Company NameThe Policy Practice Limited
Company StatusActive
Company Number05116607
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Gareth Robert Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleEconomist
Country of ResidenceSwitzerland
Correspondence Address2 Bedford Mews
East Finchley
London
N2 9DF
Director NameDr Neil McCulloch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Bedford Mews
East Finchley
London
N2 9DF
Director NameMs Laure-Helene Catherine Piron
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RolePolitical Scientist
Country of ResidenceEngland
Correspondence Address2 Bedford Mews
East Finchley
London
N2 9DF
Director NameMr John Andrew Barnett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address33 Southdown Avenue
Brighton
East Sussex
BN1 6EH
Director NameMr Alexander Duncan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, 25 Mill Street
Kidlington
OX5 2EE
Secretary NameMr John Andrew Barnett
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Southdown Avenue
Brighton
East Sussex
BN1 6EH
Director NameMr William Kingsmill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2020)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Suite 3.2
Central House, 1 Ballards Lane
London
N3 1LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethepolicypractice.com
Email address[email protected]
Telephone01273 330331
Telephone regionBrighton

Location

Registered Address2 Bedford Mews
East Finchley
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £0.01Felicity Duncan
7.69%
Ordinary
10k at £0.01Jeremy Wormell
5.13%
Ordinary
7.5k at £0.01Christina Wille
3.85%
Ordinary
6.3k at £0.01William Kingsmill
3.21%
Ordinary
48.8k at £0.01John Andrew Barnett
25.00%
Ordinary
5k at £0.01Deborah Bryceson
2.56%
Ordinary
5k at £0.01George Nissen
2.56%
Ordinary
5k at £0.01Mary-ann Sheehy
2.56%
Ordinary
5k at £0.01Pierre Landell-mills
2.56%
Ordinary
35k at £0.01Alexander Duncan
17.95%
Ordinary
27.5k at £0.01Gareth Williams
14.10%
Ordinary
25k at £0.01Tim Sheehy
12.82%
Ordinary

Financials

Year2014
Net Worth£169,211
Cash£217,709
Current Liabilities£143,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 January 2021Termination of appointment of William Kingsmill as a director on 1 January 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 November 2019Termination of appointment of John Andrew Barnett as a secretary on 31 October 2019 (1 page)
4 November 2019Termination of appointment of John Andrew Barnett as a director on 31 October 2019 (1 page)
26 October 2019Registered office address changed from 33 Southdown Avenue Brighton BN1 6EH to Central House Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 26 October 2019 (1 page)
26 March 2019Appointment of Ms Laure-Helene Catherine Piron as a director on 26 March 2019 (2 pages)
26 March 2019Appointment of Dr Neil Mcculloch as a director on 26 March 2019 (2 pages)
26 March 2019Termination of appointment of Alexander Duncan as a director on 26 March 2019 (1 page)
9 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 September 2018Second filing of Confirmation Statement dated 06/02/2018 (7 pages)
9 July 2018Notification of John Andrew Barnett as a person with significant control on 11 December 2017 (2 pages)
9 July 2018Cessation of John Andrew Barnett as a person with significant control on 11 November 2017 (1 page)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of John Andrew Barnett as a person with significant control on 11 November 2017 (2 pages)
19 June 2018Purchase of own shares. (3 pages)
21 May 2018Particulars of variation of rights attached to shares (2 pages)
16 May 2018Cancellation of shares. Statement of capital on 11 December 2017
  • GBP 1,900
(6 pages)
16 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 March 2018Confirmation statement made on 6 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/096/2018.
(4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Appointment of Mr William Kingsmill as a director on 13 June 2016 (2 pages)
14 June 2016Appointment of Mr William Kingsmill as a director on 13 June 2016 (2 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,950
(7 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,950
(7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,950
(7 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,950
(7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,950
(7 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,950
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
31 January 2012Appointment of Mr Gareth Robert Williams as a director (2 pages)
31 January 2012Appointment of Mr Gareth Robert Williams as a director (2 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for Alexander Duncan on 30 April 2010 (2 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Alexander Duncan on 30 April 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (7 pages)
8 May 2009Return made up to 30/04/09; full list of members (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 30/04/08; full list of members (7 pages)
22 July 2008Return made up to 30/04/08; full list of members (7 pages)
10 January 2008Return made up to 30/04/07; full list of members (5 pages)
10 January 2008Return made up to 30/04/07; full list of members (5 pages)
5 November 2007Ad 23/11/05--------- £ si [email protected] (2 pages)
5 November 2007Ad 23/11/05--------- £ si [email protected] (2 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 30/04/06; full list of members (3 pages)
31 May 2006Return made up to 30/04/06; full list of members (3 pages)
10 January 2006£ nc 2/4000 18/11/05 (1 page)
10 January 2006Ad 23/11/05--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006S-div 18/11/05 (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006S-div 18/11/05 (1 page)
10 January 2006Ad 23/11/05--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
10 January 2006£ nc 2/4000 18/11/05 (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 November 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 July 2005Ad 30/04/04--------- £ si 1@1 (2 pages)
20 July 2005Ad 30/04/04--------- £ si 1@1 (2 pages)
16 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2004Incorporation (17 pages)
30 April 2004Incorporation (17 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)