Company NameThe Association Of Police And Crime Commissioners
Company StatusActive
Company Number05214716
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 August 2004(19 years, 8 months ago)
Previous NamesAssociation Of Police Authorities Limited and The Association Of Police And Crime Commissioners Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Katy Elizabeth Bourne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressOffice Of The Sussex Police And Crime Commissioner
Brooks Close
Lewes
BN7 2FZ
Director NameMrs Katy Elizabeth Bourne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleSussex Police And Crime Commissioner
Country of ResidenceEngland
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Director NameMr Roger Charles Hirst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressEssex Police London Road
Rivenhall
Witham
CM8 3HB
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPO Box 270 Guildhall
London
EC2P 2EJ
Director NameMrs Alison Hernandez
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressOpcc Alderson Drive
Exeter
EX2 7RP
Director NameMr Alun Edward Michael
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceWales
Correspondence AddressSouth Wales Police Headquarters Cowbridge Road
Bridgend
CF31 3SU
Wales
Director NameMrs Cara Kim McGuinness
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria Opcc Benton Lane
Newcastle Upon Tyne
NE12 8EW
Director NameMr David Edward Lloyd
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Director NameMr Marc Stuart Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressPcc For Lincolnshire Deepdale Lane
Nettleham
Lincoln
LN2 2LT
Secretary NameMr Phillip Golding
StatusCurrent
Appointed31 October 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Secretary NameFionnuala Marie Gill
NationalityBritish
StatusResigned
Appointed06 October 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address8 Flint Close
Stratford Square
Stratford
E15 4QP
Director NameMark Burns Williamson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 05 October 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address15 Hoctun Close
Castleford
West Yorkshire
WF10 4TF
Director NameCllr Robert Pursey Chambers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 July 2006)
RolePolice Authority Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLow Mead Upper Pond St
Duddenhoe End Saffron
Walden
Essex
CB11 4UT
Director NameLeonard Duvall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2009)
RolePolitician
Correspondence Address27 Market Street
Woolwich
London
SE18 6QR
Director NamePhilip Anthony Blundell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(2 years after company formation)
Appointment Duration3 years (resigned 16 September 2009)
RoleRetired
Correspondence Address356 Newbold Road
Rugby
Warwickshire
CV21 1EG
Director NameMr Robert Edward Garnham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Vilverie Mead
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7YY
Wales
Director NameMr Simon D'Olier Duckworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 10 months after company formation)
Appointment Duration13 years (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 City Wall House
10 Wormwood Street
London
EC2M 1RQ
Director NameAnn Christine Barnes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilston House North Lyminge
Folkestone
Kent
CT18 8EE
Director NameMr Paul Deneen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Goodrich Close
Lincoln Green
Ross-On-Wye
Herefordshire
HR9 5UX
Wales
Director NameCllr Robert Pursey Chambers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowmead Upper Pond Street
Duddenhoe End
Saffron Walden
Essex
CB11 4UT
Director NameAlene Joyce Branton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address241 National Avenue
Hull
North Humberside
HU5 4JB
Secretary NameMark Castle
NationalityBritish
StatusResigned
Appointed04 November 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressManor Farm House
Cholderton
Salisbury
SP4 0DW
Director NameDame Vera Baird
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
North East
NE12 8EW
Director NameRonald William Ball
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2015)
RoleServicing The Apcc
Country of ResidenceEngland
Correspondence Address10 Victoria Street
London
SW1H 0NN
Director NameSir Graham Frank James Bright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Secretary NameMiss Tania Louise Eagle
StatusResigned
Appointed02 June 2014(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 2014)
RoleCompany Director
