INSTITUTE OF ERGONOMICS AND HUMAN FACTORS - HENLEY-IN-ARDEN


Company Profile Company Filings

Overview

INSTITUTE OF ERGONOMICS AND HUMAN FACTORS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HENLEY-IN-ARDEN ENGLAND and has the status: Active.
INSTITUTE OF ERGONOMICS AND HUMAN FACTORS was incorporated 39 years ago on 18/06/1985 and has the registered number: 01923559. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

INSTITUTE OF ERGONOMICS AND HUMAN FACTORS - HENLEY-IN-ARDEN

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7 THE COURTYARD, WOOTTON PARK ALCESTER ROAD
HENLEY-IN-ARDEN
B95 6HJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ERGONOMICS SOCIETY(THE) (until 20/10/2009)

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IBRAHIMA BA May 1989 Mauritanian Director 2023-04-17 CURRENT
MRS JULIE ANN AVERY Nov 1957 British Director 2021-04-19 CURRENT
MR BARRY PETER KIRBY Dec 1978 British Director 2019-04-30 CURRENT
MR REJI BABY Apr 1976 Indian Director 2024-04-15 CURRENT
DR ROBERT SPENCER BRIDGER Apr 1956 British Director 2018-05-01 CURRENT
MS SUZANNE ELIZABETH BROADBENT May 1978 British Director 2024-04-15 CURRENT
MR MICHAEL CAREY Feb 1959 British Director 2023-04-17 CURRENT
BYRON EDWARDS Dec 1989 British Director 2020-04-28 CURRENT
MR STEPHEN JAMES FRANKLIN Jan 1987 British Director 2024-04-15 CURRENT
DR WILLIAM HUW GIBSON Jan 1969 British Director 2023-04-17 CURRENT
MR STEVEN RICHARD HARMER Dec 1963 British Director 2022-04-11 CURRENT
MS EMMA-LOUISE RIDSDALE Jun 1984 British Director 2023-04-17 CURRENT
MS MONICA SEN GUPTA Nov 1960 British Director 2021-04-19 CURRENT
DR. MARK ALEXANDER SUJAN Jan 1970 German Director 2024-04-15 CURRENT
MRS LAURA ELIZABETH SUTTON Jul 1970 British Director 2023-04-17 CURRENT
MR MARTIN THODY Mar 1966 British Director 2024-04-15 CURRENT
MS AMANDA JANE WIDDOWSON Feb 1970 British Director 2019-04-30 CURRENT
DR MARK STUART YOUNG Jul 1974 British Director 2018-04-23 CURRENT
MR TERRY LANSDOWN Jul 1969 British Director 2021-04-19 CURRENT
MR THOMAS FRANK MAYFIELD Jun 1941 British Secretary 1992-07-09 UNTIL 1994-04-30 RESIGNED
MRS ANN ARDRON Oct 1969 British Director 1999-04-08 UNTIL 2005-04-04 RESIGNED
PHILIP BUST Mar 1956 British Director 2005-04-04 UNTIL 2009-05-19 RESIGNED
DR ROBERT SPENCER BRIDGER Apr 1956 British Director 2013-04-15 UNTIL 2016-04-19 RESIGNED
CHARLOTTE BRACE Feb 1978 British Director 2001-04-11 UNTIL 2008-03-31 RESIGNED
MR JONATHAN VICTOR FRANK BERMAN May 1955 British Director 2006-05-18 UNTIL 2017-04-25 RESIGNED
MR JONATHAN VICTOR FRANK BERMAN May 1955 British Director 2019-04-30 UNTIL 2023-04-17 RESIGNED
DR ROLAND ANTHONY BARGE Dec 1979 British Director 2014-04-07 UNTIL 2017-04-25 RESIGNED
DR NORA BALFE Sep 1980 Irish Director 2015-05-14 UNTIL 2018-04-23 RESIGNED
MR PETER WILLIAM BUCKLE Sep 1954 British Director 2010-04-12 UNTIL 2016-04-19 RESIGNED
DR CLAIRE WILLIAMS Jul 1971 British Secretary 2006-05-18 UNTIL 2009-05-19 RESIGNED
KARENNA ELIZABETH COOMBES Secretary RESIGNED
DAVID HUGH O'NEILL Jan 1949 British Secretary 2000-04-05 UNTIL 2006-05-18 RESIGNED
DR BRIAN DAVID EDWARDS May 1956 British Director 2018-04-23 UNTIL 2021-04-19 RESIGNED
DR JULIA GAY SCRIVEN Sep 1950 Secretary RESIGNED
MS FIONA CAYZER Aug 1971 British Director 2017-04-25 UNTIL 2023-04-17 RESIGNED
EDWARD CHANDLER Sep 1978 British Director 2005-04-04 UNTIL 2012-04-16 RESIGNED
MRS REBECCA CHARLES Sep 1982 British Director 2017-04-25 UNTIL 2023-04-17 RESIGNED
MISS REBECCA CHARLES Sep 1982 British Director 2011-04-11 UNTIL 2014-04-07 RESIGNED
DIPAK CHAUHAN Apr 1957 British Director 2003-06-12 UNTIL 2008-03-31 RESIGNED
DR THERESA ELLEN CLARKE Dec 1965 British Director 2011-04-11 UNTIL 2014-04-07 RESIGNED
MS REBECCA COOKE Mar 1993 British Director 2017-07-11 UNTIL 2020-04-28 RESIGNED
MR SAMUEL JOSEPH COTTER Feb 1976 British Director 2009-05-19 UNTIL 2012-04-16 RESIGNED
JOSEPHINE MARY DAVIES Nov 1952 British Director 2005-03-10 UNTIL 2006-05-18 RESIGNED
CLAIRE ELIZABETH DICKINSON Nov 1960 British Director 2016-04-19 UNTIL 2019-04-30 RESIGNED
PROFESSOR KENNETH DOUGLAS EASON Sep 1942 British Director 2003-04-16 UNTIL 2007-04-16 RESIGNED
