Company NameSocial Policy Group Ltd
DirectorSheree Queen Bryant
Company StatusActive
Company Number07524446
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sheree Queen Bryant
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican,British
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Palmeira Square
Hove
East Sussex
BN3 2JA
Director NameAndrea Giletti
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleNurse
Country of ResidenceUnited States
Correspondence Address47 Centre Street
Nantucket
Massachusetts 02554
United States
Director NameLucy Steinert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Fellows Road
Flat 2
London
NW3 3JH

Location

Registered AddressSutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(3 pages)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(3 pages)
21 February 2014Director's details changed for Sheree Queen Bryant on 1 February 2014 (2 pages)
21 February 2014Director's details changed for Sheree Queen Bryant on 1 February 2014 (2 pages)
21 February 2014Director's details changed for Sheree Queen Bryant on 1 February 2014 (2 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(3 pages)
24 October 2013Termination of appointment of Andrea Giletti as a director (1 page)
24 October 2013Termination of appointment of Andrea Giletti as a director (1 page)
24 October 2013Termination of appointment of Andrea Giletti as a director (1 page)
24 October 2013Termination of appointment of Andrea Giletti as a director (1 page)
16 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Andrea Giletti on 29 April 2013 (2 pages)
30 April 2013Director's details changed for Andrea Giletti on 29 April 2013 (2 pages)
30 October 2012Registered office address changed from 22 Clearwater Place Long Ditton Surbiton Surrey KT6 4ET England on 30 October 2012 (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 October 2012Registered office address changed from 22 Clearwater Place Long Ditton Surbiton Surrey KT6 4ET England on 30 October 2012 (1 page)
11 August 2012Termination of appointment of Lucy Steinert as a director (1 page)
11 August 2012Termination of appointment of Lucy Steinert as a director (1 page)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 February 2012Registered office address changed from 132 Fellows Road Flat 2 London Uk NW3 3JH England on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 132 Fellows Road Flat 2 London Uk NW3 3JH England on 28 February 2012 (1 page)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)