This company is commonly known as Restorative Justice Council Limited. The company was founded 23 years ago and was given the registration number 04199237. The firm's registered office is in NORWICH. You can find them at Rouen House, Rouen Road, Norwich, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | RESTORATIVE JUSTICE COUNCIL LIMITED |
---|---|---|
Company Number | : | 04199237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rouen House, Rouen Road, Norwich, England, NR1 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Secretary | 04 September 2020 | Active |
1, Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AN | Director | 01 August 2018 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 20 November 2020 | Active |
Lancashire Police Headquarters, Saunders Lane, Hutton, Preston, England, PR4 5SB | Director | 20 November 2020 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 20 September 2019 | Active |
Butterley Hall, Butterley Hall, Ripley, England, DE5 3RS | Director | 01 August 2018 | Active |
University Of Gloucestershire, Francis Close Hall, Swindon Road, Cheltenham, England, GL50 4AZ | Director | 28 March 2022 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 28 March 2022 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 22 November 2017 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 01 February 2024 | Active |
206 Marie Jahoda Building, Brunel University London, Department Of Social And Political Sciences, Uxbridge, England, UB8 3PH | Director | 26 January 2024 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 17 June 2022 | Active |
3 Bramley Court, Scylla Road, London, SE15 3NY | Secretary | 20 February 2007 | Active |
63 Harold Road, Leyton Stone, E11 4QX | Secretary | 16 November 2001 | Active |
12 Hawkeswood Road, Southampton, SO18 1AB | Secretary | 27 November 2002 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Secretary | 25 November 2016 | Active |
Beacon House, 113 Kingsway, London, England, WC2B 6PP | Secretary | 09 July 2012 | Active |
Beacon House, 113 Kingsway, London, England, WC2B 6PP | Secretary | 01 January 2011 | Active |
Canterbury Court, Unit Cc3.14, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Secretary | 01 October 2013 | Active |
12, Florence Avenue, Whitstable, England, CT5 4EP | Secretary | 11 June 2013 | Active |
70 Manor Drive, Esher, KT10 0BA | Secretary | 12 April 2001 | Active |
Beacon House, 113 Kingsway, London, England, WC2B 6PP | Secretary | 18 September 2012 | Active |
Beacon House, 113 Kingsway, London, England, WC2B 6PP | Secretary | 22 March 2012 | Active |
22 Woodgreen, Witney, OX28 1DH | Secretary | 01 January 2009 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Secretary | 13 June 2019 | Active |
Aykley Heads, Aykley Heads, Durham, England, DH1 5TT | Director | 01 August 2018 | Active |
198 Old Church Road, Clevedon, BS21 7TU | Director | 16 November 2001 | Active |
88 Upper North Street, Poplar, London, E14 6EL | Director | 28 September 2001 | Active |
112a High Street, Hurstpierpoint, Hassocks, BN6 9PX | Director | 19 September 2001 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 15 March 2013 | Active |
Beacon House, 113 Kingsway, London, England, WC2B 6PP | Director | 13 December 2012 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 11 April 2014 | Active |
A19 Law And Social Sciences, University Park, Nottingham, England, NG7 2RD | Director | 01 August 2018 | Active |
Beacon House, 113 Kingsway, London, England, WC2B 6PP | Director | 08 December 2011 | Active |
Beacon House, 113 Kingsway, London, England, WC2B 6PP | Director | 30 October 2009 | Active |
Ms Debbie Watters | ||
Notified on | : | 06 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rouen House, Rouen Road, Norwich, England, NR1 1RB |
Nature of control | : |
|
Dr Gerard Drennan | ||
Notified on | : | 18 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bethlam Royal Hospital, Monks Orchard Road, Beckenham, England, BR3 3BX |
Nature of control | : |
|
Mrs Kerry Clamp | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A19 Law And Social Sciences, University Park, Nottingham, England, NG7 2RD |
Nature of control | : |
|
Mr Graham Malcolm Robb | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chester House, Unit Ch3.02, Kennington Park, London, England, SW9 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.