Company Name4PS Limited
DirectorsDavid Hugh Wootton and Barry John Quirk
Company StatusActive
Company Number04521310
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir David Hugh Wootton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAllen & Overy Llp 1 Bishops Square
London
E1 6AD
Director NameMr Barry John Quirk
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address54 Meadowcourt Road
London
SE3 9DY
Director NameRichard John Kelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleBusiness Manager
Correspondence AddressC45 Du Cane Court
Balham High Road
London
SW17 7JG
Secretary NameAlison Jane Benham Sutherland
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Fords Grove
Winchmore Hill
London
N21 3DN
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameMr Brian Malcolm John Standen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBranxholme Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameStephen William Jones
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Director NameCllr Charles Edward Lord
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Everleigh Street
London
N4 3AE
Director NameMr John Paul Findlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 December 2018)
RoleRetired University Senior Lecturer Councillor
Country of ResidenceEngland
Correspondence AddressKandersteg
Broadwalk Prestbury
Macclesfield
Cheshire
SK10 4BR
Director NameMr Graham Ransley Chapman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(6 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 July 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address50 Caledon Road
Sherwood
Nottingham
NG5 2NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

2 at £1Local Partnerships LLP
100.00%
Ordinary

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 Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

16 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (2 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)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 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)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
27 July 2021Termination of appointment of Graham Ransley Chapman as a director on 27 July 2021 (1 page)
27 July 2021Appointment of Mr Barry John Quirk as a director on 27 July 2021 (2 pages)
6 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
27 December 2018Termination of appointment of John Paul Findlow as a director on 24 December 2018 (1 page)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 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 30 August 2017 (1 page)
11 September 2017Termination of appointment of Charles Edward Lord as a director on 30 August 2017 (1 page)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(6 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Termination of appointment of Stephen Jones as a secretary (1 page)
2 October 2013Termination of appointment of Stephen Jones as a secretary (1 page)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 September 2009Appointment terminated director brian standen (1 page)
24 September 2009Appointment terminated director brian standen (1 page)
16 September 2009Return made up to 29/08/09; full list of members (5 pages)
16 September 2009Return made up to 29/08/09; full list of members (5 pages)
9 June 2009Director appointed councillor john paul findlow (2 pages)
9 June 2009Director appointed charles edward lord (2 pages)
9 June 2009Director appointed councillor graham ransley chapman (2 pages)
9 June 2009Director appointed charles edward lord (2 pages)
9 June 2009Director appointed councillor john paul findlow (2 pages)
9 June 2009Director appointed councillor graham ransley chapman (2 pages)
9 June 2009Director appointed david hugh wootton (2 pages)
9 June 2009Director appointed david hugh wootton (2 pages)
17 November 2008Return made up to 29/08/08; full list of members (3 pages)
17 November 2008Return made up to 29/08/08; full list of members (3 pages)
23 September 2008Return made up to 29/08/07; full list of members (3 pages)
23 September 2008Return made up to 29/08/07; full list of members (3 pages)
12 September 2008Appointment terminated secretary john rees (1 page)
12 September 2008Appointment terminated secretary john rees (1 page)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 August 2008Secretary appointed stephen william jones (2 pages)
13 August 2008Secretary appointed stephen william jones (2 pages)
8 August 2008Director appointed brian malcolm john standen (2 pages)
8 August 2008Director appointed brian malcolm john standen (2 pages)
5 August 2008Appointment terminated director richard kelly (1 page)
5 August 2008Appointment terminated director richard kelly (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 September 2005Return made up to 29/08/05; full list of members (6 pages)
14 September 2005Return made up to 29/08/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 September 2004Return made up to 29/08/04; full list of members (6 pages)
14 September 2004Return made up to 29/08/04; full list of members (6 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2003Return made up to 29/08/03; full list of members (6 pages)
17 September 2003Return made up to 29/08/03; full list of members (6 pages)
15 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
15 October 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 September 2002New secretary appointed (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (1 page)
4 September 2002New director appointed (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (1 page)
4 September 2002Director resigned (1 page)
29 August 2002Incorporation (13 pages)
29 August 2002Incorporation (13 pages)