Background WavePink WaveYellow Wave

INSTITUTE OF LEGACY MANAGEMENT (04340249)

INSTITUTE OF LEGACY MANAGEMENT (04340249) is an active UK company. incorporated on 14 December 2001. with registered office in Dorking. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. INSTITUTE OF LEGACY MANAGEMENT has been registered for 24 years. Current directors include BILLEN, Rebecca Wendy, BROWNE, Paul Simon, CLUBB, Blerta and 3 others.

Company Number
04340249
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2001
Age
24 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BILLEN, Rebecca Wendy, BROWNE, Paul Simon, CLUBB, Blerta, HAWES, David Robert, MASSEY, Rebecca, STEBBINGS, James
SIC Codes
85590, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF LEGACY MANAGEMENT

INSTITUTE OF LEGACY MANAGEMENT is an active company incorporated on 14 December 2001 with the registered office located in Dorking. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. INSTITUTE OF LEGACY MANAGEMENT was registered 24 years ago.(SIC: 85590, 94120)

Status

active

Active since 24 years ago

Company No

04340249

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Cumberland Court 80 Mount Street Nottingham NG1 6HH England
From: 18 May 2016To: 21 October 2021
5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
From: 6 June 2011To: 18 May 2016
, 86 Stormount Drive, Hayes, Middlesex, UB3 1RH, United Kingdom
From: 6 January 2010To: 6 June 2011
, 86 Storrmount Drive, Hayes, Middlesex, UB3 1RH
From: 14 December 2001To: 6 January 2010
Timeline

35 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
May 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
May 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 15
Director Left
Dec 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Dec 25
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BILLEN, Rebecca Wendy

Active
156 South Street, DorkingRH4 2HF
Born July 1979
Director
Appointed 15 Sept 2021

BROWNE, Paul Simon

Active
156 South Street, DorkingRH4 2HF
Born June 1972
Director
Appointed 09 Mar 2020

CLUBB, Blerta

Active
156 South Street, DorkingRH4 2HF
Born September 1985
Director
Appointed 10 Apr 2019

HAWES, David Robert

Active
156 South Street, DorkingRH4 2HF
Born July 1981
Director
Appointed 15 Sept 2021

MASSEY, Rebecca

Active
156 South Street, DorkingRH4 2HF
Born May 1983
Director
Appointed 15 Sept 2021

STEBBINGS, James

Active
156 South Street, DorkingRH4 2HF
Born January 1981
Director
Appointed 08 Dec 2014

CROWE, Gordon

Resigned
1 Wendan Road, NewburyRG14 7AG
Secretary
Appointed 14 Dec 2001
Resigned 25 May 2007

HODGSON, Natalie Dawn

Resigned
121 Catharine Street, CambridgeCB1 3AP
Secretary
Appointed 25 May 2007
Resigned 12 Oct 2008

BERRINGTON, John Kim

Resigned
Stormount Drive, MiddlesexUB3 1RH
Born November 1952
Director
Appointed 22 Nov 2004
Resigned 02 Feb 2011

BISSAKER, Karen Cherie

Resigned
John Smith Drive, OxfordOX4 2BH
Born February 1971
Director
Appointed 25 May 2007
Resigned 20 May 2011

BLACK, Philip James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born February 1954
Director
Appointed 08 Dec 2014
Resigned 02 Mar 2020

BUCKLES, Adam

Resigned
John Smith Drive, OxfordOX4 2BH
Born November 1978
Director
Appointed 14 Sept 2011
Resigned 08 Dec 2014

BURROWES, Avril Sally

Resigned
The Birches, FarnhamGU10 3HW
Born April 1945
Director
Appointed 14 Dec 2001
Resigned 22 May 2002

CROWE, Gordon

Resigned
1 Wendan Road, NewburyRG14 7AG
Born March 1948
Director
Appointed 06 Mar 2002
Resigned 25 May 2007

DEWAR, Alison Jean

Resigned
156 South Street, DorkingRH4 2HF
Born August 1961
Director
Appointed 01 Jan 2024
Resigned 26 Sept 2025

