UKBizDB.co.uk

RESTORATIVE JUSTICE COUNCIL LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Rouen House, Rouen Road, Norwich, England, NR1 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Secretary04 September 2020Active
1, Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AN

Director01 August 2018Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director20 November 2020Active
Lancashire Police Headquarters, Saunders Lane, Hutton, Preston, England, PR4 5SB

Director20 November 2020Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director20 September 2019Active
Butterley Hall, Butterley Hall, Ripley, England, DE5 3RS

Director01 August 2018Active
University Of Gloucestershire, Francis Close Hall, Swindon Road, Cheltenham, England, GL50 4AZ

Director28 March 2022Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director28 March 2022Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director22 November 2017Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director01 February 2024Active
206 Marie Jahoda Building, Brunel University London, Department Of Social And Political Sciences, Uxbridge, England, UB8 3PH

Director26 January 2024Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Director17 June 2022Active
3 Bramley Court, Scylla Road, London, SE15 3NY

Secretary20 February 2007Active
63 Harold Road, Leyton Stone, E11 4QX

Secretary16 November 2001Active
12 Hawkeswood Road, Southampton, SO18 1AB

Secretary27 November 2002Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Secretary25 November 2016Active
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Secretary09 July 2012Active
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Secretary01 January 2011Active
Canterbury Court, Unit Cc3.14, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Secretary01 October 2013Active
12, Florence Avenue, Whitstable, England, CT5 4EP

Secretary11 June 2013Active
70 Manor Drive, Esher, KT10 0BA

Secretary12 April 2001Active
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Secretary18 September 2012Active
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Secretary22 March 2012Active
22 Woodgreen, Witney, OX28 1DH

Secretary01 January 2009Active
Rouen House, Rouen Road, Norwich, England, NR1 1RB

Secretary13 June 2019Active
Aykley Heads, Aykley Heads, Durham, England, DH1 5TT

Director01 August 2018Active
198 Old Church Road, Clevedon, BS21 7TU

Director16 November 2001Active
88 Upper North Street, Poplar, London, E14 6EL

Director28 September 2001Active
112a High Street, Hurstpierpoint, Hassocks, BN6 9PX

Director19 September 2001Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Director15 March 2013Active
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Director13 December 2012Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Director11 April 2014Active
A19 Law And Social Sciences, University Park, Nottingham, England, NG7 2RD

Director01 August 2018Active
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Director08 December 2011Active
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Director30 October 2009Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • 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 (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
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.