PRISON REFORM TRUST -


Company Profile Company Filings

Overview

PRISON REFORM TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
PRISON REFORM TRUST was incorporated 30 years ago on 09/03/1994 and has the registered number: 02906362. The accounts status is FULL and accounts are next due on 31/12/2024.

PRISON REFORM TRUST -

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

15 NORTHBURGH STREET
EC1V 0JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS PIA SINHA-ANDERTON Secretary 2023-12-18 CURRENT
DALE SIMON Aug 1964 British Director 2021-01-08 CURRENT
SHADAE CAZEAU Jun 1990 British Director 2022-02-08 CURRENT
MR MIFTA CHOUDHURY Jun 1978 British Director 2019-11-08 CURRENT
MRS JULIA KILLICK Dec 1959 British Director 2018-12-11 CURRENT
RIGHT HONOURABLE DAVID MICHAEL GAUKE Oct 1971 British Director 2022-03-11 CURRENT
RT HON SIR EDWARD HENRY GARNIER Oct 1952 British Director 2015-11-19 CURRENT
DR BENJAMIN CREWE Feb 1974 British Director 2018-03-01 CURRENT
MR NIGEL NEWCOMEN Jun 1955 British Director 2019-10-19 CURRENT
MISS REBECCA ISHA PAGE Jan 1979 British Director 2022-02-08 CURRENT
MR OSMOND JUNIOR SMART Sep 1975 British Director 2017-05-01 CURRENT
MR JAMES TIMPSON Sep 1971 British Director 2016-04-01 CURRENT
MR MUHAMMAD MAQSOOD AHMED Jan 1955 British Director 2018-12-11 CURRENT
DR CATHERINE ANNE KNOWLES Jan 1962 British Director 2022-10-01 UNTIL 2023-12-11 RESIGNED
CAROL MARTIN Apr 1954 British Director 1994-03-09 UNTIL 1998-03-26 RESIGNED
JAMES ERWIN MONAHAN Apr 1957 British Director 2005-01-27 UNTIL 2009-05-11 RESIGNED
DR ANN HAGELL Aug 1962 British Director 2001-01-18 UNTIL 2021-10-05 RESIGNED
DR ADRIAN THOMAS GROUNDS Feb 1952 British Director 2001-03-01 UNTIL 2018-03-01 RESIGNED
MR JOHN JASPER GRIMOND Oct 1946 British Director 1995-03-02 UNTIL 2009-03-26 RESIGNED
DAME AUDREY FRANCIS GLOVER Oct 1938 British Director 2006-11-16 UNTIL 2019-10-18 RESIGNED
ROBERT ANDREW FLEMING WILLIAMS Nov 1943 British Director 2001-09-20 UNTIL 2014-06-12 RESIGNED
EDWARD FITZGERALD Aug 1953 American Director 1994-11-28 UNTIL 2002-03-01 RESIGNED
MR JOHN DUDLEY FISHBURN Jun 1946 British Director 1994-03-09 UNTIL 2000-03-02 RESIGNED
MR CHRISTOPHER JOHN MULLIN Dec 1947 British Director 2006-03-23 UNTIL 2010-09-16 RESIGNED
THE RT HON LORD HURD OF WESTWELL DOUGLAS RICHARD HURD Mar 1930 British Director 1997-12-01 UNTIL 2001-09-20 RESIGNED
MR PETER DAWSON Secretary 2016-03-24 UNTIL 2023-05-22 RESIGNED
STEPHEN ARTHUR SHAW Mar 1953 Secretary 1994-03-09 UNTIL 1999-09-24 RESIGNED
MS SAMANTHA JANE O'SULLIVAN Secretary 2023-05-22 UNTIL 2023-12-18 RESIGNED
JULIET CHRISTINE LYON Apr 1950 British Secretary 2000-01-17 UNTIL 2005-09-22 RESIGNED
MR GEOFFREY ARNOLD DOBSON Mar 1947 British Secretary 2005-09-22 UNTIL 2014-07-21 RESIGNED
MR PAUL JOHN ADDAE-ANDERSON Secretary 2014-12-11 UNTIL 2016-03-24 RESIGNED
MS SILVIA SUZEN CASALE Feb 1945 British Director 1994-03-09 UNTIL 2013-09-12 RESIGNED
MR LINCOLN CRAWFORD Nov 1946 British Director 1994-03-09 UNTIL 2004-01-29 RESIGNED
RT HON LORD KEITH JOHN CHARLES BRADLEY May 1950 British Director 2011-09-15 UNTIL 2023-09-12 RESIGNED