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Director NameNicholas Kenneth Alston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMiss Tracey Bleakley
StatusResigned
Appointed09 October 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2015)
RoleCompany Director
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Director NameMr Mark Burns-Williamson Obe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 July 2021)
RolePolice And Crime Commissioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Hoctun Close
Castleford
West Yorkshire
WF10 4TF
Secretary NameMr Nazir Afzal
StatusResigned
Appointed17 December 2015(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 June 2016)
RoleCompany Director
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Secretary NameMr Nazir Afzal
StatusResigned
Appointed24 May 2016(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 May 2017)
RoleCompany Director
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Secretary NameMr Oliver David Shaw
StatusResigned
Appointed25 May 2017(12 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 2018)
RoleCompany Director
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Director NameMr Jeffrey Hambley Cuthbert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 July 2019)
RolePolice And Crime Commissioner For Gwent
Country of ResidenceWales
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Secretary NameMs Susannah Mary Hancock
StatusResigned
Appointed03 April 2018(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5-8 The Sanctuary The Sanctuary
London
SW1P 3JS
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websiteapccs.police.uk
Telephone020 72224157
Telephone regionLondon

Location

Registered Address5-8 The Sanctuary
The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,375,077
Net Worth£321,600
Cash£664,933
Current Liabilities£362,090

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

30 January 2008Delivered on: 2 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 2712246 and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

27 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
28 February 2023Second filing for the appointment of Mrs Katy Elizabeth Bourne as a director (3 pages)
24 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Roger Charles Hirst as a director on 30 November 2022 (1 page)
7 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
16 November 2022Appointment of Mr Phillip Golding as a secretary on 31 October 2022 (2 pages)
16 November 2022Termination of appointment of Susannah Mary Hancock as a secretary on 31 July 2022 (1 page)
21 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (24 pages)
11 November 2021Appointment of Mr James Michael Douglas Thomson as a director on 15 July 2021 (2 pages)
11 November 2021Appointment of Mrs Alison Hernandez as a director on 15 July 2021 (2 pages)
10 November 2021Appointment of Mr Marc Stuart Jones as a director on 15 July 2021 (2 pages)
10 November 2021Appointment of Mr David Edward Lloyd as a director on 15 July 2021 (2 pages)
10 November 2021Appointment of Mrs Cara Kim Mcguinness as a director on 15 July 2021 (2 pages)
10 November 2021Appointment of Mr Alun Edward Michael as a director on 15 July 2021 (2 pages)
14 September 2021Termination of appointment of Owain Arfon Jones as a director on 15 July 2021 (1 page)
14 September 2021Termination of appointment of Paddy Tipping as a director on 15 July 2021 (1 page)
14 September 2021Termination of appointment of Martin John Surl as a director on 15 July 2021 (1 page)
14 September 2021Termination of appointment of Simon D'olier Duckworth as a director on 15 July 2021 (1 page)
13 September 2021Termination of appointment of Mark Burns-Williamson as a director on 15 July 2021 (1 page)
26 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 August 2021Memorandum and Articles of Association (26 pages)
2 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
3 September 2020Termination of appointment of Julia Rosemary Mulligan as a director on 15 July 2020 (1 page)
3 September 2020Appointment of Mr Roger Charles Hirst as a director on 15 July 2020 (2 pages)
21 August 2020Accounts for a small company made up to 31 March 2020 (22 pages)
28 February 2020Termination of appointment of Jeffrey Hambley Cuthbert as a director on 24 July 2019 (1 page)
28 February 2020Termination of appointment of Roger Charles Hirst as a director on 24 July 2019 (1 page)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 February 2020Appointment of Mrs Katy Elizabeth Bourne as a director on 24 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/02/2023.
