PUBLIC INTEREST RESEARCH CENTRE LIMITED

PUBLIC INTEREST RESEARCH CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePUBLIC INTEREST RESEARCH CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01112242
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PUBLIC INTEREST RESEARCH CENTRE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PUBLIC INTEREST RESEARCH CENTRE LIMITED located?

    Registered Office Address
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUBLIC INTEREST RESEARCH CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PUBLIC INTEREST RESEARCH CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for PUBLIC INTEREST RESEARCH CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Termination of appointment of Lucy Brisbane Mckay as a director on Sep 15, 2025

    1 pagesTM01

    Termination of appointment of Emmanuelle Monica Myriam Andrews as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Damian Peter Hebron as a director on Apr 02, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Termination of appointment of Eleanor Anna Baker as a director on Jun 13, 2024

    1 pagesTM01

    Termination of appointment of Joseph Beswick as a director on Jun 13, 2024

    1 pagesTM01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Lucy Brisbane Mckay as a director on Mar 06, 2024

    2 pagesAP01

    Appointment of Ms Carrie Magee as a director on Dec 06, 2023

    2 pagesAP01

    Termination of appointment of Sally Zlotowitz as a director on Mar 06, 2024

    1 pagesTM01

    Appointment of Mr Damian Peter Hebron as a director on Mar 06, 2024

    2 pagesAP01

    Appointment of Mr Nathan Akehurst as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Ms Tamsyn Elizabeth Hyatt as a director on Dec 06, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emily Kenway as a director on Dec 08, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Director's details changed for Ms Emily Kenway on Sep 01, 2022

    2 pagesCH01

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of PUBLIC INTEREST RESEARCH CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARRETT, Anthony James
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Secretary
    Y Plas
    SY20 8ER Machynlleth
    Powys
    173055170001
    AKEHURST, Nathan
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    EnglandBritish319275360001
    HYATT, Tamsyn Elizabeth
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    EnglandBritish319275080001
    LUFF, Rebecca Camilla Isabel
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    ScotlandBritish264913180001
    MAGEE, Carrie
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    EnglandBritish320296190001
    FRANKEL, Maurice
    2 Orme Court Mews
    W2 4AG London
    Secretary
    2 Orme Court Mews
    W2 4AG London
    British35950990001
    MEDAWAR, Peter Charles
    2 St Georges Mews
    NW1 8XG London
    Secretary
    2 St Georges Mews
    NW1 8XG London
    British76655620001
    ALTY, Janet Alison
    18 Lillington Road
    CV32 5YY Leamington
    Warwickshire
    Director
    18 Lillington Road
    CV32 5YY Leamington
    Warwickshire
    United KingdomBritish72051580001
    ANDREWS, Emmanuelle Monica Myriam
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    EnglandBritish259142280001
    ARMSTRONG, Frances Naomi
    109 Saint Pancras Way
    NW1 0RD London
    Director
    109 Saint Pancras Way
    NW1 0RD London
    EnglandBritish52948760002
    BAKER, Eleanor Anna
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    EnglandBritish259080120002
    BESWICK, Joseph
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    EnglandBritish259076870001
    CORNER, Adam, Dr
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    United KingdomBritish167042370001
    FRANKEL, Maurice
    Farringdon Road
    EC1R 3GA London
    Campaign For Freedom Of Information, 60
    England
    Director
    Farringdon Road
    EC1R 3GA London
    Campaign For Freedom Of Information, 60
    England
    United KingdomBritish35950990001
    HEBRON, Damian Peter
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    EnglandBritish250718900001
    HELWEG-LARSEN, Timothy
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    United KingdomBritish156788890001
    HOWARD, Jacqui Althea
    Hartland Road
    NW1 8DD London
    26a, Flat B
    England
    Director
    Hartland Road
    NW1 8DD London
    26a, Flat B
    England
    United KingdomBritish244208000001
    HUNT, Christian
    Cricketfield Road
    E5 8NR London
    35b
    Director
    Cricketfield Road
    E5 8NR London
    35b
    EnglandBritish151959650001
    KENWAY, Emily
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    ScotlandBritish242873940002
    KIRK, Martin Giles Spencer
    Steel Street
    #7210
    80072 Louisville
    1712
    Colorado
    Usa
    Director
    Steel Street
    #7210
    80072 Louisville
    1712
    Colorado
    Usa
    United StatesBritish244229020001
    LEE-HARWOOD, Blake Jules
    Falmouth Avenue
    E4 9QR London
    30
    Director
    Falmouth Avenue
    E4 9QR London
    30
    United KingdomBritish134157970001
    MCINTOSH, Kimberly Natasha
    Doddington Grove
    SE17 3SX London
    59 Burns House
    England
    Director
    Doddington Grove
    SE17 3SX London
    59 Burns House
    England
    United KingdomBritish244180920001
    MCKAY, Lucy Brisbane
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    United KingdomBritish320298310001
    MEDAWAR, Peter Charles
    St. Georges Mews
    NW1 8XE London
    2
    England
    Director
    St. Georges Mews
    NW1 8XE London
    2
    England
    United KingdomBritish179010100001
    MILLAR, Charlotte Grace
    Peabody Estate
    Camberwell Green
    SE5 7BT London
    Flat 4, Block L
    England
    Director
    Peabody Estate
    Camberwell Green
    SE5 7BT London
    Flat 4, Block L
    England
    EnglandBritish198337270001
    PHILLIPS OF SUDBURY OBE, Andrew Wyndham, Lord
    River House
    The Croft
    CO10 1HW Sudbury
    Suffolk
    Director
    River House
    The Croft
    CO10 1HW Sudbury
    Suffolk
    British21378240002
    SAMPSON, Anthony Terrall Seward
    10 Hereford Mansions
    Hereford Road
    W2 5BA London
    Director
    10 Hereford Mansions
    Hereford Road
    W2 5BA London
    British11832210002
    SCHNEEBERGER MBE, Kirsty Rose
    Y Plas
    SY20 8ER Machynlleth
    Powys
    Director
    Y Plas
    SY20 8ER Machynlleth
    Powys
    United KingdomBritish155566060001
    THOMAS-SMITH, Ayeisha
    Stepney Green
    E1 3JU London
    Flat 8, 2
    England
    Director
    Stepney Green
    E1 3JU London
    Flat 8, 2
    England
    United KingdomBritish244180200001
    THOROLD, Anthony Oliver
    8 Richmond Crescent
    N1 0LZ London
    Director
    8 Richmond Crescent
    N1 0LZ London
    United KingdomBritish141447850001
    ZEALLEY, Christopher Bennett
    Sneydhurst
    Broadhempston
    TQ9 6AJ Totnes
    Devon
    Director
    Sneydhurst
    Broadhempston
    TQ9 6AJ Totnes
    Devon
    United KingdomBritish1789120001
    ZLOTOWITZ, Sally, Doctor
    Southwold Road
    E5 9PB London
    Flat 1, Armstrong House, 146
    England
    Director
    Southwold Road
    E5 9PB London
    Flat 1, Armstrong House, 146
    England
    United KingdomBritish244229450001

    What are the latest statements on persons with significant control for PUBLIC INTEREST RESEARCH CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0