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

INTEGRAL ALLIANCE

EGALE 1, 76-80 ST ALBANS ROAD, WATFORD, WD17 1DL,
Company Registration Number
05442605
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Integral Alliance
INTEGRAL ALLIANCE was founded on 2005-05-04 and has its registered office in Watford. The organisation's status is listed as "Active". Integral Alliance 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
INTEGRAL ALLIANCE
 
Legal Registered Office
EGALE 1
76-80 ST ALBANS ROAD
WATFORD
WD17 1DL
Other companies in WD17
 
Charity Registration
Charity Number 1112515
Charity Address TYNDALE HOUSE, 3 GRANGE ROAD, EGHAM, SURREY, TW20 9QW
Charter INTEGRAL IS AN ALLIANCE OF 15 CHRISTIAN RELIEF & DEVELOPMENT FUNDING AGENCIES FROM 12 COUNTRIES
Filing Information
Company Number 05442605
Company ID Number 05442605
Date formed 2005-05-04
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 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRAL ALLIANCE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES 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.
Companies with same name INTEGRAL ALLIANCE
The following companies were found which have the same name as INTEGRAL ALLIANCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRAL ALLIANCE, INC. NV Permanently Revoked Company formed on the 2002-04-17
INTEGRAL ALLIANCE PTE LTD ORCHARD ROAD Singapore 238841 Dissolved Company formed on the 2008-09-11
INTEGRAL ALLIANCE "LLC" 1527 DEWEY STREET HOLLYWOOD FL 33020 Inactive Company formed on the 2007-09-21
Integral Alliance 1611 E 2nd St Casper WY 82601 Active Company formed on the 2021-03-11

