SOLICITORS PRO BONO GROUP

SOLICITORS PRO BONO GROUP

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

    Company NameSOLICITORS PRO BONO GROUP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03410932
    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 SOLICITORS PRO BONO GROUP?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is SOLICITORS PRO BONO GROUP located?

    Registered Office Address
    Lawworks Dx 115, 89 Chancery Lane
    WC2A 1EU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOLICITORS PRO BONO GROUP?

    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 SOLICITORS PRO BONO GROUP?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for SOLICITORS PRO BONO GROUP?

    Filings
    DateDescriptionDocumentType

    Appointment of Lord Peter Henry Goldsmith as a director on Sep 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Emma Tunstall as a director on Apr 16, 2025

    2 pagesAP01

    Appointment of Mr Richard Atkinson as a director on Oct 22, 2024

    2 pagesAP01

    Termination of appointment of Robert Charles Lay as a director on Oct 22, 2024

    1 pagesTM01

    Termination of appointment of Nick Emmerson as a director on Oct 22, 2024

    1 pagesTM01

    Registered office address changed from Lawworks Dx 115 50-52 Chancery Lane London WC2A 1HL England to Lawworks Dx 115, 89 Chancery Lane London WC2A 1EU on Feb 05, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nick Emmerson as a director on Oct 24, 2023

    2 pagesAP01

    Termination of appointment of Lubna Shuja as a director on Oct 24, 2023

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Jeffery as a director on Oct 25, 2022

    2 pagesAP01

    Appointment of Ms Lubna Shuja as a director on Oct 25, 2022

    2 pagesAP01

    Termination of appointment of Caroline Parks as a director on Oct 25, 2022

    1 pagesTM01

    Termination of appointment of Steven Johnson as a director on Oct 10, 2019

    1 pagesTM01

    Appointment of Ms Deborah Smith as a director on Oct 25, 2022

    2 pagesAP01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Sep 08, 2023

    1 pagesTM02

    Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Lawworks Dx 115 50-52 Chancery Lane London WC2A 1HL on Sep 08, 2023

