Company NamePublic Private Partnerships Programme Limited
Company StatusActive
Company Number03130162
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 1995(28 years, 5 months ago)
Previous NamePublic Private Partnerships Programme Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Hugh Wootton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
Allen & Overy Llp
London
EC4M 9QQ
Director NameMr Keith Andrew Fraser
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChairman
Country of ResidenceWales
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMs Jacqueline Belton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameJanet Anne Sillett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RolePolicy Officer Lgiu
Correspondence Address3 Edinburgh Road
Norwich
NR2 3RJ
Director NameMr Anthony John Colman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleMember Of Parliament
Correspondence Address14 Lambourne Avenue
London
SW19 7DW
Secretary NameSir Rodney George Brooke
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address706 Grenville House
Dolphin Square
London
SW1V 3LR
Director NameMargaret Mary Theresa Taylor
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2003)
RoleRetired
Correspondence AddressSycamore House
25 Twatling Road Barnt Green
Birmingham
West Midlands
B45 8HY
Director NameMr Keith Arthur Whitmore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2002)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address28 Scarisbrick Road
Levenshulme
Manchester
Greater Manchester
M19 2BS
Director NameRoy Wilson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1998)
RoleRetired Civil Engineer
Correspondence AddressWheelgate House Caudle Hill
Fairburn
Knottingley
West Yorkshire
WF11 9JQ
Director NameGeoffrey Clive Henry Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(2 months after company formation)
Appointment Duration2 years (resigned 26 January 1998)
RoleRetired Solicitor
Correspondence AddressStilemans
Munstead
Godalming
Surrey
GU8 4AB
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 18 July 2007)
RoleNon Exec Co Chairman & Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Director NameMr Christopher Neville Barrington Marriage
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 1998)
RoleGrain Drying & Storage
Country of ResidenceEngland
Correspondence AddressGrimsbury House Red Shute Hill
Hermitage
Thatcham
Berkshire
RG18 9QJ
Director NameMr William John Jenkins
Date of BirthJune 1939 (Born 84 years ago)
NationalityWelsh
StatusResigned
Appointed04 October 1996(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2001)
RoleEngineer
Correspondence Address5 Moore Crescent
Newport
Gwent
NP19 9JA
Wales
Secretary NameAlison Jane Benham Sutherland
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 August 2006)
RoleLegal Advisor
Correspondence Address38 Fords Grove
Winchmore Hill
London
N21 3DN
Director NameTheresa Stewart
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 14 May 2002)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence Address15 Sellywick Road
Birmingham
West Midlands
BZ9 7JJ
Director NameDame Judith Mayhew Jonas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 June 2004)
RoleSolicitor
Correspondence Address12 Barton Street
London
SW1P 3NE
Director NameMr Richard Arthur
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 May 2002)
RoleManager
Correspondence AddressThe Garden House
11 Highgate West Hill
London
N6 6JR
Director NameThe Rt Hon The Lord Hanningfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2002)
RoleFarmer And Working Peer
Country of ResidenceUnited Kingdom
Correspondence AddressPippins Place
Helmons Lane, West Hanningfield
Chelmsford
Essex
CM2 8UW
Director NameSir Graham Martin Doughty
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2000)
RoleCouncil Leader
Correspondence Address56 Hyde Bank Road
New Mills
High Peak
Derbyshire
SK22 4NH
Director NameCllr Richard Charles Kemp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Dovedale Road
Liverpool
Merseyside
L18 1DW
Director NameDennis John Owens
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2004)
RoleRetired
Correspondence Address19 Lindsay Gardens
Tredegar
Gwent
NP22 4RP
Wales
Director NameMr Graham Ransley Chapman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 July 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address50 Caledon Road
Sherwood
Nottingham
NG5 2NG
Director NameKeith House
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2005)
RoleCouncillor
Correspondence AddressPine Glen Bridge Road
Bursledon
Southampton
SO31 8AH
Director NameSir Merrick Richard Cockell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2006)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address20 Philbeach Gardens
London
SW5 9DY
Secretary NameDonald Keith Beaumont
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2004)
RoleProgramme Maker
Correspondence AddressChippings
Culverden Down
Tunbridge Wells
Kent
TN4 9SL
Director NameCllr Charles Edward Lord
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(9 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Everleigh Street
London
N4 3AE
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2007)
RoleCompany Director
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameMr Nicholas William Skellett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 July 2007)
RoleM I Chem E A C I S
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood House Hookwood Park
Limpsfield
Oxted
Surrey
RH8 0SG
Secretary NameStephen William Jones
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Secretary NamePacey Cheales
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleBusiness Manager
Correspondence Address49 Shaftesbury Way
Strawberry Hill
Twickenham
TW2 5RW
Director NameMs Annie Shepperd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Carden Road
London
SE15 3UD
Director NameFred Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 January 2019)
RoleDirector Of Funding
Country of ResidenceUnited Kingdom
Correspondence Address40 Melton Street
London
NW1 2EE
Director NameMr Barry John Quirk
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address54 Meadowcourt Road
London
SE3 9DY
Director NameMr John Paul Findlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 July 2014)
RoleRetired University Senior Lect
Country of ResidenceEngland
Correspondence AddressKandersteg
Broadwalk Prestbury
Macclesfield
Cheshire
SK10 4BR
Secretary NameMichael Coughlin
NationalityBritish
StatusResigned
Appointed01 January 2013(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2014)
RoleCompany Director
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Secretary NameClaire Holloway
NationalityBritish
StatusResigned
Appointed15 September 2014(18 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 December 2014)
RoleCompany Director
Correspondence AddressLocal Government House
Smith Square
London
SW1P 3HZ