Company Officers of INTEGRAL ALLIANCE

Current Directors
Officer Role Date Appointed
FIONA ANN INNES BOSHOFF
Company Secretary 2005-05-04
ANDREAS ANDERSEN
Director 2016-02-01
SCOTT JOSEPH ARBEITER
Director 2016-08-15
ALLAN DENNIS BUSSARD
Director 2006-10-13
GARY LOREN EDMONDS
Director 2014-10-27
ADRIAN BALTHASAR FOERSTER
Director 2016-02-01
PATRICK GUIBORAT
Director 2006-04-07
NIGEL RICHARD HARRIS
Director 2015-11-23
KIM HARTZNER
Director 2008-07-07
JOHN VINCENT HICKEY
Director 2012-11-05
WAYNE JOHNSON
Director 2017-01-01
IDA KAASTRA MUTOIGO
Director 2015-07-31
SHARAN MARY KELLY
Director 2015-07-01
RAYMOND WAI MAN KWONG
Director 2016-06-01
CHRISTINUS THEODOOR LUKKIEN
Director 2017-07-19
MATTHEW FONTAINE MAURY
Director 2010-10-13
IAN MCINNES
Director 2013-02-01
MARTHA HOLLEY NEWSOME
Director 2016-09-01
ADELE HELEN PATERSON
Director 2017-11-01
JACINTA PATRICIA TEGMAN
Director 2013-10-01
MARCO WOUTER VAN DER GRAAF
Director 2013-01-01
CECIL VANMAELSAEKE
Director 2005-10-04
DAVID BENJAMIN VERBOOM
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN JAMES BAUMAN
Director 2011-05-12 2016-08-15
CHUNG NIM CHAN
Director 2005-10-04 2016-03-30
ANTHONY DUNNETT
Director 2015-04-15 2015-12-31
MATTHEW ADRIAN FROST
Director 2006-04-07 2015-09-30
LAURIE JAMES COOK
Director 2005-05-04 2015-08-24
DAVID LINDSEY ELLER
Director 2012-04-18 2014-04-06
DAVID JOHN EVANS
Director 2012-01-31 2013-12-31
OYVIND AADLAND
Director 2007-10-03 2012-05-21
KJELL ANDERSSON
Director 2005-10-04 2009-12-10
GERHARD BARTSCHI
Director 2005-05-04 2009-10-07
BISTEIN GARCIA DE PRESNO
Director 2006-04-07 2006-09-01
ANDREW GRAHAM FAIRBAIRN
Director 2005-05-04 2006-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RICHARD HARRIS TEARFUND TRADING LIMITED Director 2016-02-16 CURRENT 1999-05-28 Active
NIGEL RICHARD HARRIS DISASTERS EMERGENCY COMMITTEE Director 2015-11-23 CURRENT 1997-04-21 Active
MATTHEW FONTAINE MAURY THE MICAH NETWORK Director 2012-09-07 CURRENT 2003-02-18 Active
ADELE HELEN PATERSON THE CORPORATE COMMS SHOP LIMITED Director 2015-11-30 CURRENT 2015-11-30 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
2024-02-27DIRECTOR APPOINTED MRS JOSEPHINE SUNDQVIST
2024-01-25APPOINTMENT TERMINATED, DIRECTOR PUI SI CHAN
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MARTHA HOLLEY NEWSOME
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY VISO
2024-01-25DIRECTOR APPOINTED DR WINNIE FUNG
2024-01-25DIRECTOR APPOINTED MR TREVOR MAISIRI
2024-01-25Director's details changed for Mrs Adele Helen Paterson on 2024-01-25
2024-01-25Director's details changed for Mrs Anne Christine Reitsema on 2024-01-24
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01APPOINTMENT TERMINATED, DIRECTOR WAYNE JOHNSON
2023-08-01DIRECTOR APPOINTED GUIDO JOHANNES DE VRIES
2023-05-22CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR MINELLA MARIANELA VAN BERGEIJK
2023-04-12APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN VERBOOM
2023-04-12DIRECTOR APPOINTED MRS ANNE CHRISTINE REITSEMA
2023-04-04DIRECTOR APPOINTED MR ALEJANDRO ALBA
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CECIL VAN MAELSAEKE
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARAN MARY KELLY
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-10AD02Register inspection address changed from 65 Meads Street Eastbourne BN20 7RW England to Egale 1 st. Albans Road Watford WD17 1DL
2021-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA ANN INNES BOSHOFF on 2021-12-01
2021-12-02AP01DIRECTOR APPOINTED REV MELISSA ANNE LIPSETT
2021-12-02CH01Director's details changed for Allan Dennis Bussard on 2021-12-01
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT HICKEY
2021-10-11AP01DIRECTOR APPOINTED MR MYAL GREENE
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOSEPH ARBEITER
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AP01DIRECTOR APPOINTED MS PUI SI CHAN
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-05-03AD02Register inspection address changed from 25 Oakley Drive Long Whatton Loughborough LE12 5DQ England to 65 Meads Street Eastbourne BN20 7RW
2021-03-03AP01DIRECTOR APPOINTED MS BETINA GOLLANDER-JENSEN
2021-02-04AP01DIRECTOR APPOINTED MRS CAROL BREMER-BENNETT
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ANDERSEN
2020-09-15AP01DIRECTOR APPOINTED MR THOMAS STAHL
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BALTHASAR FOERSTER
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KIM HARTZNER
2020-07-24AD02Register inspection address changed from C/O Rebecca Warren-Heys 66 Abinger Drive Chatham ME5 8UL England to 25 Oakley Drive Long Whatton Loughborough LE12 5DQ
