THE PROBATION ASSOCIATION LIMITED

THE PROBATION ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE PROBATION ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01352502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE PROBATION ASSOCIATION LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE PROBATION ASSOCIATION LIMITED located?

    Registered Office Address
    29 Great Peter Street
    SW1P 3LW London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PROBATION ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PROBATION BOARDS' ASSOCIATION LIMITEDApr 02, 2001Apr 02, 2001
    CENTRAL PROBATION COUNCILJun 03, 1993Jun 03, 1993
    CENTRAL COUNCIL OF PROBATION COMMITTEESAug 19, 1983Aug 19, 1983

    What are the latest accounts for THE PROBATION ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for THE PROBATION ASSOCIATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE PROBATION ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    3 pagesAA01

    Termination of appointment of Gillian Lewis as a director

    1 pagesTM01

    Termination of appointment of Susan Fox as a director

    1 pagesTM01

    Termination of appointment of Malcolm Fearn as a director

    1 pagesTM01

    Termination of appointment of Caroline Corby as a director

    1 pagesTM01

    Annual return made up to Jun 04, 2014 no member list

    8 pagesAR01

    Appointment of Mr Mark Edward Ormerod as a secretary

    2 pagesAP03

    Termination of appointment of Joanne Whyte as a secretary

    1 pagesTM02

    Termination of appointment of Kevin Ellis as a director

    1 pagesTM01

    Appointment of Mr Kevin Ellis as a director

    2 pagesAP01

    Appointment of Ms Caroline Frances Corby as a director

    2 pagesAP01

    Termination of appointment of Alan Harrison as a director

    1 pagesTM01

    Termination of appointment of Robin Verso as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Annual return made up to Jun 04, 2013 no member list

    9 pagesAR01

    Termination of appointment of Richard Rhodes as a director

    1 pagesTM01

    Termination of appointment of Michael Fisher as a director

    1 pagesTM01

    Appointment of Mr Paul Aviss as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Appointment of Mr Malcolm Stanley Fearn as a director

