London
SW8 1GB
Secretary Name | Mr Paul Ian Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Mr John Mosford Wiseman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Mr Nicholas Joseph Hamer Smart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 October 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Ms Fiona Margaret Bauermeister |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 13 October 2015) |
Role | Aco |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Karen Mary Anne Page |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Chief Officer - Probation Service |
Correspondence Address | 71-73 Great Peter Street London SW1P 2BN |
Director Name | David Malcolm Scott |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Retired Chief Officer |
Correspondence Address | 71-73 Great Peter Street London SW1P 2BN |
Director Name | Mr John Anthony Leigh Budd |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Chief Executive Cambridgeshire Probation Trust |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Stephen James Collett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Chief Executive Cheshire Probation Trust |
Country of Residence | England |
Correspondence Address | 71-73 Great Peter Street London SW1P 2BN |
Director Name | Ian Macnair |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 23 October 2009) |
Role | Assistant Chief Officer |
Correspondence Address | 71-73 Great Peter Street London SW1P 2BN |
Director Name | Mal Munday |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 September 2009) |
Role | Assistant Chief Officer |
Correspondence Address | 71-73 Great Peter Street London SW1P 2BN |
Director Name | Heather Munro |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2013) |
Role | Chief Executive London Probation Trust |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Ms Rosamund Claire Hamilton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2011) |
Role | Deputy Chief Executive, Manchester Probation |
Country of Residence | United Kingdom |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Mrs Diana Margaret Fulbrook |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2011) |
Role | Probation - Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 2010) |
Role | Consortium Director - Probation Service |
Country of Residence | England |
Correspondence Address | 71-73 Great Peter Street London SW1P 2BN |
Director Name | Mrs Kuljit Kaur Sandhu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2013) |
Role | Assistant Chief Officer, London Probation Trust |
Country of Residence | United Kingdom |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Mr Stuart Malcolm MacDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2013) |
Role | Director Of Business (Probation) |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Ms Tessa Mary Webb |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2014) |
Role | Chief Executive - Probation Trust |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Ms Helen Susan West |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Website | probationchiefs.org |
---|
Registered Address | 2 Langley Lane London SW8 1GB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £468,902 |
Net Worth | £322,600 |
Cash | £336,803 |
Current Liabilities | £55,132 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 October 2014 | Appointment of Ms Fiona Bauermeister as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Ms Fiona Bauermeister as a director on 13 October 2014 (2 pages) |
12 September 2014 | Director's details changed for Ms Susan Elizabeth Hall on 31 July 2014 (2 pages) |
12 September 2014 | Annual return made up to 29 August 2014 no member list (3 pages) |
12 September 2014 | Director's details changed for Ms Susan Elizabeth Hall on 31 July 2014 (2 pages) |
12 September 2014 | Annual return made up to 29 August 2014 no member list (3 pages) |
11 September 2014 | Director's details changed for Mr John Mosford Wiseman on 1 June 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr John Mosford Wiseman on 1 June 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr John Mosford Wiseman on 1 June 2014 (2 pages) |
4 August 2014 | Termination of appointment of John Anthony Leigh Budd as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of John Anthony Leigh Budd as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of John Anthony Leigh Budd as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Tessa Mary Webb as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Tessa Mary Webb as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Tessa Mary Webb as a director on 1 August 2014 (1 page) |
6 January 2014 | Memorandum and Articles of Association (7 pages) |
6 January 2014 | Memorandum and Articles of Association (7 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 August 2013 | Annual return made up to 29 August 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 29 August 2013 no member list (4 pages) |
29 August 2013 | Appointment of Nick Smart as a director (2 pages) |
29 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 8 August 2013 no member list (4 pages) |
29 August 2013 | Appointment of Nick Smart as a director (2 pages) |
9 August 2013 | Termination of appointment of Stuart Macdonald as a director (1 page) |
9 August 2013 | Termination of appointment of Helen West as a director (1 page) |
9 August 2013 | Termination of appointment of Stuart Macdonald as a director (1 page) |
9 August 2013 | Termination of appointment of Helen West as a director (1 page) |
29 March 2013 | Termination of appointment of Heather Munro as a director (1 page) |
29 March 2013 | Termination of appointment of Heather Munro as a director (1 page) |
29 March 2013 | Termination of appointment of Kuljit Sandhu as a director (1 page) |
29 March 2013 | Termination of appointment of Kuljit Sandhu as a director (1 page) |
2 January 2013 | Appointment of Ms Helen Susan West as a director (2 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Appointment of Ms Helen Susan West as a director (2 pages) |
22 August 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
22 August 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
22 August 2012 | Annual return made up to 8 August 2012 no member list (5 pages) |
16 December 2011 | Appointment of Mr John Mosford Wiseman as a director (2 pages) |
16 December 2011 | Appointment of Mr John Mosford Wiseman as a director (2 pages) |
16 December 2011 | Appointment of Ms Tessa Webb as a director (2 pages) |
16 December 2011 | Appointment of Ms Tessa Webb as a director (2 pages) |
