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

INSTITUTE OF BRITISH SIGN LANGUAGE

1 STRAWBERRY FIELDS, CHORLEY, LANCASHIRE, PR7 1PQ,
Company Registration Number
06201561
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Institute Of British Sign Language
INSTITUTE OF BRITISH SIGN LANGUAGE was founded on 2007-04-03 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Institute Of British Sign Language 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 BRITISH SIGN LANGUAGE
 
Legal Registered Office
1 STRAWBERRY FIELDS
CHORLEY
LANCASHIRE
PR7 1PQ
Other companies in WA1
 
Previous Names
INSTITUTE OF BRITISH SIGN LANGUAGE COMMUNITY INTEREST COMPANY27/07/2015
Filing Information
Company Number 06201561
Company ID Number 06201561
Date formed 2007-04-03
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 31/07/2021
Account next due 30/04/2023
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF BRITISH SIGN LANGUAGE
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 BRITISH SIGN LANGUAGE

Current Directors
Officer Role Date Appointed
JEFF GEORGE BRATTAN-WILSON
Director 2017-08-01
LINDA CHRISTINE DAY
Director 2014-09-19
DAVID ANTONY DULLER
Director 2007-04-03
MARY HUMPHRIES
Director 2014-09-19
KATHERINE ROWLEY
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID MURRAY
Director 2017-08-01 2018-04-10
GILLIAN JONES-LEACH
Director 2011-11-17 2017-05-15
ALLAN JOSEPH SHARP
Director 2007-04-03 2017-05-15
PETER WEBSTER JACKSON
Company Secretary 2007-04-03 2017-05-14
JOHN ALEXANDER HAY
Director 2013-06-01 2017-05-10
RICHARD JONES
Director 2011-11-17 2017-05-10
LISA DAVIES
Director 2016-05-05 2016-05-31
ARCHIBALD CLARK DENMARK
Director 2016-05-05 2016-05-31
RICHARD JOHN GOULDEN
Director 2016-05-05 2016-05-31
MICHELLE JONES
Director 2011-11-15 2015-11-25
MICHELLE JONES
Director 2011-11-25 2015-11-25
RYAN SWART
Director 2011-11-17 2014-01-09
BRYN WILLIAMS
Director 2007-04-03 2013-09-06
ANN KATHRYN GOLDFINCH
Director 2007-06-09 2012-12-18
ALAN DAVID MURRAY
Director 2007-04-03 2011-08-01
PHYLLIS JENNIFER HARMER
Director 2007-04-03 2008-03-08

