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

INSTITUTE OF PUBLIC SECTOR MANAGEMENT

23 WRENTHORPE ROAD, BROMLEY, BR1 5QJ,
Company Registration Number
01606315
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Public Sector Management
INSTITUTE OF PUBLIC SECTOR MANAGEMENT was founded on 1982-01-01 and has its registered office in Bromley. The organisation's status is listed as "Active". Institute Of Public Sector Management 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSTITUTE OF PUBLIC SECTOR MANAGEMENT
 
Legal Registered Office
23 WRENTHORPE ROAD
BROMLEY
BR1 5QJ
Other companies in SG12
 
Filing Information
Company Number 01606315
Company ID Number 01606315
Date formed 1982-01-01
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 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 08:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF PUBLIC SECTOR MANAGEMENT
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 PUBLIC SECTOR MANAGEMENT

Current Directors
Officer Role Date Appointed
MERVYN PILLEY
Company Secretary 2012-09-24
MERVYN HOWARD PILLEY
Director 2009-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD GUILE
Company Secretary 2009-11-20 2012-09-24
MAURICE EUGENE CONDIE
Director 2007-11-26 2012-09-24
STEPHEN RICHARD GUILE
Director 1991-09-13 2012-09-24
RODGER JOHN LAWRENCE
Director 1991-09-13 2012-09-24
ROSEMARY LEIGH
Director 2010-11-25 2012-09-24
PRINCE AYIBAYE EFERE
Director 2009-11-20 2010-11-25
MARTIN JAMES BEECH HARVEY
Company Secretary 2004-11-12 2009-11-19
MARTIN JAMES BEECH HARVEY
Director 1991-09-13 2009-11-19
PETER MALCOLM NOURSE
Director 2006-11-27 2009-10-01
SUSAN JANE EDWARDS
Director 2004-11-12 2005-03-07
MARTIN ANTONY BLAKE
Director 2003-10-23 2004-12-20
CAROLE MARGARET MADDEN
Director 2003-10-23 2004-12-20
CUIRN LIMITED
Company Secretary 2001-01-01 2004-11-11
JACK BRIERLEY
Director 1991-09-13 2004-11-11
ANNETTE DORIS CODLING
Director 1998-10-07 2001-07-06
PETER NOURSE
Director 1991-11-21 2001-07-06
PETER LIVOCK
Director 1997-11-26 2001-02-23
JOY PAMELA BARRETT
Company Secretary 1999-08-01 2000-12-31
MARY ANN DANBY
Director 2000-01-04 2000-07-21
DIANA KINGDON
Director 1999-11-24 2000-07-21
ALBERT CHAPMAN
Director 1991-09-13 2000-03-31
CLIVE DONALD
Company Secretary 1998-01-06 1999-07-31
ALAN KENNETH JOHNSON
Director 1997-11-26 1998-04-28
CLIVE DONALD
Director 1997-11-26 1998-04-26
LESLEY ALANA BROWN
Company Secretary 1991-09-13 1997-12-21
SANDRA ELIZABETH BEBBINGTON
Director 1995-09-27 1997-10-01
PAUL PARNELL
Director 1991-09-13 1997-10-01
RICHARD MICHAEL HALE
Director 1993-09-29 1995-09-27
STEVEN LAKE
Director 1991-09-13 1995-09-27
