Company NameProfessional Contractors Group Limited
DirectorsAndrew Chamberlain and Iain Sturrock
Company StatusActive
Company Number09095959
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NamesThe Association Of Independent Professionals And Self Employed Ltd and The Association Of Independent Professionals And The Self Employed Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Chamberlain
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-12 Lynton House
Tavistock Square
London
WC1H 9LT
Director NameIain Sturrock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-12 Lynton House
Tavistock Square
London
WC1H 9LT
Director NameMr Neil Robert Graham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMrs Julie Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Secretary NameDianne Colleen Rendall
StatusResigned
Appointed30 October 2014(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address27 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameMr James Edward Collings
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Christopher John Bryce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Caroline Louise Morgan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Robert Gray Fulton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2020(6 years after company formation)
Appointment Duration1 year (resigned 04 August 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressIpse Heron House
10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Matthew Richard Searle
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2020(6 years after company formation)
Appointment Duration1 year (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 10
Dean Farrar Street
London
SW1H 0DX

Contact

Websitewww.professionalcontractorsgroup.net

Location

Registered Address7-12 Lynton House
Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

8 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 August 2020Memorandum and Articles of Association (25 pages)
3 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 July 2020Appointment of Mr Robert Gray Fulton as a director on 11 July 2020 (2 pages)
23 July 2020Appointment of Mr Matthew Richard Searle as a director on 11 July 2020 (2 pages)
22 July 2020Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 (1 page)
24 April 2020Termination of appointment of Christopher John Bryce as a director on 31 March 2020 (1 page)
11 February 2020Director's details changed for Mr Christopher John Bryce on 11 February 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 July 2018Termination of appointment of James Edward Collings as a director on 10 July 2018 (1 page)
24 July 2018Appointment of Mr Caroline Louise Morgan as a director on 10 July 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Notification of The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 12 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
4 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
24 June 2016Appointment of Mr Christopher John Bryce as a director on 17 July 2015 (2 pages)
24 June 2016Appointment of Mr Christopher John Bryce as a director on 17 July 2015 (2 pages)
24 June 2016Appointment of Mr James Edward Collings as a director on 17 July 2015 (2 pages)
24 June 2016Appointment of Mr James Edward Collings as a director on 17 July 2015 (2 pages)
23 June 2016Termination of appointment of Neil Robert Graham as a director on 17 July 2015 (1 page)
23 June 2016Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page)
23 June 2016Termination of appointment of Neil Robert Graham as a director on 17 July 2015 (1 page)
23 June 2016Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 July 2015Director's details changed for Mr Neil Robert Graham on 20 June 2015 (2 pages)
1 July 2015Annual return made up to 20 June 2015 no member list (2 pages)
1 July 2015Annual return made up to 20 June 2015 no member list (2 pages)
1 July 2015Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Neil Robert Graham on 20 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages)
13 April 2015Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 (1 page)
13 February 2015Company name changed the association of independent professionals and the self employed LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-01-24
(2 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Company name changed the association of independent professionals and the self employed LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-01-24
(2 pages)
13 February 2015Change of name notice (2 pages)
12 November 2014Company name changed the association of independent professionals and self employed LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
12 November 2014Company name changed the association of independent professionals and self employed LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
31 October 2014Appointment of Dianne Colleen Rendall as a secretary on 30 October 2014 (2 pages)
31 October 2014Appointment of Dianne Colleen Rendall as a secretary on 30 October 2014 (2 pages)
20 June 2014Incorporation (27 pages)
20 June 2014Incorporation (27 pages)