Company NameInstitute Of Money Advisers
Company StatusActive
Company Number05386480
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2005(19 years ago)
Previous NameIMA Developments

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Jane Constance Anne Clack
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleMoney Advice Consultant
Country of ResidenceEngland
Correspondence Address15 Church Lane
Caythorpe
Grantham
NG32 3DU
Director NameMiss Sharon Mercer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleMoney Advice Strategy Support Officer
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
BD1 4NS
Director NameMr Robert Alan Joseph Rosenberg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
BD1 4NS
Director NameMrs Jacqueline Fielding
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleSpecialist Adviser
Country of ResidenceEngland
Correspondence Address70 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMs Sara Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address80 Rodenhurst Road
London
SW4 8AR
Secretary NameMs Sara Williams
StatusCurrent
Appointed18 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressCarlton House Grammar School Street
Bradford
BD1 4NS
Director NameMiss Anna Ruth Walters
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
BD1 4NS
Director NameMr Laurence James Goldberg
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Doveridge Road
Hall Green
Birmingham
B28 0LU
Director NameMr Aadal Shafiq
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSpecialist Debt Adviser
Country of ResidenceEngland
Correspondence Address8 Inverclyde Road
Birmingham
B20 2LJ
Director NameRichard Bickerdike
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Springhurst Road
Shipley
Bradford
West Yorkshire
BD18 3DN
Director NameDavid William Hawkes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Valentin Court
Pinewood Drive
Cheltenham
Gloucestershire
GL51 0GN
Wales
Secretary NameMr Simon Bolton
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Selborne Street
Blackburn
Lancashire
BB2 2SN
Director NameMr Simon Bolton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 20 May 2013)
RoleCaseworker Money Adviser
Country of ResidenceEngland
Correspondence Address36 Selborne Street
Blackburn
Lancashire
BB2 2SN
Director NameTimothy Simon Lett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 September 2021)
RoleFreelance Trainer
Country of ResidenceEngland
Correspondence AddressSycamore House
Chopwell Road Blackhall Mill
Newcastle
NE17 7TN
Director NameMargaret Banks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2008)
RoleRetired
Correspondence Address2 Greenacre Close
Wyke
Bradford
West Yorkshire
BD12 9DQ
Director NameMartin James Green
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2008)
RoleCharity Director
Correspondence Address24 Bindon Drive
Brentry
Bristol
BS10 6PJ
Director NameMr Stuart Geoffrey Braley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 May 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Little Barn
Dial House Farm Ashow
Kenilworth
Warwickshire
CV8 2LD
Director NameMrs Stephanie Chambers
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2009)
RoleDebt Counsellor Tutor
Country of ResidenceEngland
Correspondence Address5 Grosvenor Close
Bishop's Stortford
Hertfordshire
CM23 4JP
Director NameRachel Fry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 November 2008)
RoleTraining Manager
Correspondence Address1 Belvedere Mews
Chalford
Stroud
Gloucestershire
GL6 8PF
Wales
Director NameMichael Barry
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 May 2014)
RolePartnership Manager
Country of ResidenceEngland
Correspondence Address6 Lennox Gate
Blackpool
Lancashire
FY4 3JQ
Director NamePeter Robert Madge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 September 2009)
RoleDebt Adviser
Correspondence Address9 Cornish Close
Grangetown
Cardiff
Glamorgan
CF11 7BR
Wales
Secretary NameMichael Barry
StatusResigned
Appointed10 July 2009(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 10 May 2010)
RoleCompany Director
Correspondence Address6 Lennox Gate
Blackpool
Lancashire
FY4 3JQ
Director NameMr Andrew Christopher Leakey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephensons Solicitors Llp 24 Lord Street
Leigh
Lancashire
WN7 1AB
Director NameMr Alistair Stuart Chisholm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2014)
RoleCreditor Liaison Policy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFarne House Stannington Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5AA
