Company NameThe Centre For Crime And Justice Studies (Istd)
Company StatusActive
Company Number00496821
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1951(72 years, 11 months ago)
Previous NameInstitute For The Study And Treatment Of Delinquency

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameElaine Player
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(42 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Lane
London
SW8 1GB
Secretary NameMr Richard Garside
NationalityBritish
StatusCurrent
Appointed09 October 2006(55 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameProf Ed Lloyd-Cape
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(60 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMs Antonia Patricia Delgado
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(67 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr James Richards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(68 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameProf Jo Phoenix
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(68 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameBronwen Frow-Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(72 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleResearcher
Country of ResidenceWales
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameRuth Bloomfield
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(72 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Paul Henry Weatherstone
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(72 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Leo Abse
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1994)
RoleSolicitor
Correspondence Address54 Strand On The Green
Chiswick
London
W4 3PD
Director NameProf Frances Mary Heidensohn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1994)
RoleLecturer
Correspondence Address55 Grove Avenue
Muswell Hill
London
N10 2AL
Director NameMr Adrian Frederick Harry Arnold
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(40 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 1995)
RoleRetired Civil Servant
Correspondence Address390 Wimbledon Park Road
Southfields
London
SW19 6PJ
Director NameHis Honour Jeremy George Connor
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(40 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 1996)
RoleMetropolitan Stipendiary Magistrate
Country of ResidenceUnited Kingdom
Correspondence Address11 Chester Place
London
NW1 4NB
Director NameMr John Charles Freeman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(40 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 October 1992)
RoleSenior Lecturer
Correspondence Address117 Heath Street
Hampstead
London
NW3 6SS
Secretary NameJulia Braggins
NationalityBritish
StatusResigned
Appointed23 November 1991(40 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Correspondence Address8th Floor 75-79 York Road
Kings College London
London
SE1 7AW
Director NameMs Yolande Burgin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(41 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2006)
RoleCriminologist
Correspondence Address18 Gauden Road
London
SW4 6LT
Director NameDr Christopher Charles Cordess
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(41 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 1997)
RoleDoctor
Correspondence Address16 Highlever Road
London
W10 6PS
Director NameProf Andrew Gerard Coyle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(41 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 1997)
RolePrison Governor
Country of ResidenceUnited Kingdom
Correspondence Address114 Crimsworth Road
London
SW8 4RL
Director NameAndrew John Ashworth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(41 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 1997)
RoleUniversity Teacher
Correspondence Address75 Fogwell Road
Botley
Oxford
OX2 9SD
Director NameAlan Richard Duce
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(41 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 November 1996)
RolePrison Chaplain
Correspondence Address2 Temple Gardens
Lincoln
Lincolnshire
LN2 1NP
Director NameSuzanne Gail Bradley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(42 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1996)
RoleProbation Officer
Correspondence Address63 Falcons Way
Shrewsbury
Shropshire
SY3 8ZG
Wales
Director NameJohn Keith Harding
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(43 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Johns Street
Beggers Lane
Winchester
Hampshire
SO23 0HS
Director NameRobert Mark Colover
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(45 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameSir Henry Brooke
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(45 years, 4 months after company formation)
Appointment Duration5 years (resigned 21 November 2001)
RoleJudge
Country of ResidenceEngland
Correspondence Address5 Cadogan Street
London
SW3 2PP
Director NameProf David Malcolm Downes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(46 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 December 2008)
RoleProfessor
Correspondence Address25 Rosehill Road
London
SW18 2NY
Director NameDr Robert Blagden Hale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 November 2000)
RoleDoctor
Correspondence Address138 Dukes Avenue
London
N10 2QB
Director NameSylvia Denman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(46 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 November 1998)
RoleLawyer
Correspondence Address15 Cannon Place
London
NW3 1EH
Director NameProf Peter James Francis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(47 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 June 2013)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameKathleen Mabel Biggar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(47 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 December 2007)
RolePrison Service
Correspondence Address9 Nevern Road
Earls Court
London
SW5 9PG
Secretary NameUna Padel
NationalityBritish
StatusResigned
Appointed04 January 1999(47 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address19 Lyndhurst Road
London
E4 9JU
Director NamePaul Anthony Campayne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(49 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Coulsdon
Surrey
CR5 2BL
Director NameProf Paul Bebbington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(50 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 June 2020)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameRob Allen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(55 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2009)
RoleDirector Of Research Centre
Country of ResidenceUnited Kingdom
Correspondence Address14 Holly Bush Lane
Hampton
Middlesex
TW12 2QS
Director NameProf Lee Bridges
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(59 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 February 2018)
RoleProfessor Of Law
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMs Julia Braggins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(60 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMs Rachel May Louise Halford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(64 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Callum James Allison
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB

Contact

Websitewww.crimeandjustice.org.uk/
Email address[email protected]
Telephone020 78406110
Telephone regionLondon

Location

Registered Address2 Langley Lane
London
SW8 1GB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£659,652
Net Worth£441,880
Cash£144,901
Current Liabilities£101,089

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

19 September 2013Delivered on: 25 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 2 langley lane, london registered at the land registry under title number TGL181529. Notification of addition to or amendment of charge.