Contact

Telephone020 76643145
Telephone regionLondon

Location

Registered Address18 Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

16 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
17 November 2022Director's details changed for Ms Jacqueline Belton on 14 November 2022 (2 pages)
14 November 2022Director's details changed for Mr Keith Andrew Fraser on 14 November 2022 (2 pages)
18 August 2022Appointment of Ms Jacqueline Belton as a director on 17 August 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/07/2023 under section 1088 of the Companies Act 2006
(2 pages)
9 August 2022Termination of appointment of David Hugh Wootton as a director on 1 August 2022 (1 page)
8 August 2022Appointment of Mr Keith Andrew Fraser as a director on 31 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/07/2023 under section 1088 of the Companies Act 2006
(2 pages)
22 June 2022Termination of appointment of Barry John Quirk as a director on 20 June 2022 (1 page)
1 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
27 July 2021Termination of appointment of Graham Ransley Chapman as a director on 27 July 2021 (1 page)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
5 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 January 2019Termination of appointment of Fred Maroudas as a director on 10 January 2019 (1 page)
2 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 24 October 2017 (1 page)
11 September 2017Termination of appointment of Charles Edward Lord as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Charles Edward Lord as a director on 31 August 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
11 December 2015Annual return made up to 24 November 2015 no member list (6 pages)
11 December 2015Annual return made up to 24 November 2015 no member list (6 pages)
10 December 2015Termination of appointment of John Paul Findlow as a director on 31 July 2014 (1 page)
10 December 2015Termination of appointment of Annie Shepperd as a director on 31 October 2012 (1 page)
10 December 2015Termination of appointment of Annie Shepperd as a director on 31 October 2012 (1 page)
10 December 2015Termination of appointment of John Paul Findlow as a director on 31 July 2014 (1 page)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 January 2015Termination of appointment of Claire Holloway as a secretary on 22 December 2014 (1 page)
26 January 2015Termination of appointment of Claire Holloway as a secretary on 22 December 2014 (1 page)
26 January 2015Termination of appointment of Claire Holloway as a secretary on 22 December 2014 (1 page)
26 January 2015Termination of appointment of Claire Holloway as a secretary on 22 December 2014 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 24 November 2014 no member list (8 pages)
2 December 2014Annual return made up to 24 November 2014 no member list (8 pages)
13 October 2014Termination of appointment of Michael Coughlin as a secretary on 28 September 2014 (1 page)
13 October 2014Termination of appointment of Michael Coughlin as a secretary on 28 September 2014 (1 page)
25 September 2014Appointment of Claire Holloway as a secretary on 15 September 2014 (3 pages)
25 September 2014Appointment of Claire Holloway as a secretary on 15 September 2014 (3 pages)
5 December 2013Annual return made up to 24 November 2013 no member list (9 pages)
5 December 2013Annual return made up to 24 November 2013 no member list (9 pages)
4 December 2013Termination of appointment of Stephen Jones as a secretary (1 page)
4 December 2013Termination of appointment of Stephen Jones as a secretary (1 page)
11 November 2013Full accounts made up to 31 March 2013 (12 pages)
11 November 2013Full accounts made up to 31 March 2013 (12 pages)
14 October 2013Appointment of Michael Coughlin as a secretary (2 pages)
14 October 2013Appointment of Michael Coughlin as a secretary (2 pages)
8 January 2013Full accounts made up to 31 March 2012 (14 pages)
8 January 2013Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Annual return made up to 24 November 2012 no member list (9 pages)
28 December 2012Annual return made up to 24 November 2012 no member list (9 pages)
7 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
20 December 2011Annual return made up to 24 November 2011 no member list (9 pages)
20 December 2011Annual return made up to 24 November 2011 no member list (9 pages)
8 September 2011Full accounts made up to 31 March 2011 (18 pages)
8 September 2011Full accounts made up to 31 March 2011 (18 pages)
8 February 2011Termination of appointment of Pacey Cheales as a secretary (1 page)
8 February 2011Termination of appointment of Pacey Cheales as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Annual return made up to 24 November 2010 no member list (9 pages)
30 December 2010Annual return made up to 24 November 2010 no member list (9 pages)
4 December 2009Full accounts made up to 31 March 2009 (17 pages)
4 December 2009Full accounts made up to 31 March 2009 (17 pages)
30 November 2009Annual return made up to 24 November 2009 no member list (6 pages)
30 November 2009Annual return made up to 24 November 2009 no member list (6 pages)
26 November 2009Director's details changed for David Hugh Wootton on 25 November 2009 (2 pages)
26 November 2009Director's details changed for David Hugh Wootton on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Councillor Charles Edward Lord on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Annie Shepperd on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Fred Maroudas on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Fred Maroudas on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Barry John Quirk on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Annie Shepperd on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Councillor John Paul Findlow on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Barry John Quirk on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Councillor John Paul Findlow on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Councillor Charles Edward Lord on 25 November 2009 (2 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