ALEXANDER FINLAY MACLEOD
Director 1993-09-29 1995-09-27
MICHAEL CHARLES CROUCH
Director 1992-09-30 1993-09-29
RICHARD JAMES NIGHTINGALE
Director 1992-09-30 1993-09-29
JOHN BENEDICT HARVEY
Director 1991-09-13 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN HOWARD PILLEY INTERNATIONAL FEDERATION OF ADJUSTING ASSOCIATIONS Director 2017-10-18 CURRENT 2006-03-27 Active
MERVYN HOWARD PILLEY CONFERENCE HOUSE LIMITED Director 2017-06-05 CURRENT 1996-09-20 Active
MERVYN HOWARD PILLEY FACULTY OF BUILDING PROFESSIONALS LTD Director 2016-08-08 CURRENT 2016-08-08 Dissolved 2018-01-16
MERVYN HOWARD PILLEY THE CORPORATION OF EXECUTIVES AND ADMINISTRATORS Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
MERVYN HOWARD PILLEY MEMBERSHIP DYNAMICS LTD Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
MERVYN HOWARD PILLEY THE COLLEGE OF TEACHERS LTD Director 2016-06-09 CURRENT 2016-06-09 Dissolved 2017-11-14
MERVYN HOWARD PILLEY MEMBERSHIP CONSULTING LIMITED Director 2016-06-09 CURRENT 2016-06-09 Dissolved 2017-11-14
MERVYN HOWARD PILLEY NOT FOR PROFIT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-09-17 Active - Proposal to Strike off
MERVYN HOWARD PILLEY NOT FOR PROFIT BUSINESS SERVICES LIMITED Director 2016-01-01 CURRENT 2008-08-12 Active
MERVYN HOWARD PILLEY THE INCORPORATED SOCIETY OF VALUERS AND AUCTIONEERS Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
MERVYN HOWARD PILLEY THE SOCIETY OF MEMBERSHIP ENGINEERS Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
MERVYN HOWARD PILLEY THE ASSOCIATION OF PROJECT & EXECUTIVE ACCOUNTANTS Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
MERVYN HOWARD PILLEY THE SOCIETY OF SALES & MARKETING Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2018-02-20
MERVYN HOWARD PILLEY INCORPORATED SOCIETY OF BUILDING ENGINEERS LTD Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MERVYN HOWARD PILLEY BUSINESS MANAGEMENT ASSOCIATION Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2017-12-12
MERVYN HOWARD PILLEY THE CORPORATION OF SECRETARIES LIMITED Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2017-12-19
MERVYN HOWARD PILLEY THE ASSOCIATION OF ENVIRONMENTAL FUNERAL SERVICES Director 2009-03-03 CURRENT 2009-02-26 Dissolved 2017-08-08
MERVYN HOWARD PILLEY CONFEDERATION OF ENGLISH BUSINESS LIMITED Director 2007-12-01 CURRENT 2006-10-17 Active
MERVYN HOWARD PILLEY THE ASSOCIATION OF CORPORATE SECRETARIES Director 2000-06-15 CURRENT 1999-12-02 Active
MERVYN HOWARD PILLEY INSTITUTE OF COMMERCE LIMITED(THE) Director 1998-11-23 CURRENT 1908-03-20 Active
MERVYN HOWARD PILLEY MANAGEMENT 56 LIMITED Director 1995-03-17 CURRENT 1995-03-16 Dissolved 2018-06-12

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
2024-07-01REGISTERED OFFICE CHANGED ON 01/07/24 FROM Tower House 67-71 Lewisham High Street London SE13 5JX England
2024-07-01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-03-18CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-31DIRECTOR APPOINTED MR OLANREWAJU SHARAFA
2023-03-13CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-08DIRECTOR APPOINTED MISS LEAH MORAYO ADEJIMI
2022-09-08AP01DIRECTOR APPOINTED MISS LEAH MORAYO ADEJIMI
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-03-04PSC07CESSATION OF MERVYN HOWARD PILLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEKINAT ADEBIMPE OKI
2022-03-04CH01Director's details changed for Mrs Sekinat Adebimpe Oki on 2022-03-04
2022-03-04AP01DIRECTOR APPOINTED MRS SEKINAT ADEBIMPE OKI
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN HOWARD PILLEY
2022-03-02TM02Termination of appointment of Mervyn Howard Pilley on 2022-03-02
2022-03-02AP03Appointment of Mrs Sekinat Adebimpe Oki as company secretary on 2022-03-02
2022-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MERVYN PILLEY on 2022-03-02
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-02-17DISS40Compulsory strike-off action has been discontinued
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-19DISS40Compulsory strike-off action has been discontinued
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21AR0130/08/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-23AR0130/08/14 ANNUAL RETURN FULL LIST
2014-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2014 FROM NORTH HOUSE 5 PARKINS CLOSE COLLIERS END WARE HERTFORDSHIRE SG11 1ED ENGLAND
2014-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2014 FROM SUITE 1 HIGH OAK HOUSE COLLETT ROAD WARE HERTFORDSHIRE SG12 7LY
2014-01-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-06AR0130/08/13 ANNUAL RETURN FULL LIST
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PRAVINCHANDRA SHAH
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LEIGH
2013-10-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN GUILE
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAILLY
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PRICE
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RODGER LAWRENCE
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUILE
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CONDIE
2013-01-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-05AR0130/08/12 NO MEMBER LIST
2012-11-02AP03SECRETARY APPOINTED MERVYN PILLEY
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WOLFE
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 45 CHERRY TREE ROAD MILLBROOK MEADOWS AXMINSTER DEVON EX13 5GG
2012-01-25AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27AR0130/08/11 NO MEMBER LIST
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WAITE
2011-03-18AP01DIRECTOR APPOINTED MS ROSEMARY LEIGH
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PRINCE EFERE
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PATEMAN
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GUILE / 26/09/2010
2010-09-26AR0130/08/10 NO MEMBER LIST
2010-09-26AP01DIRECTOR APPOINTED DR PRAVINCHANDRA SHAH
2010-09-26AP01DIRECTOR APPOINTED PROF PRINCE AYIBAYE EFERE
2010-09-24AP01DIRECTOR APPOINTED MR MERVYN HOWARD PILLEY
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GUILE / 21/09/2010
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HARVEY
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WOLFE / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WAITE / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCNEILL WILSON RAILLY / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE PRICE / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE PATEMAN / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GUILE / 21/09/2010
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER NOURSE
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARVEY
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HARVEY
2010-09-21AP03SECRETARY APPOINTED MR STEPHEN RICHARD GUILE
2010-02-10AA31/03/09 TOTAL EXEMPTION FULL
2009-09-08363aANNUAL RETURN MADE UP TO 30/08/09
2009-02-12AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19288aDIRECTOR APPOINTED MRS STEPHANIE JANE PATEMAN
2008-09-18363aANNUAL RETURN MADE UP TO 30/08/08
2008-09-16288aDIRECTOR APPOINTED MR MAURICE CONDIE
2008-09-16288aDIRECTOR APPOINTED MR ROBERT MCNEILL WILSON RAILLY
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aANNUAL RETURN MADE UP TO 30/08/07
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 45 CHERRY TREE ROAD AXMINSTER DEVON EX13 5GG
2006-09-28288bDIRECTOR RESIGNED
2006-09-18363aANNUAL RETURN MADE UP TO 30/08/06
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 17 ST ANDREWS DRIVE AXMINSTER DEVON EX13 5HA
2005-09-15363sANNUAL RETURN MADE UP TO 30/08/05
2005-04-11288bDIRECTOR RESIGNED
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 PUBLIC SECTOR MANAGEMENT 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 PUBLIC SECTOR MANAGEMENT
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='01606315' OR DefendantCompanyNumber='01606315' GROUP BY CaseID
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 PUBLIC SECTOR MANAGEMENT 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 376

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PUBLIC SECTOR MANAGEMENT

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-03-31 £ 4,138
Current Assets 2012-04-01 £ 4,000
Current Assets 2012-03-31 £ 4,000
Current Assets 2011-03-31 £ 4,138
Debtors 2012-04-01 £ 4,000
Debtors 2012-03-31 £ 4,000
Shareholder Funds 2012-04-01 £ 3,624
Shareholder Funds 2012-03-31 £ 3,624
Shareholder Funds 2011-03-31 £ 1,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTITUTE OF PUBLIC SECTOR MANAGEMENT registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for INSTITUTE OF PUBLIC SECTOR MANAGEMENT
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='01606315' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='01606315' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of INSTITUTE OF PUBLIC SECTOR MANAGEMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF PUBLIC SECTOR MANAGEMENT. 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 PUBLIC SECTOR MANAGEMENT are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='01606315' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='01606315' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF PUBLIC SECTOR MANAGEMENT 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 PUBLIC SECTOR MANAGEMENT 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 PUBLIC SECTOR MANAGEMENT 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.