Background WavePink WaveYellow Wave

INSTITUTE OF INTERIM MANAGEMENT (04589083)

INSTITUTE OF INTERIM MANAGEMENT (04589083) is an active UK company. incorporated on 13 November 2002. with registered office in York. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTE OF INTERIM MANAGEMENT has been registered for 23 years. Current directors include BATTISTELLA, Elisabetta, BRIGGS, Kevin John, EVANS, Ralph Anthony and 3 others.

Company Number
04589083
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2002
Age
23 years
Address
Grace House 90 Main Street, York, YO26 6JU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BATTISTELLA, Elisabetta, BRIGGS, Kevin John, EVANS, Ralph Anthony, O'DONNELL, Anthony, PINE, Gary William, STUART, Charles
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF INTERIM MANAGEMENT

INSTITUTE OF INTERIM MANAGEMENT is an active company incorporated on 13 November 2002 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTE OF INTERIM MANAGEMENT was registered 23 years ago.(SIC: 94120)

Status

active

Active since 23 years ago

Company No

04589083

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 13 November 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

INSTITUTE OF INTERIM MANAGEMENT LIMITED
From: 13 November 2002To: 1 June 2004
Contact
Address

Grace House 90 Main Street Upper Poppleton York, YO26 6JU,

Previous Addresses

Dolphins Elmstead Road West Byfleet Weybridge Surrey KT14 6JB
From: 13 November 2002To: 23 March 2022
Timeline

49 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 09
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Nov 12
Director Joined
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
May 23
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STUART, Charles Edward

Active
90 Main Street, YorkYO26 6JU
Secretary
Appointed 10 Jul 2017

BATTISTELLA, Elisabetta

Active
90 Main Street, YorkYO26 6JU
Born March 1980
Director
Appointed 01 Jul 2025

BRIGGS, Kevin John

Active
90 Main Street, YorkYO26 6JU
Born August 1959
Director
Appointed 10 Dec 2024

EVANS, Ralph Anthony

Active
90 Main Street, YorkYO26 6JU
Born March 1954
Director
Appointed 20 Nov 2002

O'DONNELL, Anthony

Active
90 Main Street, YorkYO26 6JU
Born December 1967
Director
Appointed 11 Mar 2025

PINE, Gary William

Active
90 Main Street, YorkYO26 6JU
Born March 1968
Director
Appointed 15 Apr 2025

STUART, Charles

Active
90 Main Street, YorkYO26 6JU
Born April 1959
Director
Appointed 29 May 2014

BRASS, Thomas Francis

Resigned
Dolphins, Elmstead Road, West ByfleetKT14 6JB
Secretary
Appointed 20 May 2003
Resigned 23 Feb 2009

HUSBANDS, Hilary Anne Elizabeth Fitzgerald

Resigned
Bearwood House, PlymouthPL6 6SQ
Secretary
Appointed 30 Mar 2009
Resigned 30 Mar 2009

PUGH, David John

Resigned
15 Partridge Way, GuildfordGU4 7DW
Secretary
Appointed 23 Feb 2009
Resigned 10 Jul 2017

SALLONS, Jacob Louis Christian

Resigned
19 Foxcote, WokinghamRG11 3PG
Secretary
Appointed 13 Nov 2002
Resigned 20 May 2003

ACCAD, Nimr

Resigned
Crofton Close, SouthamptonSO17 1XB
Born July 1959
Director
Appointed 16 Apr 2020
Resigned 05 Sept 2020

AYOUB, Mohamed, Mr.