Secretary NameSimon Bolton
StatusResigned
Appointed10 May 2010(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 May 2013)
RoleCompany Director
Correspondence Address36 Selborne Street
Blackburn
BB2 2SN
Director NameDiane Laybourn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 July 2013)
RoleLearning & Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Bracken Edge
Leeds
West Yorkshire
LS8 4EE
Secretary NameMs Samantha Nurse
StatusResigned
Appointed10 July 2013(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressFirst Floor 4 Park Court
Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMrs Janet Channing
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 May 2017)
RoleOperations Manager
Country of ResidenceWales
Correspondence AddressFirst Floor 4 Park Court
Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Secretary NameMr Alistair Stuart Chisholm
StatusResigned
Appointed12 May 2014(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressFirst Floor 4 Park Court
Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMr Trevor Budd
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 February 2021)
RoleStrategy & Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary NameMr Dean Stockwell
StatusResigned
Appointed18 November 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2016)
RoleCompany Director
Correspondence AddressFirst Floor 4 Park Court
Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMrs Carol Arnold
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 4 Park Court
Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Secretary NameMrs Jane Constance Anne Clack
StatusResigned
Appointed27 September 2016(11 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 July 2017)
RoleCompany Director
Correspondence Address15 Church Lane
Caythorpe
Grantham
NG32 3DU
Secretary NameMr Douglas Ian Silverstone
StatusResigned
Appointed18 July 2017(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 July 2019)
RoleCompany Director
Correspondence AddressFirst Floor 4 Park Court
Park Cross Street
Leeds
West Yorkshire
LS1 2QH

Contact

Websitethemaa.org.uk
Telephone0113 2420048
Telephone regionLeeds

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£598,447
Net Worth£386,908
Cash£457,624
Current Liabilities£132,271

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

14 September 2023Termination of appointment of Robert Alan Joseph Rosenberg as a director on 31 August 2023 (1 page)
21 June 2023Appointment of Mr Stuart Goodman as a director on 23 May 2023 (2 pages)
21 June 2023Memorandum and Articles of Association (28 pages)
8 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 May 2023Appointment of Mr David John Burdis as a director on 15 May 2023 (2 pages)
26 May 2023Termination of appointment of Sharon Mercer as a director on 15 May 2023 (1 page)
5 May 2023Full accounts made up to 31 December 2022 (33 pages)
10 March 2023Director's details changed for Mr Robert Alan Joseph Rosenberg on 9 March 2023 (2 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
6 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 June 2022Memorandum and Articles of Association (28 pages)
16 May 2022Full accounts made up to 31 December 2021 (33 pages)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
18 November 2021Registered office address changed from First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH to Carlton House Grammar School Street Bradford BD1 4NS on 18 November 2021 (1 page)
18 October 2021Appointment of Mr Aadal Shafiq as a director on 27 September 2021 (2 pages)
14 October 2021Termination of appointment of Timothy Simon Lett as a director on 27 September 2021 (1 page)
20 August 2021Full accounts made up to 31 December 2020 (33 pages)
7 July 2021Resolutions
  • RES13 ‐ Company business 02/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 July 2021Memorandum and Articles of Association (64 pages)
26 May 2021Memorandum and Articles of Association (33 pages)
26 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
31 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
31 March 2021Appointment of Mr Laurence James Goldberg as a director on 22 February 2021 (2 pages)
31 March 2021Appointment of Miss Anna Ruth Walters as a director on 22 February 2021 (2 pages)
31 March 2021Termination of appointment of Trevor Budd as a director on 17 February 2021 (1 page)
11 February 2021Termination of appointment of Jane Phipps as a director on 2 February 2021 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (33 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
