Background WavePink WaveYellow Wave

INSTITUTION OF INDUSTRIAL MANAGERS (00311608)

INSTITUTION OF INDUSTRIAL MANAGERS (00311608) is an active UK company. incorporated on 14 March 1936. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTION OF INDUSTRIAL MANAGERS has been registered for 90 years. Current directors include FRANKE, Ann Porter.

Company Number
00311608
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1936
Age
90 years
Address
77 Kingsway, London, WC2B 6SR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRANKE, Ann Porter
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTION OF INDUSTRIAL MANAGERS

INSTITUTION OF INDUSTRIAL MANAGERS is an active company incorporated on 14 March 1936 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTION OF INDUSTRIAL MANAGERS was registered 90 years ago.(SIC: 94120)

Status

active

Active since 90 years ago

Company No

00311608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 14 March 1936

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

INSTITUTION OF WORKS MANAGERS
From: 14 March 1936To: 31 December 1979
Contact
Address

77 Kingsway London, WC2B 6SR,

Previous Addresses

C/O Cmi 4th Floor 2 Savoy Court Strand London WC2R 0EZ
From: 5 January 2011To: 27 August 2015
2 Savoy Court Strand London Wc2R Oez
From: 14 March 1936To: 5 January 2011
Timeline

4 key events • 2011 - 2012

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 12
Director Left
Dec 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCLEAN, Elaine

Active
Kingsway, LondonWC2B 6SR
Secretary
Appointed 14 Dec 2016

FRANKE, Ann Porter

Active
Kingsway, LondonWC2B 6SR
Born December 1958
Director
Appointed 30 Nov 2012

HAMILL, Valerie

Resigned
Kingsway, LondonWC2B 6SR
Secretary
Appointed 01 Apr 2005
Resigned 14 Dec 2016

HAYHURST, Christine Ann

Resigned
6 Mcalmont Ridge, GodalmingGU7 2AR
Secretary
Appointed 01 Nov 1993
Resigned 01 Apr 2005

ROBERTSON, John Ferguson

Resigned
11 Kewferry Drive, NorthwoodHA6 2NT
Secretary
Appointed 01 Nov 1992
Resigned 01 Nov 1993

ROBLEY-DIXON, John

Resigned
Chevington, PershoreWR10 2AE
Secretary
Appointed 25 Jan 1992
Resigned 01 Nov 1992

ANDREWS, Brian

Resigned
82 Swinley Road, WiganWN1 2DL
Born February 1939
Director
Appointed N/A
Resigned 01 Nov 1992

ANNISS, Stanley Frederick

Resigned
Rowan House 8 Wessington Park, CalneSN11 0AT
Born May 1941
Director
Appointed N/A
Resigned 01 Nov 1992

ASTON, Michael Vincent

Resigned
Apt 4-16 Kempsford Gardens, LondonSW5 9LH
Born July 1948
Director
Appointed N/A
Resigned 01 Nov 1992

ATTER, Stanley

Resigned
8 Pine View, ChesterfieldS40 4DN
Born March 1931
Director
Appointed N/A
Resigned 27 Mar 1995

BAHRA, Jaswant

Resigned
16 Goodrich Avenue, WolverhamptonWV6 7UL
Born May 1953
Director
Appointed N/A
Resigned 01 Nov 1992

BLEACH, Mervyn Philip

Resigned
30 Solent Road, WorcesterWR5 1LD
Born March 1943
Director
Appointed N/A
Resigned 01 Nov 1992

BOWLES, John Frederick

Resigned
8 Berkley Court, Stamford
Born April 1943
Director
Appointed N/A
Resigned 01 Nov 1992

BRYAN, Reginald Keith

Resigned
Forsala, BidefordEX39 5JQ
Born November 1939
Director
Appointed N/A
Resigned 01 Nov 1992

CAIRNS, Thomas

Resigned
10 Glenmachan Drive, BelfastBT4 2RE
Born November 1947
Director
Appointed 15 Mar 1992
Resigned 01 Nov 1992

CHAPMAN, Mary Madelaine

Resigned
22 Addison Grove, LondonW4 1ET
Born May 1949
Director
Appointed 09 Mar 2007
Resigned 31 May 2008

