London
SW8 1GB
Director Name | Ms Mary Anne McFarlane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Criminal Justice Consultant |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 161 London Road Chatteris Cambridge PE6 6LU |
Director Name | Ms Anne Burrell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 28 Whittall Street Kings Sutton Banbury Oxon OX17 3RD |
Director Name | Dr Savas Hadjipavlou |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Mr Mark Edward Ormerod |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Ms Susan Elizabeth Hall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 01 March 2017) |
Role | Probation Consultant |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Mr Thomas Robert Harrison |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 February 2015) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Probation Institute 2 Langley Lane London SW8 1GB |
Director Name | Mr Keith Stokeld |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2015) |
Role | National Officer - Napo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Secretary Name | Mr Paul Davies |
---|---|
Status | Resigned |
Appointed | 02 September 2014(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Prof Anthony Harvey Goodman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2017) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Middlesex University The Burroughs London NW4 4BT |
Director Name | Mr Nicholas Joseph Hamer Smart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Ms Laura Jane Martin |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2020) |
Role | Senior Probation Officer |
Country of Residence | England |
Correspondence Address | 24 Southwood Road Liverpool L17 7BQ |
Director Name | Prof Paul Gordon Senior |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2018) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Hallam Centre For Community Justice Unit 10, Scien Howard Street Sheffield S1 1WB |
Director Name | Ms Doris Adedummola Emerson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | Bexleyheath Probation Office Norwich Place Bexleyheath Kent |
Director Name | Mr Michael McClelland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Mr Jeff Hodgkinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2022) |
Role | Police Officer |
Country of Residence | Wales |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Mr David Walton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Langley Lane London SW8 1GB |
Director Name | Mr Robert John Cotterell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2020) |
Role | Agency Probation Work |
Country of Residence | England |
Correspondence Address | 100-108 Norfolk Park Rd, Sheffield, Norfolk Park R Sheffield S2 2RU |
Website | probation-institute.org |
---|---|
Telephone | 020 30533551 |
Telephone region | London |
Registered Address | 2 Langley Lane London SW8 1GB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £155,297 |
Cash | £221,254 |
Current Liabilities | £70,678 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
29 June 2023 | Director's details changed for Mr Andrew Smith on 1 May 2023 (2 pages) |
---|---|
29 June 2023 | Director's details changed for Ms Helen Mary Schofield on 15 June 2023 (2 pages) |
16 April 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 October 2022 | Appointment of Mr Andrew Smith as a director on 1 June 2022 (2 pages) |
20 October 2022 | Appointment of Ms Anne Burrell as a director on 1 June 2022 (2 pages) |
20 October 2022 | Termination of appointment of Michael Mcclelland as a director on 1 September 2022 (1 page) |
20 October 2022 | Termination of appointment of David Walton as a director on 4 October 2022 (1 page) |
12 April 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of Nicholas Joseph Hamer Smart as a director on 30 September 2021 (1 page) |
6 April 2022 | Termination of appointment of Jeff Hodgkinson as a director on 1 April 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 November 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2020 | Termination of appointment of Robert John Cotterell as a director on 1 January 2020 (1 page) |
1 November 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
1 November 2020 | Termination of appointment of Laura Jane Martin as a director on 1 September 2020 (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 February 2019 | Appointment of Mr Robert John Cotterell as a director on 1 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Paul Gordon Senior as a director on 31 December 2018 (1 page) |
20 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
17 February 2018 | Appointment of Mr David Walton as a director (2 pages) |
11 January 2018 | Termination of appointment of Anthony Harvey Goodman as a director on 1 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Anthony Harvey Goodman as a director on 1 December 2017 (1 page) |
11 January 2018 | Appointment of Mr David Walton as a director on 1 December 2017 (2 pages) |
11 January 2018 | Appointment of Mr David Walton as a director on 1 December 2017 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2017 | Termination of appointment of Susan Elizabeth Hall as a director on 1 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
6 March 2017 | Termination of appointment of Susan Elizabeth Hall as a director on 1 March 2017 (1 page) |
31 July 2016 | Termination of appointment of Paul Davies as a secretary on 31 July 2016 (1 page) |
31 July 2016 | Termination of appointment of Paul Davies as a secretary on 31 July 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Appointment of Ms. Mary Anne Mcfarlane as a director on 15 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr. Michael Mcclelland as a director on 19 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Savas Hadjipavlou as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr. Michael Mcclelland as a director on 19 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Savas Hadjipavlou as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Ms. Mary Anne Mcfarlane as a director on 15 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Jeff Hodgkinson as a director on 24 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Jeff Hodgkinson as a director on 24 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Doris Emerson-Afolabi as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Doris Emerson-Afolabi as a director on 31 March 2016 (1 page) |
17 March 2016 | Appointment of Ms Helen Mary Schofield as a director on 12 January 2016 (2 pages) |
17 March 2016 | Appointment of Ms Helen Mary Schofield as a director on 12 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 3 February 2016 no member list (8 pages) |
9 February 2016 | Annual return made up to 3 February 2016 no member list (8 pages) |
9 February 2016 | Director's details changed for Mr Nick Joseph Hamer Smart on 1 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Nick Joseph Hamer Smart on 1 January 2016 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Appointment of Professor Paul Gordon Senior as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Professor Paul Gordon Senior as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Professor Anthony Harvey Goodman as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Professor Anthony Harvey Goodman as a director on 31 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Nick Joseph Hamer Smart as a director on 31 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Nick Joseph Hamer Smart as a director on 31 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Ms Doris Emerson-Afolabi on 14 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Ms Laura Jane Martin on 14 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Ms Doris Emerson-Afolabi on 14 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Ms Laura Jane Martin on 14 April 2015 (2 pages) |
8 April 2015 | Appointment of Ms Doris Emerson-Afolabi as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Mark Edward Ormerod as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Laura Jane Martin as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Keith Stokeld as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Doris Emerson-Afolabi as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Ms Laura Jane Martin as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Mark Edward Ormerod as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Keith Stokeld as a director on 31 March 2015 (1 page) |
31 March 2015 | Memorandum and Articles of Association (23 pages) |
31 March 2015 | Memorandum and Articles of Association (23 pages) |
11 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
11 February 2015 | Director's details changed for Ms Susan Elizabeth Hall on 10 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
11 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
11 February 2015 | Director's details changed for Ms Susan Elizabeth Hall on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Keith Stokeld on 10 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page) |
10 February 2015 | Registered 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 2015 | Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page) |
10 February 2015 | Director's details changed for Savas Hadjipavlou on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Savas Hadjipavlou on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Keith Stokeld on 10 February 2015 (2 pages) |
10 February 2015 | Registered 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 2015 | Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 (1 page) |
3 September 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 September 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 September 2014 | Appointment of Mr Keith Stokeld as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Keith Stokeld as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Davies as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Keith Stokeld as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Davies as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Davies as a secretary on 2 September 2014 (2 pages) |
1 April 2014 | Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ on 1 April 2014 (1 page) |
25 February 2014 | Appointment of Ms Susan Elizabeth Hall as a director (2 pages) |
25 February 2014 | Appointment of Ms Susan Elizabeth Hall as a director (2 pages) |
24 February 2014 | Appointment of Mr Thomas Robert Harrison as a director (2 pages) |
24 February 2014 | Appointment of Mr Mark Edward Ormerod as a director (2 pages) |
24 February 2014 | Appointment of Mr Thomas Robert Harrison as a director (2 pages) |
24 February 2014 | Appointment of Mr Mark Edward Ormerod as a director (2 pages) |
3 February 2014 | Incorporation (38 pages) |
3 February 2014 | Incorporation (38 pages) |