4 September 2009Memorandum and Articles of Association (20 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
4 September 2009Memorandum and Articles of Association (20 pages)
29 August 2009Company name changed public private partnerships programme\certificate issued on 02/09/09 (7 pages)
29 August 2009Company name changed public private partnerships programme\certificate issued on 02/09/09 (7 pages)
9 January 2009Full accounts made up to 31 March 2008 (18 pages)
9 January 2009Full accounts made up to 31 March 2008 (18 pages)
16 December 2008Secretary appointed pacey cheales (2 pages)
16 December 2008Secretary appointed pacey cheales (2 pages)
28 November 2008Annual return made up to 24/11/08 (4 pages)
28 November 2008Annual return made up to 24/11/08 (4 pages)
20 August 2008Director appointed annie shepperd (2 pages)
20 August 2008Director appointed annie shepperd (2 pages)
8 August 2008Director appointed barry quirk (2 pages)
8 August 2008Director appointed fred maroudas (3 pages)
8 August 2008Director appointed barry quirk (2 pages)
8 August 2008Director appointed fred maroudas (3 pages)
25 July 2008Appointment terminated director nicholas skellett (1 page)
25 July 2008Appointment terminated director nicholas skellett (1 page)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 December 2007Annual return made up to 24/11/07 (2 pages)
21 December 2007Annual return made up to 24/11/07 (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
5 December 2006Annual return made up to 24/11/06 (2 pages)
5 December 2006Annual return made up to 24/11/06 (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Full accounts made up to 31 March 2006 (12 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Full accounts made up to 31 March 2006 (12 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
15 December 2005Annual return made up to 24/11/05 (2 pages)
15 December 2005Annual return made up to 24/11/05 (2 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
29 September 2005Full accounts made up to 31 March 2005 (13 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005New director appointed (2 pages)
29 September 2005Full accounts made up to 31 March 2005 (13 pages)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Annual return made up to 24/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Director resigned (1 page)
1 December 2004Annual return made up to 24/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
25 August 2004Full accounts made up to 31 March 2004 (13 pages)
25 August 2004Full accounts made up to 31 March 2004 (13 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
17 December 2003Annual return made up to 24/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2003Annual return made up to 24/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Full accounts made up to 31 March 2003 (12 pages)
25 September 2003Full accounts made up to 31 March 2003 (12 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
7 December 2002Annual return made up to 24/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2002Annual return made up to 24/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2002Memorandum and Articles of Association (17 pages)
4 October 2002Director resigned (1 page)
4 October 2002Memorandum and Articles of Association (17 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Director resigned (1 page)
12 September 2002Full accounts made up to 31 March 2002 (10 pages)
12 September 2002Full accounts made up to 31 March 2002 (10 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
21 December 2001Annual return made up to 24/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Annual return made up to 24/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
18 December 2000Annual return made up to 24/11/00 (6 pages)
18 December 2000Annual return made up to 24/11/00 (6 pages)
19 October 2000Full accounts made up to 31 March 2000 (9 pages)
19 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
13 December 1999Annual return made up to 24/11/99 (6 pages)
13 December 1999Annual return made up to 24/11/99 (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
20 August 1999Registered office changed on 20/08/99 from: 35 great smith street westminster london SW1P 3BJ (1 page)
20 August 1999Registered office changed on 20/08/99 from: 35 great smith street westminster london SW1P 3BJ (1 page)
17 December 1998Annual return made up to 24/11/98 (8 pages)
17 December 1998Annual return made up to 24/11/98 (8 pages)
12 November 1998Full accounts made up to 31 March 1998 (13 pages)
12 November 1998Full accounts made up to 31 March 1998 (13 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
30 December 1997Annual return made up to 24/11/97
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 December 1997Annual return made up to 24/11/97
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 August 1997Memorandum and Articles of Association (18 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Full accounts made up to 31 March 1997 (12 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Memorandum and Articles of Association (18 pages)
20 August 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Company name changed public private partnerships prog ramme LIMITED\certificate issued on 20/08/97 (5 pages)
19 August 1997Company name changed public private partnerships prog ramme LIMITED\certificate issued on 20/08/97 (5 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
27 December 1996Annual return made up to 24/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Annual return made up to 24/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
24 April 1996Accounting reference date notified as 31/03 (1 page)
24 April 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
24 November 1995Incorporation (44 pages)
24 November 1995Incorporation (44 pages)