COE, Peter John

Resigned
Hedgerow 7 Crowhill, HuntingdonPE18 8LP
Born December 1950
Director
Appointed N/A
Resigned 01 Nov 1992

COLLINS, Norman

Resigned
2 Top Hall Road, DoncasterDN4 7JS
Born July 1922
Director
Appointed N/A
Resigned 01 Nov 1992

COULTHARD, John Sheild

Resigned
7 Ravenswood Road, SunderlandSR5 5JW
Born November 1936
Director
Appointed N/A
Resigned 01 Nov 1992

CROTHERS, Michael William

Resigned
70 Church Avenue, BangorBT20 3EG
Born November 1946
Director
Appointed N/A
Resigned 01 Nov 1992

CROWTHER, William

Resigned
314 Ballysillan Road, BelfastBT14 6RA
Born July 1920
Director
Appointed N/A
Resigned 01 Nov 1992

DALE, Herbert Edward

Resigned
15 Chestnut Avenue, CreweCW2 5BJ
Born November 1920
Director
Appointed N/A
Resigned 01 Nov 1992

DAVIES, Frank Thomas

Resigned
3 Main Avenue, CardiffCF5 6LQ
Born July 1925
Director
Appointed N/A
Resigned 27 Mar 1995

GEORGE, Stephen Roy

Resigned
14 Sovires Road, Marston MoretaineMK43 0QL
Born January 1963
Director
Appointed N/A
Resigned 01 Nov 1992

GILL, Alexander George

Resigned
17 Newliston Drive, KirkcaldyKY2 6YH
Born October 1941
Director
Appointed 15 Mar 1992
Resigned 01 Nov 1992

GILL, Anthony Keith, Sir

Resigned
The Point House, Hythe SouthamptonSO45 6DZ
Born April 1930
Director
Appointed N/A
Resigned 01 Nov 1992

HALL-PATCH, Elspeth Odetta

Resigned
Garsington,277 Broadgate, SpaldingPE12 0LR
Born July 1924
Director
Appointed N/A
Resigned 01 Nov 1992

HANNAH, David Caryle

Resigned
Crud Y Gwynt, WrexhamLL14 1TY
Born May 1940
Director
Appointed N/A
Resigned 01 Nov 1992

HARWOOD, Michael George Kenneth

Resigned
15 Arden Road, CrawleyRH10 6HL
Born December 1938
Director
Appointed N/A
Resigned 01 Nov 1992

HIGGS, Clive Eric

Resigned
78 Stanton Road, SolihullB90 2DY
Born March 1950
Director
Appointed N/A
Resigned 01 Nov 1992

HOLDMAN, David

Resigned
Zalderbank Close, BoltonBL4 8JQ
Born January 1942
Director
Appointed N/A
Resigned 01 Nov 1992

HOLLAND, John James

Resigned
119 Springfield Road, Sutton ColdfieldB76 2SN
Born April 1954
Director
Appointed 15 Mar 1992
Resigned 01 Nov 1992

HOWDEN, Derick

Resigned
73 Dane Avenue, Barrow In FurnessLA14 4JY
Born December 1928
Director
Appointed 15 Mar 1992
Resigned 01 Nov 1992

HOWDEN, Derick

Resigned
73 Dane Avenue, Barrow In FurnessLA14 4JY
Born December 1928
Director
Appointed N/A
Resigned 01 Nov 1992

HUCKLE, Derek Arthur

Resigned
96 Corstorphine Road, EdinburghEH12 6JG
Born January 1930
Director
Appointed N/A
Resigned 01 Nov 1992
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Accounts Amended With Accounts Type Dormant
26 April 2016
AAMDAAMD
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
288288
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
287Change of Registered Office
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
8 June 1992
287Change of Registered Office
Legacy
20 May 1992
288288
Legacy
18 May 1992
363b363b
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Resolution
10 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
8 November 1991
363aAnnual Return
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
13 August 1991
288288
Legacy
7 November 1990
363363
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
7 February 1989
288288
Legacy
24 January 1989
363363
Legacy
22 November 1988
288288
Memorandum Articles
11 May 1988
MEM/ARTSMEM/ARTS
Resolution
11 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Legacy
28 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
363363
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts