Company NameMiddleton Philanthropy Community Interest Company
DirectorAngela Jane Middleton
Company StatusActive
Company Number08085672
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2012(11 years, 11 months ago)
Previous NameP J K Care Services Cic

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Angela Jane Middleton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressMiddletonmurray House 124a Station Road
Sidcup
Kent
DA15 7AB
Director NameMrs Lisa Dawn Ford
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Western Road
Romford
Essex
RM1 3LD
Director NameMiss Annabel Middleton
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Cross House 456-459 Strand
London
WC2R 0RG
Director NameMr Stephen Alfred Benjamin Middleton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Cross House 456-459 Strand
London
WC2R 0RG
Director NameMr Stephen Raymond Alfred Middleton
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Cross House 456-459 Strand
London
WC2R 0RG

Contact

Websitepjkcare.co.uk

Location

Registered Address81 The Cut
London
SE1 8LL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 3 weeks ago)
Next Return Due14 July 2024 (1 month, 3 weeks from now)

Filing History

18 January 2021Registered office address changed from Golden Cross House 456-459 Strand London WC2R 0RG to 81 the Cut London SE1 8LL on 18 January 2021 (1 page)
10 November 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Stephen Alfred Benjamin Middleton as a director on 30 June 2019 (1 page)
1 July 2019Termination of appointment of Stephen Raymond Alfred Middleton as a director on 30 June 2019 (1 page)
1 July 2019Termination of appointment of Annabel Middleton as a director on 30 June 2019 (1 page)
11 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
13 September 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 September 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
25 May 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
8 December 2016Second filing for the appointment of Annabel Middleton as a director (6 pages)
8 December 2016Second filing for the appointment of Annabel Middleton as a director (6 pages)
26 October 2016Appointment of Mr Stephen Raymond Alfred Middleton as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Stephen Raymond Alfred Middleton as a director on 25 October 2016 (2 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
25 October 2016Appointment of Mr Stephen Alfred Benjamin Middleton as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Annabel Middleton as a director on 25 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2016
(3 pages)
25 October 2016Appointment of Mr Stephen Alfred Benjamin Middleton as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Annabel Middleton as a director on 25 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2016
(3 pages)
12 July 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
12 July 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
4 January 2016Registered office address changed from Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 no member list (2 pages)
4 January 2016Registered office address changed from Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 no member list (2 pages)
4 January 2016Registered office address changed from Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page)
28 June 2015Annual return made up to 28 May 2015 no member list (2 pages)
28 June 2015Annual return made up to 28 May 2015 no member list (2 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (9 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (9 pages)
28 February 2015Termination of appointment of Lisa Dawn Ford as a director on 1 February 2015 (1 page)
28 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
28 February 2015Termination of appointment of Lisa Dawn Ford as a director on 1 February 2015 (1 page)
28 February 2015Termination of appointment of Lisa Dawn Ford as a director on 1 February 2015 (1 page)
28 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
8 December 2014Registered office address changed from 1-3 Western Road Romford Essex RM1 3LD to Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB on 8 December 2014 (1 page)
8 December 2014Appointment of Mrs Angela Jane Middleton as a director on 1 December 2014 (2 pages)
8 December 2014Registered office address changed from 1-3 Western Road Romford Essex RM1 3LD to Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 1-3 Western Road Romford Essex RM1 3LD to Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB on 8 December 2014 (1 page)
8 December 2014Appointment of Mrs Angela Jane Middleton as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mrs Angela Jane Middleton as a director on 1 December 2014 (2 pages)
26 June 2014Annual return made up to 28 May 2014 no member list (2 pages)
26 June 2014Annual return made up to 28 May 2014 no member list (2 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
27 June 2013Annual return made up to 28 May 2013 no member list (2 pages)
27 June 2013Annual return made up to 28 May 2013 no member list (2 pages)
28 May 2012Incorporation of a Community Interest Company (36 pages)
28 May 2012Incorporation of a Community Interest Company (36 pages)