    2 pagesAP01

    Who are the officers of THE PROBATION ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORMEROD, Mark Edward
    100 Westminster Bridge Road
    SE1 7XA London
    Flat 44,
    England
    Secretary
    100 Westminster Bridge Road
    SE1 7XA London
    Flat 44,
    England
    187962330001
    AVISS, Paul
    The Forge
    The Forge Lower Stanton St. Quintin
    SN14 6RN Chippenham
    9
    Wiltshire
    England
    Director
    The Forge
    The Forge Lower Stanton St. Quintin
    SN14 6RN Chippenham
    9
    Wiltshire
    England
    EnglandBritish118379150001
    COX OBE, Sebert Leslie
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    Director
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    EnglandBritish299375250001
    ORMEROD, Mark Edward
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    Director
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    EnglandBritish163858840001
    CARROLL, Rodney Edward
    9 Donovan Court
    Weston Favell
    NN3 3DD Northampton
    Northamptonshire
    Secretary
    9 Donovan Court
    Weston Favell
    NN3 3DD Northampton
    Northamptonshire
    British59280320001
    LAWRIE, Christine
    79 Basingstoke Road
    GU34 1QJ Alton
    Hampshire
    Secretary
    79 Basingstoke Road
    GU34 1QJ Alton
    Hampshire
    British120534820001
    MILES, Ieuan Jenkins
    30 Rothschild Road
    W4 5HT London
    Secretary
    30 Rothschild Road
    W4 5HT London
    British10121710001
    WARGENT, Martin Nicholas
    18 Lakes Meadow
    CO6 1TN Coggleshall
    Essex
    Secretary
    18 Lakes Meadow
    CO6 1TN Coggleshall
    Essex
    British123465970002
    WHYTE, Joanne Margaret
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    Secretary
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    160202860001
    ABEBRESE, Owusu
    Woodstock
    6 First Avenue
    SS17 8AA Stanford Le Hope
    Essex
    Director
    Woodstock
    6 First Avenue
    SS17 8AA Stanford Le Hope
    Essex
    British79473890001
    ALLONBY, David Lionel
    Langstone Town Hill
    RH7 6AE Lingfield
    Surrey
    Director
    Langstone Town Hill
    RH7 6AE Lingfield
    Surrey
    British1651910001
    ANGEL M.B.E., Doris
    Chenies
    Park Road Bowdon
    WA14 3JJ Altrincham
    Cheshire
    Director
    Chenies
    Park Road Bowdon
    WA14 3JJ Altrincham
    Cheshire
    British1610920001
    ARCHARD, Peter
    48 Lawrence Avenue
    SG6 2EY Letchworth Garden City
    Hertfordshire
    Director
    48 Lawrence Avenue
    SG6 2EY Letchworth Garden City
    Hertfordshire
    British97899420001
    AZIZ, Suhail Ibne
    126 St Julians Farm Road
    West Norwood
    SE27 0RR London
    Director
    126 St Julians Farm Road
    West Norwood
    SE27 0RR London
    United KingdomBritish16303980001
    BARING, Susan Mary, The Honourable
    13 Alexander Street
    W2 5NY London
    Director
    13 Alexander Street
    W2 5NY London
    British36716480001
    BELLAMY, Kenneth
    45 Wainstones Close
    Great Ayton
    TS9 6LB Middlesbrough
    Cleveland
    Director
    45 Wainstones Close
    Great Ayton
    TS9 6LB Middlesbrough
    Cleveland
    British68349730001
    BESSANT, Lesley Florence
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    Director
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    United KingdomBritish154450170001
    BESSANT, Lesley Florence
    95 Grove Park Oval
    Gosforth
    NE3 1EF Newcastle On Tyne
    Tyne & Wear
    Director
    95 Grove Park Oval
    Gosforth
    NE3 1EF Newcastle On Tyne
    Tyne & Wear
    United KingdomBritish154450170001
    BRADLEY, Thomas Raymond
    4 Badgerwood Walk
    YO1 5HN York
    North Yorkshire
    Director
    4 Badgerwood Walk
    YO1 5HN York
    North Yorkshire
    British10121730001
    BUNFORD, Margaret Anne
    Tesant 5 Copse Wood Way
    HA6 2TP Northwood
    Middlesex
    Director
    Tesant 5 Copse Wood Way
    HA6 2TP Northwood
    Middlesex
    British35047830002
    CAMBER, Angela Felicity, Honourable Mrs
    34 Randolph Avenue
    W9 1BE London
    Director
    34 Randolph Avenue
    W9 1BE London
    EnglandBritish3652250002
    CAWTHRA, Shirley Helen
    19 Brookdale Road
    Bramhall
    SK7 2NW Stockport
    Cheshire
    Director
    19 Brookdale Road
    Bramhall
    SK7 2NW Stockport
    Cheshire
    British36139310001
    CORBY, Caroline Frances
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    Director
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    EnglandBritish181609760001
    DENT, Julie Elizabeth
    Templeton
    EX16 8BT Tiverton
    Higher Way Farm
    Devon
    United Kingdom
    Director
    Templeton
    EX16 8BT Tiverton
    Higher Way Farm
    Devon
    United Kingdom
    EnglandBritish86133820004
    DEWHIRST, Eric
    12 Hillingdon Way
    LS17 7QX Leeds
    West Yorkshire
    Director
    12 Hillingdon Way
    LS17 7QX Leeds
    West Yorkshire
    British10121740001
    DRYSDALE, Dennis Hathaway, Dr
    Barn Cottage Griggs Farm Court
    Longmoor Road
    GU30 7NU Liphook
    Hampshire
    Director
    Barn Cottage Griggs Farm Court
    Longmoor Road
    GU30 7NU Liphook
    Hampshire
    British47224130001
    DYER, Joseph Allan
    20 Lairum Rise
    Clifford
    LS23 6HG Wetherby
    West Yorkshire
    Director
    20 Lairum Rise
    Clifford
    LS23 6HG Wetherby
    West Yorkshire
    British35035560001
    EARLE, Prudence
    Pattingham House
    Pattingham
    WV6 7HB Wolverhampton
    West Midlands
    Director
    Pattingham House
    Pattingham
    WV6 7HB Wolverhampton
    West Midlands
    British74952220001
    EDWARDS, Gabriel Owen
    Olivers
    Olivers Lane
    CO2 0HJ Colchester
    Essex
    Director
    Olivers
    Olivers Lane
    CO2 0HJ Colchester
    Essex
    EnglandBritish106439850001
    ELLIS, Kevin
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    Director
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    EnglandBritish133312390001
    FEARN, Malcolm Stanley
    Halls Close
    OX2 9HR Oxford
    11
    United Kingdom
    Director
    Halls Close
    OX2 9HR Oxford
    11
    United Kingdom
    United KingdomBritish119989020001
    FISHER, Michael John Anthony
    Bramshill
    Steephill Road
    PO37 6AB Shanklin
    Isle Of Wight
    Director
    Bramshill
    Steephill Road
    PO37 6AB Shanklin
    Isle Of Wight
    EnglandBritish54680890001
    FLETCHER, Robin Howard Charles
    68 Tring Road
    LU6 2PT Dunstable
    Bedfordshire
    Director
    68 Tring Road
    LU6 2PT Dunstable
    Bedfordshire
    United KingdomBritish65759010001
    FOWLER, David Alan
    Brynheulog 27 Mountain Road
    CF8 1HH Caerphilly
    Mid Glamorgan
    Director
    Brynheulog 27 Mountain Road
    CF8 1HH Caerphilly
    Mid Glamorgan
    British28155320001
    FOX, Susan Eileen
    12 Orchard Street
    SA1 5AD Swansea
    West Glamorgan House
    Director
    12 Orchard Street
    SA1 5AD Swansea
    West Glamorgan House
    United KingdomBritish151301280001

    Does THE PROBATION ASSOCIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Nov 19, 2009
    Delivered On Nov 25, 2009
    Outstanding
    Amount secured
    £20,198.25 due or to become due from the company to the chargee
    Short particulars
    Rent deposit of £20,198.25.
    Persons Entitled
    • Piper Smith Watton LLP
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)

    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