Company NameThe Investing And Saving Alliance
Company StatusActive
Company Number03548792
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 1998(26 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Julian Witold Korek
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Secretary NameMrs Carol Lesley Knight
NationalityBritish
StatusCurrent
Appointed03 September 2009(11 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMrs Carol Lesley Knight
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Tony John Stenning
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleMd, Uk Retail
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Larry Banda
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr James Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMs Elissa Bayer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(25 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMs Anne Helen Fairweather
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2023(25 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Philip William Best
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(25 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMs Sarah Jean Layden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(25 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Damien Anthony Barry
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2023(25 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Claude Kurzo
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed12 September 2023(25 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NamePeter John Shipp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court Preston Farm Industri
Stockton-On-Tees
Cleveland
TS18 3TY
Secretary NameMr Simon Peter Barrass
NationalityBritish
StatusResigned
Appointed11 May 1999(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 02 September 2009)
RoleCompany Director
Correspondence Address2 Crathorne Crescent
Middlesbrough
Cleveland
TS5 4PE
Director NameMr Clive John Shelton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(9 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIfds House
St Nicholas Lane
Basildon
Essex
SS15 5FS
Director NameGareth Anthony Adams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleRegulatory Adviser
Country of ResidenceEngland
Correspondence AddressBadsell Park Farm Oast
Crittenden Road Matfield
Tonbridge
Kent
TN12 7EW
Director NameJohn David Brasington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(9 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Malcolm Fraser Small
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr David Martin Dalton-Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 February 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Gary Paul John Shaughnessy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2015)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Hugh Mullan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMs Mary-Anne Bridget McIntyre
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMs Elissa Bayer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(16 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Richard David Freeman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMrs Katrina Therese Sartorius
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Patrick Joseph Shea
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed20 November 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Gregg McClymont
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMs Jane Sarah Goodland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2023)
RoleResponsible Business Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMrs Jill Morag Jackson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 2023)
RoleHead Of Distribution Support,Investment Management
Country of ResidenceScotland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMs Ruth Louise Moore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Jason Lee Hurwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Alexander Hoctor-Duncan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Prakash Chandramohan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish,Australian
StatusResigned
Appointed07 April 2021(22 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2023)
RoleStrategic Policy Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressSecond Floor
Richard House Sorbonne Close
Stockton On Tees
TS17 6DA
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitetisa.uk.com

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£616,940
Cash£1,228,046
Current Liabilities£1,265,383

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

18 January 2021Termination of appointment of Richard David Freeman as a director on 18 January 2021 (1 page)
7 January 2021Appointment of Mr Mark Paul Till as a director on 7 January 2021 (2 pages)
7 December 2020Appointment of Mr James Ewing as a director on 7 December 2020 (2 pages)
3 November 2020Accounts for a small company made up to 30 June 2020 (8 pages)
27 October 2020Appointment of Mr Jason Lee Hurwood as a director on 21 October 2020 (2 pages)
1 June 2020Appointment of Mr Harry Guy Weber-Brown as a director on 1 June 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 February 2020Termination of appointment of Gregg Mcclymont as a director on 11 February 2020 (1 page)
19 November 2019Accounts for a small company made up to 30 June 2019 (6 pages)
15 August 2019Appointment of Ms Ruth Louise Moore as a director on 1 August 2019 (2 pages)