    1 pagesAD01

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Tennant as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of SOLICITORS PRO BONO GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Richard
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    Director
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    EnglandBritish332014100001
    DOUGLAS, Alasdair Ferguson
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    Director
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    United KingdomBritish216139790001
    GOLDSMITH, James Daniel
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    Director
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    United KingdomBritish276943610001
    GOLDSMITH, Peter Henry, Lord
    Queen Annes Gate
    SW1H 9BU London
    9
    England
    Director
    Queen Annes Gate
    SW1H 9BU London
    9
    England
    EnglandBritish75775620001
    JEFFERY, Ian
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    Director
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    EnglandBritish269478920002
    REHAL-WILDE, Emma
    Ethelbert Road
    Faversham
    ME13 8SQ Kent
    10
    United Kingdom
    Director
    Ethelbert Road
    Faversham
    ME13 8SQ Kent
    10
    United Kingdom
    United KingdomBritish262569400001
    SMITH, Deborah
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    Director
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    EnglandBritish313314830001
    TUNSTALL, Emma
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    Director
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    EnglandBritish279295190001
    WATTS, Gemma Louise
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    Director
    Chancery Lane
    WC2A 1EU London
    Lawworks Dx 115, 89
    England
    United KingdomBritish261545030001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ADAMS, Susan
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    EnglandBritish153636950001
    BACH, William Stephen Goulden, Lord
    Of Lords
    SW1A 0PW London
    House
    United Kingdom
    Director
    Of Lords
    SW1A 0PW London
    House
    United Kingdom
    EnglandBritish131670040001
    BARKER, Randal John Clifton
    48 Chancery Lane
    WC2A 1JF London
    The National Pro Bono Centre
    United Kingdom
    Director
    48 Chancery Lane
    WC2A 1JF London
    The National Pro Bono Centre
    United Kingdom
    United KingdomBritish115370700001
    BARLOW, Anna Maria
    114 Duke Road
    Chiswick
    W4 2DF London
    Director
    114 Duke Road
    Chiswick
    W4 2DF London
    British/Finnish44435250001
    BLACK, Terence Robert William
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    Director
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    British62461270001
    BLACKLAWS, Christina
    113 Chancery Lane
    WC2A 1PL London
    The Law Society Of England And Wales
    United Kingdom
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Society Of England And Wales
    United Kingdom
    EnglandNew Zealander141835590001
    BROWN, Stephen Barnett
    Tudor Street
    EC4Y 0DJ London
    21
    United Kingdom
    Director
    Tudor Street
    EC4Y 0DJ London
    21
    United Kingdom
    United KingdomBritish187022530001
    BUTTS, Steven
    Oakburn Road
    LS29 9NN Ilkley
    14
    West Yorkshire
    United Kingdom
    Director
    Oakburn Road
    LS29 9NN Ilkley
    14
    West Yorkshire
    United Kingdom
    British132721110001
    CAHALANE, Barbara
    4 Park View 31 Chivalry Road
    SW11 1HT London
    Director
    4 Park View 31 Chivalry Road
    SW11 1HT London
    Irish54756040002
    CAPLEN, Andrew Howard Arthur
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    United KingdomBritish22350670005
    CARLESS, Claire
    Winding Wood,
    Kintbury
    RG17 9RN Hungerford
    Winding Wood Cottage,
    Berkshire
    United Kingdom
    Director
    Winding Wood,
    Kintbury
    RG17 9RN Hungerford
    Winding Wood Cottage,
    Berkshire
    United Kingdom
    EnglandBritish140159470002
    CARR, Jacqueline Beverley
    Shelley Gardens
    North Wembley
    HA0 3QF Wembley
    39
    Middlesex
    United Kingdom
    Director
    Shelley Gardens
    North Wembley
    HA0 3QF Wembley
    39
    Middlesex
    United Kingdom
    United KingdomBritish132699070001
    CEARNS, Kathryn
    28 Brixton Road
    SW9 6BU London
    Director
    28 Brixton Road
    SW9 6BU London
    EnglandBritish122066470001
    CHANDLER, Sara Jean Mary, Professor
    43 Bankhurst Road
    SE6 4XW London
    Director
    43 Bankhurst Road
    SE6 4XW London
    EnglandBritish78440950002
    CRYSTAL, Dinah Selma
    The Red House
    Langham Road
    WA14 3NS Bowdon Altrincham
    Cheshire
    Director
    The Red House
    Langham Road
    WA14 3NS Bowdon Altrincham
    Cheshire
    United KingdomBritish77535140001
    DAVIS, Simon Ward
    113 Chancery Lane
    WC2A 1PL London
    The Law Society Of England And Wales
    United Kingdom
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Society Of England And Wales
    United Kingdom
    United KingdomBritish261271180001
    DICKINS, Julie Mellinda
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    United KingdomBritish141280970001
    DIMSDALE GILL, Angela Margaret
    50 Copley Park
    SW16 3DB London
    Director
    50 Copley Park
    SW16 3DB London
    British70271650001
    DIXON, Catherine Helen
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    EnglandBritish152917030001
    DUNN, Tom
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish166518200001
    EGAN, Joseph Bernard
    113 Chancery Lane
    WC2A 1PL London
    The Law Society Of England And Wales
    United Kingdom
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Society Of England And Wales
    United Kingdom
    EnglandBritish95404090001
    EMMERSON, Nick
    Chancery Lane
    WC2A 1PL London
    The Law Society
    England
    Director
    Chancery Lane
    WC2A 1PL London
    The Law Society
    England
    EnglandBritish322097700001
    FINLAY, Amanda Jane
    Gloucester Circus
    SE10 8RY London
    35
    United Kingdom
    Director
    Gloucester Circus
    SE10 8RY London
    35
    United Kingdom
    EnglandBritish140276070001
    FLUCK, Nicholas Peter
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United Kingdom
    United KingdomBritish187009990001

    What are the latest statements on persons with significant control for SOLICITORS PRO BONO GROUP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016The 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