UKBizDB.co.uk

THE NATIONAL PRO BONO CENTRE

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

This company is commonly known as The National Pro Bono Centre. The company was founded 14 years ago and was given the registration number 07226359. The firm's registered office is in LONDON. You can find them at 10 Norwich Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE NATIONAL PRO BONO CENTRE
Company Number:07226359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Norwich Street, London, EC4A 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Pro Bono Centre, C/O Dx, 50-52 Chancery Lane, London, United Kingdom, WC2A 1HL

Director01 October 2017Active
National Pro Bono Centre, C/O Dx, 50-52 Chancery Lane, London, United Kingdom, WC2A 1HL

Director05 June 2013Active
National Pro Bono Centre, C/O Dx, 50-52 Chancery Lane, London, United Kingdom, WC2A 1HL

Director01 November 2018Active
National Pro Bono Centre, C/O Dx, 50-52 Chancery Lane, London, United Kingdom, WC2A 1HL

Director01 October 2017Active
National Pro Bono Centre, C/O Dx, 50-52 Chancery Lane, London, United Kingdom, WC2A 1HL

Director01 October 2017Active
National Pro Bono Centre, C/O Dx, 50-52 Chancery Lane, London, England, WC2A 1HL

Director06 April 2023Active
National Pro Bono Centre, C/O Dx, 50-52 Chancery Lane, London, United Kingdom, WC2A 1HL

Director16 April 2010Active
The National Pro Bono Centre, 48 Chancery Lane, London, United Kingdom, WC2A 1JF

Director05 June 2013Active
National Pro Bono Centre, C/O Dx, 50-52 Chancery Lane, London, United Kingdom, WC2A 1HL

Director01 October 2017Active
General Council Of The Bar Of England And Wales, 289-293 High Holborn, London, United Kingdom, WC1V 7HZ

Director05 June 2013Active
48, Chancery Lane, London, United Kingdom, WC2A 1JF

Director16 April 2010Active
The Law Society Of England And Wales, 113 Chancery Lane, London, WC2A 1PL

Director05 June 2013Active
Windmill Hill, 18 Hindringham Road, Great Walsingham, NR22 6DR

Director28 October 2010Active
48, Chancery Lane, London, United Kingdom, WC2A 1JF

Director16 April 2010Active
48, Chancery Lane, London, United Kingdom, WC2A 1JF

Director16 April 2010Active

People with Significant Control

Solicitors Pro Bono Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 6, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Voting rights 25 to 50 percent
Bar Pro Bono Unit
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The National Pro Bono Centre, 48, Chancery Lane, London, England, WC2A 1JF
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.