THE SECURITY INSTITUTE - NUNEATON


Company Profile Company Filings

Overview

THE SECURITY INSTITUTE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NUNEATON ENGLAND and has the status: Active.
THE SECURITY INSTITUTE was incorporated 24 years ago on 24/03/2000 and has the registered number: 03961350. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE SECURITY INSTITUTE - NUNEATON

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

MIRA TECHNOLOGY PARK TECHNOLOGY CENTRE NW05
NUNEATON
WARWICKSHIRE
CV10 0TU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID NIGEL VARDON CHURTON Jun 1949 British Secretary 2007-07-05 CURRENT
MR CARL PHILLIP DAKIN Jun 1970 British Director 2018-04-17 CURRENT
MRS HAYLEY JANE ELVINS Jan 1980 British Director 2023-04-18 CURRENT
MR MAHBUBUL ISLAM Apr 1981 British Director 2018-04-17 CURRENT
MR PETER JONES Jun 1963 British Director 2023-10-01 CURRENT
PETER ANDREW LAVERY Nov 1969 British Director 2017-04-25 CURRENT
MS. JULIE HARRIET NEL Jul 1970 British Director 2023-04-18 CURRENT
MR JONATHAN PAUL SCHULTEN Feb 1956 British Director 2019-04-30 CURRENT
MISS SARAH KATE AUSTERBERRY Oct 1973 British Director 2022-10-21 CURRENT
MR CHRIS BROGAN Jan 1948 British Secretary 2006-05-25 UNTIL 2007-07-03 RESIGNED
MR MICHAEL JOHN HURST Dec 1962 British Director 2011-06-22 UNTIL 2017-04-25 RESIGNED
MR STUART CHARLES HUGHES Jan 1976 British Director 2018-04-17 UNTIL 2020-11-02 RESIGNED
MR PETER JAMES HOULIS Jul 1958 British Director 2016-04-12 UNTIL 2018-12-27 RESIGNED
MR DAVID CRESSWELL Dec 1956 British Director 2007-04-12 UNTIL 2009-07-02 RESIGNED
MICHAEL ARTHUR HOARE Aug 1935 British Director 2000-05-17 UNTIL 2003-05-01 RESIGNED
IAN JOHN HOPKINS Mar 1946 British Director 2008-01-01 UNTIL 2009-03-02 RESIGNED
MR DAVID WILLIAM GREER Jun 1952 British Director 2009-03-31 UNTIL 2010-03-04 RESIGNED
JOSEPH WILLIAM GREENAN Dec 1958 British Director 2008-01-01 UNTIL 2013-03-26 RESIGNED
MR PETER MEYNELL KAYE Apr 1959 British Director 2014-07-04 UNTIL 2017-05-09 RESIGNED
MR GARRY EVANSON Aug 1953 British Director 2011-06-22 UNTIL 2018-04-17 RESIGNED
DOUGLAS LAWSON COOK Aug 1952 Secretary 2005-02-14 UNTIL 2006-05-25 RESIGNED
MR ALEXANDER STEWART KIDD Sep 1947 British Secretary 2000-05-17 UNTIL 2005-02-14 RESIGNED
MR JOHN JAMES HADDON Oct 1955 Uk Director 2007-04-12 UNTIL 2008-07-17 RESIGNED
DAVID PATRICK DICKINSON Mar 1943 British Director 2006-05-25 UNTIL 2006-11-20 RESIGNED
MR SIMON ROBERT DILLOWAY May 1956 British Director 2010-03-04 UNTIL 2011-06-22 RESIGNED
MR MICHAEL GILLESPIE Jan 1969 British Director 2013-03-26 UNTIL 2017-10-05 RESIGNED
DAVID JOHN GILL Oct 1956 British Director 2007-04-12 UNTIL 2012-05-29 RESIGNED
MS ROWENA RUTH FELL Jun 1972 British Director 2021-05-07 UNTIL 2022-01-26 RESIGNED
MR PAUL ALAN DRURY May 1975 British Director 2017-04-25 UNTIL 2019-04-30 RESIGNED
MR ANTHONY MICHAEL ASTON Dec 1953 British Director 2018-02-21 UNTIL 2023-02-13 RESIGNED
MISS ANGELA CLARKE Mar 1969 British Director 2021-04-21 UNTIL 2022-12-05 RESIGNED
MR DAVID NIGEL VARDON CHURTON Jun 1949 British Director 2000-05-17 UNTIL 2010-07-22 RESIGNED
DR RACHEL ANNE CARTER Aug 1985 Irish Director 2017-04-25 UNTIL 2018-09-07 RESIGNED
MR RICKY CANNON Mar 1966 British Director 2023-04-18 UNTIL 2023-11-15 RESIGNED
DR MARK BUTTON Sep 1969 British Director 2008-01-01 UNTIL 2010-04-09 RESIGNED
MICHAEL STEPHEN BLUESTONE Jan 1952 British Director 2006-02-17 UNTIL 2013-03-26 RESIGNED
STEPHEN ASHMORE BETTS Sep 1960 British Director 2007-04-12 UNTIL 2007-12-31 RESIGNED
MR RICHARD JOHN BELL Oct 1971 British Director 2012-05-03 UNTIL 2013-09-22 RESIGNED
MR RICHARD JOHN BELL Oct 1971 British Director 2013-09-23 UNTIL 2015-03-24 RESIGNED
PAUL ANTHONY BARNARD Nov 1964 British Director 2018-05-25 UNTIL 2022-05-24 RESIGNED
MR NICHOLAS ALEXANDER HYMANS Jul 1972 British Director 2013-11-04 UNTIL 2015-07-31 RESIGNED
MR AZEEM ALEEM Nov 1978 British Director 2009-07-31 UNTIL 2013-09-06 RESIGNED