Resigned
Bushey Road, LondonSW20 0JN
Born March 1956
Director
Appointed 31 May 2016
Resigned 09 Sept 2019

BARKER, Anthony Graham

Resigned
Dolphins, West Byfleet WeybridgeKT14 6JB
Born May 1968
Director
Appointed 08 Mar 2021
Resigned 31 Dec 2021

BRASS, Thomas Francis

Resigned
Dolphins, Elmstead Road, West ByfleetKT14 6JB
Born May 1948
Director
Appointed 13 Nov 2002
Resigned 31 Mar 2022

CARGILL, Gail

Resigned
2 Sherenden Park, TonbridgeTN11 0LQ
Born October 1959
Director
Appointed 23 May 2005
Resigned 21 May 2007

CHAMBERS, Robert Michael

Resigned
9 St Saviours Wharf, LondonSE1 2BE
Born September 1947
Director
Appointed 24 May 2004
Resigned 01 Jun 2009

DORCHESTER, Martin

Resigned
7 Derwent Close, DartfordDA1 2TT
Born January 1964
Director
Appointed 23 May 2005
Resigned 21 May 2007

ELLIOTT, James

Resigned
41 Whittingehame Gardens, BrightonBN1 6PU
Born April 1952
Director
Appointed 20 May 2003
Resigned 24 May 2004

EVANS, John William

Resigned
Cob Nut, Henley On ThamesRG9 4BU
Born June 1958
Director
Appointed 20 May 2003
Resigned 23 Jan 2004

EVANS, John Leonard

Resigned
9 High Street, Barford, WarwickCV35 8BU
Born January 1956
Director
Appointed 20 Nov 2002
Resigned 19 Feb 2003

GARNETT, Pauline Maria

Resigned
90 Main Street, YorkYO26 6JU
Born June 1957
Director
Appointed 01 Jan 2022
Resigned 14 Feb 2024

GENTLE, Raymond Albert

Resigned
Oak House Hale Road, FordingbridgeSP6 2NW
Born May 1941
Director
Appointed 20 Nov 2002
Resigned 20 May 2003

GRAHAM- WEALL, Stephen

Resigned
4 Glenthorne Close, StonehouseGL10 2EF
Born September 1943
Director
Appointed 23 May 2005
Resigned 06 Jun 2011

GREEN, Michael

Resigned
4 Potterton Close, LeedsLS15 4DY
Born December 1946
Director
Appointed 20 May 2003
Resigned 23 Jan 2006

HOLLIMAN, Geoffrey Thomas Roland

Resigned
28 Queen Street, HelensburghG84 9QL
Born May 1945
Director
Appointed 23 May 2005
Resigned 24 Nov 2005

HUSBANDS, Hilary Anne Elizabeth Fitzgerald

Resigned
Conygree Close, ReadingRG6 4XE
Born April 1949
Director
Appointed 30 Mar 2009
Resigned 25 Nov 2013

IENT, Victor Sidney

Resigned
Field House, LewesBN7 3LE
Born September 1946
Director
Appointed 24 May 2004
Resigned 22 Feb 2005

JONES, Simon Clive

Resigned
Dolphins, West Byfleet WeybridgeKT14 6JB
Born March 1958
Director
Appointed 14 Jan 2019
Resigned 26 Jul 2021

JONES, Simon Clive

Resigned
Perrott Close, WitneyOX29 6RV
Born March 1958
Director
Appointed 18 Mar 2013
Resigned 26 Jun 2013

MASON, Dominic Lewis

Resigned
90 Main Street, YorkYO26 6JU
Born May 1969
Director
Appointed 14 May 2021
Resigned 17 May 2023

MCCORMAC, Stephen Edward, Dr

Resigned
90 Main Street, YorkYO26 6JU
Born December 1966
Director
Appointed 10 Dec 2024
Resigned 29 May 2025

MCCORMACK, Ettie

Resigned
Barton Road, Milton KeynesMK2 3HW
Born October 1955
Director
Appointed 31 May 2016
Resigned 31 May 2018

MITCHELL, David

Resigned
Balgray, RadlettWD7 7HB
Born September 1948
Director
Appointed 23 May 2005
Resigned 02 Jun 2008

MOECKELL, Judith Isabel

Resigned
85 Plough Road, LondonSW11 2BJ
Born October 1961
Director
Appointed 27 Apr 2009
Resigned 06 Jun 2011
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Resolution
14 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
12 September 2009
288bResignation of Director or Secretary
Legacy
12 September 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Group
30 December 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Memorandum Articles
15 June 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
15 June 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
288aAppointment of Director or Secretary
Incorporation Company
13 November 2002
NEWINCIncorporation