2005-03-09
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 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts FULL
Last Datalog update: 2024-03-12 15:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF MONEY ADVISERS
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 MONEY ADVISERS

Current Directors
Officer Role Date Appointed
DOUGLAS IAN SILVERSTONE
Company Secretary 2017-07-18
TREVOR BUDD
Director 2014-09-04
JANE CONSTANCE ANNE CLACK
Director 2016-09-27
TIMOTHY SIMON LETT
Director 2006-05-31
SHARON MERCER
Director 2017-05-15
TIMOTHY IGNATIUS NELSON
Director 2017-06-13
JANE PHIPPS
Director 2016-11-22
ROBERT ALAN JOSEPH ROSENBERG
Director 2017-08-31
DOUGLAS SILVERSTONE
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WULSTAN PEARSON
Director 2015-05-06 2017-10-02
JANE CONSTANCE ANNE CLACK
Company Secretary 2016-09-27 2017-07-18
JANET CHANNING
Director 2014-05-12 2017-05-15
SAMANTHA JANE NURSE
Director 2013-05-20 2016-10-12
DEAN STOCKWELL
Company Secretary 2014-11-18 2016-05-23
CAROL ARNOLD
Director 2015-01-27 2016-02-22
ALISTAIR STUART CHISHOLM
Company Secretary 2014-05-12 2014-11-18
ALISTAIR STUART CHISHOLM
Director 2010-05-10 2014-11-18
SAMANTHA NURSE
Company Secretary 2013-07-10 2014-05-12
MICHAEL BARRY
Director 2008-09-11 2014-05-12
STUART GEOFFREY BRALEY
Director 2007-03-14 2014-05-12
ANDREW CHRISTOPHER LEAKEY
Director 2009-09-15 2014-05-12
STEPHEN JOHN MEAKIN
Director 2006-10-04 2014-05-12
DIANE LAYBOURN
Director 2012-06-27 2013-07-05
SIMON BOLTON
Company Secretary 2010-05-10 2013-05-20
SIMON BOLTON
Director 2006-01-24 2013-05-20
KARENNINA PAGE
Director 2009-09-15 2011-10-31
MICHAEL BARRY
Company Secretary 2009-07-10 2010-05-10
PETER ROBERT MADGE
Director 2009-01-15 2009-09-15
SIMON BOLTON
Company Secretary 2005-03-09 2009-07-10
STEPHANIE CHAMBERS
Director 2007-09-05 2009-03-04
RACHEL FRY
Director 2008-09-11 2008-11-26
MARGARET BANKS
Director 2006-05-31 2008-09-11
MARTIN JAMES GREEN
Director 2006-05-31 2008-09-11
DAVID WILLIAM HAWKES
Director 2005-03-09 2008-09-11
RICHARD BICKERDIKE
Director 2005-03-09 2007-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR BUDD BUDD STRATEGIC CONSULTING LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ROBERT ALAN JOSEPH ROSENBERG SHORT-TERM LENDING COMPLIANCE BOARD Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-04-05
ROBERT ALAN JOSEPH ROSENBERG R A ROSENBERG CONSULTANCY LIMITED Director 2010-04-06 CURRENT 2010-04-06 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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN JOSEPH ROSENBERG
2023-06-21Memorandum articles filed
2023-06-21DIRECTOR APPOINTED MR STUART GOODMAN
2023-06-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-26APPOINTMENT TERMINATED, DIRECTOR SHARON MERCER
2023-05-26DIRECTOR APPOINTED MR DAVID JOHN BURDIS
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-10Director's details changed for Mr Robert Alan Joseph Rosenberg on 2023-03-09
2022-06-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-06-06Memorandum articles filed
2022-06-06RES01ADOPT ARTICLES 06/06/22
2022-06-06MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH
2021-10-18AP01DIRECTOR APPOINTED MR AADAL SHAFIQ
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON LETT
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07MEM/ARTSARTICLES OF ASSOCIATION
2021-07-07RES13Resolutions passed:
  • Company business 02/02/2021
  • ALTER ARTICLES
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26RES01ADOPT ARTICLES 26/05/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MISS ANNA RUTH WALTERS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BUDD
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE PHIPPS
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-21MEM/ARTSARTICLES OF ASSOCIATION
2019-08-29MEM/ARTSARTICLES OF ASSOCIATION
2019-07-23AP03Appointment of Ms Sara Williams as company secretary on 2019-07-18
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SILVERSTONE
2019-07-23TM02Termination of appointment of Douglas Ian Silverstone on 2019-07-18
2019-06-25AP01DIRECTOR APPOINTED MS SARA WILLIAMS
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOLTON
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-15AP01DIRECTOR APPOINTED MR SIMON BOLTON
2018-08-13AP01DIRECTOR APPOINTED MRS JACQUELINE FIELDING
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IGNATIUS NELSON
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SAVAGE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WULSTAN PEARSON
2017-09-13AP01DIRECTOR APPOINTED MR ROBERT ALAN JOSEPH ROSENBERG
2017-07-28AP03Appointment of Mr Douglas Ian Silverstone as company secretary on 2017-07-18
2017-07-28TM02Termination of appointment of Jane Constance Anne Clack on 2017-07-18
2017-06-20AP01DIRECTOR APPOINTED MR TIMOTHY IGNATIUS NELSON
2017-06-06MEM/ARTSARTICLES OF ASSOCIATION
2017-06-06RES01ADOPT ARTICLES 06/06/17
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AP01DIRECTOR APPOINTED MISS SHARON MERCER
