Company NameThe Corporate Justice Coalition Limited
Company StatusConverted / Closed
Company Number07219500
CategoryConverted / Closed
Incorporation Date11 April 2010(13 years, 11 months ago)
Dissolution Date24 January 2022 (2 years, 2 months ago)
Previous NameThe Corporate Responsibility (Core) Coalition Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Susan Talbot
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2022)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMr Syed Mustafa Qadri
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2022)
RoleNone Known
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameProf Olga Martin-Ortega
Date of BirthMay 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed01 September 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2022)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressQueen Mary Building, Old Royal Naval College Park
London
SE10 9LS
Director NameMr Ilan Daniel Leader
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMr Tim Joseph Cooke-Hurle
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMs Elizabeth Swee Leng Harris
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2022)
RoleAustralian
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMs Elaine Catherine Maclay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2022)
RoleSenior Charity Manager
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMs Seema Joshi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed01 October 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2022)
RoleBlank
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameEmily Angharad Armistead
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 306 16 Baldwins Gardens
London
EC1N 7RJ
Director NameFiona Susan Gooch
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMr Peter Michael Frankental
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameSimon McRae
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Underwood Street
London
N1 7JQ
Director NameMr Owen William James Espley
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Underwood Street
London
N1 7JQ
Director NameMs Anne Margretta Lindsay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2019)
RolePolicy Officer
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMr Andrew Henry Raingold
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Highbury Crescent
Highbury Crescent
London
N5 1RX
Director NameMurray Worthy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2014)
RoleCampaigner
Country of ResidenceEngland
Correspondence Address44-48 Shepherdess Walk
London
N1 7JP
Director NameKeren Cory Adams
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Highbury Crescent
Highbury Crescent
London
N5 1RX
Director NameMs Beverley Susan Duckworth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 2017)
RoleConsultant For Ngos
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMs Shanta Martin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameJonathan Edward Robert Hoare
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 18 January 2017)
RoleDirector Of Policy And Investor Networks
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMr David Bowman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMr Francis West
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 May 2020)
RolePublic Affairs
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
Director NameMs Danielle McMullan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2021)
RoleNone Known
Country of ResidenceEngland
Correspondence AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR

Contact

Websitewww.corporate-responsibility.org
Telephone020 73547068
Telephone regionLondon

Location

Registered AddressUnit 2.12, The Foundry, 17-19 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2013
Net Worth£42,203
Cash£44,654
Current Liabilities£2,867

