Company NamePolicy In Practice Foundation
Company StatusActive
Company Number08535012
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Deven Ghelani
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower Suite 1.1 21-24 Millbank
London
SW1P 4QP
Director NameMr Bhavesh Dayalji
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower Suite 1.1 21-24 Millbank
London
SW1P 4QP
Director NameLakhwinder Gill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2014(8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower Suite 1.1 21-24 Millbank
London
SW1P 4QP
Director NameMr Daniel Johnston
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2014(8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower Suite 1.1 21-24 Millbank
London
SW1P 4QP
Director NameMr Scott Colfer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower Suite 1.1 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.policyinpractice.org.uk/

Location

Registered AddressPublic Hall 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

24 November 2020Register inspection address has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR (1 page)
30 June 2020Accounts for a dormant company made up to 31 May 2020 (1 page)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Scott Colfer as a director on 1 June 2019 (1 page)
2 April 2020Accounts for a dormant company made up to 31 May 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (3 pages)
29 October 2018Director's details changed for Mr Deven Ghelani on 1 October 2018 (2 pages)
29 October 2018Director's details changed for Lakhwinder Gill on 1 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Bhavesh Dayalji on 1 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Daniel Johnston on 1 October 2018 (2 pages)
29 October 2018Registered office address changed from Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP England to Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP on 29 October 2018 (1 page)
29 October 2018Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE (1 page)
29 October 2018Director's details changed for Mr Scott Colfer on 1 October 2018 (2 pages)
2 October 2018Registered office address changed from Little Tufton House 3 Dean Trench Street Westminster London SW1P 3HB England to Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP on 2 October 2018 (1 page)
8 August 2018Accounts for a dormant company made up to 31 May 2018 (1 page)
25 May 2018Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE (1 page)
25 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
29 August 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
21 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
15 June 2016Registered office address changed from Unit 507, the Pill Box, 115 Coventry Road London E2 6GG to Little Tufton House 3 Dean Trench Street Westminster London SW1P 3HB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 507, the Pill Box, 115 Coventry Road London E2 6GG to Little Tufton House 3 Dean Trench Street Westminster London SW1P 3HB on 15 June 2016 (1 page)
15 June 2016Annual return made up to 17 May 2016 no member list (4 pages)
15 June 2016Annual return made up to 17 May 2016 no member list (4 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
29 June 2015Annual return made up to 17 May 2015 no member list (4 pages)
29 June 2015Registered office address changed from 49 Tyler Avenue Loughborough Leicestershire LE11 5NL to Unit 507, the Pill Box, 115 Coventry Road London E2 6GG on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 49 Tyler Avenue Loughborough Leicestershire LE11 5NL to Unit 507, the Pill Box, 115 Coventry Road London E2 6GG on 29 June 2015 (1 page)
29 June 2015Annual return made up to 17 May 2015 no member list (4 pages)
16 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 July 2014Annual return made up to 17 May 2014 no member list (4 pages)
1 July 2014Annual return made up to 17 May 2014 no member list (4 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2014Appointment of Mr Daniel Johnston as a director (2 pages)
16 January 2014Appointment of Mr Daniel Johnston as a director (2 pages)
14 January 2014Appointment of Lakhwinder Gill as a director (2 pages)
14 January 2014Appointment of Lakhwinder Gill as a director (2 pages)
2 January 2014Appointment of Mr Scott Colfer as a director (2 pages)
2 January 2014Appointment of Mr Bhavesh Dayalji as a director (2 pages)
2 January 2014Appointment of Mr Scott Colfer as a director (2 pages)
2 January 2014Appointment of Mr Bhavesh Dayalji as a director (2 pages)
17 May 2013Incorporation (17 pages)
17 May 2013Incorporation (17 pages)