(3 pages)
28 February 2020Appointment of Mrs Katy Elizabeth Bourne as a director on 24 July 2019 (2 pages)
28 February 2020Appointment of Mr Paddy Tipping as a director on 24 July 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
4 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 November 2018Notification of a person with significant control statement (2 pages)
22 August 2018Accounts for a small company made up to 31 March 2018 (16 pages)
30 July 2018Director's details changed for Mr Roger Charles Hurst on 18 July 2018 (2 pages)
27 July 2018Appointment of Mr Roger Charles Hurst as a director on 18 July 2018 (2 pages)
27 July 2018Termination of appointment of David Edward Lloyd as a director on 18 July 2018 (1 page)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
10 April 2018Appointment of Ms Susannah Mary Hancock as a secretary on 3 April 2018 (2 pages)
6 April 2018Termination of appointment of Oliver David Shaw as a secretary on 3 April 2018 (1 page)
28 February 2018Appointment of Mr Owain Arfon Jones as a director on 20 February 2018 (2 pages)
14 February 2018Termination of appointment of Dafydd Llywelyn as a director on 16 January 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 March 2017 (18 pages)
25 August 2017Full accounts made up to 31 March 2017 (18 pages)
14 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The following changes to the organisation's articles of association were be special resolution were agreed and passed by the members. 1. kent force area to be recorded as part of the eastern region (previously part of the south-east region). "The english regions". 2."The english regions". The composition of the board of director and entitlements of constituent groups with regards to appointing directors. 19/07/2017
(2 pages)
14 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The following changes to the organisation's articles of association were be special resolution were agreed and passed by the members. 1. kent force area to be recorded as part of the eastern region (previously part of the south-east region). "The english regions". 2."The english regions". The composition of the board of director and entitlements of constituent groups with regards to appointing directors. 19/07/2017
(2 pages)
14 August 2017Memorandum and Articles of Association (26 pages)
14 August 2017Memorandum and Articles of Association (26 pages)
9 August 2017Appointment of Mr Jeff Hambley Cuthbert as a director on 19 July 2017 (2 pages)
9 August 2017Appointment of Mr Jeff Hambley Cuthbert as a director on 19 July 2017 (2 pages)
2 August 2017Appointment of Mr Oliver David Shaw as a secretary on 25 May 2017 (2 pages)
2 August 2017Appointment of Mr Oliver David Shaw as a secretary on 25 May 2017 (2 pages)
2 August 2017Termination of appointment of Nazir Afzal as a secretary on 25 May 2017 (1 page)
2 August 2017Termination of appointment of Vera Baird as a director on 19 July 2017 (1 page)
2 August 2017Termination of appointment of Vera Baird as a director on 19 July 2017 (1 page)
2 August 2017Termination of appointment of Nazir Afzal as a secretary on 25 May 2017 (1 page)
21 February 2017Appointment of Mr Dafydd Llywelyn as a director on 10 December 2016 (2 pages)
21 February 2017Appointment of Mr Dafydd Llywelyn as a director on 10 December 2016 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
25 August 2016Full accounts made up to 31 March 2016 (16 pages)
25 August 2016Full accounts made up to 31 March 2016 (16 pages)
15 June 2016Termination of appointment of Nazir Afzal as a secretary on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Nazir Afzal as a secretary on 15 June 2016 (1 page)
7 June 2016Termination of appointment of Winston George Roddick as a director on 5 May 2016 (1 page)
7 June 2016Termination of appointment of Winston George Roddick as a director on 5 May 2016 (1 page)
7 June 2016Secretary's details changed for Mr Oliver Shaw on 24 May 2016 (1 page)
7 June 2016Secretary's details changed for Mr Oliver Shaw on 24 May 2016 (1 page)
7 June 2016Appointment of Mr Nazir Afzal as a secretary on 24 May 2016 (2 pages)
7 June 2016Appointment of Mr Nazir Afzal as a secretary on 24 May 2016 (2 pages)
18 March 2016Annual return made up to 21 February 2016 no member list (9 pages)
18 March 2016Annual return made up to 21 February 2016 no member list (9 pages)
