UKBizDB.co.uk

THE POLITICAL STUDIES ASSOCIATION OF THE UNITED KINGDOM

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

This company is commonly known as The Political Studies Association Of The United Kingdom. The company was founded 25 years ago and was given the registration number 03628986. The firm's registered office is in LONDON. You can find them at The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE POLITICAL STUDIES ASSOCIATION OF THE UNITED KINGDOM
Company Number:03628986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Secretary29 July 2019Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director24 September 2022Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director16 June 2023Active
The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD

Director13 September 2022Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director11 August 2021Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director20 October 2023Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director11 August 2021Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director11 August 2021Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director11 August 2021Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director11 August 2021Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director16 June 2023Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director10 June 2022Active
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD

Director20 October 2023Active
95 Cartington Terrace, Newcastle Upon Tyne, NE6 5SH

Secretary07 February 2000Active
113a, Jermyn Street, London, SW1Y 6HJ

Secretary14 May 2010Active
113a, Jermyn Street, London, SW1Y 6HJ

Secretary09 January 2017Active
3 Hermon Street, Nottingham, NG7 1LP

Secretary09 September 1998Active
34, Lanchester Road, Lanchester, Durham, DH7 0QS

Secretary23 February 2009Active
The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD

Secretary26 June 2017Active
4 Kents Bank Road, Buxton, SK17 9HJ

Director07 July 2007Active
113a, Jermyn Street, London, SW1Y 6HJ

Director24 June 2016Active
School Of Law And Politics,Cardiff University, Museum Avenue, Cardiff University, Cardiff, Wales, CF10 3AX

Director11 June 2018Active
33 Picktillum Avenue, Aberdeen, AB25 3AY

Director15 July 2000Active
20 Knighton Park Road, Leicester, LE2 1ZA

Director09 September 1998Active
113a, Jermyn Street, London, SW1Y 6HJ

Director26 June 2015Active
33 Ladysmith Road, Penylan, Cardiff, CF2 5DT

Director09 September 1998Active
17 Albion Close, Lincoln, LN1 1ED

Director10 July 2004Active
4 Hunters Road, Gosforth, Newcastle Upon Tyne, NE3 1SD

Director01 July 2006Active
8a Gloucester Place, Edinburgh, EH3 6EF

Director09 September 1998Active
40 Kingston Road, Oxford, OX2 6RH

Director09 September 1998Active
53 Middleton Place, Loughborough, LE11 2BY

Director09 September 1998Active
113a, Jermyn Street, London, SW1Y 6HJ

Director24 June 2016Active
113a, Jermyn Street, London, England, SW1Y 6HJ

Director28 June 2012Active
27, Edenmore Court, Woodgrange Road, Jordanstown, BT37 0ZA

Director09 September 1998Active
2 Glentworth Road, Redland, Bristol, BS6 7EG

Director26 June 1999Active

People with Significant Control

Dr Rose Gann
Notified on:16 June 2023
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD
Nature of control:
  • Significant influence or control
Professor Roger Michael Awan-Scully
Notified on:01 July 2020
Status:Active
Date of birth:September 1970
Nationality:English
Country of residence:England
Address:Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD
Nature of control:
  • Significant influence or control
Ms Michelle Anne Doyle Wildman
Notified on:29 July 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Philip Nicol Sooben
Notified on:26 June 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Prof Angelia Ruth Wilson
Notified on:09 April 2017
Status:Active
Date of birth:December 1965
Nationality:American
Country of residence:England
Address:The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Prof Matthew Vincent Flinders
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:113a, Jermyn Street, London, SW1Y 6HJ
Nature of control:
  • Significant influence or control as trust
Ms Helena Djurkovic
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:113a, Jermyn Street, London, SW1Y 6HJ
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.