Company NamePrometheus Policing Services Limited
DirectorDavid Ian Martin
Company StatusActive
Company Number12313722
CategoryPrivate Limited Company
Incorporation Date13 November 2019(4 years, 5 months ago)
Previous NamePrometheus Policing Training Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Ian Martin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Hope-Under-Dinmore
Leominster
Herefordshire
HR6 0PW
Wales
Secretary NameMrs Stephanie Roberts
StatusCurrent
Appointed04 December 2019(3 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Rectory Hope-Under-Dinmore
Leominster
Herefordshire
HR6 0PW
Wales
Director NameMr Jerry Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hope-Under-Dinmore
Leominster
Herefordshire
HR6 0PW
Wales
Director NameMr Kevin Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bunhill Row
London
EC1Y 8LP
Director NameDr Malcolm Quentin Russell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bunhill Row
London
EC1Y 8LP

Location

Registered Address29 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 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 Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

5 February 2020Delivered on: 6 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
11 January 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 January 2024Cancellation of shares. Statement of capital on 29 November 2023
  • GBP 35
(4 pages)
19 December 2023Cessation of Kevin Gallagher as a person with significant control on 29 November 2023 (1 page)
19 December 2023Termination of appointment of Malcolm Quentin Russell as a director on 29 November 2023 (1 page)
19 December 2023Termination of appointment of Jerry Jones as a director on 29 November 2023 (1 page)
19 December 2023Termination of appointment of Kevin Gallagher as a director on 29 November 2023 (1 page)
19 December 2023Notification of David Ian Martin as a person with significant control on 29 November 2023 (2 pages)
19 December 2023Cessation of Malcolm Russell as a person with significant control on 29 November 2023 (1 page)
13 November 2023Confirmation statement made on 12 November 2023 with updates (5 pages)
16 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
16 September 2021Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
27 April 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
4 December 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
3 March 2020Appointment of Mr Kevin Gallagher as a director on 8 January 2020 (2 pages)
3 March 2020Appointment of Dr Malcolm Quentin Russell as a director on 8 January 2020 (2 pages)
27 February 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 200
(4 pages)
27 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 February 2020Cessation of Stephanie Roberts as a person with significant control on 8 January 2020 (3 pages)
27 February 2020Cessation of David Martin as a person with significant control on 8 January 2020 (3 pages)
27 February 2020Notification of Malcolm Russell as a person with significant control on 8 January 2020 (2 pages)
27 February 2020Notification of Kevin Gallagher as a person with significant control on 8 January 2020 (2 pages)
6 February 2020Registration of charge 123137220001, created on 5 February 2020 (24 pages)
8 January 2020Registered office address changed from The Old Rectory Hope-Under-Dinmore Leominster, HR6 0PW United Kingdom to 29 Bunhill Row London EC1Y 8LP on 8 January 2020 (1 page)
13 December 2019Appointment of Mrs Stephanie Roberts as a secretary on 4 December 2019 (2 pages)
13 December 2019Appointment of Mr Jerry Jones as a director on 4 December 2019 (2 pages)
13 December 2019Change of details for Mrs Stephanie Roberts as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Change of details for Mr David Martin as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Director's details changed for Mr David Martin on 13 December 2019 (2 pages)
10 December 2019Statement of fact - name correction - incorrect name - prometheus policing training LTD - correct name - prometheus policing services LIMITED. (1 page)
10 December 2019Change of name notice (2 pages)
10 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-13
  • ANNOTATION Clarification changed its name on 10TH December 2019 to prometheus services LIMITED and not the name prometheus policing training LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
13 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-13
  • GBP 100
(36 pages)