17 December 2015Appointment of Mr Oliver Shaw as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Tracey Bleakley as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Mr Oliver Shaw as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Tracey Bleakley as a secretary on 17 December 2015 (1 page)
19 November 2015Full accounts made up to 31 March 2015 (16 pages)
19 November 2015Full accounts made up to 31 March 2015 (16 pages)
15 October 2015Appointment of Mr Winston George Roddick as a director on 13 October 2015 (2 pages)
15 October 2015Termination of appointment of Nicholas Kenneth Alston as a director on 13 October 2015 (1 page)
15 October 2015Termination of appointment of Nicholas Kenneth Alston as a director on 13 October 2015 (1 page)
15 October 2015Appointment of Mr David Lloyd as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mr Martin Surl as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mr Winston George Roddick as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mr Martin Surl as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mr David Lloyd as a director on 13 October 2015 (2 pages)
29 July 2015Termination of appointment of Ronald William Ball as a director on 21 July 2015 (1 page)
29 July 2015Termination of appointment of Ian Brian Johnston as a director on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Ronald William Ball as a director on 21 July 2015 (1 page)
29 July 2015Termination of appointment of Ian Brian Johnston as a director on 24 July 2015 (1 page)
20 July 2015Appointment of Mr Mark Burns-Williamson as a director on 15 July 2015 (2 pages)
20 July 2015Termination of appointment of Anthony Joseph Lloyd as a director on 15 July 2015 (1 page)
20 July 2015Termination of appointment of Anthony Joseph Lloyd as a director on 15 July 2015 (1 page)
20 July 2015Appointment of Mr Mark Burns-Williamson as a director on 15 July 2015 (2 pages)
22 April 2015Auditor's resignation (1 page)
22 April 2015Auditor's resignation (1 page)
5 March 2015Annual return made up to 21 February 2015 no member list (8 pages)
5 March 2015Annual return made up to 21 February 2015 no member list (8 pages)
19 December 2014Full accounts made up to 31 March 2014 (16 pages)
19 December 2014Full accounts made up to 31 March 2014 (16 pages)
9 October 2014Appointment of Miss Tracey Bleakley as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Miss Tracey Bleakley as a secretary on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Tania Louise Eagle as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Tania Louise Eagle as a secretary on 8 October 2014 (1 page)
9 October 2014Appointment of Miss Tracey Bleakley as a secretary on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Tania Louise Eagle as a secretary on 8 October 2014 (1 page)
2 September 2014Appointment of Mrs Julia Rosemary Mulligan as a director on 15 July 2014 (2 pages)
2 September 2014Appointment of Mrs Julia Rosemary Mulligan as a director on 15 July 2014 (2 pages)
1 September 2014Appointment of Nicholas Kenneth Alston as a director on 15 July 2014 (2 pages)
1 September 2014Appointment of Nicholas Kenneth Alston as a director on 15 July 2014 (2 pages)
12 August 2014Appointment of Mr Ian Brian Johnston as a director on 15 July 2014 (2 pages)
12 August 2014Termination of appointment of Simon Alexander Hayes as a director on 15 July 2014 (1 page)
12 August 2014Termination of appointment of Graham Frank James Bright as a director on 15 July 2014 (1 page)
12 August 2014Termination of appointment of Anthony Stansfield as a director on 15 July 2014 (1 page)
12 August 2014Termination of appointment of Graham Frank James Bright as a director on 15 July 2014 (1 page)
12 August 2014Appointment of Mr Ian Brian Johnston as a director on 15 July 2014 (2 pages)
12 August 2014Termination of appointment of Anthony Stansfield as a director on 15 July 2014 (1 page)
12 August 2014Termination of appointment of Simon Alexander Hayes as a director on 15 July 2014 (1 page)
2 June 2014Appointment of Miss Tania Louise Eagle as a secretary (2 pages)
2 June 2014Appointment of Miss Tania Louise Eagle as a secretary (2 pages)
2 June 2014Termination of appointment of Mark Castle as a secretary (1 page)
2 June 2014Termination of appointment of Mark Castle as a secretary (1 page)
