Company NameProbation Institute Ltd
Company StatusActive
Company Number08873806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2014(10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Helen Mary Schofield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMs Mary Anne McFarlane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCriminal Justice Consultant
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Andrew Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address161 London Road
Chatteris
Cambridge
PE6 6LU
Director NameMs Anne Burrell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address28 Whittall Street
Kings Sutton
Banbury
Oxon
OX17 3RD
Director NameDr Savas Hadjipavlou
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Mark Edward Ormerod
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMs Susan Elizabeth Hall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 01 March 2017)
RoleProbation Consultant
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Thomas Robert Harrison
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(1 week, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 February 2015)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Probation Institute
2 Langley Lane
London
SW8 1GB
Director NameMr Keith Stokeld
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(7 months after company formation)
Appointment Duration7 months (resigned 31 March 2015)
RoleNational Officer - Napo
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Lane
London
SW8 1GB
Secretary NameMr Paul Davies
StatusResigned
Appointed02 September 2014(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameProf Anthony Harvey Goodman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2017)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressMiddlesex University The Burroughs
London
NW4 4BT
Director NameMr Nicholas Joseph Hamer Smart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMs Laura Jane Martin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2020)
RoleSenior Probation Officer
Country of ResidenceEngland
Correspondence Address24 Southwood Road
Liverpool
L17 7BQ
Director NameProf Paul Gordon Senior
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2018)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHallam Centre For Community Justice Unit 10, Scien
Howard Street
Sheffield
S1 1WB
Director NameMs Doris Adedummola Emerson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleProbation Officer
Country of ResidenceEngland
Correspondence AddressBexleyheath Probation Office Norwich Place
Bexleyheath
Kent
Director NameMr Michael McClelland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2016(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Jeff Hodgkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2022)
RolePolice Officer
Country of ResidenceWales
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr David Walton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Robert John Cotterell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleAgency Probation Work
Country of ResidenceEngland
Correspondence Address100-108 Norfolk Park Rd, Sheffield, Norfolk Park R
Sheffield
S2 2RU

Contact

Websiteprobation-institute.org
Telephone020 30533551
Telephone regionLondon

Location

Registered Address2 Langley Lane
London
SW8 1GB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£155,297
Cash£221,254
Current Liabilities£70,678