Outstanding
8 July 2010Delivered on: 27 July 2010
Persons entitled: Jei Limited

Classification: Rent deposit deed
Secured details: £8,051.25 due or to become due from the company to the chargee.
Particulars: Rent deposit of £8,051.25.
Outstanding
22 February 2013Delivered on: 27 February 2013
Satisfied on: 2 October 2013
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 langley lane london t/n TGL181529.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 June 2022 (32 pages)
16 December 2022Termination of appointment of Becky Shepherd as a director on 13 December 2022 (1 page)
24 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
20 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 September 2022Memorandum and Articles of Association (36 pages)
15 September 2022Termination of appointment of Elizabeth Hill as a director on 14 September 2022 (1 page)
6 April 2022Total exemption full accounts made up to 30 June 2021 (29 pages)
25 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 30 June 2020 (28 pages)
24 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Paul Bebbington as a director on 23 June 2020 (1 page)
22 January 2020Full accounts made up to 30 June 2019 (28 pages)
29 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
13 November 2019Appointment of Ms Becky Shepherd as a director on 5 November 2019 (2 pages)
13 November 2019Appointment of Mr James Richards as a director on 5 November 2019 (2 pages)
12 November 2019Appointment of Professor Jo Phoenix as a director on 5 November 2019 (2 pages)
20 September 2019Appointment of Ms Antonia Patricia Delgado as a director on 14 May 2019 (2 pages)
17 September 2019Termination of appointment of Rachel May Louise Halford as a director on 12 September 2019 (1 page)
6 June 2019Full accounts made up to 30 June 2018 (30 pages)
20 December 2018Termination of appointment of Patrick Kevin Williams as a director on 19 December 2018 (1 page)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
29 June 2018Termination of appointment of Callum James Allison as a director on 28 June 2018 (1 page)
7 March 2018Termination of appointment of Lee Bridges as a director on 7 February 2018 (1 page)
20 February 2018Full accounts made up to 30 June 2017 (33 pages)
1 December 2017Director's details changed for Elizabeth Hill on 1 December 2017 (2 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Director's details changed for Professor Lee Bridges on 1 December 2017 (2 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Director's details changed for Elizabeth Hill on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Professor Lee Bridges on 1 December 2017 (2 pages)
3 February 2017Full accounts made up to 30 June 2016 (29 pages)
3 February 2017Full accounts made up to 30 June 2016 (29 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
20 October 2016Appointment of Mr Callum James Allison as a director on 13 October 2016 (2 pages)
20 October 2016Appointment of Mr Callum James Allison as a director on 13 October 2016 (2 pages)
2 February 2016Full accounts made up to 30 June 2015 (28 pages)
2 February 2016Full accounts made up to 30 June 2015 (28 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (6 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (6 pages)
16 October 2015Appointment of Ms Rachel May Louise Halford as a director on 8 July 2015 (2 pages)
16 October 2015Appointment of Ms Rachel May Louise Halford as a director on 8 July 2015 (2 pages)
18 August 2015Appointment of Mr Patrick Kevin Williams as a director on 8 July 2015 (2 pages)
18 August 2015Appointment of Mr Patrick Kevin Williams as a director on 8 July 2015 (2 pages)
18 August 2015Appointment of Mr Patrick Kevin Williams as a director on 8 July 2015 (2 pages)
14 July 2015Termination of appointment of Peter Francis Kilgarriff as a director on 8 July 2015 (1 page)
14 July 2015Termination of appointment of Peter Francis Kilgarriff as a director on 8 July 2015 (1 page)
14 July 2015Termination of appointment of Peter Francis Kilgarriff as a director on 8 July 2015 (1 page)
5 June 2015Appointment of Ms Charlotte Donea Weinberg as a director on 14 April 2015 (2 pages)
5 June 2015Appointment of Ms Charlotte Donea Weinberg as a director on 14 April 2015 (2 pages)
21 May 2015Termination of appointment of Julia Braggins as a director on 12 March 2015 (1 page)
21 May 2015Termination of appointment of Julia Braggins as a director on 12 March 2015 (1 page)
3 March 2015Full accounts made up to 30 June 2014 (25 pages)
3 March 2015Full accounts made up to 30 June 2014 (25 pages)
19 December 2014Annual return made up to 19 December 2014 no member list (5 pages)
19 December 2014Annual return made up to 19 December 2014 no member list (5 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 February 2014Full accounts made up to 30 June 2013 (25 pages)
5 February 2014Full accounts made up to 30 June 2013 (25 pages)
19 December 2013Annual return made up to 23 November 2013 no member list (5 pages)
19 December 2013Annual return made up to 23 November 2013 no member list (5 pages)
2 October 2013Satisfaction of charge 2 in full (6 pages)
2 October 2013Satisfaction of charge 2 in full (6 pages)
25 September 2013Registration of charge 004968210003 (10 pages)
25 September 2013Registration of charge 004968210003 (10 pages)
20 September 2013Termination of appointment of Sian Thornthwaite as a director (1 page)
20 September 2013Termination of appointment of Sian Thornthwaite as a director (1 page)
20 September 2013Termination of appointment of a director (1 page)
20 September 2013Termination of appointment of Robert Colover as a director (1 page)
20 September 2013Termination of appointment of Robert Colover as a director (1 page)
20 September 2013Termination of appointment of a director (1 page)
25 June 2013Termination of appointment of Peter Francis as a director (1 page)
25 June 2013Termination of appointment of Peter Francis as a director (1 page)
19 March 2013Full accounts made up to 30 June 2012 (24 pages)
19 March 2013Full accounts made up to 30 June 2012 (24 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 December 2012Termination of appointment of John Samuels as a director (1 page)
18 December 2012Termination of appointment of John Samuels as a director (1 page)
17 December 2012Termination of appointment of Helen Shaw as a director (1 page)
17 December 2012Termination of appointment of Helen Shaw as a director (1 page)
5 December 2012Annual return made up to 23 November 2012 no member list (8 pages)
5 December 2012Annual return made up to 23 November 2012 no member list (8 pages)
16 March 2012Full accounts made up to 30 June 2011 (20 pages)
16 March 2012Full accounts made up to 30 June 2011 (20 pages)
2 February 2012Director's details changed for His Honour John Edward Anthony Samuels on 1 February 2012 (2 pages)
2 February 2012Appointment of Ms Julia Braggins as a director (2 pages)
2 February 2012Director's details changed for His Honour John Edward Anthony Samuels on 1 February 2012 (2 pages)
2 February 2012Director's details changed for His Honour John Edward Anthony Samuels on 1 February 2012 (2 pages)
2 February 2012Appointment of Ms Julia Braggins as a director (2 pages)
1 February 2012Secretary's details changed for Richard Garside on 1 February 2012 (1 page)
1 February 2012Director's details changed for Peter James Francis on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Elizabeth Hill on 1 February 2012 (2 pages)
1 February 2012Director's details changed for His Honour John Edward Anthony Samuels on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Peter James Francis on 1 February 2012 (2 pages)
1 February 2012Appointment of Professor Ed Lloyd-Cape as a director (2 pages)
1 February 2012Director's details changed for Peter James Francis on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Professor Paul Bebbington on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Peter James Francis on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Professor Paul Bebbington on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Elizabeth Hill on 1 February 2012 (2 pages)
1 February 2012Appointment of Professor Ed Lloyd-Cape as a director (2 pages)
1 February 2012Director's details changed for Elizabeth Hill on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Peter James Francis on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Robert Mark Colover on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Robert Mark Colover on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Robert Mark Colover on 1 February 2012 (2 pages)
1 February 2012Director's details changed for His Honour John Edward Anthony Samuels on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Elaine Player on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Dr Sian Elisabeth Thornthwaite on 1 February 2012 (2 pages)
1 February 2012Appointment of Mr Peter Kilgarriff as a director (2 pages)
1 February 2012Director's details changed for Elaine Player on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Professor Paul Bebbington on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Dr Sian Elisabeth Thornthwaite on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Dr Sian Elisabeth Thornthwaite on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Peter James Francis on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Richard Garside on 1 February 2012 (1 page)
1 February 2012Director's details changed for Professor Paul Bebbington on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Elaine Player on 1 February 2012 (2 pages)
1 February 2012Appointment of Mr Peter Kilgarriff as a director (2 pages)
1 February 2012Director's details changed for Professor Paul Bebbington on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Professor Paul Bebbington on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Richard Garside on 1 February 2012 (1 page)