17 March 2014Registered office address changed from 2Nd Floor 10 Victoria Street London SW1H 0NN on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 2Nd Floor 10 Victoria Street London SW1H 0NN on 17 March 2014 (1 page)
4 March 2014Annual return made up to 21 February 2014 no member list (9 pages)
4 March 2014Annual return made up to 21 February 2014 no member list (9 pages)
12 November 2013Full accounts made up to 31 March 2013 (20 pages)
12 November 2013Full accounts made up to 31 March 2013 (20 pages)
17 October 2013Statement of company's objects (2 pages)
17 October 2013Statement of company's objects (2 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 August 2013Appointment of Simon Alexander Hayes as a director (2 pages)
19 August 2013Appointment of Vera Baird as a director (3 pages)
19 August 2013Appointment of Simon Alexander Hayes as a director (2 pages)
19 August 2013Appointment of Vera Baird as a director (3 pages)
7 August 2013Annual return made up to 21 February 2013 (15 pages)
7 August 2013Annual return made up to 21 February 2013 (15 pages)
6 August 2013Termination of appointment of Brian Rea as a director (1 page)
6 August 2013Appointment of Brian Rea as a director (3 pages)
6 August 2013Appointment of Brian Rea as a director (3 pages)
6 August 2013Termination of appointment of Brian Rea as a director (1 page)
2 August 2013Termination of appointment of Peter Race Mbe as a director (2 pages)
2 August 2013Termination of appointment of Peter Race Mbe as a director (2 pages)
3 June 2013Termination of appointment of Peter Thompson as a director (2 pages)
3 June 2013Termination of appointment of Peter Thompson as a director (2 pages)
21 May 2013Termination of appointment of Alene Branton as a director (2 pages)
21 May 2013Termination of appointment of Christopher Malthouse as a director (2 pages)
21 May 2013Termination of appointment of Alene Branton as a director (2 pages)
21 May 2013Termination of appointment of Christopher Malthouse as a director (2 pages)
21 May 2013Termination of appointment of Peter Thompson as a director (2 pages)
21 May 2013Termination of appointment of Peter Thompson as a director (2 pages)
1 May 2013Appointment of Sir Graham Frank James Bright as a director (3 pages)
1 May 2013Appointment of Ronald William Ball as a director (3 pages)
1 May 2013Appointment of Ronald William Ball as a director (3 pages)
1 May 2013Appointment of Sir Graham Frank James Bright as a director (3 pages)
22 April 2013Appointment of Anthony Stansfield as a director (3 pages)
22 April 2013Appointment of Anthony Joseph Lloyd as a director (3 pages)
22 April 2013Termination of appointment of Stephen Greenhalgh as a director (2 pages)
22 April 2013Termination of appointment of Stephen Greenhalgh as a director (2 pages)
22 April 2013Registered office address changed from , 3Rd Floor 10 Dean Farrar Street, London, SW1H 0NY, England on 22 April 2013 (2 pages)
22 April 2013Appointment of Anthony Joseph Lloyd as a director (3 pages)
22 April 2013Termination of appointment of David Riddle as a director (2 pages)
22 April 2013Registered office address changed from , 3Rd Floor 10 Dean Farrar Street, London, SW1H 0NY, England on 22 April 2013 (2 pages)
22 April 2013Termination of appointment of David Riddle as a director (2 pages)
22 April 2013Appointment of Anthony Stansfield as a director (3 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 April 2013Statement of company's objects (2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 April 2013Statement of company's objects (2 pages)
5 April 2013Company name changed the association of police and crime commissioners LIMITED\certificate issued on 05/04/13
  • NE01 ‐
(3 pages)
5 April 2013Company name changed the association of police and crime commissioners LIMITED\certificate issued on 05/04/13
  • NE01 ‐
(3 pages)
5 March 2013Appointment of Mr Stephen John Greenhalgh as a director (3 pages)
5 March 2013Appointment of Mr Stephen John Greenhalgh as a director (3 pages)
14 February 2013Appointment of David William Riddle as a director (3 pages)
14 February 2013Appointment of David William Riddle as a director (3 pages)
7 February 2013Termination of appointment of Paul Murphy as a director (2 pages)
7 February 2013Termination of appointment of Barry Young as a director (2 pages)
7 February 2013Termination of appointment of Peter Thompson as a director (2 pages)
7 February 2013Termination of appointment of Barry Young as a director (2 pages)
