Company NameJustice Collaborations
Company StatusActive
Company Number12328192
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 November 2019(4 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJacqueline Helen Broadhead
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months
RoleUniversity Researcher
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMatthew Smerdon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMs Jennifer Su-Lan Ang
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMs Patricia Margaret Sloan
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Secretary NameMr Adam Pokun
StatusCurrent
Appointed10 August 2023(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Guy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Ground Floor, Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Timothy James Dutton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSuite 2 Ground Floor, Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Secretary NameMrs Clare Esther Johns
StatusResigned
Appointed17 December 2019(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2023)
RoleCompany Director
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameAlison Margaret Pickup
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSuite 2 Ground Floor, Broadford Park
Shalford
Guildford
Surrey
GU4 8EP

Location

Registered Address15 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 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 CategorySmall
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

27 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
6 November 2023Accounts for a small company made up to 30 June 2023 (27 pages)
10 August 2023Termination of appointment of Clare Esther Johns as a secretary on 10 August 2023 (1 page)
10 August 2023Appointment of Mr Adam Pokun as a secretary on 10 August 2023 (2 pages)
8 March 2023Registered office address changed from Suite 2 Ground Floor, Broadford Park Shalford Guildford Surrey GU4 8EP United Kingdom to 15 Alfred Place London WC1E 7EB on 8 March 2023 (1 page)
29 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
21 October 2022Accounts for a small company made up to 30 June 2022 (27 pages)
10 October 2022Termination of appointment of Alison Margaret Pickup as a director on 1 October 2022 (1 page)
5 January 2022Accounts for a small company made up to 30 June 2021 (27 pages)
4 January 2022Director's details changed for Ms Jennifer Su-Lan Ang on 15 December 2021 (2 pages)
26 November 2021Termination of appointment of Guy Gibson Beringer as a director on 24 November 2021 (1 page)
26 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
28 June 2021Director's details changed for Alison Margaret Pickup on 28 June 2021 (2 pages)
2 June 2021Appointment of Mrs Patricia Margaret Sloan as a director on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of Timothy James Dutton as a director on 31 May 2021 (1 page)
9 February 2021Full accounts made up to 30 June 2020 (20 pages)
15 January 2021Director's details changed for Alison Margaret Pickup on 14 January 2021 (2 pages)
24 December 2020Confirmation statement made on 21 November 2020 with updates (3 pages)
12 February 2020Current accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
30 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 December 2019Appointment of Alison Margaret Pickup as a director on 18 December 2019 (2 pages)
19 December 2019Appointment of Matthew Smerdon as a director on 18 December 2019 (2 pages)
18 December 2019Appointment of Mrs Clare Esther Johns as a secretary on 17 December 2019 (2 pages)
18 December 2019Appointment of Jacqueline Helen Broadhead as a director on 18 December 2019 (2 pages)
18 December 2019Appointment of Jennifer Su-Lan Ang as a director on 18 December 2019 (2 pages)
22 November 2019Incorporation (32 pages)