Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)
Company Information for

INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)

1 ALBANY PLACE, HYDE WAY, WELWYN GARDEN CITY, AL7 3BT,
Company Registration Number
00562530
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Advanced Motorists Limited(the)
INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) was founded on 1956-03-10 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Institute Of Advanced Motorists Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)
 
Legal Registered Office
1 ALBANY PLACE
HYDE WAY
WELWYN GARDEN CITY
AL7 3BT
Other companies in W4
 
Filing Information
Company Number 00562530
Company ID Number 00562530
Date formed 1956-03-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB222517005  
Last Datalog update: 2024-03-06 05:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)
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 ADVANCED MOTORISTS LIMITED(THE)

Current Directors
Officer Role Date Appointed
RUTH BRIDGER
Company Secretary 2007-03-31
GEORGINA GAYE BROMAGE
Director 2017-02-23
ELIZABETH MARGUERITE COYLE-CAMP
Director 2013-07-24
CHARLES JAMES DOYLE
Director 2012-11-21
PETER JOHN PASHLEY HOLDEN
Director 1994-11-09
KENNETH WILLIAM KEIR
Director 2012-11-21
CATHERINE ANN LLOYD
Director 2010-11-17
ANNA MARIE MCLAREN
Director 2016-09-15
DEREK JOHN MCMULLAN
Director 2009-05-13
WILLIAM ANGUS WALLACE
Director 2011-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR RICHARD CHEYNE
Director 2002-03-20 2016-11-10
SAMIRA AHMED
Director 2008-08-23 2011-11-16
DAVID CHARLES JAMIESON
Director 2007-07-12 2011-07-12
DAVID ANTHONY HORTON
Director 2009-05-13 2010-11-17
JEREMY MARK HUTCHINSON
Director 1991-11-22 2008-11-27
GEORGE DRYSDALE GOLDIE
Director 1991-11-22 2008-07-01
PAUL ANTHONY GILLETT
Director 2004-11-03 2007-11-07
JAMES DOUGLAS HOLDER
Director 1991-11-22 2007-11-07
DAVID PETER ALLAN VEZEY
Company Secretary 1994-10-01 2007-03-31
SHEILA RUTH ABRAHAMS
Director 1999-07-14 2006-11-08
MICHAEL JOHN KENDRICK
Director 1997-11-14 2006-06-27
BRYAN JOHN ANTONY DAVIS
Director 1998-11-11 2005-11-10
NEIL CRICHTON
Director 2001-03-31 2002-07-31
ANDREW RAYMOND BORDISS
Director 1992-11-10 2001-03-04
DOMINIC BRODIE METHERELL FOX
Director 1992-11-10 2000-12-06
MICHAEL EDMUND CORBETT
Director 1999-07-14 2000-09-26
JEREMY GUEST BARRETT
Director 1991-11-22 2000-03-06
URSULA FARQUHARSON-ROBERTS
Director 1991-11-22 1999-11-10
JOHN FREWEN HARMAN
Director 1991-11-22 1999-11-10
TERENCE LANGLEY HIGGINS
Director 1991-11-22 1997-11-14
SIMON DYER
Director 1991-11-22 1996-02-17
ROBERT BYRON PETERS
Company Secretary 1991-11-22 1994-10-01
MICHAEL JOHN GILKES
Director 1991-11-22 1993-11-17
ROGER BIRCH
Director 1991-11-22 1993-08-31
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Director 1991-11-22 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH BRIDGER IAM MOTORING TRUST TRADING LIMITED Company Secretary 2008-02-29 CURRENT 2002-12-12 Active
RUTH BRIDGER DRIVE & SURVIVE UK LIMITED Company Secretary 2007-03-31 CURRENT 2005-01-17 Active
RUTH BRIDGER THE INSTITUTE OF ADVANCED MOTORCYCLISTS LIMITED Company Secretary 2007-03-31 CURRENT 2006-07-27 Active
RUTH BRIDGER IAM GROUP SERVICES LTD. Company Secretary 2007-03-31 CURRENT 1960-03-01 Active
RUTH BRIDGER IAM ROADSMART LIMITED Company Secretary 2007-03-31 CURRENT 2002-05-20 Active
RUTH BRIDGER IAM DRIVE & SURVIVE LIMITED Company Secretary 2007-03-31 CURRENT 1986-05-14 Active
ELIZABETH MARGUERITE COYLE-CAMP E=MC2 PUBLIC RELATIONS LIMITED Director 1998-10-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ELIZABETH MARGUERITE COYLE-CAMP CATHEDRAL COMMUNICATIONS LIMITED Director 1993-06-23 CURRENT 1992-06-23 Active
CHARLES JAMES DOYLE LEO ACADEMY TRUST Director 2018-06-19 CURRENT 2011-02-25 Active
CHARLES JAMES DOYLE HIGHER FRONTIERS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
PETER JOHN PASHLEY HOLDEN MAGPAS Director 2016-09-10 CURRENT 2007-01-23 Active
PETER JOHN PASHLEY HOLDEN GPDF LIMITED Director 2014-09-18 CURRENT 1980-07-18 Active
PETER JOHN PASHLEY HOLDEN GENERAL PRACTICE TASK FORCE (GPTF) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
PETER JOHN PASHLEY HOLDEN DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
PETER JOHN PASHLEY HOLDEN BASICS TRADING LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
PETER JOHN PASHLEY HOLDEN BRITISH ASSOCIATION FOR IMMEDIATE CARE Director 1998-04-21 CURRENT 1998-04-21 Active
KENNETH WILLIAM KEIR DRIVE & SURVIVE UK LIMITED Director 2016-02-25 CURRENT 2005-01-17 Active
