PRISONERS' ADVICE SERVICE - LONDON


Company Profile Company Filings

Overview

PRISONERS' ADVICE SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
PRISONERS' ADVICE SERVICE was incorporated 28 years ago on 01/04/1996 and has the registered number: 03180659. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.

PRISONERS' ADVICE SERVICE - LONDON

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

37 EYRE STREET HILL
LONDON
EC1R 5ET
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LUBIA BEGUM-ROB Secretary 2013-11-30 CURRENT
MS ANDREA BARBA TERCERO May 1990 Mexican Director 2023-10-19 CURRENT
MR MOHAMMED KASSIM GAFFAR Nov 1966 British Director 2015-09-02 CURRENT
MR JEREMY HARRISON Oct 1944 British Director 2015-09-02 CURRENT
MS HANNAH YAEL KAY Jun 1988 British Director 2023-03-01 CURRENT
MS KATIE LE-BILLON Apr 1985 British Director 2017-09-19 CURRENT
MS JOY HELEN LEWIS Jun 1986 British Director 2013-04-01 CURRENT
MS MARTINE LIGNON Sep 1944 French Director 2012-06-25 CURRENT
MS MANDEEP MAHIL Jul 1991 British Director 2019-12-03 CURRENT
MR HARRY DODD Oct 1990 British Director 2022-11-01 CURRENT
MS DOMINIQUE WEBB Jan 1970 British Director 2019-12-03 CURRENT
ANTHONY ARTHUR WILLIAM DIX Nov 1930 British Secretary 1998-03-05 UNTIL 1998-11-12 RESIGNED
DIANE GAULT Apr 1973 British Director 2008-01-23 UNTIL 2017-02-26 RESIGNED
MR RAKESH KUMAR GARG Oct 1973 British Director 2008-01-23 UNTIL 2014-02-24 RESIGNED
ANNE ISHBEL ALICE DUNN Jan 1951 British Director 1996-06-06 UNTIL 1998-05-28 RESIGNED
ANNE ISHBEL ALICE DUNN Jan 1951 British Director 2000-09-12 UNTIL 2001-04-13 RESIGNED
SARA LYDIA DOWN Feb 1963 British Director 2005-12-15 UNTIL 2012-01-09 RESIGNED
ANTHONY ARTHUR WILLIAM DIX Nov 1930 British Director 1996-06-06 UNTIL 1998-12-10 RESIGNED
MS RACHEL HELEN MATHIESON May 1989 British Director 2019-12-03 UNTIL 2023-04-01 RESIGNED
NANCY KATE COLLINS May 1973 Secretary 2002-04-20 UNTIL 2002-05-31 RESIGNED
LISA ELFORD Jul 1962 Secretary 1998-11-12 UNTIL 1999-09-30 RESIGNED
VICTORIA DEAN Mar 1970 Secretary 2003-04-30 UNTIL 2004-02-10 RESIGNED
DIANE GAULT Apr 1973 Secretary 1999-10-25 UNTIL 2002-04-19 RESIGNED
MR LEE HUMPHRIES Feb 1971 British Director 2008-01-23 UNTIL 2012-05-16 RESIGNED
SIMON RANDAL CREIGHTON Aug 1965 Secretary 1996-04-01 UNTIL 1998-03-05 RESIGNED
MRS SWARANDEEP RODGERS Secretary 2013-04-22 UNTIL 2013-11-30 RESIGNED
NICKI RENSTEN British Secretary 2005-11-16 UNTIL 2012-06-26 RESIGNED
MR HYWEL PROBERT Secretary 2012-06-26 UNTIL 2013-04-16 RESIGNED
JAMES ERWIN MONAHAN Apr 1957 British Secretary 2004-02-10 UNTIL 2005-12-23 RESIGNED
NATHALIE GRIFFIN Dec 1968 Secretary 2002-06-01 UNTIL 2003-04-30 RESIGNED
MR SIMON RANDAL CREIGHTON Aug 1965 British Director 1998-11-12 UNTIL 2006-03-01 RESIGNED
MR TOM BURDEN Sep 1986 British Director 2017-09-19 UNTIL 2023-10-19 RESIGNED
MS ROSIE HARRIET BRIGHOUSE Mar 1987 British Director 2014-04-08 UNTIL 2018-02-07 RESIGNED
MR ALAN JOHN BOOTH Nov 1954 British Director 2009-05-18 UNTIL 2013-06-10 RESIGNED
MR ERIC ALLISON Dec 1942 British Director 2017-02-22 UNTIL 2020-06-18 RESIGNED
MR ERIC ALLISON Dec 1942 British Director 2017-10-09 UNTIL 2017-10-09 RESIGNED
MS CATHERINE AKESTER Mar 1952 British Director 1996-06-06 UNTIL 2003-04-30 RESIGNED
