UKBizDB.co.uk

AGECROFT PRISON MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agecroft Prison Management Limited. The company was founded 26 years ago and was given the registration number 03509050. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AGECROFT PRISON MANAGEMENT LIMITED
Company Number:03509050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:One, Southampton Row, London, WC1B 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Southampton Row, London, England, WC1B 5HA

Corporate Secretary18 November 2005Active
One, Southampton Row, London, England, WC1B 5HA

Director20 October 2005Active
One, Southampton Row, London, WC1B 5HA

Director13 August 2018Active
One, Southampton Row, London, WC1B 5HA

Director01 May 2014Active
3a Thistle Grove, London, SW10 9RR

Secretary10 March 1998Active
Latchmoor Park Lane, Beaconsfield, HP9 2HT

Secretary06 April 2001Active
Bees Cottage 8 Goretree Road, Hemingord Grey, Huntingdon, PE18 9BP

Secretary27 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 1998Active
One, Southampton Row, London, England, WC1B 5HA

Director11 December 2009Active
31 Rue Cardinet, Paris 75017, France, FOREIGN

Director27 May 1998Active
One, Southampton Row, London, England, WC1B 5HA

Director17 July 2012Active
11 Rue Saint Senoch, Paris, France, FOREIGN

Director31 January 2002Active
One, Southampton Row, London, WC1B 5HA

Director03 August 2017Active
One, Southampton Row, London, England, WC1B 5HA

Director01 November 2011Active
3 Alexandra Road, Twickenham, TW1 2HE

Director15 July 2009Active
55 Annandale, Nashville, Davidson, Usa,

Director22 October 2001Active
9543 Equestrian Ln, Brentwood, Tennessee 37027, FOREIGN

Director27 May 1998Active
3a Thistle Grove, London, SW10 9RR

Director10 March 1998Active
One, Southampton Row, London, England, WC1B 5HA

Director16 March 2007Active
Latchmoor Park Lane, Beaconsfield, HP9 2HT

Director06 April 2001Active
Bees Cottage 8 Goretree Road, Hemingord Grey, Huntingdon, PE18 9BP

Director27 May 1998Active
3 Napier Close, London, W14 8LX

Director10 March 1998Active
921 Yearling Way, Nashville, Usa, 37221

Director27 May 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 1998Active

People with Significant Control

Cca (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.