1 February 2012Director's details changed for His Honour John Edward Anthony Samuels on 1 February 2012 (2 pages)
2 December 2011Appointment of Professor Lee Bridges as a director (2 pages)
2 December 2011Appointment of Professor Lee Bridges as a director (2 pages)
1 December 2011Annual return made up to 23 November 2011 no member list (10 pages)
1 December 2011Termination of appointment of Helen Rinaldi as a director (1 page)
1 December 2011Annual return made up to 23 November 2011 no member list (10 pages)
1 December 2011Termination of appointment of Helen Rinaldi as a director (1 page)
24 March 2011Full accounts made up to 30 June 2010 (20 pages)
24 March 2011Full accounts made up to 30 June 2010 (20 pages)
8 December 2010Annual return made up to 23 November 2010 no member list (11 pages)
8 December 2010Termination of appointment of Paul Campayne as a director (1 page)
8 December 2010Termination of appointment of Anthony Pearson as a director (1 page)
8 December 2010Appointment of Ms Helen Francis Shaw as a director (2 pages)
8 December 2010Annual return made up to 23 November 2010 no member list (11 pages)
8 December 2010Termination of appointment of Paul Campayne as a director (1 page)
8 December 2010Termination of appointment of Anthony Pearson as a director (1 page)
8 December 2010Appointment of Ms Helen Francis Shaw as a director (2 pages)
13 August 2010Registered office address changed from King's College London Strand London WC2R 2LS on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from King's College London Strand London WC2R 2LS on 13 August 2010 (2 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Full accounts made up to 30 June 2009 (14 pages)
19 January 2010Full accounts made up to 30 June 2009 (14 pages)
18 December 2009Director's details changed for Dr Sian Elisabeth Thornthwaite on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Peter James Francis on 16 December 2009 (2 pages)
18 December 2009Annual return made up to 23 November 2009 no member list (8 pages)
18 December 2009Annual return made up to 23 November 2009 no member list (8 pages)
18 December 2009Director's details changed for Ms Helen Rinaldi on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Elizabeth Hill on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Peter James Francis on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Professor Paul Bebbington on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Dr Sian Elisabeth Thornthwaite on 16 December 2009 (2 pages)
18 December 2009Termination of appointment of Rob Allen as a director (1 page)
18 December 2009Director's details changed for Mr John Edward Anthony Samuels on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Paul Anthony Campayne on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Robert Mark Colover on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony James Pearson on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Rob Allen on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Robert Mark Colover on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Elaine Player on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Mr John Edward Anthony Samuels on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Rob Allen on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Elizabeth Hill on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Ms Helen Rinaldi on 16 December 2009 (2 pages)
18 December 2009Termination of appointment of Rob Allen as a director (1 page)
18 December 2009Director's details changed for Elaine Player on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Professor Paul Bebbington on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony James Pearson on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Paul Anthony Campayne on 16 December 2009 (2 pages)
31 January 2009Full accounts made up to 30 June 2008 (14 pages)
31 January 2009Full accounts made up to 30 June 2008 (14 pages)
5 January 2009Director appointed ms helen rinaldi (1 page)
5 January 2009Director appointed ms helen rinaldi (1 page)
19 December 2008Director appointed dr sian elisabeth thornthwaite (1 page)
19 December 2008Director appointed dr sian elisabeth thornthwaite (1 page)
18 December 2008Annual return made up to 23/11/08 (5 pages)
18 December 2008Appointment terminated director kathleen biggar (1 page)
18 December 2008Appointment terminated director kathleen biggar (1 page)
18 December 2008Registered office changed on 18/12/2008 from king's college london strand london WC2R 2LS (1 page)
18 December 2008Appointment terminated director david downes (1 page)
18 December 2008Registered office changed on 18/12/2008 from king's college london strand london WC2R 2LS (1 page)
18 December 2008Appointment terminated director marion janner (1 page)
18 December 2008Annual return made up to 23/11/08 (5 pages)
18 December 2008Appointment terminated director david downes (1 page)
