ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS
Overview
| Company Name | ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02553435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS?
- Activities of professional membership organisations (94120) / Other service activities
Where is ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS located?
| Registered Office Address | 3rd Floor (East) Clerkenwell House 67 Clerkenwell Road EC1R 5BL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS?
| Company Name | From | Until |
|---|---|---|
| SOCIETY OF PRACTITIONERS OF INSOLVENCY | Oct 30, 1990 | Oct 30, 1990 |
What are the latest accounts for ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Jodie Alice Wildridge as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark James Lawford as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Notification of Sonia Ann-Marie Jordan as a person with significant control on Apr 29, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Stewart James Perry as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Jayne Fisher as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Timothy Cooper as a person with significant control on Apr 29, 2025 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mr Paul Matthew Kings on Sep 24, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Sophia Victoria Harrison on Jul 23, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Gregory Julian Pavitt as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Alexander Latham as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||
Notification of Thomas Russell as a person with significant control on Apr 25, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Sonia Ann-Marie Jordan as a person with significant control on Apr 25, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Sonia Ann-Marie Jordan as a person with significant control on Apr 25, 2024 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Lucy Winterborne as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christina Danby Fitzgerald as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Nicola Jayne Fisher as a person with significant control on Apr 25, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of Joseph Michael O'connor as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUMNER, Caroline | Secretary | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | 284069360001 | |||||||
| BOND, Thomas James | Director | Gracechurch Street EC3V 0HR London Suite 203, 2nd Floor, 70 England | England | British | 262578790001 | |||||
| CADMAN, Allan Christopher | Director | Barbirolli Square M2 3AB Manchester 100 England | England | British | 188612130001 | |||||
| COOPER, Timothy | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | Scotland | British | 197790640001 | |||||
| CURRY, Alison Michelle | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | England | British | 142334980001 | |||||
| DURKAN, Louise Adele | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | England | British | 266164400001 | |||||
| EDEL, Simon Jamie | Director | More London Place SE1 2AF London One More London Place England | England | British | 269486660001 | |||||
| HARRISON, Richard John | Director | Marsden Street M2 1HW Manchester 10th Floor, One England | England | British | 257379980001 | |||||
| HARRISON, Sophia Victoria | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | United Kingdom | British | 298711930002 | |||||
| HORTON, Robert William Leslie | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | England | British | 142835110001 | |||||
| JORDAN, Sonia Ann-Marie | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | England | British | 142168380002 | |||||
| KINGS, Paul Matthew | Director | Delta Bank Road NE11 9DJ Gateshead 7-8 United Kingdom | United Kingdom | British | 296184040001 | |||||
| LATHAM, James Alexander | Director | Queen Victoria Street EC4V 4AY London 71 England | England | British | 250547100001 | |||||
| LAWFORD, Mark James | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | England | British | 253857840001 | |||||
| LEONARD, Sian Jennifer | Director | 5 St. Andrews Hill NR2 1AD Norwich Lawrence House Norfolk England | England | British | 309187910001 | |||||
| NEILL, James Derek | Director | Lanyon Place BT1 3LP Belfast Kpmg The Soloist Building 1 Antrim Northern Ireland | Northern Ireland | British | 228555360001 | |||||
| PAVITT, Michael Gregory Julian | Director | London Road SO15 2AE Southampton 1 England | England | British | 162800260002 | |||||
| PIKE, Nicholas John | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | England | British | 141521040001 | |||||
| ROME, Stephen Justin | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | United Kingdom | British | 296898510001 | |||||
| RUSSELL, Thomas | Director | 1-4 Cumberland Place SO15 2NP Southampton The White Building England | England | British | 296424350001 | |||||
| STRONG, Maria Ann | Director | Plover Road LU7 4AW Leighton Buzzard 44 Bedfordshire England | England | British | 103224730002 | |||||
| WEIR, Malcolm Stewart | Director | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | England | British | 308898030001 | |||||
| WILDRIDGE, Jodie Alice | Director | Oxford Row LS1 3BE Leeds Oxford House England | England | British | 335863020001 | |||||
| BINGHAM, Elizabeth Anne | Secretary | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | 268650100001 | |||||||
| LOVELL, Emma Ann | Secretary | 120 Aldersgate Street London EC1A 4JQ | 225680700001 | |||||||
| LOWNDES, Edward | Secretary | Malthouse Farm Braishfield SO51 0PT Romsey Hampshire | British | 33398710001 | ||||||
| MILNER, Simon Nicholas | Secretary | 54 Largewood Avenue Tolworth KT6 7NY Surbiton Surrey | British | 20937830001 | ||||||
| RUMNEY, Graham Humphrey Wedgwood | Secretary | 10 Fitzgerald Road Wanstead E11 2ST London | British | 105804460001 | ||||||
| STANCOMBE, Robert Michael | Secretary | 41 Fox Dene GU7 1YG Godalming Surrey | British | 37757260001 | ||||||
| WEISS, Gerhard Adolf | Secretary | 163 The Quadrangle Cambridge Square W2 2PL London | British | 21753910001 | ||||||
| ADAMSON, Stephen James Lister | Director | Becket House Lambeth Palace Road SE1 7EU London | British | 20937840002 | ||||||
| ADKINS, Roy Ewart | Director | 36 Wyvern Road B74 2PT Sutton Coldfield West Midlands | British | 3484340001 | ||||||
| ALEXANDER, John Alfred George | Director | 42 Farm Avenue NW2 2BH London | United Kingdom | British | 54018420003 | |||||
| ALEXANDER, John Alfred George | Director | P O Box 30 20 Farringdon Street EC4A 4PP London | British | 54018420002 | ||||||
| ALLEN, Mark | Director | 41 Drumbo Road BT27 5TX Belfast Northern Ireland | British | 90695610001 |
Who are the persons with significant control of ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sonia Ann-Marie Jordan | Apr 29, 2025 | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Sonia Ann-Marie Jordan | Apr 25, 2024 | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas Russell | Apr 25, 2024 | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy Cooper | Apr 27, 2023 | Canning Street EH3 8EH Edinburgh Exchange Tower 19 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Nicola Jayne Fisher | Apr 28, 2022 | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Caroline Sumner | Jun 01, 2021 | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Elizabeth Anne Bingham | Mar 27, 2020 | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christina Danby Fitzgerald | Jul 05, 2019 | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Michael Trevethyn Haig | Jul 20, 2018 | Baker Street W1U 7EU London 55 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Duncan Kenric Swift | Jul 07, 2017 | Clerkenwell House 67 Clerkenwell Road EC1R 5BL London 3rd Floor (East) England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Emma Ann Lovell | Jan 23, 2017 | 120 Aldersgate Street London EC1A 4JQ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stuart John Frith | Jul 08, 2016 | One Finsbury Circus EC2M 7SH London Stephenson Harwood Llp England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Adrian Charles Hyde | Apr 06, 2016 | New Fetter Place West 55 Fetter Lane EC4A 1AA London Cvr Global Llp England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew John Tate | Apr 06, 2016 | Montague Place Quayside, Chatham Maritime ME4 4QU Chatham Kreston Reeves Llp, England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Humphrey Wedgwood Rumney | Apr 06, 2016 | 120 Aldersgate Street London EC1A 4JQ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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