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
2023-09-09Compulsory strike-off action has been suspended
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-10-03DIRECTOR APPOINTED MR KHALID ASHRAF
2022-07-04APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT SCOTT
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT SCOTT
2022-05-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-01-18Director's details changed for Mr Paul Neulila on 2022-01-18
2022-01-18APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN JONES
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN JONES
2022-01-18CH01Director's details changed for Mr Paul Neulila on 2022-01-18
2021-11-08AP01DIRECTOR APPOINTED MR PAUL NEULILA
2021-10-22CH01Director's details changed for Mr Craig Alan Jones on 2021-10-21
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Strawberry Fileds Strawberry Fields Office 8 Chorley PR7 1PQ England
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-07-01AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-08-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM 30-40 2nd Floor, Empire Court, Museum Street Warrington WA1 1HU England
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MRS JOSELYN TAYLOR
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONY DULLER
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JILL PEARCE
2019-10-30AP01DIRECTOR APPOINTED MR CRAIG ALAN JONES
2019-05-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MRS REBECCA JILL PEARCE
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFF GEORGE BRATTAN-WILSON
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID MURRAY
2017-09-11AP01DIRECTOR APPOINTED MR JEFF GEORGE BRATTAN-WILSON
2017-09-11AP01DIRECTOR APPOINTED MS KATHERINE ROWLEY
2017-09-11AP01DIRECTOR APPOINTED MR ALAN DAVID MURRAY
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAY
2017-05-22TM02Termination of appointment of Peter Webster Jackson on 2017-05-14
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JONES-LEACH
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SHARP
2017-05-03AA31/07/16 TOTAL EXEMPTION FULL
2017-05-03AA31/07/16 TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 11-13 Wilson Patten Street Warrington Cheshire WA1 1PG
2016-09-25AA01Previous accounting period shortened from 21/09/16 TO 31/07/16
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOULDEN
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD DENMARK
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LISA DAVIES
2016-05-31AP01DIRECTOR APPOINTED MISS LISA DAVIES
2016-05-31AP01DIRECTOR APPOINTED MR ARCHIBALD CLARK DENMARK
2016-05-31AP01DIRECTOR APPOINTED MR RICHARD JOHN GOULDEN
2016-05-21AA21/09/15 TOTAL EXEMPTION SMALL
2016-05-16AR0103/04/16 NO MEMBER LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES
2015-12-10AA01PREVEXT FROM 30/04/2015 TO 21/09/2015
2015-07-27RES15CHANGE OF NAME 03/06/2015
2015-07-27CERTNMCOMPANY NAME CHANGED INSTITUTE OF BRITISH SIGN LANGUAGE COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 27/07/15
2015-07-27CICCONCIC CONVERSION REVERTED
2015-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-27MISCNE01
2015-04-08AR0103/04/15 NO MEMBER LIST
2015-01-16AA30/04/14 TOTAL EXEMPTION FULL
2014-11-20AP01DIRECTOR APPOINTED MS MARY HUMPHRIES
2014-11-20AP01DIRECTOR APPOINTED MS LINDA CHRISTINE DAY
2014-04-16AR0103/04/14 NO MEMBER LIST
2014-04-15AP01DIRECTOR APPOINTED MR JOHN ALEXANDER HAY
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SWART
2014-01-20AA30/04/13 TOTAL EXEMPTION FULL
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYN WILLIAMS
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYN WILLIAMS
2013-04-10AR0103/04/13 NO MEMBER LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION FULL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN GOLDFINCH
2012-04-12AR0103/04/12 NO MEMBER LIST
2011-12-22AA30/04/11 TOTAL EXEMPTION FULL
2011-11-28AP01DIRECTOR APPOINTED MRS MICHELLE JONES
2011-11-28AP01DIRECTOR APPOINTED MRS MICHELLE JONES
2011-11-17AP01DIRECTOR APPOINTED MR RYAN SWART
2011-11-17AP01DIRECTOR APPOINTED MR RICHARD JONES
2011-11-17AP01DIRECTOR APPOINTED MS GILLIAN JONES-LEACH
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY
2011-04-05AR0103/04/11 NO MEMBER LIST
2011-02-02AA30/04/10 TOTAL EXEMPTION FULL
2010-06-03AR0103/04/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID MURRAY / 03/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN WILLIAMS / 03/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOSEPH SHARP / 03/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY DULLER / 03/04/2010
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-20363aANNUAL RETURN MADE UP TO 03/04/09
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-28363aANNUAL RETURN MADE UP TO 03/04/08
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR PHYLLIS HARMER
2007-06-21288aNEW DIRECTOR APPOINTED
2007-04-03CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




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

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2015-09-21
Annual Accounts
2017-07-31

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 BRITISH SIGN LANGUAGE

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

Government spend with INSTITUTE OF BRITISH SIGN LANGUAGE

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-03-06 GBP £825 Educational Supplies
Coventry City Council 2014-02-11 GBP £600 Educational Supplies
Derby City Council 0000-00-00 GBP £840 Exam Expenses
Derby City Council 0000-00-00 GBP £900 Exam Expenses
Derby City Council 0000-00-00 GBP £540 Exam Expenses
Derby City Council 0000-00-00 GBP £1,200 Exam Expenses
Derby City Council 0000-00-00 GBP £2,160 Supplies And Services
Derby City Council 0000-00-00 GBP £835 Supplies And Services
Derby City Council 0000-00-00 GBP £780 Supplies And Services
Derby City Council 0000-00-00 GBP £1,020 Supplies And Services
Derby City Council 0000-00-00 GBP £3,087 Supplies And Services
Derby City Council 0000-00-00 GBP £504
Derby City Council 0000-00-00 GBP £702
Derby City Council 0000-00-00 GBP £621
Derby City Council 0000-00-00 GBP £823
Derby City Council 0000-00-00 GBP £828
Derby City Council 0000-00-00 GBP £621

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 BRITISH SIGN LANGUAGE 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 BRITISH SIGN LANGUAGE 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 BRITISH SIGN LANGUAGE 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1