Background WavePink WaveYellow Wave

THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS (06592522)

THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS (06592522) is an active UK company. incorporated on 14 May 2008. with registered office in Ware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS has been registered for 17 years. Current directors include BOFFY, Barry, LANGLEY, Simon Roche, RABOR, Denise and 1 others.

Company Number
06592522
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 2008
Age
17 years
Address
North House 5 Parkins Close, Ware, SG11 1ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOFFY, Barry, LANGLEY, Simon Roche, RABOR, Denise, WILKINS, Andrew David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS

THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS is an active company incorporated on 14 May 2008 with the registered office located in Ware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE INSTITUTE OF EQUALITY AND DIVERSITY PROFESSIONALS was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06592522

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

Age

17 Years

Incorporated 14 May 2008

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

THE INSTITUTE OF EQUALITY AND DIVERSITY PRACTITIONERS
From: 14 May 2008To: 5 August 2016
Contact
Address

North House 5 Parkins Close Colliers End Ware, SG11 1ED,

Previous Addresses

Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England
From: 8 May 2018To: 22 November 2022
2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE
From: 16 August 2010To: 8 May 2018
6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England
From: 8 December 2009To: 16 August 2010
105 St. Peters Street St. Albans Hertfordshire AL1 3EJ
From: 14 May 2008To: 8 December 2009
Timeline

47 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Jul 20
Director Left
Jul 21
Director Left
Jul 21
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PILLEY, Mervyn Howard

Active
Parkins Close, WareSG11 1ED
Secretary
Appointed 15 Jun 2018

BOFFY, Barry

Active
Holmesdale Road, BristolBS3 4QN
Born April 1975
Director
Appointed 01 Jun 2019

LANGLEY, Simon Roche

Active
Oakley, Market DraytonTF9 4AQ
Born November 1961
Director
Appointed 23 Jun 2015

RABOR, Denise

Active
5 Parkins Close, WareSG11 1ED
Born September 1964
Director
Appointed 02 Dec 2014

WILKINS, Andrew David

Active
Old College Court, WareSG12 0DE
Born January 1954
Director
Appointed 23 Jul 2013

NEALE, Paul Christopher

Resigned
Knights Court, WareSG11 1LN
Secretary
Appointed 14 May 2008
Resigned 15 Jun 2018

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 14 May 2008
Resigned 14 May 2008

BELLOS, Linda

Resigned
Crown Point Drive, NorwichNR14 8RR
Born December 1950
Director
Appointed 28 Oct 2008
Resigned 03 Jun 2014

BOLTON, Elaine Ruth

Resigned
11 Amwell End, WareSG12 9HP
Born February 1964
Director
Appointed 15 Jun 2012
Resigned 13 Jul 2021

BOWER, Raymond Philip

Resigned
Welwyn Garden CityAL7 1TS
Born February 1959
Director
Appointed 27 Apr 2010
Resigned 01 Oct 2010

BROWN, Juliette Joan

Resigned
29 Priory Street, WareSG12 0DE
Born April 1954
Director
Appointed 27 Apr 2010
Resigned 09 Aug 2013

CARSWELL, Paul

Resigned
Deerhurst Close, FelthamTW13 7HU
Born November 1957
Director
Appointed 30 Jun 2008
Resigned 15 Jun 2012

CONNOR, Therese Anne

Resigned
29 Priory Street, WareSG12 0DE
Born January 1957
Director
Appointed 27 Apr 2010
Resigned 24 May 2011

COULSON, Peter Michael

Resigned
29 Priory Street, WareSG12 0DE
Born July 1955
Director
Appointed 06 Dec 2011
Resigned 15 Jun 2012

DAMREE-RALPH, Yasmin

Resigned
High Street, OrpingtonBR6 0JS
Born July 1971
Director
Appointed 21 Jan 2014
Resigned 09 May 2016

ELLIS, Marlene

Resigned
Outwood House, LondonSW2 3LP
Born November 1958
Director
Appointed 03 Jun 2014
Resigned 23 Jun 2015

