Background WavePink WaveYellow Wave

INSTITUTE OF MANAGEMENT SERVICES (00832132)

INSTITUTE OF MANAGEMENT SERVICES (00832132) is an active UK company. incorporated on 23 December 1964. with registered office in Hanley Swan. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTE OF MANAGEMENT SERVICES has been registered for 61 years. Current directors include COOPER, Mark, CUTHBERTSON, Tracy, PERCIVAL, Stephen Charles and 1 others.

Company Number
00832132
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1964
Age
61 years
Address
Office 8/9 Acorn Business Centre, Hanley Swan, WR8 0DN
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COOPER, Mark, CUTHBERTSON, Tracy, PERCIVAL, Stephen Charles, TAYLOR, Richard Risebrook
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF MANAGEMENT SERVICES

INSTITUTE OF MANAGEMENT SERVICES is an active company incorporated on 23 December 1964 with the registered office located in Hanley Swan. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTE OF MANAGEMENT SERVICES was registered 61 years ago.(SIC: 94120)

Status

active

Active since 61 years ago

Company No

00832132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 23 December 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

INSTITUTE OF PRACTITIONERS IN WORK STUDY, ORGANISATION AND METHODS (THE)
From: 23 December 1964To: 31 December 1978
Contact
Address

Office 8/9 Acorn Business Centre Hanley Swan, WR8 0DN,

Previous Addresses

Lichfield Business Village Staffordshire University Centre Friary Way Lichfield Staffordshire WS13 6QG England
From: 16 January 2020To: 24 May 2024
Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA
From: 23 December 1964To: 16 January 2020
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

YORK, Kirstine Frances

Active
Acorn Business Centre, Hanley SwanWR8 0DN
Secretary
Appointed 10 Oct 2025

COOPER, Mark

Active
Acorn Business Centre, Hanley SwanWR8 0DN
Born September 1961
Director
Appointed 31 Jan 2023

CUTHBERTSON, Tracy

Active
Acorn Business Centre, Hanley SwanWR8 0DN
Born May 1970
Director
Appointed 08 Aug 2024

PERCIVAL, Stephen Charles

Active
Acorn Business Centre, Hanley SwanWR8 0DN
Born October 1964
Director
Appointed 11 Dec 2023

TAYLOR, Richard Risebrook

Active
Acorn Business Centre, Hanley SwanWR8 0DN
Born August 1949
Director
Appointed 03 Jun 2016

BLANCHFLOWER, David, Mr.

Resigned
Staffordshire University Centre, LichfieldWS13 6QG
Secretary
Appointed 12 Mar 2020
Resigned 13 May 2021

BRIDGES, Richard

Resigned
Brooke House, LichfieldWS13 6AA
Secretary
Appointed 18 Oct 2013
Resigned 11 Jul 2017

DOWNES, Harry

Resigned
22 The Avenue, IpswichIP1 3TB
Secretary
Appointed 03 Oct 2003
Resigned 22 Oct 2010

ELKINGTON, Christopher

Resigned
Acorn Business Centre, Hanley SwanWR8 0DN
Secretary
Appointed 31 Jan 2023
Resigned 10 Oct 2025

LEWIS, Mostyn

Resigned
Wricklemarsh Road, LondonSE3 8DW
Secretary
Appointed 30 Apr 2021
Resigned 31 Jan 2023

LUCEY, John Joseph, Dr

Resigned
Highfield Close, GranthamNG31 2LH
Secretary
Appointed 01 Dec 1994
Resigned 03 Oct 2003

MUIR, Andrew, Dr

Resigned
Staffordshire University Centre, LichfieldWS13 6QG
Secretary
Appointed 11 Jul 2017
Resigned 13 May 2021

OCONNOLLY, Francis Xavier

Resigned
43 Walsingham Road, EnfieldEN2 6EY
Secretary
Appointed N/A
Resigned 30 Nov 1994

IMS

Resigned
24 Dam Street, LichfieldWS13 6AA
Corporate secretary
Appointed 22 Oct 2010
Resigned 18 Oct 2013

ALLSOPP, Leslie Thomas

Resigned
49 Cadnam Close, BirminghamB17 0PX
Born May 1925
Director
Appointed 23 Sept 1994
Resigned 05 Oct 2001

