London
SW1P 4QP
Director Name | Mr Bhavesh Dayalji |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP |
Director Name | Lakhwinder Gill |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2014(8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP |
Director Name | Mr Daniel Johnston |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2014(8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP |
Director Name | Mr Scott Colfer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP |
Website | www.policyinpractice.org.uk/ |
---|
Registered Address | Public Hall 1 Horse Guards Avenue Westminster London SW1A 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
24 November 2020 | Register 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 2020 | Accounts for a dormant company made up to 31 May 2020 (1 page) |
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Scott Colfer as a director on 1 June 2019 (1 page) |
2 April 2020 | Accounts for a dormant company made up to 31 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (3 pages) |
29 October 2018 | Director's details changed for Mr Deven Ghelani on 1 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Lakhwinder Gill on 1 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Bhavesh Dayalji on 1 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Daniel Johnston on 1 October 2018 (2 pages) |
29 October 2018 | Registered 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 2018 | Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE (1 page) |
29 October 2018 | Director's details changed for Mr Scott Colfer on 1 October 2018 (2 pages) |
2 October 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 May 2018 (1 page) |
25 May 2018 | Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE (1 page) |
25 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
29 August 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
15 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 May 2016 no member list (4 pages) |
15 June 2016 | Annual return made up to 17 May 2016 no member list (4 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
29 June 2015 | Annual return made up to 17 May 2015 no member list (4 pages) |
29 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 May 2015 no member list (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 July 2014 | Annual return made up to 17 May 2014 no member list (4 pages) |
1 July 2014 | Annual return made up to 17 May 2014 no member list (4 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
16 January 2014 | Appointment of Mr Daniel Johnston as a director (2 pages) |
16 January 2014 | Appointment of Mr Daniel Johnston as a director (2 pages) |
14 January 2014 | Appointment of Lakhwinder Gill as a director (2 pages) |
14 January 2014 | Appointment of Lakhwinder Gill as a director (2 pages) |
2 January 2014 | Appointment of Mr Scott Colfer as a director (2 pages) |
2 January 2014 | Appointment of Mr Bhavesh Dayalji as a director (2 pages) |
2 January 2014 | Appointment of Mr Scott Colfer as a director (2 pages) |
2 January 2014 | Appointment of Mr Bhavesh Dayalji as a director (2 pages) |
17 May 2013 | Incorporation (17 pages) |
17 May 2013 | Incorporation (17 pages) |