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

29 June 2023Director's details changed for Mr Andrew Smith on 1 May 2023 (2 pages)
29 June 2023Director's details changed for Ms Helen Mary Schofield on 15 June 2023 (2 pages)
16 April 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 October 2022Appointment of Mr Andrew Smith as a director on 1 June 2022 (2 pages)
20 October 2022Appointment of Ms Anne Burrell as a director on 1 June 2022 (2 pages)
20 October 2022Termination of appointment of Michael Mcclelland as a director on 1 September 2022 (1 page)
20 October 2022Termination of appointment of David Walton as a director on 4 October 2022 (1 page)
12 April 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Nicholas Joseph Hamer Smart as a director on 30 September 2021 (1 page)
6 April 2022Termination of appointment of Jeff Hodgkinson as a director on 1 April 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 November 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
1 November 2020Termination of appointment of Robert John Cotterell as a director on 1 January 2020 (1 page)
1 November 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 November 2020Termination of appointment of Laura Jane Martin as a director on 1 September 2020 (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
5 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
22 February 2019Appointment of Mr Robert John Cotterell as a director on 1 January 2019 (2 pages)
20 February 2019Termination of appointment of Paul Gordon Senior as a director on 31 December 2018 (1 page)
20 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
17 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
17 February 2018Appointment of Mr David Walton as a director (2 pages)
11 January 2018Termination of appointment of Anthony Harvey Goodman as a director on 1 December 2017 (1 page)
11 January 2018Termination of appointment of Anthony Harvey Goodman as a director on 1 December 2017 (1 page)
11 January 2018Appointment of Mr David Walton as a director on 1 December 2017 (2 pages)
11 January 2018Appointment of Mr David Walton as a director on 1 December 2017 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Termination of appointment of Susan Elizabeth Hall as a director on 1 March 2017 (1 page)
6 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
6 March 2017Termination of appointment of Susan Elizabeth Hall as a director on 1 March 2017 (1 page)
31 July 2016Termination of appointment of Paul Davies as a secretary on 31 July 2016 (1 page)
31 July 2016Termination of appointment of Paul Davies as a secretary on 31 July 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Appointment of Ms. Mary Anne Mcfarlane as a director on 15 June 2016 (2 pages)
1 July 2016Appointment of Mr. Michael Mcclelland as a director on 19 June 2016 (2 pages)
1 July 2016Termination of appointment of Savas Hadjipavlou as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr. Michael Mcclelland as a director on 19 June 2016 (2 pages)
1 July 2016Termination of appointment of Savas Hadjipavlou as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Ms. Mary Anne Mcfarlane as a director on 15 June 2016 (2 pages)
29 June 2016Appointment of Mr. Jeff Hodgkinson as a director on 24 June 2016 (2 pages)
29 June 2016Appointment of Mr. Jeff Hodgkinson as a director on 24 June 2016 (2 pages)
4 April 2016Termination of appointment of Doris Emerson-Afolabi as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Doris Emerson-Afolabi as a director on 31 March 2016 (1 page)
17 March 2016Appointment of Ms Helen Mary Schofield as a director on 12 January 2016 (2 pages)
17 March 2016Appointment of Ms Helen Mary Schofield as a director on 12 January 2016 (2 pages)
9 February 2016Annual return made up to 3 February 2016 no member list (8 pages)
9 February 2016Annual return made up to 3 February 2016 no member list (8 pages)
9 February 2016Director's details changed for Mr Nick Joseph Hamer Smart on 1 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Nick Joseph Hamer Smart on 1 January 2016 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Appointment of Professor Paul Gordon Senior as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Professor Paul Gordon Senior as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Professor Anthony Harvey Goodman as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Professor Anthony Harvey Goodman as a director on 31 March 2015 (2 pages)
15 April 2015Appointment of Mr Nick Joseph Hamer Smart as a director on 31 March 2015 (2 pages)
15 April 2015Appointment of Mr Nick Joseph Hamer Smart as a director on 31 March 2015 (2 pages)
15 April 2015Director's details changed for Ms Doris Emerson-Afolabi on 14 April 2015 (2 pages)
15 April 2015Director's details changed for Ms Laura Jane Martin on 14 April 2015 (2 pages)
15 April 2015Director's details changed for Ms Doris Emerson-Afolabi on 14 April 2015 (2 pages)
15 April 2015Director's details changed for Ms Laura Jane Martin on 14 April 2015 (2 pages)
8 April 2015Appointment of Ms Doris Emerson-Afolabi as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Mark Edward Ormerod as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Ms Laura Jane Martin as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Keith Stokeld as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Ms Doris Emerson-Afolabi as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Ms Laura Jane Martin as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Mark Edward Ormerod as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Keith Stokeld as a director on 31 March 2015 (1 page)
31 March 2015Memorandum and Articles of Association (23 pages)
31 March 2015Memorandum and Articles of Association (23 pages)
11 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
11 February 2015Director's details changed for Ms Susan Elizabeth Hall on 10 February 2015 (2 pages)
11 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
11 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
11 February 2015Director's details changed for Ms Susan Elizabeth Hall on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Keith Stokeld on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page)
10 February 2015Registered office address changed from 2 Probation Institute 2 Langley Lane London United Kingdom SW8 1GB United Kingdom to 2 Langley Lane London SW8 1GB on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page)
10 February 2015Director's details changed for Savas Hadjipavlou on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Savas Hadjipavlou on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Keith Stokeld on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from 2 Probation Institute 2 Langley Lane London United Kingdom SW8 1GB United Kingdom to 2 Langley Lane London SW8 1GB on 10 February 2015 (1 page)
4 February 2015Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page)
3 September 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 September 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 September 2014Appointment of Mr Keith Stokeld as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Keith Stokeld as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Paul Davies as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Keith Stokeld as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Paul Davies as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Paul Davies as a secretary on 2 September 2014 (2 pages)
1 April 2014Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ on 1 April 2014 (1 page)
25 February 2014Appointment of Ms Susan Elizabeth Hall as a director (2 pages)
25 February 2014Appointment of Ms Susan Elizabeth Hall as a director (2 pages)
24 February 2014Appointment of Mr Thomas Robert Harrison as a director (2 pages)
24 February 2014Appointment of Mr Mark Edward Ormerod as a director (2 pages)
24 February 2014Appointment of Mr Thomas Robert Harrison as a director (2 pages)
24 February 2014Appointment of Mr Mark Edward Ormerod as a director (2 pages)
3 February 2014Incorporation (38 pages)
3 February 2014Incorporation (38 pages)