MR PAUL WILLIAM JEX BUXTON Sep 1925 British Director 1996-06-06 UNTIL 2005-11-16 RESIGNED
MR NEIL GARETH CHURCHILL Sep 1966 British Director 2009-05-18 UNTIL 2014-04-08 RESIGNED
JANET ARKINSTALL Feb 1964 Australian Director 2003-04-30 UNTIL 2005-03-22 RESIGNED
ROBERT GREEN Sep 1964 British Director 1998-03-18 UNTIL 1999-07-08 RESIGNED
MAGGIE HALL Jan 1956 British Director 2000-09-12 UNTIL 2003-04-30 RESIGNED
JEANNE HARRISON May 1979 American Director 2015-09-02 UNTIL 2023-10-19 RESIGNED
MS DEBORAH JANE COLES Dec 1963 British Director 1996-06-06 UNTIL 2002-04-09 RESIGNED
STEPHANIE HARVEY Sep 1978 British Director 2012-06-25 UNTIL 2014-04-08 RESIGNED
LINDA ANNE MCMORROW Nov 1966 British Director 1998-11-12 UNTIL 2000-04-25 RESIGNED
JANET HUTSON Sep 1977 British Director 2006-04-03 UNTIL 2007-06-15 RESIGNED
MS ELIZABETH HELEN JONES Jun 1953 British Director 1996-06-06 UNTIL 2008-09-16 RESIGNED
MISS SELINA HAINES Nov 1979 British Director 2012-06-25 UNTIL 2014-02-08 RESIGNED
DR ZAKA KHAN Oct 1946 British Director 1998-01-22 UNTIL 1999-04-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAVISTOCK INSTITUTE OF MEDICAL PSYCHOLOGY(THE) LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
HOWARD LEAGUE FOR PENAL REFORM (INCORPORATING THE HOWARD CENTRE FOR PENOLOGY)(THE) Active FULL 94990 - Activities of other membership organizations n.e.c.
BLINDAID WOKING ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
20 CHESTERTON ROAD (MANAGEMENT CO.) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ESTMANCO (MONTAGUE ROAD) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ASTHMA ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CARDBOARD CITIZENS LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE PRISONS VIDEO TRUST LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ANTI-SLAVERY INTERNATIONAL LONDON ENGLAND Active FULL 74990 - Non-trading company
DETENTION ADVICE SERVICE LONDON ... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CARE FOR THE CARERS EASTBOURNE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY INTERPRETING AND TRANSLATION ACCESS SERVICES LONDON LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
WOMEN IN PRISON LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SHANNON TRUST LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
ASTHMA UK TRADING LIMITED LONDON Dissolved... FULL 86900 - Other human health activities
TECHRUN TECHNOLOGIES LIMITED BIRMINGHAM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
THE RESPIRATORY ALLIANCE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
T&D PROPERTY LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
60 WOODLAND ROAD LTD LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PRISONERS' ADVICE SERVICE 2022-11-22 30-03-2022 £350,936 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYPER GLOBAL MEGA DAN LIMITED LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
RARE CHARITY LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SIAH HOWARD LIMITED LONDON ENGLAND Active MICRO ENTITY 14190 - Manufacture of other wearing apparel and accessories n.e.c.
HOWARD SCHOOL OF FASHION DESIGN & BUSINESS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services
BEN SHERMAN GROUP LIMITED 2 EYRE STREET HILL NORTHERN IRELAND Active FULL None Supplied