21 October 2019Memorandum and Articles of Association (34 pages)
29 August 2019Memorandum and Articles of Association (34 pages)
23 July 2019Termination of appointment of Douglas Silverstone as a director on 18 July 2019 (1 page)
23 July 2019Appointment of Ms Sara Williams as a secretary on 18 July 2019 (2 pages)
23 July 2019Termination of appointment of Douglas Ian Silverstone as a secretary on 18 July 2019 (1 page)
25 June 2019Appointment of Ms Sara Williams as a director on 10 June 2019 (2 pages)
13 May 2019Full accounts made up to 31 December 2018 (33 pages)
5 April 2019Termination of appointment of Simon Bolton as a director on 28 March 2019 (1 page)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
15 October 2018Appointment of Mr Simon Bolton as a director on 12 October 2018 (2 pages)
13 August 2018Termination of appointment of Timothy Ignatius Nelson as a director on 30 July 2018 (1 page)
13 August 2018Appointment of Mrs Jacqueline Fielding as a director on 30 July 2018 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (32 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Mark Andrew Savage as a director on 29 January 2018 (1 page)
5 October 2017Termination of appointment of Nicholas Wulstan Pearson as a director on 2 October 2017 (1 page)
5 October 2017Termination of appointment of Nicholas Wulstan Pearson as a director on 2 October 2017 (1 page)
13 September 2017Appointment of Mr Robert Alan Joseph Rosenberg as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Mr Robert Alan Joseph Rosenberg as a director on 31 August 2017 (2 pages)
28 July 2017Appointment of Mr Douglas Ian Silverstone as a secretary on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Douglas Ian Silverstone as a secretary on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Jane Constance Anne Clack as a secretary on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Jane Constance Anne Clack as a secretary on 18 July 2017 (1 page)
20 June 2017Appointment of Mr Timothy Ignatius Nelson as a director on 13 June 2017 (2 pages)
20 June 2017Appointment of Mr Timothy Ignatius Nelson as a director on 13 June 2017 (2 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 June 2017Memorandum and Articles of Association (33 pages)
6 June 2017Memorandum and Articles of Association (33 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 June 2017Full accounts made up to 31 December 2016 (29 pages)
5 June 2017Full accounts made up to 31 December 2016 (29 pages)
31 May 2017Appointment of Miss Sharon Mercer as a director on 15 May 2017 (2 pages)
31 May 2017Appointment of Miss Sharon Mercer as a director on 15 May 2017 (2 pages)
26 May 2017Termination of appointment of Janet Channing as a director on 15 May 2017 (1 page)
26 May 2017Termination of appointment of Janet Channing as a director on 15 May 2017 (1 page)
29 March 2017Appointment of Mr Douglas Silverstone as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Mr Douglas Silverstone as a director on 20 March 2017 (2 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
21 December 2016Appointment of Dr Jane Phipps as a director on 22 November 2016 (2 pages)
21 December 2016Appointment of Dr Jane Phipps as a director on 22 November 2016 (2 pages)
2 November 2016Termination of appointment of Samantha Jane Nurse as a director on 12 October 2016 (1 page)
2 November 2016Appointment of Mrs Jane Constance Anne Clack as a secretary on 27 September 2016 (2 pages)
2 November 2016Appointment of Mrs Jane Constance Anne Clack as a secretary on 27 September 2016 (2 pages)
2 November 2016Termination of appointment of Samantha Jane Nurse as a director on 12 October 2016 (1 page)
4 October 2016Appointment of Mrs Jane Constance Anne Clack as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mrs Jane Constance Anne Clack as a director on 27 September 2016 (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 July 2016Termination of appointment of Dean Stockwell as a secretary on 23 May 2016 (1 page)
4 July 2016Termination of appointment of Dean Stockwell as a director on 23 May 2016 (1 page)
4 July 2016Termination of appointment of Dean Stockwell as a secretary on 23 May 2016 (1 page)
4 July 2016Termination of appointment of Dean Stockwell as a director on 23 May 2016 (1 page)
14 June 2016Full accounts made up to 31 December 2015 (27 pages)
14 June 2016Full accounts made up to 31 December 2015 (27 pages)
24 March 2016Annual return made up to 9 March 2016 no member list (8 pages)
24 March 2016Termination of appointment of Carol Arnold as a director on 22 February 2016 (1 page)