18 December 2008Appointment terminated director marion janner (1 page)
22 December 2007Full accounts made up to 30 June 2007 (14 pages)
22 December 2007Full accounts made up to 30 June 2007 (14 pages)
20 December 2007Registered office changed on 20/12/07 from: 3RD floor 26-29 drury lane london WC2B 5RL (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 3RD floor 26-29 drury lane london WC2B 5RL (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Annual return made up to 23/11/07 (3 pages)
20 December 2007Director resigned (1 page)
20 December 2007Annual return made up to 23/11/07 (3 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
29 August 2007394 (1 page)
29 August 2007394 (1 page)
18 July 2007Full accounts made up to 30 June 2006 (14 pages)
18 July 2007Full accounts made up to 30 June 2006 (14 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Annual return made up to 23/11/06 (3 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Annual return made up to 23/11/06 (3 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
2 June 2006Annual return made up to 23/11/05
  • 363(287) ‐ Registered office changed on 02/06/06
(9 pages)
2 June 2006Annual return made up to 23/11/05
  • 363(287) ‐ Registered office changed on 02/06/06
(9 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
7 April 2005Annual return made up to 23/11/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
7 April 2005Annual return made up to 23/11/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
7 January 2004Annual return made up to 23/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 January 2004Annual return made up to 23/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 April 2003Full accounts made up to 30 June 2002 (11 pages)
27 April 2003Full accounts made up to 30 June 2002 (11 pages)
10 December 2002Annual return made up to 23/11/02 (10 pages)
10 December 2002Annual return made up to 23/11/02 (10 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Annual return made up to 23/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 2002Annual return made up to 23/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Annual return made up to 23/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
19 February 2001Annual return made up to 23/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
19 February 2001New director appointed (2 pages)
17 April 2000Full accounts made up to 30 June 1999 (13 pages)
17 April 2000Full accounts made up to 30 June 1999 (13 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Annual return made up to 23/11/99 (9 pages)
10 February 2000Annual return made up to 23/11/99 (9 pages)
10 February 2000New secretary appointed (2 pages)
8 December 1999Company name changed institute for the study and trea tment of delinquency\certificate issued on 09/12/99 (2 pages)
8 December 1999Company name changed institute for the study and trea tment of delinquency\certificate issued on 09/12/99 (2 pages)
14 December 1998Annual return made up to 23/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
14 December 1998Annual return made up to 23/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
12 November 1998Full accounts made up to 30 June 1998 (12 pages)
12 November 1998Full accounts made up to 30 June 1998 (12 pages)
20 July 1998Registered office changed on 20/07/98 from: kings college london strand london WC2R 2LS (1 page)
20 July 1998Registered office changed on 20/07/98 from: kings college london strand london WC2R 2LS (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Annual return made up to 23/11/97 (10 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Annual return made up to 23/11/97 (10 pages)
23 December 1997Full accounts made up to 30 June 1997 (12 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Full accounts made up to 30 June 1997 (12 pages)
23 December 1997New director appointed (2 pages)
10 December 1996Annual return made up to 23/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Annual return made up to 23/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Full accounts made up to 30 June 1996 (11 pages)
10 December 1996Full accounts made up to 30 June 1996 (11 pages)
10 December 1996New director appointed (2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 November 1995Annual return made up to 23/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 November 1995Annual return made up to 23/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 December 1992New director appointed (2 pages)
17 December 1992New director appointed (2 pages)
18 May 1988New director appointed (2 pages)
18 May 1988New director appointed (2 pages)
17 May 1988New director appointed (2 pages)
17 May 1988New director appointed (2 pages)
4 May 1988Director resigned (2 pages)
4 May 1988Director resigned (2 pages)
23 June 1951Certificate of incorporation (1 page)
23 June 1951Incorporation (22 pages)
23 June 1951Certificate of incorporation (1 page)
23 June 1951Incorporation (22 pages)