SARAH ATKINSON Nov 1971 British Director 2006-05-18 UNTIL 2008-03-31 RESIGNED
MR MARTIN ANDERSON Mar 1970 British Director 2003-06-12 UNTIL 2013-05-09 RESIGNED
MISS KIRSTY ANGERER Jun 1990 British Director 2020-04-28 UNTIL 2022-04-11 RESIGNED
MR CLIVE JOHN AMON ANDREWS Jun 1933 British Director 1999-04-08 UNTIL 2003-03-27 RESIGNED
DONALD MAXWELL MARCHMONT ANDERSON Dec 1928 British Director 2000-04-05 UNTIL 2002-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Benjamin Charles Peachey 2023-01-16 12/1972 Henley-In-Arden   Significant influence or control
Miss Tina Worthy 2022-04-01 11/1963 Henley-In-Arden   Significant influence or control
Mr Noorzaman Rashid 2019-09-24 - 2022-03-31 8/1963 Henley-In-Arden   Warwickshire Significant influence or control
Mr Stephen Barraclough 2016-04-06 - 2019-09-24 5/1957 Birmingham   West Midlands Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ERGONOMICS MARKETING LIMITED LOUGHBOROUGH Dissolved... SMALL 94120 - Activities of professional membership organizations
ADSOFT LIMITED EASTCOTE ENGLAND Dissolved... 99999 - Dormant Company
KUB LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GREENSTREET BERMAN LIMITED READING ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MAIDENHEAD SYNAGOGUE LIMITED MAIDENHEAD Active SMALL 85590 - Other education n.e.c.
ISOP SECRETARIAT LTD Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
LEATHERHEAD START LEATHERHEAD Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ROBENS ERGONOMICS LIMITED GUILDFORD Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
K SHARP LTD CARMARTHEN WALES Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
THE TRAVELLING ERGONOMIST LTD. LEICESTER UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
CRYPTOXCHANGE LTD LOUGHBOROUGH UNITED KINGDOM Dissolved... DORMANT 66110 - Administration of financial markets
OCR APPAREL LIMITED LOUGHBOROUGH UNITED KINGDOM Dissolved... DORMANT 47710 - Retail sale of clothing in specialised stores
INSIGHT USER RESEARCH LTD NOTTINGHAM ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CLARKE MINERVA ASSOCIATES LTD HAVANT ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HUMAN FACTORS EVERYWHERE LTD WOKING ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HUSOTERIA LIMITED ASHTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ERGONOMICS INTERACTION LIMITED Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - INSTITUTE OF ERGONOMICS AND HUMAN FACTORS 2023-08-04 31-12-2022 £380,376 equity
Micro-entity Accounts - INSTITUTE OF ERGONOMICS AND HUMAN FACTORS 2022-07-07 31-12-2021 £349,839 equity
Micro-entity Accounts - INSTITUTE OF ERGONOMICS AND HUMAN FACTORS 2021-07-14 31-12-2020 £322,339 equity
Micro-entity Accounts - INSTITUTE OF ERGONOMICS AND HUMAN FACTORS 2020-10-17 31-12-2019 £309,359 equity
Micro-entity Accounts - INSTITUTE OF ERGONOMICS AND HUMAN FACTORS 2019-09-10 31-12-2018 £281,248 equity
Micro-entity Accounts - INSTITUTE OF ERGONOMICS AND HUMAN FACTORS 2018-10-10 31-12-2017 £350,146 equity
Micro-entity Accounts - INSTITUTE OF ERGONOMICS AND HUMAN FACTORS 2017-09-20 31-12-2016 £310,142 equity
Abbreviated Company Accounts - INSTITUTE OF ERGONOMICS AND HUMAN FACTORS 2016-09-28 31-12-2015 £80,481 Cash £169,853 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEMTECH LIMITED HENLEY-IN-ARDEN Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
WEMTECH CTS LIMITED HENLEY-IN-ARDEN Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
EQUINE LEARNING CIC HENLEY-IN-ARDEN ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EXPERIOR TECHNICAL SERVICES LIMITED HENLEY-IN-ARDEN Active UNAUDITED ABRIDGED 61900 - Other telecommunications activities
STABLE TEAMS LIMITED HENLEY-IN-ARDEN ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
WOOTTON PARK LTD HENLEY IN ARDEN Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
ROUTE THIRTY SIX LTD HENLEY-IN-ARDEN ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
WEMTECH (HOLDINGS) LIMITED HENLEY-IN-ARDEN ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
WOOTTON PARK ESTATE LTD HENLEY IN ARDEN ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis