Company NamePolicy Consultants Limited
Company StatusActive
Company Number03412731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1997(26 years, 9 months ago)
Previous NameAidfirst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Alexander William Waugh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(4 days after company formation)
Appointment Duration26 years, 9 months
RoleDirector General
Country of ResidenceEngland
Correspondence AddressAppletree Cottage
Oak Hill, Wood St. Village
Guildford
Surrey
GU3 3DP
Secretary NameMr Clayton Lee Freedland
StatusCurrent
Appointed01 July 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Alistair Franklin Gale
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(26 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Joseph Charles Holm Brennan
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed22 September 2023(26 years, 1 month after company formation)
Appointment Duration7 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr John Murray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2000)
RoleDirector General
Correspondence Address9 Cambridge Street
Tunbridge Wells
Kent
TN2 4SJ
Secretary NamePhilip Herbert Neill
NationalityBritish
StatusResigned
Appointed04 August 1997(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2000)
RoleSecretary
Correspondence Address8 Berridge Green
Edgware
Middlesex
HA8 6EQ
Secretary NameMr Nigel Frederic Bennett
NationalityBritish
StatusResigned
Appointed14 April 2000(2 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameMr Nigel Frederic Bennett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years, 10 months after company formation)
Appointment Duration22 years (resigned 01 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameMs Alessandra Costigliola
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2023)
RoleTrade Policy Manager
Country of ResidenceEngland
Correspondence Address17 Hawkins Road
Teddington
TW11 9ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£35,694
Net Worth-£13,534
Cash£5,524
Current Liabilities£42,976

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
22 September 2023Appointment of Mr Joseph Charles Holm Brennan as a director on 22 September 2023 (2 pages)
18 September 2023Appointment of Mr Alistair Franklin Gale as a director on 6 September 2023 (2 pages)
18 September 2023Termination of appointment of Alessandra Costigliola as a director on 6 September 2023 (1 page)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
5 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
4 August 2022Appointment of Ms Alessandra Costigliola as a director on 1 July 2022 (2 pages)
3 August 2022Termination of appointment of Nigel Frederic Bennett as a director on 1 July 2022 (1 page)
21 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 July 2021Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page)
21 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (13 pages)
22 September 2017Full accounts made up to 31 December 2016 (13 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Notification of The Incorporated National Association of British and Irish Millers Limited as a person with significant control on 30 June 2016 (1 page)
31 July 2017Notification of The Incorporated National Association of British and Irish Millers Limited as a person with significant control on 30 June 2016 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 October 2016Auditor's resignation (1 page)
20 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
21 June 2016Full accounts made up to 31 December 2015 (13 pages)
21 June 2016Full accounts made up to 31 December 2015 (13 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
7 August 2014Full accounts made up to 31 December 2013 (13 pages)
7 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Registered office address changed from Ground Floor 21 Arlington Street London SW1A 1RN to 21 Arlington Street London SW1A 1RN on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Ground Floor 21 Arlington Street London SW1A 1RN to 21 Arlington Street London SW1A 1RN on 4 August 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
4 August 2014Registered office address changed from Ground Floor 21 Arlington Street London SW1A 1RN to 21 Arlington Street London SW1A 1RN on 4 August 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
2 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
2 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (10 pages)
12 September 2012Full accounts made up to 31 December 2011 (10 pages)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Auditor's resignation (2 pages)
1 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
1 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
3 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
3 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
24 August 2010Full accounts made up to 31 December 2009 (6 pages)
24 August 2010Full accounts made up to 31 December 2009 (6 pages)
16 August 2010Annual return made up to 31 July 2010 no member list (4 pages)
16 August 2010Annual return made up to 31 July 2010 no member list (4 pages)
3 August 2009Annual return made up to 31/07/09 (2 pages)
3 August 2009Annual return made up to 31/07/09 (2 pages)
12 June 2009Full accounts made up to 31 December 2008 (6 pages)
12 June 2009Full accounts made up to 31 December 2008 (6 pages)
7 August 2008Annual return made up to 31/07/08 (2 pages)
7 August 2008Annual return made up to 31/07/08 (2 pages)
23 June 2008Full accounts made up to 31 December 2007 (6 pages)
23 June 2008Full accounts made up to 31 December 2007 (6 pages)
10 August 2007Annual return made up to 31/07/07 (4 pages)
10 August 2007Annual return made up to 31/07/07 (4 pages)
18 May 2007Full accounts made up to 31 December 2006 (5 pages)
18 May 2007Full accounts made up to 31 December 2006 (5 pages)
23 August 2006Full accounts made up to 31 December 2005 (6 pages)
23 August 2006Full accounts made up to 31 December 2005 (6 pages)
17 August 2006Annual return made up to 31/07/06 (4 pages)
17 August 2006Annual return made up to 31/07/06 (4 pages)
24 August 2005Annual return made up to 31/07/05 (4 pages)
24 August 2005Annual return made up to 31/07/05 (4 pages)
13 July 2005Full accounts made up to 31 December 2004 (5 pages)
13 July 2005Full accounts made up to 31 December 2004 (5 pages)
11 August 2004Annual return made up to 31/07/04 (4 pages)
11 August 2004Annual return made up to 31/07/04 (4 pages)
24 June 2004Full accounts made up to 31 December 2003 (6 pages)
24 June 2004Full accounts made up to 31 December 2003 (6 pages)
11 August 2003Annual return made up to 31/07/03 (4 pages)
11 August 2003Annual return made up to 31/07/03 (4 pages)
18 June 2003Full accounts made up to 31 December 2002 (6 pages)
18 June 2003Full accounts made up to 31 December 2002 (6 pages)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 September 2002Full accounts made up to 31 March 2002 (4 pages)
20 September 2002Full accounts made up to 31 March 2002 (4 pages)
22 August 2002Annual return made up to 31/07/02 (4 pages)
22 August 2002Annual return made up to 31/07/02 (4 pages)
14 December 2001Full accounts made up to 31 March 2001 (6 pages)
14 December 2001Full accounts made up to 31 March 2001 (6 pages)
21 August 2001Annual return made up to 31/07/01 (3 pages)
21 August 2001Annual return made up to 31/07/01 (3 pages)
21 August 2000Full accounts made up to 31 March 2000 (5 pages)
21 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 August 2000Full accounts made up to 31 March 2000 (5 pages)
21 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
24 January 2000Full accounts made up to 31 March 1999 (5 pages)
24 January 2000Full accounts made up to 31 March 1999 (5 pages)
17 August 1999Annual return made up to 31/07/99 (4 pages)
17 August 1999Annual return made up to 31/07/99 (4 pages)
25 January 1999Full accounts made up to 31 March 1998 (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (6 pages)
11 September 1998Registered office changed on 11/09/98 from: 21 arlington street london SW1A 1RN (1 page)
11 September 1998Registered office changed on 11/09/98 from: 21 arlington street london SW1A 1RN (1 page)
1 September 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
18 August 1997Company name changed aidfirst LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed aidfirst LIMITED\certificate issued on 19/08/97 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 1997Registered office changed on 15/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 July 1997Incorporation (11 pages)
31 July 1997Incorporation (11 pages)