UKBizDB.co.uk

PROBATION INSTITUTE LTD

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

This company is commonly known as Probation Institute Ltd. The company was founded 10 years ago and was given the registration number 08873806. The firm's registered office is in LONDON. You can find them at 2 Langley Lane, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:PROBATION INSTITUTE LTD
Company Number:08873806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:2 Langley Lane, London, SW8 1GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Whittall Street, Kings Sutton, Banbury, England, OX17 3RD

Director01 June 2022Active
2, Langley Lane, London, SW8 1GB

Director15 June 2016Active
23, St. Heliers Avenue, Hove, England, BN3 5RE

Director12 January 2016Active
21, Chapel Street, Ely, England, CB6 1AD

Director01 June 2022Active
2, Langley Lane, London, England, SW8 1GB

Secretary02 September 2014Active
100-108 Norfolk Park Rd, Sheffield,, Norfolk Park Road, Sheffield, England, S2 2RU

Director01 January 2019Active
Bexleyheath Probation Office, Norwich Place, Bexleyheath, England,

Director31 March 2015Active
Middlesex University, The Burroughs, London, England, NW4 4BT

Director31 March 2015Active
2, Langley Lane, London, England, SW8 1GB

Director03 February 2014Active
2, Langley Lane, London, England, SW8 1GB

Director11 February 2014Active
2, Probation Institute, 2 Langley Lane, London, United Kingdom, SW8 1GB

Director11 February 2014Active
2, Langley Lane, London, SW8 1GB

Director24 June 2016Active
24, Southwood Road, Liverpool, England, L17 7BQ

Director31 March 2015Active
2, Langley Lane, London, SW8 1GB

Director19 June 2016Active
2, Langley Lane, London, England, SW8 1GB

Director11 February 2014Active
Hallam Centre For Community Justice, Unit 10, Science Park, Howard Street, Sheffield, England, S1 1WB

Director31 March 2015Active
2, Langley Lane, London, SW8 1GB

Director31 March 2015Active
2, Langley Lane, London, England, SW8 1GB

Director02 September 2014Active
2, Langley Lane, London, SW8 1GB

Director01 December 2017Active

People with Significant Control

Ms Helen Mary Schofield
Notified on:01 September 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:2, Langley Lane, London, England, SW8 1GB
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Gazette

Gazette filings brought up to date.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.