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHANNING
2017-03-29AP01DIRECTOR APPOINTED MR DOUGLAS SILVERSTONE
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED DR JANE PHIPPS
2016-11-02AP03Appointment of Mrs Jane Constance Anne Clack as company secretary on 2016-09-27
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE NURSE
2016-10-04AP01DIRECTOR APPOINTED MRS JANE CONSTANCE ANNE CLACK
2016-07-12RES01ADOPT ARTICLES 23/05/2016
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN STOCKWELL
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY DEAN STOCKWELL
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24AR0109/03/16 NO MEMBER LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ARNOLD
2015-06-25AP01DIRECTOR APPOINTED MR NICHOLAS WULSTAN PEARSON
2015-06-17MEM/ARTSARTICLES OF ASSOCIATION
2015-06-17RES01ALTER ARTICLES 06/05/2015
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AR0109/03/15 NO MEMBER LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON LETT / 03/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA NURSE / 30/11/2014
2015-02-18AP01DIRECTOR APPOINTED MRS CAROL ARNOLD
2015-02-04AP03SECRETARY APPOINTED MR DEAN STOCKWELL
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHISHOLM
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR CHISHOLM
2014-11-10AP01DIRECTOR APPOINTED MR TREVOR BUDD
2014-06-17AP03SECRETARY APPOINTED MR ALISTAIR STUART CHISHOLM
2014-06-17AP01DIRECTOR APPOINTED MRS JANET CHANNING
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEAKEY
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRALEY
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEAKIN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY
2014-06-17TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA NURSE
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23AR0109/03/14 NO MEMBER LIST
2013-07-29AP01DIRECTOR APPOINTED MR DEAN STOCKWELL
2013-07-26AP03SECRETARY APPOINTED MS SAMANTHA NURSE
2013-07-26AP01DIRECTOR APPOINTED MS SAMANTHA NURSE
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOLTON
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LAYBOURN
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON BOLTON
2013-07-18MEM/ARTSARTICLES OF ASSOCIATION
2013-07-18RES13SUPPORT FOR REGIONAL MONEY ADVICE GROUPS 20/05/2013
2013-07-18RES01ALTER ARTICLES 20/05/2013
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0109/03/13 NO MEMBER LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STUART CHISHOLM / 01/07/2012
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOLTON / 01/12/2012
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MEAKIN / 01/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON LETT / 01/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY / 01/03/2013
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON BOLTON / 01/12/2012
2012-10-11AP01DIRECTOR APPOINTED DIANE LAYBOURN
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0109/03/12 NO MEMBER LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SAVAGE / 09/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOLTON / 09/03/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON BOLTON / 09/03/2012
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KARENNINA PAGE
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0109/03/11 NO MEMBER LIST
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM STRINGER HOUSE 34 LUPTON STREET HUNSLET LEEDS WEST YORKSHIRE LS10 2QW
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AP01DIRECTOR APPOINTED ALISTAIR STUART CHISHOLM
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BARRY
2010-05-26AP03SECRETARY APPOINTED SIMON BOLTON
2010-05-21AR0109/03/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEAKEY / 08/03/2010
2010-05-20AP01DIRECTOR APPOINTED ANDREW LEAKEY
2010-05-17AP03SECRETARY APPOINTED MICHAEL BARRY
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MADGE
2010-05-13AP01DIRECTOR APPOINTED KARENNINA PAGE
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY SIMON BOLTON
2010-05-13AP01DIRECTOR APPOINTED MARK ANDREW SAVAGE
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aANNUAL RETURN MADE UP TO 09/03/09
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BANKS
2009-03-16288aDIRECTOR APPOINTED PETER ROBERT MADGE
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE CHAMBERS
2009-01-14225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR RACHEL FRY
2008-10-14288aDIRECTOR APPOINTED RACHEL FRY
2008-09-26288aDIRECTOR APPOINTED MICHAEL BARRY
2008-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-25RES13CO BUSINESS 11/09/2008
2008-09-25RES01ALTER MEM AND ARTS 11/09/2008
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF MONEY ADVISERS 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 MONEY ADVISERS
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 MONEY ADVISERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations 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 MONEY ADVISERS

