The Institute Of Commercial Management RINGWOOD


Founded in 1995, The Institute Of Commercial Management, classified under reg no. 03031779 is an active company. Currently registered at Icm House BH24 3FA, Ringwood the company has been in the business for 29 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Crescens G. and John C.. In addition one secretary - Adair F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Institute Of Commercial Management Address / Contact

Office Address Icm House
Office Address2 Yeoman Road
Town Ringwood
Post code BH24 3FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031779
Date of Incorporation Fri, 10th Mar 1995
Industry Educational support services
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Crescens G.

Position: Director

Appointed: 16 September 2020

Adair F.

Position: Secretary

Appointed: 20 November 2018

John C.

Position: Director

Appointed: 12 November 2018

David H.

Position: Director

Appointed: 05 April 2019

Resigned: 27 May 2019

Alaa G.

Position: Director

Appointed: 25 March 2019

Resigned: 19 November 2019

John T.

Position: Director

Appointed: 17 April 2018

Resigned: 31 August 2020

Belinda A.

Position: Director

Appointed: 27 June 2011

Resigned: 25 March 2019

Adair S.

Position: Director

Appointed: 27 June 2011

Resigned: 05 December 2018

Alistair F.

Position: Secretary

Appointed: 08 June 2007

Resigned: 20 November 2018

Keith E.

Position: Director

Appointed: 01 April 2005

Resigned: 18 April 2019

Amanda T.

Position: Director

Appointed: 08 April 2004

Resigned: 19 February 2009

Amanda T.

Position: Director

Appointed: 30 November 1995

Resigned: 26 October 2002

Victor E.

Position: Secretary

Appointed: 10 March 1995

Resigned: 08 June 2007

Alistair F.

Position: Director

Appointed: 10 March 1995

Resigned: 31 August 2017

Victor E.

Position: Director

Appointed: 10 March 1995

Resigned: 08 June 2007

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we discovered, there is John C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Adair F. This PSC has significiant influence or control over the company,. Then there is John T., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John C.

Notified on 12 November 2018
Nature of control: significiant influence or control

Adair F.

Notified on 1 July 2016
Nature of control: significiant influence or control

John T.

Notified on 1 May 2018
Ceased on 31 August 2020
Nature of control: significiant influence or control

Keith E.

Notified on 1 July 2016
Ceased on 18 April 2019
Nature of control: significiant influence or control

Belinda A.

Notified on 1 July 2016
Ceased on 25 March 2019
Nature of control: significiant influence or control

Alistair F.

Notified on 1 July 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Group of companies' accounts made up to June 30, 2022
filed on: 31st, March 2023
Free Download (29 pages)

Company search

Advertisements