BARTON, John Trevor

Resigned
8 Arreton Close, LeicesterLE2 3PP
Born July 1934
Director
Appointed N/A
Resigned 20 Jun 1992

BAYLEY, Robert William

Resigned
Keewaydin The Close, GodalmingGU7 1PQ
Born June 1939
Director
Appointed N/A
Resigned 20 Jun 1992

BEST, Kenneth David

Resigned
14 Foldyard Close, Sutton ColdfieldB76 1QZ
Born March 1948
Director
Appointed 07 Oct 1999
Resigned 05 Oct 2001

BLANCHFLOWER, David

Resigned
Staffordshire University Centre, LichfieldWS13 6QG
Born March 1942
Director
Appointed N/A
Resigned 13 Oct 2023

BRIDGES, Richard

Resigned
Richela, WoodbridgeIP13 6AW
Born September 1938
Director
Appointed 03 Oct 2003
Resigned 11 Jul 2017

BRIDGES, Richard

Resigned
Richela, WoodbridgeIP13 6AW
Born September 1938
Director
Appointed 26 Mar 1999
Resigned 05 Oct 2001

BRISCOE, Graham Owen

Resigned
56 Manor Road, Weston Super MareBS23 2SX
Born March 1943
Director
Appointed N/A
Resigned 14 May 2004

BROMLEY, Ian

Resigned
Staffordshire University Centre, LichfieldWS13 6QG
Born June 1958
Director
Appointed 06 Jan 2020
Resigned 31 Jan 2023

COULTOUS, Walter

Resigned
12 Galloway Avenue, BirminghamB34 6JH
Born May 1921
Director
Appointed N/A
Resigned 20 Jun 1992

COX, Bruce

Resigned
The Garth 3 Llys Saron, HolywellCH8 8AS
Born April 1937
Director
Appointed N/A
Resigned 23 Sept 1994

CUTLER, Julian Timothy John

Resigned
Birch Grove, WarwickCV35 9SJ
Born August 1963
Director
Appointed 05 Oct 2007
Resigned 06 Jan 2020

DANIELS, Stephen John

Resigned
5 Keen Close Off Rock Farm Lane, Sandford On ThamesOX4 4XB
Born January 1959
Director
Appointed 22 Sept 1995
Resigned 05 Oct 2001

DAVIES, Arthur John

Resigned
Staffordshire University Centre, LichfieldWS13 6QG
Born February 1931
Director
Appointed 12 Dec 2017
Resigned 12 Mar 2020

DAVIES, Arthur John

Resigned
15 Denewood Avenue, NottinghamNG9 3EU
Born February 1931
Director
Appointed 20 Jun 1992
Resigned 22 Sept 1995

DOWNES, Harry

Resigned
22 The Avenue, IpswichIP1 3TB
Born April 1936
Director
Appointed N/A
Resigned 08 Jun 2012

ELKINGTON, Christopher

Resigned
Acorn Business Centre, Hanley SwanWR8 0DN
Born September 1953
Director
Appointed 10 Jun 2022
Resigned 10 Oct 2025

ELLIS, James Alexander

Resigned
6 Bridgeness Crescent, BonessEH51 9JX
Born October 1932
Director
Appointed N/A
Resigned 19 Jun 1993

GAMBLE, Kenneth

Resigned
Acorn Business Centre, Hanley SwanWR8 0DN
Born January 1956
Director
Appointed 10 Jun 2022
Resigned 10 Oct 2025

GRAHAM, Rory

Resigned
Brooke House, LichfieldWS13 6AA
Born February 1966
Director
Appointed 22 Oct 2010
Resigned 14 Feb 2013

HANLON, Jane Margaret

Resigned
1 Hazelwood Cottages, AmpthillMK45 2HE
Born January 1963
Director
Appointed 27 Sept 1996
Resigned 25 Jun 1999
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 January 2024
MAMA
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Resolution
27 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288cChange of Particulars
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288cChange of Particulars
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
8 March 2005
MEM/ARTSMEM/ARTS
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
2 December 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Memorandum Articles
16 July 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
18 July 1991
MEM/ARTSMEM/ARTS
Resolution
18 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Legacy
18 July 1991
363(287)363(287)
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
17 November 1988
288288
Memorandum Articles
8 November 1988
MEM/ARTSMEM/ARTS
Resolution
8 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts