London
WC1B 5HA
Director Name | Mr Anthony Leonard Leech |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Andrew James Skene Emmett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Finance & Analysis Director |
Country of Residence | England |
Correspondence Address | 102 Petty France London SW1H 9EX |
Director Name | Mrs Janice Diane Hannant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 January 2015) |
Role | Director Of Probation Services |
Country of Residence | United Kingdom |
Correspondence Address | 45 Division Street Sheffield S1 4GE |
Director Name | Dr Mark Ernest Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 May 2014) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Division Street Sheffield S1 4GE |
Secretary Name | Ms Jane Fiona Moore |
---|---|
Status | Resigned |
Appointed | 10 April 2014(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 45 Division Street Sheffield S1 4GE |
Director Name | Mr Mervyn Kenneth Thomas |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Division Street Sheffield S1 4GE |
Director Name | Mr Kenneth John Wyatt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2015) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 45 Division Street Sheffield S1 4GE |
Director Name | Mrs Amanda Louise Cullen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Mr David Leslie Cutting |
---|---|
Status | Resigned |
Appointed | 01 June 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Rernton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 28 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Division Street Sheffield S1 4GE |
Director Name | Mr Anthony Leonard Leech |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 28 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 28 January 2015) |
Role | Dirrector |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Ms Janine Marcelle McDowell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2021) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Secretary Of State For Justice 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
12 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Full accounts made up to 31 August 2022 (26 pages) |
15 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 August 2021 (31 pages) |
13 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
16 September 2021 | Appointment of Sodexo Corporate Services (No.1) Limited as a director on 8 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Janine Marcelle Mcdowell as a director on 31 August 2021 (1 page) |
2 September 2021 | Statement of capital on 26 June 2021
|
10 July 2021 | Full accounts made up to 31 August 2020 (37 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 August 2019 (34 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 August 2018 (31 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 August 2017 (32 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 August 2016 (33 pages) |
25 September 2017 | Full accounts made up to 31 August 2016 (33 pages) |
25 July 2017 | Termination of appointment of Anthony Leonard Leech as a director on 21 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Anthony Leonard Leech as a director on 21 July 2017 (1 page) |
4 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 August 2015 (21 pages) |
30 August 2016 | Full accounts made up to 31 August 2015 (21 pages) |
16 August 2016 | Termination of appointment of Amanda Louise Cullen as a director on 14 May 2016 (1 page) |
16 August 2016 | Termination of appointment of Amanda Louise Cullen as a director on 14 May 2016 (1 page) |
8 August 2016 | Termination of appointment of Janice Diane Hannant as a director on 1 June 2016 (1 page) |
8 August 2016 | Termination of appointment of Janice Diane Hannant as a director on 1 June 2016 (1 page) |
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 October 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
29 October 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 October 2015 | Current accounting period shortened from 31 March 2015 to 31 May 2014 (3 pages) |
28 October 2015 | Current accounting period shortened from 31 March 2015 to 31 May 2014 (3 pages) |
27 October 2015 | Current accounting period extended from 31 August 2015 to 31 March 2016 (2 pages) |
27 October 2015 | Current accounting period extended from 31 August 2015 to 31 March 2016 (2 pages) |
11 June 2015 | Termination of appointment of David Leslie Cutting as a secretary on 31 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of David Leslie Cutting as a secretary on 31 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of David Leslie Cutting as a secretary on 31 May 2015 (1 page) |
9 June 2015 | Termination of appointment of David Leslie Cutting as a secretary on 31 May 2015 (1 page) |
20 May 2015 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 20 May 2015 (2 pages) |
11 May 2015 | Current accounting period shortened from 31 March 2016 to 31 August 2015 (1 page) |
11 May 2015 | Current accounting period shortened from 31 March 2016 to 31 August 2015 (1 page) |
12 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
24 February 2015 | Auditor's resignation (4 pages) |
24 February 2015 | Auditor's resignation (4 pages) |
3 February 2015 | Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Janice Diane Hannant as a director on 3 February 2014 (2 pages) |
3 February 2015 | Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from C/O David Cutting 45 Division Street Sheffield S1 4GE England to One Southampton Row London WC1B 5HA on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Janice Diane Hannant as a director on 3 February 2014 (2 pages) |
3 February 2015 | Registered office address changed from C/O David Cutting 45 Division Street Sheffield S1 4GE England to One Southampton Row London WC1B 5HA on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O David Cutting 45 Division Street Sheffield S1 4GE England to One Southampton Row London WC1B 5HA on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Janice Diane Hannant as a director on 3 February 2014 (2 pages) |
2 February 2015 | Termination of appointment of Mervyn Kenneth Thomas as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Mervyn Kenneth Thomas as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Kenneth John Wyatt as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Kenneth John Wyatt as a director on 31 January 2015 (1 page) |
30 January 2015 | Notice of Restriction on the Company's Articles (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
30 January 2015 | Notice of Restriction on the Company's Articles (2 pages) |
29 January 2015 | Termination of appointment of Stuart Anthony Carter as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Jean Mary Rernton as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Janine Marcelle Mcdowell as a director on 28 January 2015 (1 page) |
29 January 2015 | Registered office address changed from C/O Catherine Ford One Southampton Row London WC1B 5HA England to C/O David Cutting 45 Division Street Sheffield S1 4GE on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Anthony Leonard Leech as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Stuart Anthony Carter as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Janine Marcelle Mcdowell as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Janice Diane Hannant as a director on 28 January 2015 (1 page) |
29 January 2015 | Registered office address changed from C/O Catherine Ford One Southampton Row London WC1B 5HA England to C/O David Cutting 45 Division Street Sheffield S1 4GE on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Anthony Leonard Leech as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Jean Mary Rernton as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Janice Diane Hannant as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Anthony Leonard Leech as a director on 27 January 2015 (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Appointment of Mr Stuart Anthony Carter as a director on 27 January 2015 (2 pages) |
28 January 2015 | Memorandum and Articles of Association (36 pages) |
28 January 2015 | Appointment of Mrs Janine Marcelle Mcdowell as a director on 27 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 45 Division Street Sheffield S1 4GE to C/O Catherine Ford One Southampton Row London WC1B 5HA on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Stuart Anthony Carter as a director on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Jean Mary Rernton as a director on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Jean Mary Rernton as a director on 27 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 45 Division Street Sheffield S1 4GE to C/O Catherine Ford One Southampton Row London WC1B 5HA on 28 January 2015 (1 page) |
28 January 2015 | Memorandum and Articles of Association (36 pages) |
28 January 2015 | Appointment of Mr Anthony Leonard Leech as a director on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Janine Marcelle Mcdowell as a director on 27 January 2015 (2 pages) |
28 January 2015 | Resolutions
|
22 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
25 June 2014 | Appointment of Mrs Amanda Louise Cullen as a director (2 pages) |
25 June 2014 | Appointment of Mrs Amanda Louise Cullen as a director (2 pages) |
11 June 2014 | Appointment of Mr David Leslie Cutting as a secretary (2 pages) |
11 June 2014 | Appointment of Mr David Leslie Cutting as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Jane Moore as a secretary (1 page) |
5 June 2014 | Termination of appointment of Jane Moore as a secretary (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Mark Taylor as a director (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Mark Taylor as a director (1 page) |
12 May 2014 | Appointment of Mr Kenneth John Wyatt as a director (2 pages) |
12 May 2014 | Appointment of Mr Mervyn Kenneth Thomas as a director (2 pages) |
12 May 2014 | Appointment of Mr Kenneth John Wyatt as a director (2 pages) |
12 May 2014 | Appointment of Mr Mervyn Kenneth Thomas as a director (2 pages) |
24 April 2014 | Appointment of Ms Jane Fiona Moore as a secretary (2 pages) |
24 April 2014 | Appointment of Ms Jane Fiona Moore as a secretary (2 pages) |
4 April 2014 | Appointment of Dr Mark Ernest Taylor as a director (2 pages) |
4 April 2014 | Appointment of Dr Mark Ernest Taylor as a director (2 pages) |
3 February 2014 | Appointment of Ms Janice Diane Hannant as a director (2 pages) |
3 February 2014 | Appointment of Ms Janice Diane Hannant as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Emmett as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Emmett as a director (1 page) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|