7 February 2013Termination of appointment of Stuart Nagler as a director (2 pages)
7 February 2013Termination of appointment of Robert Garnham as a director (2 pages)
7 February 2013Termination of appointment of Diana Holl Allen as a director (2 pages)
7 February 2013Termination of appointment of Robert Garnham as a director (2 pages)
7 February 2013Termination of appointment of Paul Murphy as a director (2 pages)
7 February 2013Termination of appointment of Stuart Nagler as a director (2 pages)
7 February 2013Termination of appointment of Afzal Saima as a director (2 pages)
7 February 2013Termination of appointment of Peter Thompson as a director (2 pages)
7 February 2013Termination of appointment of Paul Deneen as a director (2 pages)
7 February 2013Termination of appointment of Afzal Saima as a director (2 pages)
7 February 2013Termination of appointment of Diana Holl Allen as a director (2 pages)
7 February 2013Termination of appointment of Paul Deneen as a director (2 pages)
5 December 2012Company name changed association of police authorities LIMITED\certificate issued on 05/12/12
  • NM06 ‐
(3 pages)
5 December 2012Company name changed association of police authorities LIMITED\certificate issued on 05/12/12
  • NM06 ‐
(3 pages)
26 November 2012Memorandum and Articles of Association (28 pages)
26 November 2012Statement of company's objects (2 pages)
26 November 2012Memorandum and Articles of Association (28 pages)
26 November 2012Statement of company's objects (2 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-19
(1 page)
21 November 2012Change of name notice (2 pages)
21 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-19
(1 page)
22 October 2012Termination of appointment of Brian Greenslade as a director (2 pages)
22 October 2012Termination of appointment of Brian Greenslade as a director (2 pages)
22 October 2012Termination of appointment of Peter Williams as a director (2 pages)
22 October 2012Termination of appointment of Peter Williams as a director (2 pages)
22 October 2012Termination of appointment of Mark Burns Williamson as a director (2 pages)
22 October 2012Termination of appointment of Ann Barnes as a director (2 pages)
22 October 2012Termination of appointment of Robert Jones as a director (2 pages)
22 October 2012Termination of appointment of Ann Barnes as a director (2 pages)
22 October 2012Termination of appointment of Mark Burns Williamson as a director (2 pages)
22 October 2012Termination of appointment of Robert Jones as a director (2 pages)
24 September 2012Full accounts made up to 31 March 2012 (17 pages)
24 September 2012Full accounts made up to 31 March 2012 (17 pages)
11 July 2012Termination of appointment of Russell Roberts as a director (2 pages)
11 July 2012Termination of appointment of Jane Kenyon as a director (2 pages)
11 July 2012Termination of appointment of Russell Roberts as a director (2 pages)
11 July 2012Termination of appointment of Christopher Malthouse as a director (2 pages)
11 July 2012Termination of appointment of Christopher Malthouse as a director (2 pages)
11 July 2012Termination of appointment of Jane Kenyon as a director (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 March 2012Appointment of Robert Moelwyn Jones as a director (3 pages)
2 March 2012Termination of appointment of David Mcluckie as a director (2 pages)
2 March 2012Appointment of Robert Moelwyn Jones as a director (3 pages)
2 March 2012Annual return made up to 21 February 2012 (29 pages)
2 March 2012Termination of appointment of David Mcluckie as a director (2 pages)
2 March 2012Annual return made up to 21 February 2012 (29 pages)
10 January 2012Termination of appointment of Peter Race Mbe as a director (2 pages)
10 January 2012Termination of appointment of Peter Race Mbe as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
3 November 2011Appointment of Mbe Peter Roland Race as a director (3 pages)
3 November 2011Appointment of Mbe Peter Roland Race as a director (3 pages)
31 October 2011Registered office address changed from , 10 Dean Farrar Street, London, SW1H 0NY on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from , 10 Dean Farrar Street, London, SW1H 0NY on 31 October 2011 (2 pages)
28 October 2011Memorandum and Articles of Association (22 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2011Memorandum and Articles of Association (22 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2011Appointment of Peter Roland Race Mbe as a director (3 pages)
