Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSOLVENCY PRACTITIONERS ASSOCIATION
Company Information for

INSOLVENCY PRACTITIONERS ASSOCIATION

114 ST MARTIN'S LANE, COVENT GARDEN, LONDON, WC2N 4BE,
Company Registration Number
01151132
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Insolvency Practitioners Association
INSOLVENCY PRACTITIONERS ASSOCIATION was founded on 1973-12-13 and has its registered office in London. The organisation's status is listed as "Active". Insolvency Practitioners Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSOLVENCY PRACTITIONERS ASSOCIATION
 
Legal Registered Office
114 ST MARTIN'S LANE
COVENT GARDEN
LONDON
WC2N 4BE
Other companies in EC3A
 
Filing Information
Company Number 01151132
Company ID Number 01151132
Date formed 1973-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB942609221  
Last Datalog update: 2023-12-05 17:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSOLVENCY PRACTITIONERS ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSOLVENCY PRACTITIONERS ASSOCIATION
The following companies were found which have the same name as INSOLVENCY PRACTITIONERS ASSOCIATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSOLVENCY PRACTITIONERS ASSOCIATION OF SINGAPORE LIMITED WILKIE ROAD Singapore 228095 Active Company formed on the 2008-09-13

Company Officers of INSOLVENCY PRACTITIONERS ASSOCIATION

Current Directors
Officer Role Date Appointed
PAUL MICHAEL DAVIS
Director 2017-04-06
RUTH ELLEN DUNCAN
Director 2013-04-17
JOEL ADAM GOSCHALK
Director 2017-04-06
KEVIN JOHN HELLARD
Director 2014-04-29
LLOYD EDWARD HINTON
Director 2014-04-29
DEREK HYSLOP
Director 2018-05-16
CARRIE-ANN ANN JAMES
Director 2015-04-29
SAMANTHA JANE KEEN
Director 2016-04-21
MAURICE MOSES
Director 1999-04-23
NICK MYERS
Director 2018-05-16
SIMON JAMES UNDERWOOD
Director 2014-04-29
JAACQULINE WESTERMAN
Director 2016-04-21
COLIN GEORGE WISEMAN
Director 2013-04-17
JOANNE SARA WRIGHT
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARY BIRD
Director 2012-04-26 2018-05-10
DAVID ALEXANDER KERR
Company Secretary 2008-08-06 2018-04-30
CHARLES EDWARD BLEDDYN BIBLE
Director 2006-07-14 2014-04-29
ANTHONY PETER MCQUEEN BENEDICT
Director 2005-05-06 2012-04-26
JONATHAN MARK BIRCH
Director 1999-07-08 2010-05-12
PETER ROBERT JOYCE
Company Secretary 2007-10-22 2008-08-06
NEIL ANDREW BENNETT
Director 2006-08-15 2008-05-15
NICHOLAS GORDON DAVID SABIN
Company Secretary 2005-12-02 2007-09-23
COLIN GRAHAM BIRD
Director 1991-10-27 2007-05-03
SIMON NICHOLAS MILNER
Company Secretary 1991-10-27 2005-12-02
RANJIT KAUR BAJJON
Director 2002-05-03 2005-05-06
JOHN COLIN MANNIN BISHOP
Director 2001-05-04 2003-05-09
VIVIAN MURRAY BAIRSTOW
Director 1994-04-15 2003-02-14
ANTHONY PETER MCQUEEN BENEDICT
Director 1997-04-23 2002-05-03
JONATHAN MARK BIRCH
Director 1995-04-21 1999-04-23
IAN DOUGLAS BARKER BOND
Director 1994-05-16 1999-04-23
JOHN COLIN MANNIN BISHOP
Director 1991-10-27 1998-04-23
JOHN ALFRED GEORGE ALEXANDER
Director 1991-10-27 1994-04-15
IAN DOUGLAS BARKER BOND
Director 1991-10-27 1993-04-16
STEPHEN JAMES LISTER ADAMSON
Director 1991-10-27 1992-03-25
JOSEPH BEAUMONT ATKINSON
Director 1991-10-27 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ELLEN DUNCAN IN MEMORIUM LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-05-23
RUTH ELLEN DUNCAN MAXWELL DAVIES HOLDINGS LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
JOEL ADAM GOSCHALK CAVENDISH IP SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2015-02-13 Active
LLOYD EDWARD HINTON INSOLVE PLUS LTD Director 2013-08-06 CURRENT 2013-08-06 Active
LLOYD EDWARD HINTON CRUOR VULT LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
CARRIE-ANN ANN JAMES 3SIXTY ADVISORY LIMITED Director 2016-04-01 CURRENT 2014-11-11 Active - Proposal to Strike off
CARRIE-ANN ANN JAMES OAJ HOLDINGS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
CARRIE-ANN ANN JAMES STUART ANDREWS INSOLVENCY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
COLIN GEORGE WISEMAN BROMLEY CRICKET CLUB Director 2017-11-27 CURRENT 2010-09-27 Active
COLIN GEORGE WISEMAN INSOLV UK LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2016-02-02
COLIN GEORGE WISEMAN GREENLIGHT VENTURES LIMITED Director 2001-08-01 CURRENT 2001-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08DIRECTOR APPOINTED MR BARRY MOCHAN
2023-06-27DIRECTOR APPOINTED MR RUSSELL PAYNE
2023-06-26Memorandum articles filed
2023-06-26Resolutions passed:<ul><li>Resolution Re: receive and adopt the report of the board and the financial statements/ delegate the appointment of auditors 30/05/2023</ul>
2023-06-26Resolutions passed:<ul><li>Resolution Re: receive and adopt the report of the board and the financial statements/ delegate the appointment of auditors 30/05/2023<li>Resolution alteration to articles</ul>
2023-06-14Director's details changed for Mr Paul Michael Davis on 2023-06-14
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLLEY
2023-06-12DIRECTOR APPOINTED MS ANTOINETTE THORPE
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN HELLARD
2023-06-05APPOINTMENT TERMINATED, DIRECTOR CARRIE ANN JAMES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW BENNETT
2022-12-13DIRECTOR APPOINTED MS EILEEN MARGARET MACLEAN
2022-12-13Director's details changed for Mrs Amanda Wade on 2022-12-13
2022-12-13Director's details changed for Ms Eileen Margaret Maclean on 2022-12-13
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MRS AMANDA WADE
2021-12-17CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-03AP03Appointment of Mr Paul Smith as company secretary on 2021-07-19
2021-08-02TM02Termination of appointment of Michelle Thorp on 2021-07-16
2021-06-20RES01ADOPT ARTICLES 20/06/21
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21CH01Director's details changed for Mr Paul Michael Davis on 2021-05-21
2021-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE THORP on 2021-05-21
2021-05-19AP01DIRECTOR APPOINTED MR ADRIAN HYDE
2021-05-18AP01DIRECTOR APPOINTED MR LLOYD HINTON
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARK
2021-05-05AP01DIRECTOR APPOINTED MR KENNETH MARLAND
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOEL ADAM GOSCHALK
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Valiant House 4-10 Heneage Lane London EC3A 5DQ
2020-12-17CH01Director's details changed for Mr Joseph Colley on 2020-12-17
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR SEAN CROSTON