KENNETH WILLIAM KEIR THE INSTITUTE OF ADVANCED MOTORCYCLISTS LIMITED Director 2016-02-25 CURRENT 2006-07-27 Active
KENNETH WILLIAM KEIR IAM GROUP SERVICES LTD. Director 2016-02-25 CURRENT 1960-03-01 Active
KENNETH WILLIAM KEIR IAM ROADSMART LIMITED Director 2016-02-25 CURRENT 2002-05-20 Active
KENNETH WILLIAM KEIR IAM DRIVER RETRAINING ACADEMY LIMITED Director 2013-10-16 CURRENT 2012-10-10 Active
KENNETH WILLIAM KEIR IAM DRIVE & SURVIVE LIMITED Director 2013-10-16 CURRENT 1986-05-14 Active
KENNETH WILLIAM KEIR PROFESSIONAL DRIVER SERVICES LTD Director 2013-10-16 CURRENT 2002-07-30 Active
KENNETH WILLIAM KEIR WINDSOR FESTIVAL SOCIETY LIMITED (THE) Director 2012-07-12 CURRENT 1969-04-23 Active
DEREK JOHN MCMULLAN IAM DRIVER RETRAINING ACADEMY LIMITED Director 2012-11-21 CURRENT 2012-10-10 Active
DEREK JOHN MCMULLAN PROFESSIONAL DRIVER SERVICES LTD Director 2012-11-21 CURRENT 2002-07-30 Active
DEREK JOHN MCMULLAN IAM DRIVE & SURVIVE LIMITED Director 2010-11-17 CURRENT 1986-05-14 Active
WILLIAM ANGUS WALLACE MAVRIC LIMITED Director 2018-03-21 CURRENT 2018-03-21 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
2024-01-21AAMDAmended group accounts made up to 2023-03-31
2023-12-19AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLCOCKS
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MR RUPERT JOHN LUKE NEWMAN
2023-10-09DIRECTOR APPOINTED MR MARK JONATHAN POWELL
2023-10-09DIRECTOR APPOINTED MR MARK ANDREW ARMITAGE
2023-10-09DIRECTOR APPOINTED MRS SARAH JENNIFER WHITESIDE-JONES
2023-10-09DIRECTOR APPOINTED MRS ANGELA BELL
2023-10-09AP01DIRECTOR APPOINTED MR RUPERT JOHN LUKE NEWMAN
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGUERITE COYLE-CAMP
2023-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGUERITE COYLE-CAMP
2023-04-03Termination of appointment of Arm Secretaries Limited on 2023-03-30
2023-04-03Termination of appointment of Arm Secretaries Limited on 2023-03-30
2023-04-03Appointment of Mr Andrew Mclachrie as company secretary on 2023-03-30
2023-04-03Appointment of Mr Andrew Mclachrie as company secretary on 2023-03-30
2023-04-03AP03Appointment of Mr Andrew Mclachrie as company secretary on 2023-03-30
2023-04-03TM02Termination of appointment of Arm Secretaries Limited on 2023-03-30
2023-01-04DIRECTOR APPOINTED MR THOMAS KELMAN
2023-01-04AP01DIRECTOR APPOINTED MR THOMAS KELMAN
2022-11-28AP01DIRECTOR APPOINTED MS VICTORIA ANN MILFORD
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY POULSON
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JOHN MARK JENKINS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK JENKINS
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVEN CEARNS
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVEN CEARNS
2022-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MRS SAMANTHA JANE KANE
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA GAYE BROMAGE
2021-08-23AP01DIRECTOR APPOINTED MR ANTHONY STEVEN CEARNS
2021-07-23TM02Termination of appointment of Neil Barry Harris on 2021-07-22
2021-07-23AP04Appointment of Arm Secretaries Limited as company secretary on 2021-07-22
2021-05-26CH01Director's details changed for Mr Stuart Malcolm Donald on 2021-05-26
2021-05-11CH01Director's details changed for Mr Jeffrey Willcocks on 2021-02-02
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN MCMULLAN
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-30AP01DIRECTOR APPOINTED DR BRADLEY POULSON
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN LLOYD
2020-05-27AP01DIRECTOR APPOINTED MR JEFFREY WILLCOCKS
2020-03-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ANTONY STEIN
2020-03-05AP03Appointment of Mr Neil Barry Harris as company secretary on 2020-02-27
2020-03-04TM02Termination of appointment of Ruth Bridger on 2020-01-31
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PASHLEY HOLDEN
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANGUS WALLACE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES DOYLE
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARRATT
2019-04-03AP01DIRECTOR APPOINTED MR ANDREW JOHN BARRATT
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM KEIR
2019-02-26AUDAUDITOR'S RESIGNATION
2018-12-12CH01Director's details changed for Mrs Catherine Ann Lloyd on 2018-12-12
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE MCLAREN
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM SHAW
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-02-23AP01DIRECTOR APPOINTED MRS GEORGINA GAYE BROMAGE