24 March 2016Termination of appointment of Carol Arnold as a director on 22 February 2016 (1 page)
24 March 2016Annual return made up to 9 March 2016 no member list (8 pages)
25 June 2015Appointment of Mr Nicholas Wulstan Pearson as a director on 6 May 2015 (2 pages)
25 June 2015Appointment of Mr Nicholas Wulstan Pearson as a director on 6 May 2015 (2 pages)
25 June 2015Appointment of Mr Nicholas Wulstan Pearson as a director on 6 May 2015 (2 pages)
17 June 2015Memorandum and Articles of Association (33 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
17 June 2015Memorandum and Articles of Association (33 pages)
2 June 2015Full accounts made up to 31 December 2014 (27 pages)
2 June 2015Full accounts made up to 31 December 2014 (27 pages)
1 April 2015Director's details changed for Ms Samantha Nurse on 30 November 2014 (2 pages)
1 April 2015Director's details changed for Timothy Simon Lett on 3 March 2015 (2 pages)
1 April 2015Annual return made up to 9 March 2015 no member list (8 pages)
1 April 2015Annual return made up to 9 March 2015 no member list (8 pages)
1 April 2015Director's details changed for Timothy Simon Lett on 3 March 2015 (2 pages)
1 April 2015Director's details changed for Timothy Simon Lett on 3 March 2015 (2 pages)
1 April 2015Annual return made up to 9 March 2015 no member list (8 pages)
1 April 2015Director's details changed for Ms Samantha Nurse on 30 November 2014 (2 pages)
18 February 2015Appointment of Mrs Carol Arnold as a director on 27 January 2015 (2 pages)
18 February 2015Appointment of Mrs Carol Arnold as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Dean Stockwell as a secretary on 18 November 2014 (2 pages)
4 February 2015Termination of appointment of Alistair Stuart Chisholm as a secretary on 18 November 2014 (1 page)
4 February 2015Termination of appointment of Alistair Stuart Chisholm as a director on 18 November 2014 (1 page)
4 February 2015Termination of appointment of Alistair Stuart Chisholm as a secretary on 18 November 2014 (1 page)
4 February 2015Termination of appointment of Alistair Stuart Chisholm as a director on 18 November 2014 (1 page)
4 February 2015Appointment of Mr Dean Stockwell as a secretary on 18 November 2014 (2 pages)
10 November 2014Appointment of Mr Trevor Budd as a director on 4 September 2014 (2 pages)
10 November 2014Appointment of Mr Trevor Budd as a director on 4 September 2014 (2 pages)
10 November 2014Appointment of Mr Trevor Budd as a director on 4 September 2014 (2 pages)
17 June 2014Appointment of Mrs Janet Channing as a director (2 pages)
17 June 2014Termination of appointment of Michael Barry as a director (1 page)
17 June 2014Termination of appointment of Michael Barry as a director (1 page)
17 June 2014Termination of appointment of Samantha Nurse as a secretary (1 page)
17 June 2014Termination of appointment of Andrew Leakey as a director (1 page)
17 June 2014Termination of appointment of Andrew Leakey as a director (1 page)
17 June 2014Termination of appointment of Samantha Nurse as a secretary (1 page)
17 June 2014Termination of appointment of Stephen Meakin as a director (1 page)
17 June 2014Termination of appointment of Stephen Meakin as a director (1 page)
17 June 2014Termination of appointment of Stuart Braley as a director (1 page)
17 June 2014Appointment of Mr Alistair Stuart Chisholm as a secretary (2 pages)
17 June 2014Appointment of Mr Alistair Stuart Chisholm as a secretary (2 pages)
17 June 2014Termination of appointment of Stuart Braley as a director (1 page)
17 June 2014Appointment of Mrs Janet Channing as a director (2 pages)
15 May 2014Accounts made up to 31 December 2013 (29 pages)
15 May 2014Accounts made up to 31 December 2013 (29 pages)
23 April 2014Annual return made up to 9 March 2014 no member list (10 pages)
23 April 2014Annual return made up to 9 March 2014 no member list (10 pages)
23 April 2014Annual return made up to 9 March 2014 no member list (10 pages)
29 July 2013Appointment of Mr Dean Stockwell as a director (2 pages)
29 July 2013Appointment of Mr Dean Stockwell as a director (2 pages)
26 July 2013Termination of appointment of Simon Bolton as a secretary (1 page)
26 July 2013Termination of appointment of Simon Bolton as a director (1 page)
26 July 2013Appointment of Ms Samantha Nurse as a director (2 pages)
26 July 2013Appointment of Ms Samantha Nurse as a director (2 pages)
26 July 2013Termination of appointment of Diane Laybourn as a director (1 page)
26 July 2013Appointment of Ms Samantha Nurse as a secretary (1 page)