12 October 2011Appointment of Peter Roland Race Mbe as a director (3 pages)
20 September 2011Appointment of Councillor Russell Roberts as a director (3 pages)
20 September 2011Appointment of Councillor Russell Roberts as a director (3 pages)
2 September 2011Termination of appointment of Delyth Humfreyes as a director (2 pages)
2 September 2011Termination of appointment of Delyth Humfreyes as a director (2 pages)
25 August 2011Registered office address changed from , 15 Greycoat Place, London, SW1P 1BN on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from , 15 Greycoat Place, London, SW1P 1BN on 25 August 2011 (2 pages)
25 August 2011Termination of appointment of Desmond Rea as a director (2 pages)
25 August 2011Termination of appointment of Desmond Rea as a director (2 pages)
21 April 2011Appointment of Jane Margaret Kenyon as a director (3 pages)
21 April 2011Appointment of Jane Margaret Kenyon as a director (3 pages)
13 April 2011Appointment of Delyth Ann Humfreyes as a director (2 pages)
13 April 2011Appointment of Peter Thurston Douglas Williams as a director (2 pages)
13 April 2011Appointment of Alene Joyce Branton as a director (2 pages)
13 April 2011Appointment of Mr Peter James Thompson as a director (2 pages)
13 April 2011Termination of appointment of Robert Chambers as a director (1 page)
13 April 2011Termination of appointment of Byron Rhodes as a director (1 page)
13 April 2011Termination of appointment of Ian Roberts as a director (1 page)
13 April 2011Appointment of Christopher Laurie Malthouse as a director (2 pages)
13 April 2011Termination of appointment of Robert Chambers as a director (1 page)
13 April 2011Termination of appointment of Philip Blundell as a director (1 page)
13 April 2011Termination of appointment of Ian Roberts as a director (1 page)
13 April 2011Appointment of Delyth Ann Humfreyes as a director (2 pages)
13 April 2011Appointment of Peter Thurston Douglas Williams as a director (2 pages)
13 April 2011Termination of appointment of Byron Rhodes as a director (1 page)
13 April 2011Termination of appointment of Robert Jones as a director (1 page)
13 April 2011Termination of appointment of Alene Branton as a director (2 pages)
13 April 2011Appointment of Christopher Laurie Malthouse as a director (2 pages)
13 April 2011Appointment of Alene Joyce Branton as a director (2 pages)
13 April 2011Annual return made up to 11 February 2011 (31 pages)
13 April 2011Termination of appointment of Philip Blundell as a director (1 page)
13 April 2011Appointment of Mr Peter James Thompson as a director (2 pages)
13 April 2011Termination of appointment of Robert Jones as a director (1 page)
13 April 2011Termination of appointment of Alene Branton as a director (2 pages)
13 April 2011Annual return made up to 11 February 2011 (31 pages)
16 March 2011Termination of appointment of Alene Branton as a director (3 pages)
16 March 2011Appointment of Christopher Laurie Malthouse as a director (3 pages)
16 March 2011Appointment of Councillor David Mcluckie as a director (4 pages)
16 March 2011Appointment of Councillor David Mcluckie as a director (4 pages)
16 March 2011Appointment of Christopher Laurie Malthouse as a director (3 pages)
16 March 2011Termination of appointment of Alene Branton as a director (3 pages)
3 March 2011Termination of appointment of Alene Branton as a director (2 pages)
3 March 2011Termination of appointment of Alene Branton as a director (2 pages)
14 December 2010Full accounts made up to 31 March 2010 (17 pages)
14 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 March 2010Appointment of Stuart Martin Nagler as a director (3 pages)
9 March 2010Appointment of Stuart Martin Nagler as a director (3 pages)
2 March 2010Appointment of Mark Castle as a secretary (3 pages)
2 March 2010Appointment of Mark Castle as a secretary (3 pages)
23 February 2010Annual return made up to 11 February 2010 (26 pages)
23 February 2010Annual return made up to 11 February 2010 (26 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
28 January 2010Appointment of Alene Joyce Branton as a director (2 pages)
28 January 2010Appointment of Alene Joyce Branton as a director (2 pages)
28 October 2009Appointment of Barry Young as a director (3 pages)
28 October 2009Appointment of Ian Roberts as a director (2 pages)