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WAI MAN KWONG
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR NICHOLAS ARCHER
2020-03-09AP01DIRECTOR APPOINTED MR MARK ANTHONY VISO
2020-01-02AP01DIRECTOR APPOINTED MRS MINELLA MARIANELA VAN BERGEIJK
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAIR MEYERS
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCO WOUTER VAN DER GRAAF
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA PATRICIA TEGMAN
2018-11-21CH01Director's details changed for Dr. Raymond Wai Man Kwong on 2018-11-21
2018-10-03AP01DIRECTOR APPOINTED MR MICHAEL BLAIR MEYERS
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY LOREN EDMONDS
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD CLARK INGRAM
2018-04-30AP01DIRECTOR APPOINTED MR DAVID BENJAMIN VERBOOM
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GLENN STIRLING
2017-11-01AP01DIRECTOR APPOINTED MRS ADELE HELEN PATERSON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JACOB HARRIS
2017-07-19AP01DIRECTOR APPOINTED MR CHRISTINUS THEODOOR LUKKIEN
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR AART-JACO VAN WESSEL
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-26CH01Director's details changed for Mr Adrian Balthasar Foerstser on 2017-01-01
2017-04-26AD02Register inspection address changed from C/O Rebecca Warren-Heys 44 Duchess of Kent Drive Chatham Kent ME5 8DG England to C/O Rebecca Warren-Heys 66 Abinger Drive Chatham ME5 8UL
2017-01-26AP01DIRECTOR APPOINTED MR AART-JACO VAN WESSEL
2017-01-24AP01DIRECTOR APPOINTED MR WAYNE JOHNSON
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL WINGER
2016-11-02AP01DIRECTOR APPOINTED MR SCOTT JOSEPH ARBEITER
2016-09-29AP01DIRECTOR APPOINTED MRS MARTHA HOLLEY NEWSOME
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN BAUMAN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN MOOIJ
2016-06-23AP01DIRECTOR APPOINTED DR. RAYMOND WAI MAN KWONG
2016-05-04AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-04AR0104/05/16 NO MEMBER LIST
2016-05-04AD02SAIL ADDRESS CHANGED FROM: C/O LOUISA STONE 2 SCOTTS CLOSE COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1US ENGLAND
2016-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-04-29AP01DIRECTOR APPOINTED MR ANDREAS ANDERSEN
2016-03-31AP01DIRECTOR APPOINTED MR ADRIAN BALTHASAR FOERSTSER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PINNEO
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GUENTHARDT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHUNG CHAN
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNNETT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNNETT
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ARNT JERPSTAD
2016-01-27AP01DIRECTOR APPOINTED MR ARNT HARALD JERPSTAD
2016-01-20AP01DIRECTOR APPOINTED MS IDA KAASTRA MUTOIGO
2016-01-12AP01DIRECTOR APPOINTED MR NIGEL RICHARD HARRIS
2016-01-11AP01DIRECTOR APPOINTED REVD DARRELL WINGER
2016-01-05AP01DIRECTOR APPOINTED CBE ANTHONY DUNNETT
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE COOK
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FROST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ARNT JERPSTAD
2016-01-04AP01DIRECTOR APPOINTED MR ALEX HARRIS
2015-11-20AP01DIRECTOR APPOINTED MR JOHAN MOOIJ
2015-11-20AP01DIRECTOR APPOINTED MISS SHARAN MARY KELLY
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O MYERS CLARK LTD. EGALE 1 EGALE 1 80 ST ALBANS ROAD WATFORD WD17 1DL ENGLAND
2015-09-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO WOUTER VAN DER GRAAF / 01/07/2015
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RYSKAMP
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O MYERS CLARK LTD. 80 EGALE 1 80 ST ALBANS ROAD WATFORD WD17 1DL ENGLAND
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O MYERS CLARK LTD IVECO HOUSE STATION ROAD WATFORD WD17 1DL
2015-05-15AR0104/05/15 NO MEMBER LIST
2015-05-15AD02SAIL ADDRESS CHANGED FROM: C/O MRS R. WARREN-HEYS 44 DUCHESS OF KENT DRIVE CHATHAM KENT ME5 8DG UNITED KINGDOM
2014-12-15AP01DIRECTOR APPOINTED MR GARY LOREN EDMONDS
2014-11-12AP01DIRECTOR APPOINTED MR JEFFREY DEVER PINNEO
2014-11-12AP01DIRECTOR APPOINTED MR STEVEN GLENN STIRLING
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WRIGHT
2014-06-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16AR0104/05/14 NO MEMBER LIST
2014-05-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLER
2014-04-24AP01DIRECTOR APPOINTED MRS JACINTA PATRICIA TEGMAN
2014-03-18AP01DIRECTOR APPOINTED MR. KEITH WRIGHT
