Company NameCeasefire Centre For Civilian Rights
Company StatusActive
Company Number09069133
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Piers Jonathan Feltham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Ziyad Paul Marar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RolePublishing
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMargaret Anna Murphy
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleNon-Profit
Country of ResidenceGermany
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Secretary NameMark Lattimer
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameProf Clara Sandoval Villalba
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish,Colombian
StatusCurrent
Appointed14 November 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Lucy Belize Freeman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Sareta Jane Ashraph
Date of BirthOctober 1977 (Born 46 years ago)
NationalityTrinidadian
StatusCurrent
Appointed18 March 2021(6 years, 9 months after company formation)
Appointment Duration3 years
RoleBarrister
Country of ResidenceTrinidad And Tobago
Correspondence Address3 Whitehall Court
London
SW1A 2EL

Contact

Websitewww.penreform.org

Location

Registered Address3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

17 June 2023Notification of a person with significant control statement (2 pages)
17 June 2023Cessation of Piers Jonathan Feltham as a person with significant control on 27 November 2019 (1 page)
17 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
17 June 2023Cessation of Margaret Anna Murphy as a person with significant control on 27 November 2019 (1 page)
17 June 2023Cessation of Ziyad Paul Marar as a person with significant control on 27 November 2019 (1 page)
23 May 2023Total exemption full accounts made up to 31 December 2022 (26 pages)
28 March 2023Cessation of Clara Sandoval Villalba as a person with significant control on 27 November 2019 (1 page)
14 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (25 pages)
29 October 2021Appointment of Ms Sareta Jane Ashraph as a director on 18 March 2021 (2 pages)
29 October 2021Registered office address changed from 54 Commercial Street London E1 6LT to 3 Whitehall Court London SW1A 2EL on 29 October 2021 (1 page)
17 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 December 2020 (25 pages)
17 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
14 January 2020Appointment of Ms Lucy Belize Freeman as a director on 27 November 2019 (2 pages)
17 June 2019Appointment of Professor Clara Sandoval Villalba as a director on 14 November 2018 (2 pages)
17 June 2019Notification of Clara Sandoval Villalba as a person with significant control on 14 November 2018 (2 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
17 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
22 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
22 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
24 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
24 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
24 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
17 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
17 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
3 June 2014Incorporation (43 pages)
3 June 2014Incorporation (43 pages)