Background WavePink WaveYellow Wave

IAM DRIVE & SURVIVE LIMITED (02019635)

IAM DRIVE & SURVIVE LIMITED (02019635) is an active UK company. incorporated on 14 May 1986. with registered office in Welwyn Garden City. The company operates in the Education sector, engaged in driving school activities. IAM DRIVE & SURVIVE LIMITED has been registered for 39 years. Current directors include JOHNSTONE, Shona Fay.

Company Number
02019635
Status
active
Type
ltd
Incorporated
14 May 1986
Age
39 years
Address
1 Albany Place, Welwyn Garden City, AL7 3BT
Industry Sector
Education
Business Activity
Driving school activities
Directors
JOHNSTONE, Shona Fay
SIC Codes
85530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAM DRIVE & SURVIVE LIMITED

IAM DRIVE & SURVIVE LIMITED is an active company incorporated on 14 May 1986 with the registered office located in Welwyn Garden City. The company operates in the Education sector, specifically engaged in driving school activities. IAM DRIVE & SURVIVE LIMITED was registered 39 years ago.(SIC: 85530)

Status

active

Active since 39 years ago

Company No

02019635

LTD Company

Age

39 Years

Incorporated 14 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

I.A.M. FLEET TRAINING LIMITED
From: 14 May 1986To: 26 March 2010
Contact
Address

1 Albany Place Hyde Way Welwyn Garden City, AL7 3BT,

Previous Addresses

510 Chiswick High Road London W4 5RG
From: 14 May 1986To: 19 December 2016
Timeline

38 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Nov 12
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Oct 19
Director Left
May 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCLACHRIE, Andrew

Active
Hyde Way, Welwyn Garden CityAL7 3BT
Secretary
Appointed 30 Mar 2023

JOHNSTONE, Shona Fay

Active
Hyde Way, Welwyn Garden CityAL7 3BT
Born May 1962
Director
Appointed 26 Mar 2025

BRIDGER, Ruth

Resigned
1 Heron Close, AltonGU34 2JD
Secretary
Appointed 31 Mar 2007
Resigned 31 Jan 2020

HARRIS, Neil Barry

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Secretary
Appointed 27 Feb 2020
Resigned 22 Jul 2021

PETERS, Robert Byron

Resigned
2 Pembroke Villas, RichmondTW9 1QF
Secretary
Appointed N/A
Resigned 31 Dec 1994

VEZEY, David Peter Allan

Resigned
21 Methuen Road, EdgwareHA8 6EU
Secretary
Appointed 01 Jan 1995
Resigned 31 Mar 2007

ARM SECRETARIES LIMITED

Resigned
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 22 Jul 2021
Resigned 30 Mar 2023

BARRATT, Andrew John

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born March 1963
Director
Appointed 23 May 2019
Resigned 01 Oct 2019

BEST, Simon Anthony

Resigned
510 Chiswick High RoadW4 5RG
Born February 1966
Director
Appointed 13 Nov 2009
Resigned 29 Sept 2014

BULLOCK, Christopher Thomas

Resigned
24 Stevenage Road, LondonSW6 6ES
Born December 1946
Director
Appointed 01 Jan 1995
Resigned 19 Nov 2007

CHEYNE, Alistair Richard

Resigned
510 Chiswick High RoadW4 5RG
Born November 1943
Director
Appointed 02 Jan 2008
Resigned 25 Feb 2016

CLELLAND, Gordon

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born August 1964
Director
Appointed 06 May 2022
Resigned 30 Nov 2022

CLEMENTS, Edward

Resigned
Rustlings Lower Farm Road, LeatherheadKT24 5JL
Born March 1930
Director
Appointed N/A
Resigned 30 Nov 1999

DONALD, Stuart Malcolm

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born September 1963
Director
Appointed 25 Feb 2021
Resigned 26 Mar 2025

GOLDIN, Sebastian Paul

Resigned
70 Forest Road, KewTW9 3BZ
Born April 1968
Director
Appointed 01 Feb 2008
Resigned 13 Nov 2009

GREENIDGE, Aron Anthony

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born June 1962
Director
Appointed 27 Jul 2017
Resigned 31 Mar 2022

HALL, James William

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born November 1968
Director
Appointed 22 Jul 2021
Resigned 30 Apr 2022

HARRIS, Neil Barry

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born July 1966
Director
Appointed 23 Aug 2017
Resigned 06 May 2022

HORTON, David Anthony

Resigned
Farriers, ReadingRG5 3DD
Born April 1947
Director
Appointed 22 Jul 2009
Resigned 17 Nov 2010

KEIR, Kenneth William

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born July 1950
Director
Appointed 16 Oct 2013
Resigned 31 Mar 2019

KENWORTHY, David Robertson

Resigned
Prospect House, YorkYO61 3AL
Born July 1948
Director
Appointed 12 Jul 2007
Resigned 22 Jul 2009

KILDARE, Antony Patrick

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born November 1960
Director
Appointed 30 Nov 2022
Resigned 17 Sept 2025

LLOYD, Catherine Ann

Resigned
510 Chiswick High RoadW4 5RG
Born November 1962
Director
Appointed 18 Jul 2014
Resigned 06 May 2016

LUNN, Bryan

Resigned
34 Beaminster Gardens, IlfordIG6 2BW
Born April 1944
Director
Appointed 30 Nov 1999
Resigned 16 Dec 2005

LYNE, Michael John

Resigned
510 Chiswick High RoadW4 5RG
Born November 1950
Director
Appointed 21 Nov 2012
Resigned 06 May 2016

MAXWELL, John Hunter

Resigned
8 Caroline Terrace, LondonSW1
Born September 1944
Director
Appointed 03 Sept 2002
Resigned 06 Jun 2007

MCGUIRE, Simon Robert

Resigned
510 Chiswick High RoadW4 5RG
Born August 1957
Director
Appointed 03 Jun 2003
Resigned 23 Dec 2015

MCMULLAN, Derek John

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born August 1951
Director
Appointed 17 Nov 2010
Resigned 25 Feb 2021

OVENDEN, David

Resigned
Mansards Hook Lane, ChichesterPO20 6TF
Born May 1936
Director
Appointed N/A
Resigned 30 Sept 1995

PETERS, Robert Byron

Resigned
2 Pembroke Villas, RichmondTW9 1QF
Born May 1926
Director
Appointed N/A
Resigned 31 Dec 1994

PICKERING, Michael

Resigned
Gables Noble Street, MalmesburySN16 0NA
Born February 1924
Director
Appointed N/A
Resigned 15 Jul 1993

QUINTON, Michael Nicholas

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born September 1961
Director
Appointed 24 May 2018
Resigned 14 May 2020

ROBOTHAM, John Michael

Resigned
Brickwall Farmhouse, BedfordMK45 4DA
Born March 1933
Director
Appointed N/A
Resigned 03 Sept 2002

SILLARS, Sarah Jane

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born March 1959
Director
Appointed 26 Feb 2015
Resigned 04 May 2018

STONARD, Nicholas Brent

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born April 1955
Director
Appointed 15 Oct 2014
Resigned 23 Aug 2017

Persons with significant control

1

Hyde Way, Welwyn Garden CityAL7 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
12 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Auditors Resignation Company
13 February 2019
AUDAUD
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288cChange of Particulars
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
123Notice of Increase in Nominal Capital
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
8 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
29 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
14 May 1986
MISCMISC
Incorporation Company
14 May 1986
NEWINCIncorporation