Company NameThe Portman Group Code Of Practice - Independent Complaints Panel
Company StatusActive
Company Number10361649
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 September 2016(7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Rachel Fiona Childs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr Jonathan Collins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr David MacDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMs Angela McNab
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMs Shireen Emma Peermohamed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMrs Amanda Jayne Orchard
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr Philip James Pick
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMrs Hina Parmar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr Ronald Adrian Finlay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address20 Conduit Street
London
W1S 2XW
Director NameDaniel Jourdan
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 1st Floor
Suite 1.22-1.23, 1.49a
London
SW1P 4QP
Director NameMs Jennifer Watson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleChairman, Public Body
Country of ResidenceEngland
Correspondence Address20 Conduit Street
London
W1S 2XW
Director NameProf Isabelle Teresa Danuta Szmigin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address20 Conduit Street
London
W1S 2XW
Director NameProf Roy Alan Light
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address20 Conduit Street
London
W1S 2XW
Director NameElisabeth Ribbans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleEditorial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Conduit Street
London
W1S 2XW
Director NameDoreen Mary McIntyre
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Conduit Street
London
W1S 2XW
Director NamePhilip Michael John Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleCounty Offices
Country of ResidenceUnited Kingdom
Correspondence AddressTryfan Uchaf
Henllan
Denbighshire
LL16 5BY
Wales
Director NameJane Elisabeth Keightley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Conduit Street
London
W1S 2XW
Director NameMrs Claire Elizabeth Fowler
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(8 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr Graeme Iain McKenzie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(8 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMs Rosalie Weetman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressMillbank Tower 1st Floor
Suite 1.22-1.23, 1.49a
London
SW1P 4QP
Director NameMs Nicola Egersis Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(5 years after company formation)
Appointment Duration2 years (resigned 30 September 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address21-24 Millbank 1st Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Claud Leon George Williams
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 1st Floor
Suite 1.22-1.23, 1.49a
London
SW1P 4QP

Location

Registered Address201 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

10 January 2024Termination of appointment of Claud Leon George Williams as a director on 3 January 2024 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 November 2023Memorandum and Articles of Association (14 pages)
21 November 2023Termination of appointment of Nicola Egersis Williams as a director on 30 September 2023 (1 page)
21 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
22 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2023Memorandum and Articles of Association (14 pages)
28 February 2023Termination of appointment of Claire Elizabeth Fowler as a director on 28 February 2023 (1 page)
28 February 2023Termination of appointment of Graeme Iain Mckenzie as a director on 28 February 2023 (1 page)
28 February 2023Appointment of Mrs Hina Parmar as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Mr Philip James Pick as a director on 28 February 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
17 August 2022Registered office address changed from Millbank Tower 1st Floor Suite 1.22-1.23, 1.49a London SW1P 4QP England to 201 Borough High Street London SE1 1JA on 17 August 2022 (1 page)
3 March 2022Appointment of Ms Shireen Emma Peermohamed as a director on 3 February 2022 (2 pages)
2 March 2022Director's details changed for Mr Claud Leon Geogre on 2 March 2022 (2 pages)
10 February 2022Memorandum and Articles of Association (14 pages)
10 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2022Termination of appointment of Daniel Jourdan as a director on 1 February 2022 (1 page)
9 February 2022Appointment of Mr Claud Leon Geogre as a director on 3 February 2022 (2 pages)
9 February 2022Termination of appointment of Rosalie Weetman as a director on 1 February 2022 (1 page)
9 February 2022Appointment of Mrs Amanda Jayne Orchard as a director on 3 February 2022 (2 pages)
16 December 2021Memorandum and Articles of Association (14 pages)
16 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 October 2021Director's details changed for Ms Nicola Egersis Williams on 22 October 2021 (2 pages)
14 October 2021Appointment of Ms Nicola Egersis Williams as a director on 14 September 2021 (2 pages)
23 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
7 July 2021Termination of appointment of Jennifer Watson as a director on 29 June 2021 (1 page)
7 July 2021Director's details changed for Daniel Jourdan on 29 June 2021 (2 pages)
7 July 2021Director's details changed for Mrs Rachel Fiona Childs on 29 June 2021 (2 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 May 2020Memorandum and Articles of Association (13 pages)
13 May 2020Registered office address changed from 20 Conduit Street London W1S 2XW United Kingdom to Millbank Tower 1st Floor Suite 1.22-1.23, 1.49a London SW1P 4QP on 13 May 2020 (1 page)
4 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 October 2018Memorandum and Articles of Association (13 pages)
25 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2018Appointment of Ms Rosalie Weetman as a director on 1 July 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 July 2018Appointment of Mr Jonathan Collins as a director on 1 July 2018 (2 pages)
6 July 2018Termination of appointment of Isabelle Teresa Danuta Szmigin as a director on 30 June 2018 (1 page)
6 July 2018Termination of appointment of Roy Alan Light as a director on 30 June 2018 (1 page)
6 July 2018Appointment of Mrs Angela Mcnab as a director on 1 July 2018 (2 pages)
6 July 2018Termination of appointment of Roy Alan Light as a director on 30 June 2018 (1 page)
6 July 2018Appointment of Mr David Macdonald as a director on 1 July 2018 (2 pages)
7 March 2018Termination of appointment of Doreen Mary Mcintyre as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Elisabeth Ribbans as a director on 7 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 September 2017Termination of appointment of Philip Michael John Wright as a director on 5 August 2017 (1 page)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Philip Michael John Wright as a director on 5 August 2017 (1 page)
6 June 2017Appointment of Mrs Claire Elizabeth Fowler as a director on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Jane Elisabeth Keightley as a director on 28 February 2017 (1 page)
6 June 2017Termination of appointment of Ronald Adrian Finlay as a director on 28 February 2017 (1 page)
6 June 2017Termination of appointment of Jane Elisabeth Keightley as a director on 28 February 2017 (1 page)
6 June 2017Termination of appointment of Ronald Adrian Finlay as a director on 28 February 2017 (1 page)
6 June 2017Appointment of Mrs Claire Elizabeth Fowler as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Graeme Iain Mckenzie as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Graeme Iain Mckenzie as a director on 1 June 2017 (2 pages)
8 November 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
8 November 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
6 September 2016Incorporation (28 pages)
6 September 2016Incorporation (28 pages)