FITZPATRICK, Thomas Martin Barry

Resigned
29 Priory Street, WareSG12 0DE
Born July 1953
Director
Appointed 03 Jun 2014
Resigned 12 Apr 2016

FITZPATRICK, Thomas Martin Barry

Resigned
Antrim Road, BelfastBT15 5GQ
Born July 1953
Director
Appointed 04 Sept 2012
Resigned 28 Nov 2013

HAMMAD, Tehmina

Resigned
Grafton Drive, CambridgeCB23 7UE
Born July 1963
Director
Appointed 12 Jun 2009
Resigned 14 Sept 2010

HAMMAD, Tehmina

Resigned
Grafton Drive, CambridgeCB23 7UE
Born July 1963
Director
Appointed 30 Jun 2008
Resigned 22 Sept 2008

HINTON, Kathryn

Resigned
Rectory Drive, Newcastle Upon TyneNE3 1XT
Born August 1943
Director
Appointed 10 Jul 2009
Resigned 13 Jul 2021

JONES, Caroline

Resigned
Brewhouse, WymondhamNR18 9PJ
Born November 1952
Director
Appointed 28 Oct 2008
Resigned 07 Dec 2010

LEWINS, Douglas, Rev

Resigned
Russell Lane, LondonN20 0AU
Born August 1953
Director
Appointed 14 May 2008
Resigned 25 Jan 2010

LINDSAY, Tony

Resigned
29 Priory Street, WareSG12 0DE
Born January 1964
Director
Appointed 23 Jul 2013
Resigned 23 Jun 2015

MARSHALL, Gwenneth

Resigned
Watchmead, Welwyn Garden CityAL7 1TS
Born December 1960
Director
Appointed 12 Jul 2010
Resigned 02 Mar 2011

NEALE, Paul Christopher

Resigned
Knights Court, WareSG11 1LN
Born November 1952
Director
Appointed 14 May 2008
Resigned 10 Jul 2020

NOSSENT, Mary-Ann Alma Helene

Resigned
Cefneithin, LlanelliSA14 7EU
Born February 1957
Director
Appointed 07 Dec 2010
Resigned 23 Jun 2015

PROSSER, Shelagh

Resigned
Plimsoll Road, LondonN4 2ED
Born May 1956
Director
Appointed 12 Jun 2009
Resigned 22 Jul 2011

RAJYAGURU, Dipen

Resigned
Dalston Gardens, StanmoreHA7 1DA
Born October 1969
Director
Appointed 14 May 2008
Resigned 12 Jul 2010

ROUSE, Steven Robert

Resigned
1 Frogmore Avenue, HydeSK14 5JE
Born August 1963
Director
Appointed 10 Jul 2009
Resigned 01 Mar 2011

ROWLAND-STUART, Joanna Antonia

Resigned
Wiltshire House Lavender Street, BrightonBN2 1LE
Born October 1953
Director
Appointed 12 Jun 2009
Resigned 12 Jul 2010

SHAH, Salma

Resigned
Stuart Road, LondonSW19 8DJ
Born December 1967
Director
Appointed 12 Jun 2009
Resigned 23 Feb 2010

WILKINSON, John

Resigned
Heron Island, ReadingRG4 8DQ
Born December 1945
Director
Appointed 14 May 2008
Resigned 25 Jan 2010

WILSON, Ruth Wynne, Dr

Resigned
Corisande Road, BirminghamB29 6RP
Born January 1957
Director
Appointed 06 Dec 2011
Resigned 23 Aug 2019

YACH, Dianna Marilynne

Resigned
Harley Street, LondonW1G 9QR
Born April 1954
Director
Appointed 07 Dec 2010
Resigned 13 Jan 2012
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Resolution
5 August 2016
RESOLUTIONSResolutions
Miscellaneous
5 August 2016
MISCMISC
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Of Name Notice
8 September 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 August 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation