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

INSTITUTE OF PROFESSIONAL INVESTIGATORS LIMITED(THE)

27 PELHAM ROAD, BECKENHAM, BR3 4SQ,
Company Registration Number
01386248
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Professional Investigators Limited(the)
INSTITUTE OF PROFESSIONAL INVESTIGATORS LIMITED(THE) was founded on 1978-08-31 and has its registered office in Beckenham. The organisation's status is listed as "Active". Institute Of Professional Investigators 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 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 PROFESSIONAL INVESTIGATORS LIMITED(THE)
 
Legal Registered Office
27 PELHAM ROAD
BECKENHAM
BR3 4SQ
Other companies in WD25
 
Filing Information
Company Number 01386248
Company ID Number 01386248
Date formed 1978-08-31
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 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF PROFESSIONAL INVESTIGATORS 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 PROFESSIONAL INVESTIGATORS LIMITED(THE)

Current Directors
Officer Role Date Appointed
BARBARA TOLAN
Company Secretary 2018-02-01
JOHN DENNIS BATEMAN
Director 2017-10-27
BRIAN COLLINS
Director 2016-10-14
RICHARD PAUL CUMMING
Director 2013-11-22
ROY HERRIDGE
Director 2017-10-27
STEPHEN LANGLEY
Director 2017-10-27
DAVID CHARLES PALMER
Director 1996-10-12
BRENDAN WILLIAM TOLAN
Director 2013-11-22
BRIAN ANDREW WALKER
Director 1998-03-24
SUSAN WARD
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MCLAREN SMITH
Company Secretary 2014-06-01 2018-01-31
JAMES WILLIAM HARRISON-GRIFFITHS
Director 2010-10-22 2017-10-31
RICHARD IAN BRADSHAW
Director 2013-11-22 2016-10-14
DAVID JOHN PRYKE
Company Secretary 2004-04-06 2014-06-01
JAMES DONALD COLE
Director 2012-06-29 2013-08-07
ROGER ERIC BUNTING
Director 2001-10-06 2011-10-21
NICOLA HELEN AMSEL
Director 2001-10-06 2009-10-16
RICHARD CHARLES AKEHURST
Director 2001-10-06 2007-02-12
JOHN WILLIAM BLACK
Director 2001-10-06 2004-10-23
BRIAN ANDREW WALKER
Company Secretary 2003-08-10 2004-04-06
PETER EDWARD WIGGINTON
Company Secretary 2001-04-01 2003-08-10
TOM LEWIS DAVIES
Director 1999-10-16 2001-11-19
ANDREW PAUL BLACKWELL
Director 1999-10-16 2001-06-07
BRIAN ANDREW WALKER
Company Secretary 2001-01-04 2001-04-01
JAMES DONALD COLE
Company Secretary 1992-06-30 2000-10-31
JAMES BRIAN MICHAEL GANNON
Director 1998-10-03 2000-08-18
STEPHEN JOHN GRANT
Director 1992-06-30 1999-10-16
RICHARD PETER CARRATU
Company Secretary 1998-10-03 1999-03-18
MICHAEL ROBERT GOUGH
Director 1992-11-01 1998-10-03
HAMISH DONALD COLE
Director 1992-06-30 1997-10-04
JAMES DONALD COLE
Director 1994-10-08 1997-10-04
JOHN ALBERT HANCHETT
Director 1993-10-09 1996-10-12
JOHN WILLIAM BARROW
Director 1992-06-30 1995-09-23
FRANK BOWKER SCAIFE FITCHETT
Director 1992-06-30 1994-02-12
ROGER ERIC BUNTING
Director 1992-06-30 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DENNIS BATEMAN EYESPEELED LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2013-12-03
JOHN DENNIS BATEMAN P & D INVESTIGATIONS LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active
BRIAN COLLINS COVERT MANAGEMENT SERVICES LIMITED Director 2017-08-01 CURRENT 2014-09-22 Active
RICHARD PAUL CUMMING STRIX GLOBAL (UK) LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
RICHARD PAUL CUMMING LSG (YEOMAN) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
ROY HERRIDGE SURELOCK SECURITY LTD Director 2014-01-02 CURRENT 1991-09-17 Active
BRIAN ANDREW WALKER W L RECOVERIES LIMITED Director 1998-05-29 CURRENT 1983-09-12 Active
BRIAN ANDREW WALKER TRAYLER WALKER(INVESTMENTS)LIMITED Director 1992-05-06 CURRENT 1976-06-04 Dissolved 2017-12-12

