Interim Service & Programme Management Limited HORNBEAM PARK, HARROGATE


Founded in 2007, Interim Service & Programme Management, classified under reg no. 06132133 is an active company. Currently registered at 3 Sceptre House HG2 9PB, Hornbeam Park, Harrogate the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Antony E., appointed on 1 March 2007. In addition, a secretary was appointed - Jane E., appointed on 13 February 2024. As of 14 May 2024, there was 1 ex secretary - Gillian T.. There were no ex directors.

Interim Service & Programme Management Limited Address / Contact

Office Address 3 Sceptre House
Office Address2 Hornbeam Square North
Town Hornbeam Park, Harrogate
Post code HG2 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06132133
Date of Incorporation Thu, 1st Mar 2007
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Jane E.

Position: Secretary

Appointed: 13 February 2024

Antony E.

Position: Director

Appointed: 01 March 2007

Gillian T.

Position: Secretary

Appointed: 01 March 2007

Resigned: 13 February 2024

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Antony E. This PSC has 50,01-75% voting rights and has 75,01-100% shares. The second one in the PSC register is Jane E. This PSC and has 25-50% voting rights.

Antony E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Jane E.

Notified on 15 March 2017
Ceased on 29 March 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/02/15. New Address: Coachman's House 8B Park Street Ripon North Yorkshire HG4 2AX. Previous address: 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 9PB
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements