Company NamePrisoners Of Conscience Appeal Fund (Trustee) Limited
Company StatusActive
Company Number07690599
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2011(12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Roger Charles Harrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address100 Borough High Street
London
SE1 1LB
Secretary NameMr Gary Mark Allison
StatusCurrent
Appointed02 July 2018(7 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameProf David Anthony Lock
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleBarrister And Part-Time Judge
Country of ResidenceUnited Kingdom
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMr Jonathan Taylor
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMs Mandira Sharma
Date of BirthJune 1972 (Born 51 years ago)
NationalityNepalese
StatusCurrent
Appointed13 October 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceNepal
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMr Keith Davis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMr Michael John Morrison
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleDigital Transformation Manager
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Nora Waititu Wa Munyeri Mbagathi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2023(11 years, 12 months after company formation)
Appointment Duration9 months
RoleLegal Officer
Country of ResidenceEngland
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMs Elizabeth Anne Bolitho
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleFundraising
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Ansel Wong
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr John Gordon Cooper
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleQueens Counsel
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr David Rudi Ivy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleDigital Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameSir Henry Brooke
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFountain Court Temple
London
EC4Y 9DH
Director NameMs Katy Fattuhi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleArts Management
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Gary Mark Allison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr John Andrew Scadding
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameLady Lucy Bertha Chandler
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Denis Malcolm Neale
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMrs Sherna Ghyara Chatterjee
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed04 July 2011(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMs Romny Gray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMs Gillian Harvey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Prins Gunasekara
Date of BirthJuly 1924 (Born 99 years ago)
NationalitySri Lankan
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address67 Queens Road
London
E11 1BA
Secretary NameLynn Carter
StatusResigned
Appointed20 July 2011(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Ian Edward Baker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(9 months after company formation)
Appointment Duration9 years (resigned 30 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Victoria Brittain
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 21 January 2022)
RoleAuthor
Country of ResidenceEngland
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMs Catriona Jarvis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 January 2020)
RoleWriter
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Maria Saro-Wiwa
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish,Nigerian
StatusResigned
Appointed20 November 2013(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 25 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Dorothy Connell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 November 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMs Stefania Mary Grant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameDr Lynn Janice Bindman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Justin Alexander Glenister
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMrs Tabitha Nice
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2020)
RoleSolicitor, Non-Practising
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Diba Alikhani
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 2024)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address100 Borough High Street
London
SE1 1LB

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

15 January 2021Director's details changed for Mr Justin Alexander Glenister on 27 October 2018 (2 pages)
15 January 2021Director's details changed for Ms Victoria Brittain on 15 January 2021 (2 pages)
1 December 2020Appointment of Professor David Anthony Lock as a director on 25 November 2020 (2 pages)
29 November 2020Termination of appointment of Maria Saro-Wiwa as a director on 25 November 2020 (1 page)
29 November 2020Termination of appointment of Tabitha Nice as a director on 23 November 2020 (1 page)
4 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 January 2020Termination of appointment of John Gordon Cooper as a director on 3 January 2020 (1 page)
3 January 2020Appointment of Ms Diba Alikhani as a director on 3 January 2020 (2 pages)
3 January 2020Termination of appointment of Lynn Janice Bindman as a director on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Catriona Jarvis as a director on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Ansel Wong as a director on 3 January 2020 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 December 2018Director's details changed for Mrs Maria Saro-Wiwa on 6 December 2018 (2 pages)
