Company NameThird Sector PR Limited
Company StatusActive
Company Number04019541
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Elaine Patricia Orr
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosary Gardens
London
SW7 4NT
Director NameBaroness Jill Elizabeth Pitkeathley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 6 months
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence Address11 Campdale Road
London
N70 E13
Secretary NameMrs Elaine Patricia Orr
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosary Gardens
London
SW7 4NT
Director NamePatrick Cecil Rowley Orr
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosary Gardens
London
SW7 4NT
Secretary NameEmma Jane Thom
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Brondesbury Road
London
NW6 6BS
Director NameEmma Jane Thom
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2004)
RolePR Consultant
Correspondence Address38 Brondesbury Road
London
NW6 6BS
Director NameMr Alexander Goldup
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Northbrook Road
London
N22 8YQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitethirdsectorpr.co.uk
Telephone020 72508287
Telephone regionLondon

Location

Registered Address28 Rosary Gardens
London
SW7 4NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£201,653
Cash£185,350
Current Liabilities£21,602

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
22 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
18 May 2022Registered office address changed from 7 - 14 Great Dover Street London SE1 4YR England to 28 Rosary Gardens London SW7 4NT on 18 May 2022 (1 page)
21 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
24 November 2021Appointment of Patrick Cecil Rowley Orr as a director on 5 October 2021 (2 pages)
10 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
5 April 2019Registered office address changed from 32-36 Loman Street London SE1 0EH England to 7 - 14 Great Dover Street London SE1 4YR on 5 April 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 July 2017Notification of Elaine Patricia Orr as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Alexander Goldup as a director on 22 June 2017 (1 page)
5 July 2017Notification of Elaine Patricia Orr as a person with significant control on 23 March 2017 (2 pages)
5 July 2017Termination of appointment of Alexander Goldup as a director on 22 June 2017 (1 page)
5 July 2017Notification of Elaine Patricia Orr as a person with significant control on 23 March 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 13
(7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 13
(7 pages)
24 June 2016Director's details changed for Mr Alexander Goldup on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Alexander Goldup on 24 June 2016 (2 pages)
3 April 2016Registered office address changed from 49-51 East Road Ground Floor, Can Mezzanine Old Street London N1 6AH to 32-36 Loman Street London SE1 0EH on 3 April 2016 (1 page)
3 April 2016Registered office address changed from 49-51 East Road Ground Floor, Can Mezzanine Old Street London N1 6AH to 32-36 Loman Street London SE1 0EH on 3 April 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 13
(7 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 13
(7 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 13
(7 pages)
11 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 13
(7 pages)
14 May 2014Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 May 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 13
(4 pages)
12 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 13
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 13
(4 pages)
12 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Appointment of Mr Alexander Goldup as a director (2 pages)
29 October 2012Appointment of Mr Alexander Goldup as a director (2 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Director's details changed for Baroness Jill Elizabeth Pitkeathley on 22 June 2010 (2 pages)
27 July 2010Director's details changed for Baroness Jill Elizabeth Pitkeathley on 22 June 2010 (2 pages)
27 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Elaine Patricia Orr on 22 June 2010 (2 pages)
27 July 2010Director's details changed for Elaine Patricia Orr on 22 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 22/06/07; no change of members (7 pages)
23 July 2007Return made up to 22/06/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 22/06/06; full list of members (7 pages)
19 July 2006Return made up to 22/06/06; full list of members (7 pages)
18 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
18 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 July 2005Return made up to 22/06/05; full list of members (7 pages)
5 July 2005Return made up to 22/06/05; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Return made up to 22/06/04; full list of members (7 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Return made up to 22/06/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
9 September 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
3 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
15 October 2002Resolutions
  • RES13 ‐ Reclass 30/06/02
(1 page)
15 October 2002Ad 30/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 October 2002Resolutions
  • RES13 ‐ Reclass 30/06/02
(1 page)
15 October 2002Ad 30/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
29 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 June 2000Registered office changed on 27/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
22 June 2000Incorporation (16 pages)
22 June 2000Incorporation (16 pages)