Company NameInstitute Of Health Promotion And Education
Company StatusActive
Company Number08476077
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Michael Craig Watson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMs Sylvia Jean Cheater Mbe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameProf Sylvia Tilford
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Susan Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Tim Theaker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameDr Patricia Owen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(5 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMs Anne Marie Coufopoulos
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(5 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMiss Angela Towers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameDr Michelle Baybutt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Robin Jack Lansman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameProf Stephen John Palmer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameDr Karen Neil
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMs Anne Whitcombe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameDr Mark John Forshaw
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTom Reilly Builing Natural Sciences And Psychology
John Moores University, Byrom Street
Liverpool
L3 3AF
Director NameMs Ruth Cross
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Metropolitan University 209 Queen Square Hou
80 Woodhouse Road
Leeds
West Yorkshire
LS2 8NU
Director NameMiss Charlotte Jeavons
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameProf Chitta Chowdhury
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleClinical Dentistry & Researcher
Country of ResidenceUnited Kingdom
Correspondence Address28 Rotunda
133 Burnt Ash Lane
Bromley
Kent
BR1 5GD
Director NameDr Derek Attwood
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/2 80 Ferry Road
Glasgow
G3 8QX
Scotland
Director NameDr John Robert Lloyd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWindy Ridge Quantry Lane Bell Heath
Belbroughton
Stourbridge
Worcestershire
DY9 9UU
Director NameDr Siobhain O'Riordan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address59 Cambridge Road
Crowthorne
Berkshire
RG45 7EP
Director NameMrs Kathleen Dawn Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Woodford Road
South Woodford
London
E18 2EA
Director NameDr Angel Marie Chater
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressDpp Bma House
Tavistock Square
London
WC1H 9JP
Director NameMr Ian Alexander Evans
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Brudenell Drive
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UR
Director NameDr Caroline Sarojini Hart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(11 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address95 Parkhead Road
Sheffield
S11 9RA
Director NameDr Anne Coufopoulos
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(11 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Mount Pleasant
Blockley
Moreton-In-Marsh
Gloucestershire
GL56 9BU
Wales
Director NameMr Michael Richard Oliver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Helena Conibear
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(5 years after company formation)
Appointment Duration2 years (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL

Contact

Websitewww.ihpe.org.uk

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£7,136
Net Worth£14,129
Cash£15,725
Current Liabilities£1,596