11 July 2019Termination of appointment of Patrick Joseph Shea as a director on 1 July 2019 (1 page)
11 July 2019Termination of appointment of Clive John Shelton as a director on 1 July 2019 (1 page)
4 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-24
(34 pages)
4 June 2019Change of name notice (2 pages)
4 June 2019NE01 (2 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
6 February 2019Appointment of Mrs Jill Morag Jackson as a director on 5 February 2019 (2 pages)
22 January 2019Appointment of Mr Stuart Paul Welch as a director on 21 January 2019 (2 pages)
21 January 2019Termination of appointment of David Jason White as a director on 21 January 2019 (1 page)
7 January 2019Accounts for a small company made up to 30 June 2018 (7 pages)
7 May 2018Appointment of Mr Gregg Mcclymont as a director on 25 April 2018 (2 pages)
7 May 2018Appointment of Ms Jane Sarah Goodland as a director on 25 April 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 March 2018Appointment of Mr Patrick Joseph Shea as a director on 20 November 2017 (2 pages)
25 October 2017Accounts for a small company made up to 30 June 2017 (7 pages)
25 October 2017Accounts for a small company made up to 30 June 2017 (7 pages)
28 April 2017Director's details changed for Mr Larry Banda on 19 April 2017 (2 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
28 April 2017Director's details changed for Mr Larry Banda on 19 April 2017 (2 pages)
13 March 2017Appointment of Ms Katrina Therese Sartorius as a director on 25 January 2017 (2 pages)
13 March 2017Appointment of Ms Katrina Therese Sartorius as a director on 25 January 2017 (2 pages)
31 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
31 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
23 August 2016Termination of appointment of Anthony Christopher John Solway as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Anthony Christopher John Solway as a director on 30 June 2016 (1 page)
6 June 2016Annual return made up to 17 April 2016 no member list (8 pages)
6 June 2016Annual return made up to 17 April 2016 no member list (8 pages)
29 March 2016Appointment of Mr Richard David Freeman as a director on 9 March 2016 (2 pages)
29 March 2016Appointment of Mr Richard David Freeman as a director on 9 March 2016 (2 pages)
29 March 2016Termination of appointment of Mary-Anne Mcintyre as a director on 3 February 2016 (1 page)
29 March 2016Termination of appointment of Mary-Anne Mcintyre as a director on 3 February 2016 (1 page)
22 January 2016Appointment of Mr Larry Banda as a director on 20 November 2015 (2 pages)
22 January 2016Appointment of Mr Larry Banda as a director on 20 November 2015 (2 pages)
23 October 2015Accounts for a small company made up to 30 June 2015 (5 pages)
23 October 2015Accounts for a small company made up to 30 June 2015 (5 pages)
8 June 2015Appointment of Mr David Jason White as a director on 2 June 2015 (2 pages)
8 June 2015Appointment of Mr David Jason White as a director on 14 May 2015 (2 pages)
8 June 2015Termination of appointment of David Jason White as a director on 14 May 2015 (1 page)
8 June 2015Termination of appointment of Gary Paul John Shaughnessy as a director on 14 May 2015 (1 page)
8 June 2015Appointment of Mr David Jason White as a director on 14 May 2015 (2 pages)
8 June 2015Termination of appointment of David Jason White as a director on 14 May 2015 (1 page)
8 June 2015Appointment of Mr David Jason White as a director on 2 June 2015 (2 pages)
8 June 2015Appointment of Mr David Jason White as a director on 2 June 2015 (2 pages)
8 June 2015Termination of appointment of Gary Paul John Shaughnessy as a director on 14 May 2015 (1 page)
14 May 2015Annual return made up to 17 April 2015 no member list (8 pages)
14 May 2015Annual return made up to 17 April 2015 no member list (8 pages)
12 May 2015Appointment of Ms Mary-Anne Mcintyre as a director on 15 October 2014 (2 pages)
12 May 2015Appointment of Ms Mary-Anne Mcintyre as a director on 15 October 2014 (2 pages)
4 December 2014Statement of company's objects (2 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 December 2014Statement of company's objects (2 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 November 2014Appointment of Ms Elissa Bayer as a director on 3 November 2014 (2 pages)
20 November 2014Appointment of Ms Elissa Bayer as a director on 3 November 2014 (2 pages)
20 November 2014Appointment of Mr Tony Stenning as a director on 15 October 2014 (2 pages)
20 November 2014Appointment of Ms Elissa Bayer as a director on 3 November 2014 (2 pages)
20 November 2014Appointment of Mr Tony Stenning as a director on 15 October 2014 (2 pages)
4 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
4 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
4 August 2014Termination of appointment of Anthony Keith Vine Lott as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Anthony Keith Vine Lott as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Anthony Keith Vine Lott as a director on 1 August 2014 (1 page)
29 April 2014Annual return made up to 17 April 2014 no member list (7 pages)
29 April 2014Annual return made up to 17 April 2014 no member list (7 pages)
24 January 2014Termination of appointment of Hugh Mullan as a director (1 page)
24 January 2014Termination of appointment of Hugh Mullan as a director (1 page)
5 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
5 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
21 November 2013Termination of appointment of Malcolm Small as a director (1 page)
21 November 2013Termination of appointment of Malcolm Small as a director (1 page)
