Company NameThe Friends Of Nspcc (UK) Limited
DirectorPaul Taylor
Company StatusActive
Company Number05572414
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Previous NameThe Friends Of Nspcc (UK)

Business Activity

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

Directors

Director NameMr Paul Taylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(13 years after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Secretary NameMrs Allison Louise Howe
StatusCurrent
Appointed22 February 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameMr Giles Dominic St Richard Pegram
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2010)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Secretary NameMs Rebecca Jane Packwood
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2008)
RoleHead Of Chief Executive's Dept
Country of ResidenceEngland
Correspondence Address63 Ardoch Road
London
SE6 1SL
Director NameWes Cuell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2011)
RoleChildrens Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressN/A
37 Turnpike Road
Husbourne Crawley
Bedfordshire
Mk43 Oxb
Secretary NameMr Giles Dominic St Richard Pegram
NationalityBritish
StatusResigned
Appointed04 June 2008(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 05 January 2009)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Secretary NameMs Nicola Alderson
NationalityBritish
StatusResigned
Appointed05 January 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2012)
RoleHead Of Department
Correspondence Address2 Cornflower Terrace
London
Se22 08h
Director NameMr Paul Amadi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2011)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameMs Catherine Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 February 2021)
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Secretary NameMr David Edward Roberts
StatusResigned
Appointed30 March 2012(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 February 2021)
RoleCompany Director
Correspondence AddressWeston House
42 Curtain Road
London
EC2A 3NH
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.nspcc.co.uk

Location

Registered AddressWeston House
42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

14 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
28 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 February 2021Cessation of David Edward Roberts as a person with significant control on 22 February 2021 (1 page)
23 February 2021Appointment of Mrs Allison Louise Howe as a secretary on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of David Edward Roberts as a director on 22 February 2021 (1 page)
23 February 2021Termination of appointment of David Edward Roberts as a secretary on 22 February 2021 (1 page)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
24 September 2018Notification of Paul Taylor as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Appointment of Mr Paul Taylor as a director on 24 September 2018 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Notification of David Edward Roberts as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Notification of David Edward Roberts as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Appointment of Mr David Edward Roberts as a secretary (1 page)
28 May 2012Appointment of Mr David Edward Roberts as a secretary (1 page)
28 May 2012Termination of appointment of Nicola Alderson as a secretary (1 page)
28 May 2012Termination of appointment of Nicola Alderson as a secretary (1 page)
23 April 2012Appointment of Mr David Edward Roberts as a director (2 pages)
23 April 2012Appointment of Mr David Edward Roberts as a director (2 pages)
20 April 2012Termination of appointment of Catherine Dixon as a director (1 page)
20 April 2012Termination of appointment of Catherine Dixon as a director (1 page)
23 February 2012Termination of appointment of Paul Amadi as a director (1 page)
23 February 2012Appointment of Ms Catherine Dixon as a director (2 pages)
23 February 2012Termination of appointment of Paul Amadi as a director (1 page)
23 February 2012Appointment of Ms Catherine Dixon as a director (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for wes cuell was registered on 29/06/2011
(4 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for wes cuell was registered on 29/06/2011
(4 pages)
25 March 2011Termination of appointment of Wes Cuell as a director
  • ANNOTATION A second filed TM01 for wes cuell was registered on 29/06/2011
(2 pages)
25 March 2011Termination of appointment of Wes Cuell as a director
  • ANNOTATION A second filed TM01 for wes cuell was registered on 29/06/2011
(2 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Wes Cuell on 23 September 2010 (2 pages)
25 October 2010Director's details changed for Wes Cuell on 23 September 2010 (2 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
14 September 2010Appointment of Paul Amadi as a director (2 pages)
14 September 2010Appointment of Paul Amadi as a director (2 pages)
8 September 2010Termination of appointment of Giles Pegram as a director (1 page)
8 September 2010Termination of appointment of Giles Pegram as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Secretary appointed ms nicola alderson (1 page)
5 January 2009Secretary appointed ms nicola alderson (1 page)
5 January 2009Appointment terminated secretary giles pegram (1 page)
5 January 2009Appointment terminated secretary giles pegram (1 page)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
4 June 2008Appointment terminated secretary rebecca packwood (1 page)
4 June 2008Secretary appointed mr giles dominic st richard pegram (1 page)
4 June 2008Appointment terminated secretary rebecca packwood (1 page)
4 June 2008Secretary appointed mr giles dominic st richard pegram (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
28 September 2007Return made up to 23/09/07; full list of members (2 pages)
28 September 2007Return made up to 23/09/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 June 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
19 June 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 16 old bailey london EC4M 7EG (1 page)
2 May 2006Registered office changed on 02/05/06 from: 16 old bailey london EC4M 7EG (1 page)
24 January 2006Resolutions
  • RES13 ‐ Re shareholder 23/12/05
(1 page)
24 January 2006Resolutions
  • RES13 ‐ Re shareholder 23/12/05
(1 page)
23 September 2005Incorporation (23 pages)
23 September 2005Incorporation (23 pages)
23 September 2005Company name changed the friends of nspcc (uk)\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed the friends of nspcc (uk)\certificate issued on 23/09/05 (2 pages)