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
28 June 2023Cessation of Sylvia Tilford as a person with significant control on 24 May 2022 (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Appointment of Dr Katherine Whittingham as a director on 31 July 2022 (2 pages)
27 June 2023Appointment of Afua Opare-Anoff as a director on 31 July 2022 (2 pages)
27 June 2023Termination of appointment of Sylvia Tilford as a director on 24 May 2022 (1 page)
11 July 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
26 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 May 2022Termination of appointment of Charlotte Jeavons as a director on 6 November 2021 (1 page)
20 May 2022Termination of appointment of Michael Richard Oliver as a director on 6 November 2021 (1 page)
20 May 2022Cessation of Mark John Forshaw as a person with significant control on 14 May 2020 (1 page)
20 May 2022Cessation of Ruth Cross as a person with significant control on 14 May 2020 (1 page)
20 May 2022Cessation of Charlotte Jeavons as a person with significant control on 6 November 2021 (1 page)
20 May 2022Appointment of Ms Anne Whitcombe as a director on 12 May 2021 (2 pages)
20 May 2022Appointment of Dr Karen Neil as a director on 12 May 2021 (2 pages)
20 May 2022Cessation of Michael Richard Oliver as a person with significant control on 6 November 2021 (1 page)
6 April 2022Change of details for Professor Sylvia Tilford as a person with significant control on 6 April 2022 (2 pages)
6 April 2022Change of details for Ms Ruth Cross as a person with significant control on 6 April 2022 (2 pages)
6 April 2022Change of details for Dr Michael Craig Watson as a person with significant control on 6 April 2022 (2 pages)
6 April 2022Change of details for Mr Michael Richard Oliver as a person with significant control on 6 April 2022 (2 pages)
6 April 2022Change of details for Ms Sylvia Jean Cheater as a person with significant control on 6 April 2022 (2 pages)
4 April 2022Change of details for Dr Mark John Forshaw as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Change of details for Mrs Susan Thompson as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Change of details for Miss Charlotte Jeavons as a person with significant control on 4 April 2022 (2 pages)
16 December 2021Director's details changed for Ms Sylvia Jean Cheater Mbe on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Professor Stephen John Palmer on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Dr Patricia Owen on 1 December 2021 (2 pages)
14 December 2021Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page)
14 December 2021Director's details changed for Miss Angela Towers on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Dr Michael Craig Watson on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Dr Michelle Baybutt on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Professor Sylvia Tilford on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Miss Charlotte Jeavons on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Robin Jack Lansman on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Michael Richard Oliver on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Tim Theaker on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mrs Susan Thompson on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Ms Anne Marie Coufopoulos on 1 December 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
20 May 2021Confirmation statement made on 5 April 2021 with updates (3 pages)
20 May 2021Director's details changed for Dr Patricia Owen on 20 May 2021 (2 pages)
3 August 2020Director's details changed for Professor Sylvia Tilford on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Ms Sylvia Jean Cheater on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mrs Susan Thompson on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Tim Theaker on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Michael Richard Oliver on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Ms Anne Marie Coufopoulos on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Dr Patricia Owen on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Dr Michael Craig Watson on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Miss Charlotte Jeavons on 3 August 2020 (2 pages)
21 July 2020Appointment of Dr Michelle Baybutt as a director on 14 May 2020 (2 pages)
21 July 2020Termination of appointment of Helena Conibear as a director on 14 May 2020 (1 page)
21 July 2020Termination of appointment of Mark John Forshaw as a director on 14 May 2020 (1 page)
21 July 2020Termination of appointment of Ruth Cross as a director on 14 May 2020 (1 page)
21 July 2020Appointment of Professor Stephen John Palmer as a director on 14 May 2020 (2 pages)
21 July 2020Appointment of Mr Robin Jack Lansman as a director on 14 May 2020 (2 pages)
21 July 2020Appointment of Miss Angela Towers as a director on 14 May 2020 (2 pages)
29 June 2020Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Off George Richards Way Altrincham WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page)
16 June 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
11 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
4 April 2019Director's details changed for Mrs Patricia Owen on 4 April 2019 (2 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
17 April 2018Appointment of Dr Anne Marie Coufopoulos as a director on 17 April 2018 (2 pages)
17 April 2018Appointment of Mrs Helena Conibear as a director on 17 April 2018 (2 pages)
17 April 2018Appointment of Mrs Patricia Owen as a director on 17 April 2018 (2 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
14 July 2017Appointment of Mr Tim Theaker as a director on 4 July 2017 (2 pages)
14 July 2017Appointment of Mr Tim Theaker as a director on 4 July 2017 (2 pages)
6 June 2017Confirmation statement made on 5 April 2017 with updates (11 pages)
6 June 2017Confirmation statement made on 5 April 2017 with updates (11 pages)
5 June 2017Termination of appointment of Derek Attwood as a director on 7 July 2016 (1 page)
5 June 2017Termination of appointment of Derek Attwood as a director on 7 July 2016 (1 page)
23 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 May 2016Annual return made up to 5 April 2016 no member list (10 pages)
9 May 2016Annual return made up to 5 April 2016 no member list (10 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (12 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (12 pages)
30 July 2015Appointment of Mr Michael Richard Oliver as a director on 8 July 2015 (2 pages)
30 July 2015Termination of appointment of John Robert Lloyd as a director on 8 July 2015 (1 page)
30 July 2015Termination of appointment of John Robert Lloyd as a director on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Michael Richard Oliver as a director on 8 July 2015 (2 pages)
30 July 2015Termination of appointment of John Robert Lloyd as a director on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Michael Richard Oliver as a director on 8 July 2015 (2 pages)
30 July 2015Appointment of Mrs Susan Thompson as a director on 8 July 2015 (2 pages)
30 July 2015Appointment of Mrs Susan Thompson as a director on 8 July 2015 (2 pages)
30 July 2015Appointment of Mrs Susan Thompson as a director on 8 July 2015 (2 pages)
20 July 2015Termination of appointment of Siobhain O'riordan as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Siobhain O'riordan as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Siobhain O'riordan as a director on 1 July 2015 (1 page)
4 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
4 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
24 April 2015Annual return made up to 5 April 2015 no member list (10 pages)
24 April 2015Annual return made up to 5 April 2015 no member list (10 pages)
24 April 2015Annual return made up to 5 April 2015 no member list (10 pages)
24 February 2015Termination of appointment of Caroline Hart as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Caroline Hart as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Caroline Hart as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Caroline Hart as a director on 24 February 2015 (1 page)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
27 October 2014Termination of appointment of Angel Marie Chater as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Anne Coufopoulos as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Angel Marie Chater as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Anne Coufopoulos as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Angel Marie Chater as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Kathleen Dawn Lewis as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Kathleen Dawn Lewis as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Kathleen Dawn Lewis as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Anne Coufopoulos as a director on 8 October 2014 (1 page)
1 May 2014Appointment of Dr Anne Coufopoulos as a director (2 pages)
1 May 2014Director's details changed for Dr Mark John Forshaw on 30 April 2014 (2 pages)
1 May 2014Director's details changed for Dr Mark John Forshaw on 30 April 2014 (2 pages)
1 May 2014Annual return made up to 5 April 2014 no member list (14 pages)
1 May 2014Annual return made up to 5 April 2014 no member list (14 pages)
1 May 2014Appointment of Dr Caroline Hart as a director (2 pages)
1 May 2014Appointment of Dr Caroline Hart as a director (2 pages)
1 May 2014Appointment of Dr Anne Coufopoulos as a director (2 pages)
1 May 2014Annual return made up to 5 April 2014 no member list (14 pages)
30 April 2014Termination of appointment of Chitta Chowdhury as a director (1 page)
30 April 2014Termination of appointment of Ian Evans as a director (1 page)
30 April 2014Termination of appointment of Chitta Chowdhury as a director (1 page)
30 April 2014Termination of appointment of Ian Evans as a director (1 page)
5 April 2013Incorporation (41 pages)
5 April 2013Incorporation (41 pages)