Company NameInternational Investigative Interviewing Research Group (Iiirg)
DirectorsGary Nicholas Pankhurst and Genevieve Francis Waterhouse
Company StatusActive
Company Number07320417
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Gary Nicholas Pankhurst
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years after company formation)
Appointment Duration4 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
Director NameDr Genevieve Francis Waterhouse
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years after company formation)
Appointment Duration4 years, 8 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
Director NameDr Trond Myklebust
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address51 Roseberry Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HF
Director NameProf Gavin Eric Oxburgh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rowlington Way
West Monkseaton
Whitley Bay
North Tyneside
NE25 9GG

Contact

Websitewww.iiirg.org/

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£16,092
Cash£9,693
Current Liabilities£1,856

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

12 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
11 August 2020Notification of Gary Nicholas Pankhurst as a person with significant control on 3 December 2019 (2 pages)
11 August 2020Cessation of Gavin Eric Oxburgh as a person with significant control on 3 December 2019 (1 page)
24 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 December 2019Termination of appointment of Gavin Eric Oxburgh as a director on 3 December 2019 (1 page)
8 November 2019Change of details for Mr Gavin Eric Oxburgh as a person with significant control on 1 November 2019 (2 pages)
8 November 2019Director's details changed for Mr Gavin Eric Oxburgh on 1 November 2019 (2 pages)
8 October 2019Termination of appointment of Trond Myklebust as a director on 2 October 2019 (1 page)
27 August 2019Appointment of Mr Gary Nicholas Pankhurst as a director on 1 August 2019 (2 pages)
23 August 2019Appointment of Dr Genevieve Francis Waterhouse as a director on 1 August 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 August 2016Director's details changed for Mr Gavin Eric Oxburgh on 1 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Gavin Eric Oxburgh on 1 August 2016 (2 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Annual return made up to 20 July 2015 no member list (3 pages)
17 August 2015Annual return made up to 20 July 2015 no member list (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
4 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 20 July 2013 no member list (3 pages)
8 August 2013Annual return made up to 20 July 2013 no member list (3 pages)
31 May 2013Memorandum and Articles of Association (22 pages)
31 May 2013Resolutions
  • RES13 ‐ The resolution was agreed and passed by members 15/05/2013
(1 page)
31 May 2013Memorandum and Articles of Association (22 pages)
31 May 2013Resolutions
  • RES13 ‐ The resolution was agreed and passed by members 15/05/2013
(1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages)
10 August 2012Annual return made up to 20 July 2012 no member list (3 pages)
10 August 2012Annual return made up to 20 July 2012 no member list (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3 Balliol Court Stokesley Middlesbrough TS9 5GE England on 8 February 2012 (1 page)
8 February 2012Annual return made up to 20 July 2011 no member list (3 pages)
8 February 2012Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3 Balliol Court Stokesley Middlesbrough TS9 5GE England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3 Balliol Court Stokesley Middlesbrough TS9 5GE England on 8 February 2012 (1 page)
8 February 2012Annual return made up to 20 July 2011 no member list (3 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2011Director's details changed for Trond Myklebust on 1 August 2011 (3 pages)
12 October 2011Director's details changed for Gavin Eric Oxburgh on 1 August 2011 (3 pages)
12 October 2011Director's details changed for Gavin Eric Oxburgh on 1 August 2011 (3 pages)
12 October 2011Director's details changed for Trond Myklebust on 1 August 2011 (3 pages)
12 October 2011Director's details changed for Gavin Eric Oxburgh on 1 August 2011 (3 pages)
12 October 2011Director's details changed for Trond Myklebust on 1 August 2011 (3 pages)
20 July 2010Incorporation (21 pages)
20 July 2010Incorporation (21 pages)