28 October 2009Appointment of Ann Barnes as a director (2 pages)
28 October 2009Appointment of Byron Rhodes as a director (2 pages)
28 October 2009Appointment of Byron Rhodes as a director (2 pages)
28 October 2009Appointment of Robert Chambers as a director (2 pages)
28 October 2009Appointment of Ann Barnes as a director (2 pages)
28 October 2009Appointment of Barry Young as a director (3 pages)
28 October 2009Appointment of Ian Roberts as a director (2 pages)
28 October 2009Appointment of Robert Chambers as a director (2 pages)
14 September 2009Appointment terminated director moira hamlin (1 page)
14 September 2009Director appointed rob garnham (2 pages)
14 September 2009Director appointed rob garnham (2 pages)
14 September 2009Appointment terminated director leonard duvall (1 page)
14 September 2009Appointment terminated director brian sangha (1 page)
14 September 2009Memorandum and Articles of Association (24 pages)
14 September 2009Director appointed paul deneen (2 pages)
14 September 2009Director appointed paul murphy (2 pages)
14 September 2009Director appointed paul murphy (2 pages)
14 September 2009Appointment terminated secretary fionnuala gill (1 page)
14 September 2009Director appointed paul deneen (2 pages)
14 September 2009Appointment terminated director moira hamlin (1 page)
14 September 2009Director appointed simon duckworth (2 pages)
14 September 2009Director appointed peter thompson (2 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2009Appointment terminated director brian sangha (1 page)
14 September 2009Director appointed simon duckworth (2 pages)
14 September 2009Appointment terminated secretary fionnuala gill (1 page)
14 September 2009Appointment terminated director leonard duvall (1 page)
14 September 2009Memorandum and Articles of Association (24 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2009Director appointed peter thompson (2 pages)
10 September 2009Director appointed professor desmond rea (2 pages)
10 September 2009Director appointed professor desmond rea (2 pages)
16 December 2008Annual return made up to 03/12/08 (15 pages)
16 December 2008Annual return made up to 03/12/08 (15 pages)
28 August 2008Full accounts made up to 31 March 2008 (17 pages)
28 August 2008Full accounts made up to 31 March 2008 (17 pages)
1 May 2008Full accounts made up to 31 March 2007 (18 pages)
1 May 2008Full accounts made up to 31 March 2007 (18 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
19 September 2007Annual return made up to 25/08/07 (2 pages)
19 September 2007Annual return made up to 25/08/07 (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 November 2006Full accounts made up to 31 March 2006 (19 pages)
14 November 2006Full accounts made up to 31 March 2006 (19 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
3 October 2006Annual return made up to 25/08/06 (8 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Annual return made up to 25/08/06 (8 pages)
3 October 2006New director appointed (2 pages)
7 September 2006Memorandum and Articles of Association (20 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Memorandum and Articles of Association (20 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
13 October 2005Annual return made up to 25/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2005Annual return made up to 25/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
10 August 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
10 August 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: local government house, smith square, london, greater london SW1P 3HZ (1 page)
12 January 2005Registered office changed on 12/01/05 from: local government house, smith square, london, greater london SW1P 3HZ (1 page)
14 October 2004Location of register of members (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Location of register of members (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Location of register of members (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Location of register of members (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 50 broadway, westminster, london, SW1H 0BL (1 page)
16 September 2004Registered office changed on 16/09/04 from: 50 broadway, westminster, london, SW1H 0BL (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
25 August 2004Incorporation (25 pages)
25 August 2004Incorporation (25 pages)