Background WavePink WaveYellow Wave

THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT (02505050)

THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT (02505050) is an active UK company. incorporated on 23 May 1990. with registered office in March. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT has been registered for 35 years. Current directors include BAXTER, Martin, MUKHERJEE, Sarah.

Company Number
02505050
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1990
Age
35 years
Address
Fenland House, March, PE15 0AX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BAXTER, Martin, MUKHERJEE, Sarah
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT

THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT is an active company incorporated on 23 May 1990 with the registered office located in March. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT was registered 35 years ago.(SIC: 94120)

Status

active

Active since 35 years ago

Company No

02505050

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 23 May 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT LIMITED
From: 16 August 1990To: 6 February 1991
AVALANDS LIMITED
From: 23 May 1990To: 16 August 1990
Contact
Address

Fenland House 15b Hostmoor Avenue March, PE15 0AX,

Previous Addresses

The Old School House Dartford Road March PE15 8AE England
From: 23 September 2021To: 17 March 2023
Saracen House Crusader Road Tritton Road Lincoln Lincolnshire LN6 7AS
From: 13 November 2012To: 23 September 2021
St Nicholas House 70 Newport Lincoln LN1 3DP
From: 23 May 1990To: 13 November 2012
Timeline

4 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
May 90
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAXTER, Martin

Active
15b Hostmoor Avenue, MarchPE15 0AX
Born September 1967
Director
Appointed 08 Jun 2009

MUKHERJEE, Sarah

Active
15b Hostmoor Avenue, MarchPE15 0AX
Born June 1965
Director
Appointed 01 Jun 2020

BALCON, Timothy

Resigned
Crusader Road, LincolnLN6 7AS
Secretary
Appointed 30 Apr 2015
Resigned 30 Oct 2019

BAVERSTOCK, Suzie Jane

Resigned
Jews House 59 Steep Hill, LincolnLN2 1LR
Secretary
Appointed 02 Aug 1993
Resigned 21 Jun 1996

COLES, Timothy Frederick, Dr

Resigned
Greystone House, HorncastleLN9 6QB
Secretary
Appointed N/A
Resigned 31 Jul 1993

EDWARDS, Carrie

Resigned
3 Robin Close, SleafordNG34 7TZ
Secretary
Appointed 18 Sept 1996
Resigned 30 Nov 1999

FOSTER, Russell

Resigned
1 Spencer Court, Sturton By StowLN1 2AX
Secretary
Appointed 09 Apr 2007
Resigned 08 Jun 2009

FOSTER, Russell

Resigned
1 Spencer Court, Sturton By StowLN1 2AX
Secretary
Appointed 01 Jul 2000
Resigned 30 Dec 2003

ROOKE, Christopher Francis

Resigned
The Paddocks, LincolnLN3 4ER
Secretary
Appointed 30 Dec 2003
Resigned 09 Apr 2007

SADLER, Barry

Resigned
4 Christs Hospital Terrace, LincolnLN2 1LY
Secretary
Appointed 01 Dec 1999
Resigned 30 Jun 2000

WALSHAW, Beate Helga Erna

Resigned
Crusader Road, LincolnLN6 7AS
Secretary
Appointed 08 Nov 2010
Resigned 30 Apr 2015

XU, Weiwei

Resigned
Beckhall, LincolnLN2 3LJ
Secretary
Appointed 08 Jun 2009
Resigned 06 Aug 2010

BLAINE, Bruce Alastair

Resigned
49 Meyrick Drive, NewburyRG14 6SY
Born March 1952
Director
Appointed 13 May 1998
Resigned 30 Jun 1999

BOWLER, Russell Alan, Dr

Resigned
Nythfa 11 Tilsworth Road, BeaconsfieldHP9 1TR
Born October 1942
Director
Appointed N/A
Resigned 30 Jun 1999

BRISTOW, Alan

Resigned
Buds Oast, TonbridgeTN11 9QD
Born August 1940
Director
Appointed 22 Jun 1993
Resigned 30 Jun 1999

CLARK, Brian Drummond, Professor

Resigned
Farragon, CultsAB15 9ES
Born January 1938
Director
Appointed N/A
Resigned 30 Jun 1999