MISS SARAH KATE AUSTERBERRY Oct 1973 British Director 2020-11-27 UNTIL 2022-05-05 RESIGNED
MARIA LINDY COX Mar 1962 British Director 2009-03-02 UNTIL 2011-10-22 RESIGNED
MR DOUGLAS LAWSON COOK Aug 1952 British Director 2003-12-11 UNTIL 2011-06-22 RESIGNED
MR ANGUS DAVID IAN DARROCH-WARREN Jun 1968 British Director 2013-03-26 UNTIL 2016-04-12 RESIGNED
MR ROBERT EDWARD KENNEDY Apr 1977 British Director 2021-04-21 UNTIL 2022-05-05 RESIGNED
PETER HALL JONES May 1934 British Director 2008-01-01 UNTIL 2009-01-10 RESIGNED
MR PETER JONES Jun 1963 British Director 2022-04-28 UNTIL 2023-08-23 RESIGNED
IAN STUART SOUTHWELL JOHNSON Mar 1943 British Director 2002-06-13 UNTIL 2007-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTER RACE COMPANY LIMITED CHESHIRE Active GROUP 55100 - Hotels and similar accommodation
HOOK NORTON BREWERY COMPANY,LIMITED(THE) BANBURY Active FULL 11050 - Manufacture of beer
CONTROL RISKS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BRITISH EXPERTISE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE) WORCESTER ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
CONTROL RISKS GROUP HOLDINGS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
CONTROL RISKS GROUP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
NETWORK HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
C.R. TRUSTEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
C.R. PROFIT SHARING TRUSTEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
CORPS SECURITY (UK) LIMITED LONDON Active FULL 80100 - Private security activities
MOTIV8 SOUTH LTD SOUTHSEA ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
SHERWOOD TAIT SECURITY SERVICES LIMITED BERKSHIRE Dissolved... TOTAL EXEMPTION SMALL 80100 - Private security activities
AJEX - THE JEWISH MILITARY ASSOCIATION LONDON Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
CENTIENT LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
8HC LIMITED LONDON UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
CHATBACK SECURITY LIMITED CHELTENHAM Active DORMANT 99999 - Dormant Company
CANNON ASSET PROTECTION LIMITED SALISBURY Active DORMANT 82990 - Other business support service activities n.e.c.
ROMAN WALL RTM COMPANY LIMITED COLCHESTER ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
The Security Institute - Accounts to registrar (filleted) - small 22.3 2023-09-26 31-12-2022 £274,782 Cash £357,072 equity
The Security Institute - Accounts to registrar (filleted) - small 18.2 2022-09-22 31-12-2021 £306,783 Cash £333,814 equity
The Security Institute - Accounts to registrar (filleted) - small 18.2 2020-09-26 31-12-2019 £138,256 Cash £204,401 equity
The Security Institute - Accounts to registrar (filleted) - small 18.2 2019-06-19 31-12-2018 £160,404 Cash £240,603 equity
The Security Institute - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £192,689 Cash £257,983 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARWICK ACOUSTICS LIMITED NUNEATON UNITED KINGDOM Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
ZONARSOUND LIMITED NUNEATON ENGLAND Active DORMANT 47430 - Retail sale of audio and video equipment in specialised stores
HORIBA MIRA LIMITED WARWICKSHIRE ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
SONOMA ACOUSTICS LIMITED NUNEATON UNITED KINGDOM Active DORMANT 26110 - Manufacture of electronic components
CLEARMOTION (UK) LTD. NUNEATON ENGLAND Active SMALL 71121 - Engineering design activities for industrial process and production
IDV ROBOTICS LIMITED NUNEATON UNITED KINGDOM Active NO ACCOUNTS FILED 72190 - Other research and experimental development on natural sciences and engineering
CLEARMOTION INTERNATIONAL HOLDINGS LTD NUNEATON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MIRA TECHNOLOGY PARK SERVICES LIMITED WARWICKSHIRE ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
RELOAD MOTORS LTD NUNEATON UNITED KINGDOM Active NO ACCOUNTS FILED 29100 - Manufacture of motor vehicles