2020-09-28AP01DIRECTOR APPOINTED MR JOSEPH COLLEY
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD EDWARD HINTON
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICK MYERS
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CH01Director's details changed for Mr Neil Andrew Bennett on 2019-05-23
2019-05-14AP01DIRECTOR APPOINTED MR LOUISE BRITTAIN
2019-05-13CH01Director's details changed for Ms Hayley Maddison on 2019-05-01
2019-05-13AP01DIRECTOR APPOINTED MR JOHN RICHARD NEWGAS
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELLEN DUNCAN
2019-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE THORP on 2019-01-17
2018-07-23PSC08NOTIFICATION OF PSC STATEMENT ON 01/05/2018
2018-05-25AP01DIRECTOR APPOINTED MR NICK MYERS
2018-05-25AP01DIRECTOR APPOINTED MR DEREK HYSLOP
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BIRD
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANDISH
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LESLIE
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FISHER
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRAZZILL
2018-05-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID KERR
2018-05-16PSC07CESSATION OF DAVID ALEXANDER KERR AS A PSC
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-12-01MEM/ARTSARTICLES OF ASSOCIATION
2017-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-24AP01DIRECTOR APPOINTED MR PATRICK JOSEPH BRAZZILL
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANDS
2017-07-13AP01DIRECTOR APPOINTED MR JOEL ADAM GOSCHALK
2017-07-13AP01DIRECTOR APPOINTED MR PAUL MICHAEL DAVIS
2016-11-15AP01DIRECTOR APPOINTED MRS SAMANTHA KEEN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SONYA VAN DE GRAAFF
2016-11-15AP01DIRECTOR APPOINTED MRS JAACQULINE WESTERMAN
2016-11-15AP01DIRECTOR APPOINTED MS SONYA VAN DE GRAAFF
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANZOORI
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLWIN
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRY
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19AR0123/10/15 NO MEMBER LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED CARRIE-ANN JAMES
2015-06-05AP01DIRECTOR APPOINTED KEVIN JOHN HELLARD
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TURNER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PAGDEN
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GUILFOYLE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL FAULDS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODERSKI
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PAGDEN
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL FAULDS
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GUILFOYLE
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TURNER
2014-10-28AR0123/10/14 NO MEMBER LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09AP01DIRECTOR APPOINTED DAVID STANDISH
2014-06-19AP01DIRECTOR APPOINTED SIMON JAMES UNDERWOOD
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GAILLIE
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BIBLE
2014-06-16AP01DIRECTOR APPOINTED MR LLOYD EDWARD HINTON
2014-06-16RES01ADOPT ARTICLES 29/04/2014
2013-11-08AR0123/10/13 NO MEMBER LIST
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HAMILTON TURNER / 01/10/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEW POLWIN / 01/10/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PAGDEN / 01/10/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MANZOORI / 01/10/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH LESLIE / 01/10/2010
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT FRY / 01/10/2010
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DEREK FAULDS / 23/09/2013
2013-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER KERR / 01/10/2013
2013-09-30AP01DIRECTOR APPOINTED MR CARL DEREK FAULDS
2013-06-19AP01DIRECTOR APPOINTED RUTH ELLEN DUNCAN
2013-06-19AP01DIRECTOR APPOINTED STEPHEN SIMON GODERSKI
2013-06-19AP01DIRECTOR APPOINTED JOANNE SARA WRIGHT
2013-06-19AP01DIRECTOR APPOINTED MR COLIN GEORGE WISEMAN
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATERSON
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRAZZILL
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD BLEDDYN BIBLE / 23/10/2012
2012-11-15AR0123/10/12 NO MEMBER LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT INNES GAILLIE / 23/10/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD BLEDDYN BIBLE / 23/10/2012
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AP01DIRECTOR APPOINTED MS PAULINE MARY BIRD
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL FAULDS
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENEDICT
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARTON-KELLY
2011-11-16MEM/ARTSARTICLES OF ASSOCIATION
2011-10-25AR0123/10/11 NO MEMBER LIST
2011-06-30AP01DIRECTOR APPOINTED MARTIN GILBERT ELLIS
2011-06-15AP01DIRECTOR APPOINTED SCOTT INNES GAILLIE
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP01DIRECTOR APPOINTED MRS NICOLA JAYNE FISHER
2011-06-08AP01DIRECTOR APPOINTED DEBORAH JANE MANZOORI
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY SQUIRES
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SIMMS
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSKING
2010-11-16AR0123/10/10 NO MEMBER LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SANDS / 23/10/2010
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AP01DIRECTOR APPOINTED SIMON GEOFFREY PATERSON
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANZOORI
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIRCH
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DE ATH
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES / 25/11/2009
2009-11-24AR0123/10/09 NO MEMBER LIST
2009-11-24MEM/ARTSARTICLES OF ASSOCIATION
2009-11-24RES01ALTER ARTICLES 12/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LAMBERT CARTON-KELLY / 23/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES UNDERWOOD / 23/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SANDS / 23/10/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSOLVENCY PRACTITIONERS ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSOLVENCY PRACTITIONERS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 1994-01-31 Satisfied GREYCOAT CITY ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSOLVENCY PRACTITIONERS ASSOCIATION

