INSTITUTE OF HOSPITALITY

Register to unlock more data on OkredoRegister

INSTITUTE OF HOSPITALITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00474810

Incorporation date

09/11/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Palmerston Rd, Palmerston Road, Sutton SM1 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon03/12/2025
Termination of appointment of Debra Boer as a director on 2025-12-02
dot icon12/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Timothy Michael Cookson as a director on 2025-09-04
dot icon04/08/2025
Appointment of Mr Rory Slater as a director on 2025-07-31
dot icon04/08/2025
Appointment of Ms Marissa Jayamanne as a director on 2025-07-31
dot icon17/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon05/06/2025
Appointment of Ms Katariina Reissaar as a director on 2025-05-23
dot icon04/10/2024
Appointment of Ms Vandana Dass as a director on 2024-09-04
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Kellie Marie Garnczarczyk as a director on 2024-09-04
dot icon26/09/2024
Termination of appointment of Paul John Francis Gilley as a director on 2024-09-04
dot icon26/09/2024
Appointment of Ms Elizabeth Mary Berkeley as a director on 2024-09-04
dot icon26/09/2024
Termination of appointment of Wendy Sutherland as a director on 2024-09-04
dot icon26/09/2024
Termination of appointment of the Trust Partnership Ltd as a secretary on 2024-08-23
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon09/04/2024
Appointment of Mr Martin John Devereux Traynor as a director on 2024-04-09
dot icon14/09/2023
Director's details changed for Ms Debra Adams on 2023-09-14
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon24/02/2023
Memorandum and Articles of Association
dot icon19/02/2023
Termination of appointment of Rachael Stevens as a director on 2023-02-20
dot icon04/11/2022
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
480.00K
-
0.00
517.00K
-
2022
15
351.00K
-
1.10M
579.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

122
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dass, Vandana
Director
04/09/2024 - Present
6
Merritt-Harrison, Matthew Charles Gerrish
Director
18/05/2000 - 20/05/2003
4
Ms Wendy Pamela Bartlett
Director
09/06/2014 - 24/02/2016
8
Figge, Heiko
Director
09/06/2014 - 10/06/2019
57
Wood, David Valentine
Director
11/03/1996 - 15/05/2002
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSTITUTE OF HOSPITALITY

INSTITUTE OF HOSPITALITY is an(a) Active company incorporated on 09/11/1949 with the registered office located at 14 Palmerston Rd, Palmerston Road, Sutton SM1 4QL. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSTITUTE OF HOSPITALITY?

toggle

INSTITUTE OF HOSPITALITY is currently Active. It was registered on 09/11/1949 .

Where is INSTITUTE OF HOSPITALITY located?

toggle

INSTITUTE OF HOSPITALITY is registered at 14 Palmerston Rd, Palmerston Road, Sutton SM1 4QL.

What does INSTITUTE OF HOSPITALITY do?

toggle

INSTITUTE OF HOSPITALITY operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for INSTITUTE OF HOSPITALITY?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Debra Boer as a director on 2025-12-02.