26 July 2013Termination of appointment of Diane Laybourn as a director (1 page)
26 July 2013Termination of appointment of Simon Bolton as a secretary (1 page)
26 July 2013Termination of appointment of Simon Bolton as a director (1 page)
26 July 2013Appointment of Ms Samantha Nurse as a secretary (1 page)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2013Memorandum and Articles of Association (33 pages)
18 July 2013Memorandum and Articles of Association (33 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Support for regional money advice groups 20/05/2013
(6 pages)
3 June 2013Accounts made up to 31 December 2012 (29 pages)
3 June 2013Accounts made up to 31 December 2012 (29 pages)
19 March 2013Annual return made up to 9 March 2013 no member list (11 pages)
19 March 2013Director's details changed for Mr Alistair Stuart Chisholm on 1 July 2012 (2 pages)
19 March 2013Director's details changed for Mr Alistair Stuart Chisholm on 1 July 2012 (2 pages)
19 March 2013Annual return made up to 9 March 2013 no member list (11 pages)
19 March 2013Annual return made up to 9 March 2013 no member list (11 pages)
19 March 2013Director's details changed for Mr Alistair Stuart Chisholm on 1 July 2012 (2 pages)
18 March 2013Director's details changed for Simon Bolton on 1 December 2012 (2 pages)
18 March 2013Director's details changed for Simon Bolton on 1 December 2012 (2 pages)
18 March 2013Director's details changed for Michael Barry on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Timothy Simon Lett on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Stephen John Meakin on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Timothy Simon Lett on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Simon Bolton on 1 December 2012 (2 pages)
18 March 2013Director's details changed for Timothy Simon Lett on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Stephen John Meakin on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Michael Barry on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Stephen John Meakin on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Michael Barry on 1 March 2013 (2 pages)
11 December 2012Secretary's details changed for Simon Bolton on 1 December 2012 (2 pages)
11 December 2012Secretary's details changed for Simon Bolton on 1 December 2012 (2 pages)
11 December 2012Secretary's details changed for Simon Bolton on 1 December 2012 (2 pages)
11 October 2012Appointment of Diane Laybourn as a director (2 pages)
11 October 2012Appointment of Diane Laybourn as a director (2 pages)
18 May 2012Accounts made up to 31 December 2011 (21 pages)
18 May 2012Accounts made up to 31 December 2011 (21 pages)
17 April 2012Termination of appointment of Karennina Page as a director (1 page)
17 April 2012Director's details changed for Simon Bolton on 9 March 2012 (2 pages)
17 April 2012Director's details changed for Simon Bolton on 9 March 2012 (2 pages)
17 April 2012Secretary's details changed for Simon Bolton on 9 March 2012 (2 pages)
17 April 2012Director's details changed for Simon Bolton on 9 March 2012 (2 pages)
17 April 2012Secretary's details changed for Simon Bolton on 9 March 2012 (2 pages)
17 April 2012Annual return made up to 9 March 2012 no member list (10 pages)
17 April 2012Secretary's details changed for Simon Bolton on 9 March 2012 (2 pages)
17 April 2012Director's details changed for Mark Andrew Savage on 9 March 2012 (2 pages)
17 April 2012Annual return made up to 9 March 2012 no member list (10 pages)
17 April 2012Annual return made up to 9 March 2012 no member list (10 pages)
17 April 2012Director's details changed for Mark Andrew Savage on 9 March 2012 (2 pages)
17 April 2012Director's details changed for Mark Andrew Savage on 9 March 2012 (2 pages)
17 April 2012Termination of appointment of Karennina Page as a director (1 page)
18 May 2011Accounts made up to 31 December 2010 (22 pages)
18 May 2011Accounts made up to 31 December 2010 (22 pages)
15 March 2011Annual return made up to 9 March 2011 no member list (11 pages)
15 March 2011Annual return made up to 9 March 2011 no member list (11 pages)
15 March 2011Annual return made up to 9 March 2011 no member list (11 pages)
15 February 2011Registered office address changed from Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW on 15 February 2011 (1 page)
27 May 2010Accounts made up to 31 December 2009 (22 pages)
27 May 2010Accounts made up to 31 December 2009 (22 pages)
26 May 2010Appointment of Simon Bolton as a secretary (1 page)
26 May 2010Appointment of Alistair Stuart Chisholm as a director (2 pages)