Intangible Assets
Patents
We have not found any records of INSTITUTE OF MONEY ADVISERS registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF MONEY ADVISERS
Trademarks
We have not found any records of INSTITUTE OF MONEY ADVISERS registering or being granted any trademarks
Income
Government Income

Government spend with INSTITUTE OF MONEY ADVISERS

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £298 451-Subscriptions
Nottingham City Council 2016-12 GBP £261 451-Subscriptions
Portsmouth City Council 2016-5 GBP £745 Members Allowances
Portsmouth City Council 2016-4 GBP £1,200 Indirect employee expenses
Portsmouth City Council 2015-7 GBP £782 Indirect employee expenses
Solihull Metropolitan Borough Council 2015-6 GBP £1,419
Newcastle City Council 2015-5 GBP £513 Supplies & Services
Newcastle City Council 2015-4 GBP £344 Employees
Warwick District Council 2015-3 GBP £344 Training-Other
Nottingham City Council 2015-2 GBP £376 451-Subscriptions
Gateshead Council 2015-1 GBP £580 Licenses, Housing, Fees
Birmingham City Council 2014-12 GBP £725
Nottingham City Council 2014-10 GBP £120 459-Course/Trainng Non Staff
Nottingham City Council 2014-9 GBP £198
Nottingham City Council 2014-8 GBP £65
Nottingham City Council 2014-7 GBP £65
Nottingham City Council 2014-6 GBP £198
Suffolk County Council 2014-4 GBP £685 Subscriptions to Professional bodies
Nottingham City Council 2014-4 GBP £165 459-Course/Trainng Non Staff
Newcastle City Council 2014-4 GBP £489
Portsmouth City Council 2014-3 GBP £854 Grants and subscriptions
South Tyneside Council 2014-3 GBP £1,612
Newcastle City Council 2014-2 GBP £1,419
Leeds City Council 2014-1 GBP £354 Central Training
Nottingham City Council 2014-1 GBP £198
Nottingham City Council 2013-12 GBP £958
Wolverhampton City Council 2013-12 GBP £109
Nottingham City Council 2013-11 GBP £198
Gateshead Council 2013-11 GBP £587 Indirect Employee Expenses
Birmingham City Council 2013-10 GBP £1,332
Walsall Council 2013-10 GBP £2,628
Birmingham City Council 2013-8 GBP £700
Wolverhampton City Council 2013-7 GBP £100
Nottingham City Council 2013-7 GBP £76
Wolverhampton City Council 2013-5 GBP £106
Suffolk County Council 2013-5 GBP £806 Subscriptions to Professional bodies
Newcastle City Council 2013-5 GBP £476
South Tyneside Council 2013-4 GBP £1,188
Portsmouth City Council 2013-3 GBP £526 Grants and subscriptions
Wolverhampton City Council 2013-3 GBP £415
Wolverhampton City Council 2013-1 GBP £99
Nottingham City Council 2013-1 GBP £99
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £99 COURSE FEES - EXP
Suffolk County Council 2012-12 GBP £633 Training
Nottingham City Council 2012-12 GBP £1,261
Gateshead Council 2012-11 GBP £535 Licenses, Housing, Fees
Nottingham City Council 2012-10 GBP £180
Walsall Council 2012-10 GBP £2,124
Nottingham City Council 2012-9 GBP £108
Nottingham City Council 2012-8 GBP £69
Newcastle City Council 2012-5 GBP £571
Suffolk County Council 2012-5 GBP £690 Subscriptions to Professional bodies
Portsmouth City Council 2012-3 GBP £476 Grants and subscriptions
Nottingham City Council 2011-12 GBP £1,004 SUBSCRIPTIONS
Gateshead Council 2011-11 GBP £535 Licenses, Housing, Fees
Walsall Council 2011-11 GBP £2,019
Newcastle City Council 2011-7 GBP £504
Nottingham City Council 2011-6 GBP £24 SUBSCRIPTIONS
Gateshead Council 2010-12 GBP £532 Licenses, Housing, Fees
Walsall Metropolitan Borough Council 2010-10 GBP £2,046 Institutes - Professional
Newcastle City Council 2010-8 GBP £557 Ad Serv-Welfare Rights-

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.

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF MONEY ADVISERS 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 MONEY ADVISERS 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 MONEY ADVISERS 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.