15 December 2011 | Termination of appointment of Diana Fulbrook as a director (1 page) |
15 December 2011 | Termination of appointment of Diana Fulbrook as a director (1 page) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 October 2011 | Termination of appointment of Rosamund Hamilton as a director (1 page) |
6 October 2011 | Director's details changed for Heather Munro on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for John Anthony Leigh Budd on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Heather Munro on 6 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Rosamund Hamilton as a director (1 page) |
6 October 2011 | Secretary's details changed for Paul Ian Davies on 6 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Paul Ian Davies on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Susan Elizabeth Hall on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Heather Munro on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for John Anthony Leigh Budd on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Paul Ian Davies on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Susan Elizabeth Hall on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Susan Elizabeth Hall on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for John Anthony Leigh Budd on 6 October 2011 (2 pages) |
16 September 2011 | Registered office address changed from 73 Great Peter Street London London SW1P 2BN England on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 73 Great Peter Street London London SW1P 2BN England on 16 September 2011 (1 page) |
11 August 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
11 August 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
11 August 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
6 June 2011 | Termination of appointment of Stephen Collett as a director (1 page) |
6 June 2011 | Termination of appointment of Stephen Collett as a director (1 page) |
15 February 2011 | Appointment of Mr Stuart Macdonald as a director (2 pages) |
15 February 2011 | Appointment of Mr Stuart Macdonald as a director (2 pages) |
11 February 2011 | Registered office address changed from 71-73 Great Peter Street London SW1P 2BN on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 71-73 Great Peter Street London SW1P 2BN on 11 February 2011 (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 November 2010 | Appointment of Mrs Kuljit Sandhu as a director (2 pages) |
18 November 2010 | Appointment of Mrs Kuljit Sandhu as a director (2 pages) |
31 August 2010 | Director's details changed for Heather Munro on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Susan Elizabeth Hall on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Susan Elizabeth Hall on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephen James Collett on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for John Anthony Leigh Budd on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for John Anthony Leigh Budd on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Heather Munro on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Heather Munro on 8 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 8 August 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Stephen James Collett on 8 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 8 August 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Susan Elizabeth Hall on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephen James Collett on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for John Anthony Leigh Budd on 8 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 8 August 2010 no member list (8 pages) |
9 June 2010 | Termination of appointment of Martin Smith as a director (1 page) |
9 June 2010 | Termination of appointment of Martin Smith as a director (1 page) |
3 June 2010 | Memorandum and Articles of Association (16 pages) |
3 June 2010 | Memorandum and Articles of Association (16 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
1 March 2010 | Memorandum and Articles of Association (16 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
1 March 2010 | Memorandum and Articles of Association (16 pages) |
12 January 2010 | Appointment of Mrs Diana Margaret Fulbrook as a director (2 pages) |
12 January 2010 | Appointment of Mrs Diana Margaret Fulbrook as a director (2 pages) |
8 January 2010 | Appointment of Mr Martin Smith as a director (2 pages) |
8 January 2010 | Appointment of Mr Martin Smith as a director (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 November 2009 | Appointment of Ms Rosamund Claire Hamilton as a director (2 pages) |
5 November 2009 | Appointment of Ms Rosamund Claire Hamilton as a director (2 pages) |
2 November 2009 | Termination of appointment of Ian Macnair as a director (1 page) |
2 November 2009 | Termination of appointment of Ian Macnair as a director (1 page) |
18 September 2009 | Appointment terminated director david scott (1 page) |
18 September 2009 | Appointment terminated director david scott (1 page) |
18 September 2009 | Appointment terminated director mal munday (1 page) |
18 September 2009 | Appointment terminated director mal munday (1 page) |
21 August 2009 | Director's change of particulars / ian macnair / 20/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / ian macnair / 20/08/2009 (1 page) |
21 August 2009 | Annual return made up to 08/08/09 (4 pages) |
21 August 2009 | Annual return made up to 08/08/09 (4 pages) |
21 August 2009 | Director's change of particulars / david scott / 31/07/2009 (1 page) |
21 August 2009 | Director's change of particulars / david scott / 31/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / mal munday / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / mal munday / 20/08/2009 (1 page) |
17 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
17 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
10 March 2009 | Director appointed heather munro (2 pages) |
10 March 2009 | Director appointed ian macnair (1 page) |
10 March 2009 | Director appointed heather munro (2 pages) |
10 March 2009 | Director appointed mal munday (1 page) |
10 March 2009 | Director appointed mal munday (1 page) |
10 March 2009 | Director appointed ian macnair (1 page) |
11 December 2008 | Appointment terminated director karen page (1 page) |
11 December 2008 | Appointment terminated director karen page (1 page) |
10 December 2008 | Memorandum and Articles of Association (16 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Memorandum and Articles of Association (16 pages) |
10 December 2008 | Resolutions
|
8 August 2008 | Incorporation (31 pages) |
8 August 2008 | Incorporation (31 pages) |