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NYENHUIS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-12-03AP01DIRECTOR APPOINTED MR JAMES INGRAM
2013-11-25MEM/ARTSARTICLES OF ASSOCIATION
2013-11-25RES01ALTER ARTICLES 24/10/2013
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-08AR0104/05/13 NO MEMBER LIST
2013-04-03AP01DIRECTOR APPOINTED MR IAN MCINNES
2013-01-08AP01DIRECTOR APPOINTED MR MARCO WOUTER VAN DER GRAAF
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARNIX NIEMEIJER
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOLLESTRUP
2012-11-05AP01DIRECTOR APPOINTED MR JOHN VINCENT HICKEY
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR OYVIND AADLAND
2012-06-01AA31/12/11 TOTAL EXEMPTION FULL
2012-05-31AR0104/05/12 NO MEMBER LIST
2012-05-31AD02SAIL ADDRESS CHANGED FROM: C/O MRS K A BAILEY 16 FARM CLOSE HENFIELD WEST SUSSEX BN5 9JE UNITED KINGDOM
2012-05-29AP01DIRECTOR APPOINTED MR DAVID LINDSEY ELLER
2012-04-17AP01DIRECTOR APPOINTED MR DAVID JOHN EVANS
2012-01-05AD02SAIL ADDRESS CHANGED FROM: C/O MRS K A BAILEY THE CEDARS PILMER ROAD CROWBOROUGH EAST SUSSEX TN6 2UA UNITED KINGDOM
2011-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-16AD02SAIL ADDRESS CREATED
2011-07-19AR0104/05/11 NO MEMBER LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY MAH
2011-06-28AP01DIRECTOR APPOINTED MR STEPHAN JAMES BAUMAN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY MAH
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM TYNDALE HOUSE 3 GRANGE ROAD EGHAM SURREY TW20 9QW
2011-05-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BASTIAN VANDERZALM
2010-12-15AP01DIRECTOR APPOINTED MR MATTHEW FONTAINE MAURY
2010-12-15AP01DIRECTOR APPOINTED MR ARNT HARALD JERPSTAD
2010-05-26AR0104/05/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DENNIS BUSSARD / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMMY MAH / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BASTIAN VANDERZALM / 04/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL VANMAELSAEKE / 04/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROME TOLLESTRUP / 04/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARNIX THEODOOR NIEMEIJER / 04/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KIM HARTZNER / 04/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GUIBORAT / 04/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE JAMES COOK / 04/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUNG NIM CHAN / 04/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OYVIND AADLAND / 04/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA ANN INNES BOSHOFF / 25/05/2010
2010-05-24AP01DIRECTOR APPOINTED ANDREW RYSKAMP
2010-05-04AA31/12/09 PARTIAL EXEMPTION
2010-02-16AP01DIRECTOR APPOINTED JOHANNES HEINRICH GUENTHARDT
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KJELL ANDERSSON
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J NYENHUIS / 07/10/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD BARTSCHI
2009-06-26363aANNUAL RETURN MADE UP TO 04/05/09
2009-06-05288aDIRECTOR APPOINTED DR KIM HARTZNER
2009-05-15AA31/12/08 PARTIAL EXEMPTION
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / FIONA WILSON / 23/03/2009
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 INTEGRAL ALLIANCE 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 INTEGRAL ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTEGRAL ALLIANCE 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.

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 7,802
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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

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 INTEGRAL ALLIANCE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 106,654
Current Assets 2012-01-01 £ 110,510
Debtors 2012-01-01 £ 3,856
Fixed Assets 2012-01-01 £ 512
Shareholder Funds 2012-01-01 £ 103,220
Tangible Fixed Assets 2012-01-01 £ 512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTEGRAL ALLIANCE registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRAL ALLIANCE
Trademarks
We have not found any records of INTEGRAL ALLIANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRAL ALLIANCE. 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 (94990 - Activities of other membership organizations n.e.c.) as INTEGRAL ALLIANCE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRAL ALLIANCE 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 INTEGRAL ALLIANCE 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 INTEGRAL ALLIANCE 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.