20 August 2013Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Park Stockton on Tees Cleveland TX18 3TX England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Park Stockton on Tees Cleveland TX18 3TX England on 20 August 2013 (1 page)
4 June 2013Sect 519 aud (1 page)
4 June 2013Sect 519 aud (1 page)
19 April 2013Annual return made up to 17 April 2013 no member list (8 pages)
19 April 2013Annual return made up to 17 April 2013 no member list (8 pages)
10 January 2013Appointment of Mr Hugh Mullan as a director (2 pages)
10 January 2013Appointment of Mr Hugh Mullan as a director (2 pages)
24 October 2012Accounts for a small company made up to 30 June 2012 (4 pages)
24 October 2012Accounts for a small company made up to 30 June 2012 (4 pages)
25 September 2012Termination of appointment of Peter Thomson as a director (1 page)
25 September 2012Termination of appointment of Peter Thomson as a director (1 page)
4 May 2012Annual return made up to 17 April 2012 no member list (8 pages)
4 May 2012Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TY on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TY on 4 May 2012 (1 page)
4 May 2012Director's details changed for Mr David Ian White on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Julian Witold Korek on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 17 April 2012 no member list (8 pages)
4 May 2012Director's details changed for Peter Paul Thomson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Peter Paul Thomson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Julian Witold Korek on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr David Ian White on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr David Ian White on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Peter Paul Thomson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Julian Witold Korek on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TY on 4 May 2012 (1 page)
31 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
31 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 July 2011Appointment of Mrs Carol Lesley Knight as a director (2 pages)
20 July 2011Appointment of Mrs Carol Lesley Knight as a director (2 pages)
15 May 2011Annual return made up to 17 April 2011 no member list (7 pages)
15 May 2011Annual return made up to 17 April 2011 no member list (7 pages)
3 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
3 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
11 August 2010Director's details changed for Mr David Ian White on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Mr David Ian White on 10 August 2010 (2 pages)
15 June 2010Annual return made up to 17 April 2010 no member list (6 pages)
15 June 2010Annual return made up to 17 April 2010 no member list (6 pages)
7 April 2010Termination of appointment of Peter Shipp as a director (1 page)
7 April 2010Termination of appointment of Peter Shipp as a director (1 page)
12 March 2010Director's details changed for Anthony Christopher John Solway on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Anthony Christopher John Solway on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Anthony Christopher John Solway on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Peter Paul Thomson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Peter Paul Thomson on 1 October 2009 (2 pages)
11 March 2010Appointment of Mr Gary Shaughnessy as a director (2 pages)
11 March 2010Director's details changed for Malcolm Fraser Small on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mrs Carol Lesley Knight on 1 October 2009 (1 page)
11 March 2010Director's details changed for John David Brasington on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Julian Korek on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of Eric Stobart as a director (1 page)
11 March 2010Director's details changed for Anthony Keith Vine Lott on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John David Brasington on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John David Brasington on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Julian Korek on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Anthony Keith Vine Lott on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Anthony Keith Vine Lott on 1 October 2009 (2 pages)
11 March 2010Appointment of Mr Gary Shaughnessy as a director (2 pages)
11 March 2010Director's details changed for Peter John Shipp on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Ian White on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Ian White on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of Eric Stobart as a director (1 page)
11 March 2010Director's details changed for Malcolm Fraser Small on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Peter Paul Thomson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Ian White on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mrs Carol Lesley Knight on 1 October 2009 (1 page)
11 March 2010Director's details changed for Peter John Shipp on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Peter John Shipp on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Julian Korek on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mrs Carol Lesley Knight on 1 October 2009 (1 page)
11 March 2010Director's details changed for Malcolm Fraser Small on 1 October 2009 (2 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
30 November 2009Appointment of Mr David Dalton-Brown as a director (2 pages)
30 November 2009Appointment of Mr David Dalton-Brown as a director (2 pages)