LORD MARK BONHAM-CARTER Feb 1922 British Director 1994-03-09 UNTIL 1994-09-04 RESIGNED
MR REX IAN BLOOMSTEIN Jan 1942 British Director 1994-03-09 UNTIL 2018-03-01 RESIGNED
SIR LOUIS BLOM-COOPER Mar 1926 British Director 1994-03-09 UNTIL 2001-09-20 RESIGNED
GABRIEL BLACK Jun 1957 British Director 1994-03-09 UNTIL 1994-10-26 RESIGNED
MR COLIN JOHN ALLEN Oct 1942 British Director 2003-01-23 UNTIL 2018-11-20 RESIGNED
LORD LANE OF ST IPPOLLITTS GEOFFREY DAWSON Jul 1918 British Director 1994-05-05 UNTIL 1998-07-16 RESIGNED
MR GEOFFREY ARNOLD DOBSON Mar 1947 British Director 2014-11-18 UNTIL 2023-09-12 RESIGNED
MR JAMES ERWIN MONAHAN Apr 1957 British Director 2010-01-21 UNTIL 2019-11-08 RESIGNED
MISS CARLENE EMMA FIRMIN Oct 1983 British Director 2011-09-15 UNTIL 2018-11-20 RESIGNED
LADY SYLVIA JAY Nov 1946 British Director 2006-05-25 UNTIL 2014-09-18 RESIGNED
MICHELLE NELSON Oct 1968 British Director 2005-03-17 UNTIL 2021-10-05 RESIGNED
JULIA NATHALIE HOBSBAWM Aug 1964 British Director 1996-12-05 UNTIL 1999-08-25 RESIGNED
MR JONATHAN DAVID HARRIS Sep 1941 British Director 1998-12-03 UNTIL 2001-09-20 RESIGNED
LORD ROBERT FELLOWS Dec 1941 British Director 2001-09-20 UNTIL 2008-09-25 RESIGNED
MR DAVID CRAIG MARTIN Jun 1944 British Director 1994-03-09 UNTIL 1996-03-21 RESIGNED
MR PAUL CHRISTOPHER MAYNARD Dec 1975 British Director 2011-09-15 UNTIL 2014-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Pia Sinha-Anderton 2023-05-22 - 2023-09-12 10/1972 Significant influence or control
Mr Peter Dawson 2016-08-05 - 2023-05-22 8/1963 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MEDICAL PROTECTION SOCIETY LIMITED LONDON UNITED KINGDOM Active GROUP 94120 - Activities of professional membership organizations
BRITISH BOXING BOARD OF CONTROL LIMITED CARDIFF WALES Active SMALL 93199 - Other sports activities
FREEDOM FROM TORTURE Active FULL 86900 - Other human health activities
EXCEED WORLDWIDE LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
CENTRE FOR MENTAL HEALTH LONDON ENGLAND Active GROUP 72200 - Research and experimental development on social sciences and humanities
MAST ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
MAST FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 41201 - Construction of commercial buildings
MAST DEV CO LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
MAST MIDCO 1 LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
MAST MIDCO 2 LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
MAST FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
COMMUNITY CHAPLAINCY ASSOCIATION BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 41100 - Development of building projects
THE CHRISTIE CHARITY TRADING COMPANY LIMITED MANCHESTER Dissolved... 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE MANCHESTER Dissolved... SMALL 72190 - Other research and experimental development on natural sciences and engineering
HEALTH4HER COMMUNITY INTEREST COMPANY LEICESTER ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKET RESEARCH SOCIETY(THE) Active FULL 94110 - Activities of business and employers membership organizations