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 January 2021Termination of appointment of David Bowman as a director on 31 December 2020 (1 page)
19 October 2020Appointment of Ms Elaine Catherine Maclay as a director on 1 October 2020 (2 pages)
19 October 2020Appointment of Ms Seema Joshi as a director on 1 October 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
10 September 2020Director's details changed for Ms Elizabeth Swee Leng Harris on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mr David Bowman on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Ilan Daniel Leader on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Tim Joseph Cooke-Hurle on 10 September 2020 (2 pages)
5 June 2020Termination of appointment of Francis West as a director on 29 May 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
1 July 2019Termination of appointment of Anne Margretta Lindsay as a director on 30 June 2019 (1 page)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Fiona Susan Gooch as a director on 25 March 2019 (1 page)
14 November 2018Termination of appointment of Peter Michael Frankental as a director on 31 October 2018 (1 page)
12 September 2018Appointment of Mr Syed Mustafa Qadri as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Ms Danielle Mcmullan as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Ms Elizabeth Swee Leng Harris as a director on 1 September 2018 (2 pages)
11 September 2018Appointment of Mr Ilan Daniel Leader as a director on 1 September 2018 (2 pages)
11 September 2018Appointment of Ms Susan Talbot as a director on 1 September 2018 (2 pages)
9 September 2018Appointment of Mr Tim Joseph Cooke-Hurle as a director on 1 September 2018 (2 pages)
9 September 2018Appointment of Professor Olga Martin-Ortega as a director on 1 September 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
15 July 2018Termination of appointment of Shanta Martin as a director on 1 July 2018 (1 page)
17 April 2018Director's details changed for Mr Peter Michael Frankental on 1 April 2016 (2 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 November 2017Termination of appointment of Beverley Susan Duckworth as a director on 19 October 2017 (1 page)
15 November 2017Termination of appointment of Beverley Susan Duckworth as a director on 19 October 2017 (1 page)
24 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
13 April 2017Termination of appointment of Jonathan Edward Robert Hoare as a director on 18 January 2017 (1 page)
13 April 2017Termination of appointment of Jonathan Edward Robert Hoare as a director on 18 January 2017 (1 page)
1 October 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
1 October 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
17 June 2016Appointment of Jonathan Edward Robert Hoare as a director on 23 May 2016 (2 pages)
17 June 2016Appointment of Jonathan Edward Robert Hoare as a director on 23 May 2016 (2 pages)
19 April 2016Annual return made up to 11 April 2016 no member list (4 pages)
19 April 2016Annual return made up to 11 April 2016 no member list (4 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
6 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
6 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
3 May 2015Registered office address changed from C/O C/O Traidcraft 24 Highbury Crescent Highbury Crescent London N5 1RX to Unit 2.12, the Foundry, 17-19 Oval Way London SE11 5RR on 3 May 2015 (1 page)
3 May 2015Registered office address changed from C/O C/O Traidcraft 24 Highbury Crescent Highbury Crescent London N5 1RX to Unit 2.12, the Foundry, 17-19 Oval Way London SE11 5RR on 3 May 2015 (1 page)
3 May 2015Registered office address changed from C/O C/O Traidcraft 24 Highbury Crescent Highbury Crescent London N5 1RX to Unit 2.12, the Foundry, 17-19 Oval Way London SE11 5RR on 3 May 2015 (1 page)
3 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
3 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
13 October 2014Termination of appointment of Andrew Henry Raingold as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Andrew Henry Raingold as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Andrew Henry Raingold as a director on 1 October 2014 (1 page)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (19 pages)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (19 pages)
19 June 2014Appointment of Ms Shanta Martin as a director (2 pages)
19 June 2014Appointment of Ms Shanta Martin as a director (2 pages)
23 April 2014Annual return made up to 11 April 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2014.
(5 pages)
23 April 2014Termination of appointment of Keren Adams as a director (1 page)
23 April 2014Termination of appointment of Keren Adams as a director (1 page)
23 April 2014Annual return made up to 11 April 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2014.
(5 pages)
22 April 2014Appointment of Ms Beverley Susan Duckworth as a director (2 pages)
22 April 2014Appointment of Ms Beverley Susan Duckworth as a director (2 pages)
23 February 2014Termination of appointment of Murray Worthy as a director (1 page)
23 February 2014Termination of appointment of Murray Worthy as a director (1 page)
2 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
2 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
18 July 2013Registered office address changed from C/O C/O Traidcraft Exchange Unit 306 16 Baldwins Gardens London EC1N 7RJ United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from C/O C/O Traidcraft Exchange Unit 306 16 Baldwins Gardens London EC1N 7RJ United Kingdom on 18 July 2013 (1 page)
25 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
25 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
18 October 2012Termination of appointment of Emily Armistead as a director (1 page)
18 October 2012Termination of appointment of Emily Armistead as a director (1 page)
18 July 2012Appointment of Mr Andrew Henry Raingold as a director (2 pages)
18 July 2012Appointment of Mr Andrew Henry Raingold as a director (2 pages)
10 July 2012Appointment of Murray Worthy as a director (2 pages)
10 July 2012Appointment of Keren Cory Adams as a director (2 pages)
10 July 2012Appointment of Keren Cory Adams as a director (2 pages)
10 July 2012Appointment of Murray Worthy as a director (2 pages)
18 April 2012Annual return made up to 11 April 2012 no member list (3 pages)
18 April 2012Annual return made up to 11 April 2012 no member list (3 pages)
9 March 2012Registered office address changed from 26-28 Underwood Street London N1 7JQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 26-28 Underwood Street London N1 7JQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 26-28 Underwood Street London N1 7JQ on 9 March 2012 (1 page)
8 March 2012Termination of appointment of Owen Espley as a director (1 page)
8 March 2012Termination of appointment of Owen Espley as a director (1 page)
3 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 May 2011Annual return made up to 11 April 2011 no member list (3 pages)
12 May 2011Appointment of Miss Anne Margretta Lindsay as a director (2 pages)
12 May 2011Annual return made up to 11 April 2011 no member list (3 pages)
12 May 2011Termination of appointment of Simon Mcrae as a director (1 page)
12 May 2011Termination of appointment of Simon Mcrae as a director (1 page)
12 May 2011Appointment of Miss Anne Margretta Lindsay as a director (2 pages)
11 April 2010Incorporation (37 pages)
11 April 2010Incorporation (37 pages)