Company NameThe Probation Chiefs Association
Company StatusDissolved
Company Number06668048
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 2008(15 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Susan Elizabeth Hall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleProbation Trust Ceo (Retired); Consultant
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Secretary NameMr Paul Ian Davies
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr John Mosford Wiseman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Nicholas Joseph Hamer Smart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMs Fiona Margaret Bauermeister
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(6 years, 2 months after company formation)
Appointment Duration1 year (closed 13 October 2015)
RoleAco
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameKaren Mary Anne Page
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleChief Officer - Probation Service
Correspondence Address71-73 Great Peter Street
London
SW1P 2BN
Director NameDavid Malcolm Scott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleRetired Chief Officer
Correspondence Address71-73 Great Peter Street
London
SW1P 2BN
Director NameMr John Anthony Leigh Budd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleChief Executive Cambridgeshire Probation Trust
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameStephen James Collett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleChief Executive Cheshire Probation Trust
Country of ResidenceEngland
Correspondence Address71-73 Great Peter Street
London
SW1P 2BN
Director NameIan Macnair
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 23 October 2009)
RoleAssistant Chief Officer
Correspondence Address71-73 Great Peter Street
London
SW1P 2BN
Director NameMal Munday
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 September 2009)
RoleAssistant Chief Officer
Correspondence Address71-73 Great Peter Street
London
SW1P 2BN
Director NameHeather Munro
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2013)
RoleChief Executive London Probation Trust
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMs Rosamund Claire Hamilton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2011)
RoleDeputy Chief Executive, Manchester Probation
Country of ResidenceUnited Kingdom
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMrs Diana Margaret Fulbrook
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2011)
RoleProbation - Chief Officer
Country of ResidenceUnited Kingdom
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMr Martin Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 2010)
RoleConsortium Director - Probation Service
Country of ResidenceEngland
Correspondence Address71-73 Great Peter Street
London
SW1P 2BN
Director NameMrs Kuljit Kaur Sandhu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2013)
RoleAssistant Chief Officer, London Probation Trust
Country of ResidenceUnited Kingdom
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMr Stuart Malcolm MacDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2013)
RoleDirector Of Business (Probation)
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMs Tessa Mary Webb
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2014)
RoleChief Executive - Probation Trust
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ
Director NameMs Helen Susan West
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 08 May 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 Buckingham Palace Road
London
SW1W 9SZ

Contact

Websiteprobationchiefs.org

Location

Registered Address2 Langley Lane
London
SW8 1GB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£468,902
Net Worth£322,600
Cash£336,803
Current Liabilities£55,132