26 May 2010Appointment of Simon Bolton as a secretary (1 page)
26 May 2010Termination of appointment of Michael Barry as a secretary (1 page)
26 May 2010Appointment of Alistair Stuart Chisholm as a director (2 pages)
26 May 2010Termination of appointment of Michael Barry as a secretary (1 page)
21 May 2010Annual return made up to 9 March 2010 no member list (6 pages)
21 May 2010Annual return made up to 9 March 2010 no member list (6 pages)
21 May 2010Annual return made up to 9 March 2010 no member list (6 pages)
20 May 2010Director's details changed for Andrew Leakey on 8 March 2010 (2 pages)
20 May 2010Director's details changed for Andrew Leakey on 8 March 2010 (2 pages)
20 May 2010Appointment of Andrew Leakey as a director (1 page)
20 May 2010Director's details changed for Andrew Leakey on 8 March 2010 (2 pages)
20 May 2010Appointment of Andrew Leakey as a director (1 page)
17 May 2010Appointment of Michael Barry as a secretary (1 page)
17 May 2010Appointment of Michael Barry as a secretary (1 page)
14 May 2010Termination of appointment of Peter Madge as a director (1 page)
14 May 2010Termination of appointment of Peter Madge as a director (1 page)
13 May 2010Appointment of Mark Andrew Savage as a director (1 page)
13 May 2010Appointment of Mark Andrew Savage as a director (1 page)
13 May 2010Termination of appointment of Simon Bolton as a secretary (1 page)
13 May 2010Appointment of Karennina Page as a director (1 page)
13 May 2010Termination of appointment of Simon Bolton as a secretary (1 page)
13 May 2010Appointment of Karennina Page as a director (1 page)
16 July 2009Accounts made up to 31 December 2008 (20 pages)
16 July 2009Accounts made up to 31 December 2008 (20 pages)
15 April 2009Annual return made up to 09/03/09 (4 pages)
15 April 2009Annual return made up to 09/03/09 (4 pages)
25 March 2009Appointment terminated director margaret banks (1 page)
25 March 2009Appointment terminated director margaret banks (1 page)
16 March 2009Director appointed peter robert madge (2 pages)
16 March 2009Appointment terminated director stephanie chambers (1 page)
16 March 2009Director appointed peter robert madge (2 pages)
16 March 2009Appointment terminated director stephanie chambers (1 page)
14 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 December 2008Appointment terminated director rachel fry (1 page)
24 December 2008Appointment terminated director rachel fry (1 page)
14 October 2008Director appointed rachel fry (2 pages)
14 October 2008Director appointed rachel fry (2 pages)
26 September 2008Director appointed michael barry (2 pages)
26 September 2008Director appointed michael barry (2 pages)
25 September 2008Memorandum and Articles of Association (31 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Co business 11/09/2008
(9 pages)
25 September 2008Memorandum and Articles of Association (31 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Co business 11/09/2008
(9 pages)
24 September 2008Appointment terminated director martin green (1 page)
24 September 2008Appointment terminated director david hawkes (1 page)
24 September 2008Appointment terminated director david hawkes (1 page)
24 September 2008Appointment terminated director martin green (1 page)
16 September 2008Accounts made up to 31 March 2008 (20 pages)
16 September 2008Accounts made up to 31 March 2008 (20 pages)
28 March 2008Annual return made up to 09/03/08 (4 pages)
28 March 2008Annual return made up to 09/03/08 (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Accounts made up to 31 March 2007 (20 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Accounts made up to 31 March 2007 (20 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
25 March 2007Annual return made up to 09/03/07 (6 pages)
25 March 2007Annual return made up to 09/03/07 (6 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
19 April 2006Annual return made up to 09/03/06 (2 pages)
19 April 2006Annual return made up to 09/03/06 (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
19 January 2006Company name changed ima developments\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed ima developments\certificate issued on 19/01/06 (2 pages)
14 September 2005Registered office changed on 14/09/05 from: office two stringer house 34 lupton street huwslet leeds west yorkshire LS10 2QW (1 page)
14 September 2005Registered office changed on 14/09/05 from: office two stringer house 34 lupton street huwslet leeds west yorkshire LS10 2QW (1 page)
9 March 2005Incorporation (38 pages)
9 March 2005Incorporation (38 pages)