31 October 2018Appointment of Mr Justin Alexander Glenister as a director on 17 October 2018 (2 pages)
31 October 2018Appointment of Mrs Tabitha Nice as a director on 17 October 2018 (2 pages)
10 July 2018Appointment of Mr Gary Mark Allison as a secretary on 2 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Termination of appointment of David Rudi Ivy as a director on 27 June 2018 (1 page)
4 July 2018Termination of appointment of Lynn Carter as a secretary on 29 June 2018 (1 page)
28 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Appointment of Dr Lynn Janice Bindman as a director on 12 July 2017 (2 pages)
20 July 2017Appointment of Dr Lynn Janice Bindman as a director on 12 July 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 December 2016Appointment of Dr Roger Charles Harrison as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Dr Roger Charles Harrison as a director on 13 December 2016 (2 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
20 June 2016Termination of appointment of Henry Brooke as a director on 27 April 2016 (1 page)
20 June 2016Termination of appointment of Henry Brooke as a director on 27 April 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Termination of appointment of Katy Fattuhi as a director on 27 January 2016 (1 page)
4 February 2016Termination of appointment of Katy Fattuhi as a director on 27 January 2016 (1 page)
7 July 2015Annual return made up to 4 July 2015 no member list (9 pages)
7 July 2015Annual return made up to 4 July 2015 no member list (9 pages)
7 July 2015Annual return made up to 4 July 2015 no member list (9 pages)
25 March 2015Director's details changed for Mr Ian Edward Baker on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Ian Edward Baker on 1 March 2015 (2 pages)
25 March 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Ian Edward Baker on 1 March 2015 (2 pages)
25 March 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 25 March 2015 (1 page)
24 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 24 March 2015 (1 page)
4 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 December 2014Appointment of Ms Stefanie Grant as a director on 29 October 2014 (2 pages)
1 December 2014Appointment of Ms Stefanie Grant as a director on 29 October 2014 (2 pages)
11 July 2014Annual return made up to 4 July 2014 no member list (8 pages)
11 July 2014Director's details changed for Ms Catriona Jarvis on 27 September 2013 (2 pages)
11 July 2014Director's details changed for Ms Catriona Jarvis on 27 September 2013 (2 pages)
11 July 2014Annual return made up to 4 July 2014 no member list (8 pages)
11 July 2014Annual return made up to 4 July 2014 no member list (8 pages)
16 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 December 2013Appointment of Mrs Maria Saro-Wiwa as a director (2 pages)
19 December 2013Appointment of Mrs Maria Saro-Wiwa as a director (2 pages)
18 December 2013Appointment of Dr Dorothy Connell as a director (2 pages)
18 December 2013Appointment of Dr Dorothy Connell as a director (2 pages)
10 December 2013Termination of appointment of Elizabeth Bolitho as a director (1 page)
10 December 2013Termination of appointment of Elizabeth Bolitho as a director (1 page)
10 December 2013Termination of appointment of Gary Allison as a director (1 page)
10 December 2013Termination of appointment of Gary Allison as a director (1 page)
15 July 2013Annual return made up to 4 July 2013 no member list (8 pages)
15 July 2013Annual return made up to 4 July 2013 no member list (8 pages)
15 July 2013Annual return made up to 4 July 2013 no member list (8 pages)
1 May 2013Appointment of Ms Catriona Jarvis as a director (2 pages)
1 May 2013Appointment of Ms Catriona Jarvis as a director (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 March 2013Termination of appointment of Romny Gray as a director (1 page)
11 March 2013Appointment of Ms Victoria Brittain as a director (2 pages)
11 March 2013Appointment of Ms Victoria Brittain as a director (2 pages)
11 March 2013Termination of appointment of Romny Gray as a director (1 page)
21 December 2012Termination of appointment of Prins Gunasekara as a director (1 page)
21 December 2012Termination of appointment of Prins Gunasekara as a director (1 page)
21 December 2012Termination of appointment of Lucy Chandler as a director (1 page)
21 December 2012Termination of appointment of Lucy Chandler as a director (1 page)
30 August 2012Appointment of Lynn Carter as a secretary (2 pages)
30 August 2012Appointment of Lynn Carter as a secretary (2 pages)
2 August 2012Annual return made up to 4 July 2012 no member list (12 pages)
2 August 2012Annual return made up to 4 July 2012 no member list (12 pages)
2 August 2012Annual return made up to 4 July 2012 no member list (12 pages)
30 July 2012Termination of appointment of Gillian Harvey as a director (1 page)
30 July 2012Termination of appointment of John Scadding as a director (1 page)
30 July 2012Termination of appointment of John Scadding as a director (1 page)
30 July 2012Termination of appointment of Gillian Harvey as a director (1 page)
16 May 2012Appointment of Mr Ian Edward Baker as a director (2 pages)
16 May 2012Appointment of Mr Ian Edward Baker as a director (2 pages)
27 July 2011Termination of appointment of Denis Neale as a director (1 page)
27 July 2011Termination of appointment of Sherna Ghyara Chatterjee as a director (1 page)
27 July 2011Termination of appointment of Denis Neale as a director (1 page)
27 July 2011Termination of appointment of Sherna Ghyara Chatterjee as a director (1 page)
4 July 2011Incorporation (37 pages)
4 July 2011Incorporation (37 pages)