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
2023-10-11APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR LEE
2023-07-24CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SMITH
2022-11-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SMITH
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SMITH
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM C/O Howard Wilson 36 Crown Rise Watford Hertfordshire WD25 0NE
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES PALMER
2019-09-24AP01DIRECTOR APPOINTED MR GLYN EVANS
2019-08-05AP03Appointment of Mr Glyn Evans as company secretary on 2019-07-25
2019-08-05TM02Termination of appointment of Barbara Tolan on 2019-07-25
2019-07-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN SMITH
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LANGLEY
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-02-12TM02Termination of appointment of Simon Mclaren Smith on 2018-01-31
2018-02-12AP03Appointment of Mrs Barbara Tolan as company secretary on 2018-02-01
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEWMAN
2017-11-10AP01DIRECTOR APPOINTED MR ROY HERRIDGE
2017-11-03AP01DIRECTOR APPOINTED MR JOHN DENNIS BATEMAN
2017-11-03AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2017-11-03AP01DIRECTOR APPOINTED MR STEPHEN LANGLEY
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON-GRIFFITHS
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR BRIAN COLLINS
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN BRADSHAW
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23AP01DIRECTOR APPOINTED MRS SUSAN WARD
2015-08-10AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for David Charles Palmer on 2015-08-01
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEWMAN
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM CLAREMONT HOUSE 70-72 ALMA ROAD WINDSOR BERKSHIRE SL4 3EZ UNITED KINGDOM
2014-06-06AP03SECRETARY APPOINTED MR SIMON MCLAREN SMITH
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID PRYKE
2014-01-30AP01DIRECTOR APPOINTED MR RICHARD ARTHUR LEE
2014-01-30AP01DIRECTOR APPOINTED MR BRENDAN WILLIAM TOLAN
2013-11-29AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2013-11-29AP01DIRECTOR APPOINTED MR RICHARD IAN BRADSHAW
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD PAUL CUMMING
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOPKINS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLE
2013-10-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-22AR0115/07/13 NO MEMBER LIST
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUNTING
2012-08-10AR0115/07/12 NO MEMBER LIST
2012-08-10AP01DIRECTOR APPOINTED JAMES DONALD COLE
2012-08-10AP01DIRECTOR APPOINTED IAN JOHN HOPKINS
2012-07-12AA31/03/12 TOTAL EXEMPTION FULL
2011-08-24AR0115/07/11 NO MEMBER LIST
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOPKINS
2011-07-26AA31/03/11 TOTAL EXEMPTION FULL
2011-06-29AP01DIRECTOR APPOINTED JAMES WILLIAM HARRISON-GRIFFITHS
2011-06-29AP01DIRECTOR APPOINTED SIMON MCLAREN SMITH
2010-11-03AA31/03/10 TOTAL EXEMPTION FULL
2010-08-04AR0115/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PALMER / 15/07/2010
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN HOPKINS / 15/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERIC BUNTING / 15/07/2010
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM RUNNYMEDE MALTHOUSE OFF HUMMER ROAD EGHAM SURREY TW20 9BD UNITED KINGDOM
2009-11-24AP01DIRECTOR APPOINTED PAUL HUGHES
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA AMSEL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HOFFMANN
2009-10-31AA31/03/09 TOTAL EXEMPTION FULL
2009-09-01363aANNUAL RETURN MADE UP TO 15/07/09
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WHITTINGTON
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-08-08363aANNUAL RETURN MADE UP TO 15/07/08
2008-08-07190LOCATION OF DEBENTURE REGISTER
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM RUNNYMEDE MALTHOUSE OFF HUMMER ROAD EGHAM SURREY TW20 9BD UNITED KINGDOM
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM BANK HOUSE, 81 ST. JUDES ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0DF
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-12363aANNUAL RETURN MADE UP TO 15/07/07
2007-09-12288bDIRECTOR RESIGNED
2007-09-12353LOCATION OF REGISTER OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 83 GUILDFORD STREET CHERTSEY SURREY KT16 9AS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aANNUAL RETURN MADE UP TO 15/07/06
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288cSECRETARY'S PARTICULARS CHANGED
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-07-25363sANNUAL RETURN MADE UP TO 15/07/05
2005-07-15AUDAUDITOR'S RESIGNATION
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22288bDIRECTOR RESIGNED
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-08363sANNUAL RETURN MADE UP TO 15/07/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF PROFESSIONAL INVESTIGATORS 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 PROFESSIONAL INVESTIGATORS LIMITED(THE)
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 PROFESSIONAL INVESTIGATORS LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of INSTITUTE OF PROFESSIONAL INVESTIGATORS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF PROFESSIONAL INVESTIGATORS LIMITED(THE)
Trademarks
We have not found any records of INSTITUTE OF PROFESSIONAL INVESTIGATORS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF PROFESSIONAL INVESTIGATORS 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 (94120 - Activities of professional membership organizations) as INSTITUTE OF PROFESSIONAL INVESTIGATORS LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF PROFESSIONAL INVESTIGATORS 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 PROFESSIONAL INVESTIGATORS 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 PROFESSIONAL INVESTIGATORS 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.