ELLISON, Crispin

Resigned
The Coach House, LondonSW12 8RF
Born May 1950
Director
Appointed 14 Dec 2001
Resigned 21 Jul 2002

FRANZMANN, Jennifer

Resigned
80 Mount Street, NottinghamNG1 6HH
Born December 1974
Director
Appointed 10 Jun 2009
Resigned 15 Dec 2016

GAMMAMPILA, Roshana Kalyani

Resigned
John Smith Drive, OxfordOX4 2BH
Born April 1983
Director
Appointed 03 Feb 2010
Resigned 25 May 2012

HALES, Elizabeth Susan

Resigned
John Smith Drive, OxfordOX4 2BH
Born July 1970
Director
Appointed 21 May 2010
Resigned 20 Jul 2011

HALLAHAN, Jane Louise

Resigned
Stormount Drive, MiddlesexUB3 1RH
Born April 1965
Director
Appointed 25 May 2007
Resigned 03 Feb 2010

HOARE, Helen Susan

Resigned
John Smith Drive, OxfordOX4 2BH
Born April 1970
Director
Appointed 01 Jan 2008
Resigned 31 Jul 2014

HODGSON, Natalie Dawn

Resigned
121 Catharine Street, CambridgeCB1 3AP
Born September 1978
Director
Appointed 01 Mar 2004
Resigned 12 Oct 2008

KING, Maria Jane

Resigned
80 Mount Street, NottinghamNG1 6HH
Born February 1975
Director
Appointed 04 Feb 2013
Resigned 16 Jul 2021

LAGDEN, Matthew Charles

Resigned
20 Lakefield Road, LondonN22 6RR
Born April 1970
Director
Appointed 25 May 2004
Resigned 31 Dec 2007

LATHAM, Patrick

Resigned
Stormount Drive, MiddlesexUB3 1RH
Born May 1945
Director
Appointed 14 Dec 2001
Resigned 21 May 2010

LIMB, Linda Helena

Resigned
303 Long Drive, RuislipHA4 0HT
Born July 1951
Director
Appointed 27 Nov 2003
Resigned 13 Jun 2005

MILLWARD, Chris

Resigned
John Smith Drive, OxfordOX4 2BH
Born October 1973
Director
Appointed 01 Sept 2014
Resigned 15 May 2015

NESBIT, Lynne Anthea

Resigned
2 Marwell Court, LondonSE13 7EE
Born April 1946
Director
Appointed 13 Jun 2005
Resigned 25 May 2007

NORGROVE, Linda Margaret

Resigned
65 North Way, LewesBN7 1DJ
Born June 1947
Director
Appointed 10 Jan 2002
Resigned 10 Nov 2004

O'KEEFE, Catherine Ann

Resigned
John Smith Drive, OxfordOX4 2BH
Born July 1983
Director
Appointed 14 Sept 2011
Resigned 15 Nov 2012

PAPHITIS, Chrystalla

Resigned
80 Mount Street, NottinghamNG1 6HH
Born March 1964
Director
Appointed 12 Apr 2012
Resigned 10 May 2021

RZYMEK, April Suzanne

Resigned
43 Cowslip Drive, Deeping St. JamesPE6 8TE
Born February 1971
Director
Appointed 31 Jan 2003
Resigned 25 May 2004

RZYMEK, April Suzanne

Resigned
43 Cowslip Drive, Deeping St. JamesPE6 8TE
Born February 1971
Director
Appointed 14 Dec 2001
Resigned 14 Dec 2001

SAWBRIDGE, Andrew

Resigned
John Smith Drive, OxfordOX4 2BH
Born November 1974
Director
Appointed 05 Apr 2011
Resigned 31 Jul 2014

STIRLING, Margaret Ann

Resigned
35 Annandale Road, LondonSE10 0DD
Born August 1963
Director
Appointed 06 Sept 2002
Resigned 25 May 2004
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
17 December 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Move Registers To Registered Office Company
6 June 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Move Registers To Sail Company
13 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 April 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
2 January 2007
287Change of Registered Office
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
22 June 2006
288cChange of Particulars
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 November 2003
AUDAUD
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Incorporation Company
14 December 2001
NEWINCIncorporation