COLES, Timothy Frederick, Dr

Resigned
Greystone House, HorncastleLN9 6QB
Born August 1953
Director
Appointed 22 Jun 1993
Resigned 30 Jun 1999

EDGE, James Colin

Resigned
22 Hinton Way, CambridgeCB2 5BE
Born September 1949
Director
Appointed 01 Jan 1997
Resigned 04 Feb 1999

HADLEY, Mark

Resigned
Flat 2 69 East Street, BrightonBN1 1HQ
Born December 1958
Director
Appointed N/A
Resigned 13 May 1998

HALL, Bryan

Resigned
Laporte Plc Laporte House, LutonLU4 1XW
Born October 1939
Director
Appointed N/A
Resigned 01 May 1994

HEWITT, Simon David Peter

Resigned
Church Green Cottage Church Walk, IpswichIP9 1ES
Born February 1955
Director
Appointed 21 Jan 1998
Resigned 30 Jun 1999

HOPWOOD, Amanda Louise

Resigned
Shaken Oak Farm, WitneyOX8 5UX
Born June 1953
Director
Appointed 27 Jun 1996
Resigned 25 Nov 1996

HUNT, David

Resigned
Wrc Environmental Management, MarlowSL7 2HD
Born March 1950
Director
Appointed N/A
Resigned 28 May 1996

LAGRAFF, Michael Burke

Resigned
6 Cheltenham Terrace, LondonSW3 4RD
Born November 1941
Director
Appointed 01 Oct 1996
Resigned 08 Feb 1999

LAYFIELD, Frank Henry Burland Willoughby, Sir

Resigned
Flat 15 9-11 Manson Place, LondonSW7 5LT
Born August 1921
Director
Appointed N/A
Resigned 13 May 1998

MACE, David

Resigned
British Petroleum Co Plc, LondonEC2M 7BA
Born January 1937
Director
Appointed N/A
Resigned 30 Sept 1996

MATTHEWS, Peter John, Prof

Resigned
23 Honey Hill, FenstantonPE18 9JP
Born January 1943
Director
Appointed N/A
Resigned 23 May 1994

NICHOLSON, Keith

Resigned
Tonbridge & Malling Bc, West MallingME19 6LZ
Born June 1948
Director
Appointed N/A
Resigned 21 Jan 1998

NORRIS, Allen Peter Francis

Resigned
Lingdene Abbeystead Road, LancasterLA2 9AY
Born January 1952
Director
Appointed 14 Dec 1995
Resigned 08 Jun 2009

OSULLIVAN, Liz

Resigned
Eco Carl Bro Group Newton Ho, LeedsLS7 4DN
Born March 1948
Director
Appointed N/A
Resigned 23 May 1994

PETTS, Judith, Doctor

Resigned
University Of Birmingham, BirminghamB15 2TT
Born January 1954
Director
Appointed N/A
Resigned 30 Jun 1999

POWELL, Chris

Resigned
Curm Latham House, LondonEC3N 1DQ
Born April 1937
Director
Appointed N/A
Resigned 23 May 1994

PRICE, David Robert Hermon

Resigned
Anglian Water Services, CambridgeCB4 4ZY
Born May 1942
Director
Appointed 01 Jan 1994
Resigned 31 Dec 1996

REID, Iain Mcdonald

Resigned
82 Letchworth Road, LeicesterLE3 6FH
Born September 1949
Director
Appointed 23 Jul 1997
Resigned 30 Jun 1999

ROBINS, Toby

Resigned
Crusader Road, LincolnLN6 7AS
Born January 1964
Director
Appointed 02 Oct 2019
Resigned 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
22 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
18 December 1995
287Change of Registered Office
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Resolution
7 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
15 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Memorandum Articles
3 March 1993
MEM/ARTSMEM/ARTS
Legacy
14 February 1993
363b363b
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
20 February 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Legacy
20 September 1991
363b363b
Legacy
3 September 1991
287Change of Registered Office
Resolution
6 February 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Legacy
4 December 1990
288288
Memorandum Articles
21 August 1990
MEM/ARTSMEM/ARTS
Resolution
17 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1990
287Change of Registered Office
Legacy
20 July 1990
288288
Legacy
20 July 1990
224224
Incorporation Company
23 May 1990
NEWINCIncorporation