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
4 February 2015Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ to C/O Probation Institute 2 Langley Lane London SW8 1GB on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ to C/O Probation Institute 2 Langley Lane London SW8 1GB on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ to C/O Probation Institute 2 Langley Lane London SW8 1GB on 4 February 2015 (1 page)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 October 2014Appointment of Ms Fiona Bauermeister as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Ms Fiona Bauermeister as a director on 13 October 2014 (2 pages)
12 September 2014Director's details changed for Ms Susan Elizabeth Hall on 31 July 2014 (2 pages)
12 September 2014Annual return made up to 29 August 2014 no member list (3 pages)
12 September 2014Director's details changed for Ms Susan Elizabeth Hall on 31 July 2014 (2 pages)
12 September 2014Annual return made up to 29 August 2014 no member list (3 pages)
11 September 2014Director's details changed for Mr John Mosford Wiseman on 1 June 2014 (2 pages)
11 September 2014Director's details changed for Mr John Mosford Wiseman on 1 June 2014 (2 pages)
11 September 2014Director's details changed for Mr John Mosford Wiseman on 1 June 2014 (2 pages)
4 August 2014Termination of appointment of John Anthony Leigh Budd as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Anthony Leigh Budd as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Anthony Leigh Budd as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Tessa Mary Webb as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Tessa Mary Webb as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Tessa Mary Webb as a director on 1 August 2014 (1 page)
6 January 2014Memorandum and Articles of Association (7 pages)
6 January 2014Memorandum and Articles of Association (7 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 August 2013Annual return made up to 29 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 29 August 2013 no member list (4 pages)
29 August 2013Appointment of Nick Smart as a director (2 pages)
29 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
29 August 2013Appointment of Nick Smart as a director (2 pages)
9 August 2013Termination of appointment of Stuart Macdonald as a director (1 page)
9 August 2013Termination of appointment of Helen West as a director (1 page)
9 August 2013Termination of appointment of Stuart Macdonald as a director (1 page)
9 August 2013Termination of appointment of Helen West as a director (1 page)
29 March 2013Termination of appointment of Heather Munro as a director (1 page)
29 March 2013Termination of appointment of Heather Munro as a director (1 page)
29 March 2013Termination of appointment of Kuljit Sandhu as a director (1 page)
29 March 2013Termination of appointment of Kuljit Sandhu as a director (1 page)
2 January 2013Appointment of Ms Helen Susan West as a director (2 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Appointment of Ms Helen Susan West as a director (2 pages)
22 August 2012Annual return made up to 8 August 2012 no member list (5 pages)
22 August 2012Annual return made up to 8 August 2012 no member list (5 pages)
22 August 2012Annual return made up to 8 August 2012 no member list (5 pages)
16 December 2011Appointment of Mr John Mosford Wiseman as a director (2 pages)
16 December 2011Appointment of Mr John Mosford Wiseman as a director (2 pages)
16 December 2011Appointment of Ms Tessa Webb as a director (2 pages)
16 December 2011Appointment of Ms Tessa Webb as a director (2 pages)
15 December 2011Termination of appointment of Diana Fulbrook as a director (1 page)
15 December 2011Termination of appointment of Diana Fulbrook as a director (1 page)
11 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 October 2011Termination of appointment of Rosamund Hamilton as a director (1 page)
6 October 2011Director's details changed for Heather Munro on 6 October 2011 (2 pages)
6 October 2011Director's details changed for John Anthony Leigh Budd on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Heather Munro on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Rosamund Hamilton as a director (1 page)
6 October 2011Secretary's details changed for Paul Ian Davies on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Paul Ian Davies on 6 October 2011 (1 page)
6 October 2011Director's details changed for Susan Elizabeth Hall on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Heather Munro on 6 October 2011 (2 pages)
6 October 2011Director's details changed for John Anthony Leigh Budd on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Paul Ian Davies on 6 October 2011 (1 page)
6 October 2011Director's details changed for Susan Elizabeth Hall on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Susan Elizabeth Hall on 6 October 2011 (2 pages)
6 October 2011Director's details changed for John Anthony Leigh Budd on 6 October 2011 (2 pages)
16 September 2011Registered office address changed from 73 Great Peter Street London London SW1P 2BN England on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 73 Great Peter Street London London SW1P 2BN England on 16 September 2011 (1 page)
11 August 2011Annual return made up to 8 August 2011 no member list (8 pages)
11 August 2011Annual return made up to 8 August 2011 no member list (8 pages)
11 August 2011Annual return made up to 8 August 2011 no member list (8 pages)
6 June 2011Termination of appointment of Stephen Collett as a director (1 page)
6 June 2011Termination of appointment of Stephen Collett as a director (1 page)
15 February 2011Appointment of Mr Stuart Macdonald as a director (2 pages)
15 February 2011Appointment of Mr Stuart Macdonald as a director (2 pages)
11 February 2011Registered office address changed from 71-73 Great Peter Street London SW1P 2BN on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 71-73 Great Peter Street London SW1P 2BN on 11 February 2011 (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 November 2010Appointment of Mrs Kuljit Sandhu as a director (2 pages)
18 November 2010Appointment of Mrs Kuljit Sandhu as a director (2 pages)
31 August 2010Director's details changed for Heather Munro on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Susan Elizabeth Hall on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Susan Elizabeth Hall on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Stephen James Collett on 8 August 2010 (2 pages)
31 August 2010Director's details changed for John Anthony Leigh Budd on 8 August 2010 (2 pages)
31 August 2010Director's details changed for John Anthony Leigh Budd on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Heather Munro on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Heather Munro on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 8 August 2010 no member list (8 pages)
31 August 2010Director's details changed for Stephen James Collett on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 8 August 2010 no member list (8 pages)
31 August 2010Director's details changed for Susan Elizabeth Hall on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Stephen James Collett on 8 August 2010 (2 pages)
31 August 2010Director's details changed for John Anthony Leigh Budd on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 8 August 2010 no member list (8 pages)
9 June 2010Termination of appointment of Martin Smith as a director (1 page)
9 June 2010Termination of appointment of Martin Smith as a director (1 page)
3 June 2010Memorandum and Articles of Association (16 pages)
3 June 2010Memorandum and Articles of Association (16 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2010Memorandum and Articles of Association (16 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2010Memorandum and Articles of Association (16 pages)
12 January 2010Appointment of Mrs Diana Margaret Fulbrook as a director (2 pages)
12 January 2010Appointment of Mrs Diana Margaret Fulbrook as a director (2 pages)
8 January 2010Appointment of Mr Martin Smith as a director (2 pages)
8 January 2010Appointment of Mr Martin Smith as a director (2 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 November 2009Appointment of Ms Rosamund Claire Hamilton as a director (2 pages)
5 November 2009Appointment of Ms Rosamund Claire Hamilton as a director (2 pages)
2 November 2009Termination of appointment of Ian Macnair as a director (1 page)
2 November 2009Termination of appointment of Ian Macnair as a director (1 page)
18 September 2009Appointment terminated director david scott (1 page)
18 September 2009Appointment terminated director david scott (1 page)
18 September 2009Appointment terminated director mal munday (1 page)
18 September 2009Appointment terminated director mal munday (1 page)
21 August 2009Director's change of particulars / ian macnair / 20/08/2009 (1 page)
21 August 2009Director's change of particulars / ian macnair / 20/08/2009 (1 page)
21 August 2009Annual return made up to 08/08/09 (4 pages)
21 August 2009Annual return made up to 08/08/09 (4 pages)
21 August 2009Director's change of particulars / david scott / 31/07/2009 (1 page)
21 August 2009Director's change of particulars / david scott / 31/07/2009 (1 page)
20 August 2009Director's change of particulars / mal munday / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / mal munday / 20/08/2009 (1 page)
17 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
17 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
10 March 2009Director appointed heather munro (2 pages)
10 March 2009Director appointed ian macnair (1 page)
10 March 2009Director appointed heather munro (2 pages)
10 March 2009Director appointed mal munday (1 page)
10 March 2009Director appointed mal munday (1 page)
10 March 2009Director appointed ian macnair (1 page)
11 December 2008Appointment terminated director karen page (1 page)
11 December 2008Appointment terminated director karen page (1 page)
10 December 2008Memorandum and Articles of Association (16 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2008Memorandum and Articles of Association (16 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2008Incorporation (31 pages)
8 August 2008Incorporation (31 pages)