2017-01-11CH01Director's details changed for Mrs Catherine Ann Lloyd on 2017-01-10
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM 510 Chiswick High Street London W4 5RG
2016-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SKEEN
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHEYNE
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED MS ANNA MARIE MCLAREN
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT MCGUIRE
2015-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-21AP01DIRECTOR APPOINTED MR PETER GRAHAM SHAW
2015-10-29AR0124/10/15 ANNUAL RETURN FULL LIST
2014-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-29AR0124/10/14 ANNUAL RETURN FULL LIST
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-24AR0124/10/13 ANNUAL RETURN FULL LIST
2013-08-14AP01DIRECTOR APPOINTED MRS ELIZABETH MARGUERITE COYLE-CAMP
2012-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-21AP01DIRECTOR APPOINTED DR CHARLES JAMES DOYLE
2012-11-21AP01DIRECTOR APPOINTED MR KENNETH WILLIAM KEIR
2012-10-29AR0124/10/12 NO MEMBER LIST
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMIRA AHMED
2011-11-02AR0124/10/11 NO MEMBER LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMIESON
2011-05-11AP01DIRECTOR APPOINTED PROFESSOR WILLIAM ANGUS WALLACE
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-17AP01DIRECTOR APPOINTED MRS CATHERINE ANN LLOYD
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORTON
2010-11-04AR0124/10/10 NO MEMBER LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JEFFREY SKEEN / 04/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT MCGUIRE / 04/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JAMIESON / 04/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HORTON / 04/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PASHLEY HOLDEN / 04/11/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN MCMULLAN / 26/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LYNE / 26/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RICHARD CHEYNE / 26/10/2010
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMIRA AHMED / 11/12/2009
2009-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-26RES01ALTER MEM AND ARTS 18/11/2009
2009-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SARA WALDUCK
2009-10-29AR0124/10/09 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE WALDUCK / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JEFFREY SKEEN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN MCMULLAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT MCGUIRE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LYNE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JAMIESON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HORTON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PASHLEY HOLDEN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RICHARD CHEYNE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMIRA AHMED / 29/10/2009
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR RUPERT REDESDALE
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID KENWORTHY
2009-05-20288aDIRECTOR APPOINTED MR DAVID ANTHONY HORTON
2009-05-13288aDIRECTOR APPOINTED MR DEREK JOHN MCMULLAN
2009-02-27RES01ADOPT MEM AND ARTS 20/02/2009
2008-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HUTCHINSON
2008-10-28363aANNUAL RETURN MADE UP TO 24/10/08
2008-08-27288aDIRECTOR APPOINTED MRS SAMIRA AHMED
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR GEORGE GOLDIE
2008-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-10-30363aANNUAL RETURN MADE UP TO 24/10/07
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85530 - Driving school activities

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 ADVANCED MOTORISTS LIMITED(THE) 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 ADVANCED MOTORISTS LIMITED(THE)
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
LEGAL MORTGAGE 1994-07-22 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ADVANCED MOTORISTS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)
Trademarks
We have not found any records of INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE). 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 (85530 - Driving school activities) as INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) 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 ADVANCED MOTORISTS LIMITED(THE) 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 ADVANCED MOTORISTS LIMITED(THE) 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.