9 September 2009Secretary appointed mrs carol lesley knight (1 page)
9 September 2009Appointment terminated secretary simon barrass (1 page)
9 September 2009Appointment terminated secretary simon barrass (1 page)
9 September 2009Secretary appointed mrs carol lesley knight (1 page)
6 August 2009Appointment terminated director gareth adams (1 page)
6 August 2009Appointment terminated director gareth adams (1 page)
15 May 2009Annual return made up to 17/04/09 (5 pages)
15 May 2009Annual return made up to 17/04/09 (5 pages)
14 May 2009Director's change of particulars / anthony solway / 15/09/2008 (1 page)
14 May 2009Director's change of particulars / anthony solway / 15/09/2008 (1 page)
14 May 2009Director's change of particulars / eric stobart / 03/03/2009 (1 page)
14 May 2009Director's change of particulars / eric stobart / 03/03/2009 (1 page)
12 May 2009Director's change of particulars / julian korek / 07/05/2009 (1 page)
12 May 2009Director's change of particulars / peter thomson / 08/05/2009 (1 page)
12 May 2009Director's change of particulars / julian korek / 07/05/2009 (1 page)
12 May 2009Director's change of particulars / peter thomson / 08/05/2009 (1 page)
19 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
19 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App dir retire dirs 08/10/2008
(2 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App dir retire dirs 08/10/2008
(2 pages)
24 September 2008Registered office changed on 24/09/2008 from cleveland business centre 1 watson street middlesbrough cleveland TS1 2RQ (1 page)
24 September 2008Registered office changed on 24/09/2008 from cleveland business centre 1 watson street middlesbrough cleveland TS1 2RQ (1 page)
11 June 2008Director appointed anthony christopher john solway (2 pages)
11 June 2008Director appointed anthony christopher john solway (2 pages)
6 May 2008Director's change of particulars / peter shipp / 11/06/2007 (1 page)
6 May 2008Secretary's change of particulars / simon barrass / 01/01/2008 (1 page)
6 May 2008Director's change of particulars / peter thomson / 01/03/2008 (1 page)
6 May 2008Director's change of particulars / peter thomson / 01/03/2008 (1 page)
6 May 2008Annual return made up to 17/04/08 (5 pages)
6 May 2008Secretary's change of particulars / simon barrass / 01/01/2008 (1 page)
6 May 2008Director's change of particulars / peter shipp / 11/06/2007 (1 page)
6 May 2008Annual return made up to 17/04/08 (5 pages)
6 May 2008Director's change of particulars / julian korek / 01/10/2007 (1 page)
6 May 2008Director's change of particulars / julian korek / 01/10/2007 (1 page)
13 March 2008Director appointed malcolm fraser small (2 pages)
13 March 2008Director appointed malcolm fraser small (2 pages)
18 December 2007Resolutions
  • RES13 ‐ Officer appts & aud 07/11/07
(2 pages)
18 December 2007Resolutions
  • RES13 ‐ Officer appts & aud 07/11/07
(2 pages)
28 November 2007Resolutions
  • RES13 ‐ Dir/auditors appointed 07/11/07
(2 pages)
28 November 2007Resolutions
  • RES13 ‐ Dir/auditors appointed 07/11/07
(2 pages)
26 July 2007New director appointed (5 pages)
26 July 2007New director appointed (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
16 June 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
16 June 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
4 June 2007Annual return made up to 17/04/07 (3 pages)
4 June 2007Annual return made up to 17/04/07 (3 pages)
1 June 2007Company name changed professional isa managers' assoc iation\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed professional isa managers' assoc iation\certificate issued on 01/06/07 (2 pages)
22 September 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
22 September 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
3 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 May 2006Annual return made up to 17/04/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 May 2006Annual return made up to 17/04/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 May 2005Annual return made up to 17/04/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 May 2005Annual return made up to 17/04/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Annual return made up to 17/04/04 (3 pages)
15 May 2004Annual return made up to 17/04/04 (3 pages)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
13 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
31 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 April 2002Annual return made up to 17/04/02 (3 pages)
25 April 2002Annual return made up to 17/04/02 (3 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
23 April 2001Annual return made up to 17/04/01 (3 pages)
23 April 2001Annual return made up to 17/04/01 (3 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
21 April 2000Annual return made up to 17/04/00 (3 pages)
21 April 2000Annual return made up to 17/04/00 (3 pages)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: punch robson 35 albert road middlesbrough teesside TS1 1NU (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: punch robson 35 albert road middlesbrough teesside TS1 1NU (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Director resigned (1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1999Annual return made up to 17/04/99 (4 pages)
16 May 1999Annual return made up to 17/04/99 (4 pages)
13 July 1998Company name changed isa managers' association\certificate issued on 14/07/98 (2 pages)
13 July 1998Company name changed isa managers' association\certificate issued on 14/07/98 (2 pages)
17 April 1998Incorporation (20 pages)
17 April 1998Incorporation (20 pages)