Intangible Assets
Patents
We have not found any records of INSOLVENCY PRACTITIONERS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for INSOLVENCY PRACTITIONERS ASSOCIATION
Trademarks

Trademark applications by INSOLVENCY PRACTITIONERS ASSOCIATION

INSOLVENCY PRACTITIONERS ASSOCIATION is the Original Applicant for the trademark CERTIFICATE OF PROFICIENCY IN CORPORATE INSOLVENCY ™ (UK00003017292) through the UKIPO on the 2013-08-08
Trademark classes: Apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs, data processing equipment and computers; computer software; interactive CDs, CD ROM discs; all relating to insolvency. Printed matter; publications; educational books; printed lessons and lectures, forms, diagrams, loose leaf binders, computer program documentation and manuals; newsletters, reports and brochures; all relating to insolvency. Advertising; business management; business administration; office functions; business consultancy services; all relating to insolvency. Insolvency services [financial]. Education and training services; seminars, conferences, workshops; setting of examinations; all relating to insolvency. Legal services; regulatory services and advisory services relating to regulatory affairs; security services for the protection of property and individuals; all relating to insolvency.
Income
Government Income
We have not found government income sources for INSOLVENCY PRACTITIONERS ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as INSOLVENCY PRACTITIONERS ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where INSOLVENCY PRACTITIONERS ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSOLVENCY PRACTITIONERS ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSOLVENCY PRACTITIONERS ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.