HANSARD SOCIETY LIMITED
Overview
Company Name | HANSARD SOCIETY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04332105 |
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 HANSARD SOCIETY LIMITED?
- Other education n.e.c. (85590) / Education
- Activities of political organisations (94920) / Other service activities
Where is HANSARD SOCIETY LIMITED located?
Registered Office Address | 36-37 Albert Embankment SE1 7TL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HANSARD SOCIETY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HANSARD SOCIETY LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for HANSARD SOCIETY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dianne Bevan as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 82 pages | AA | ||
Registered office address changed from 36-37 Albert Embankment, London 36-37 Albert Embankment London SE1 7TL England to 36-37 Albert Embankment London SE1 7TL on Sep 16, 2024 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England to 36-37 Albert Embankment, London 36-37 Albert Embankment London SE1 7TL on Sep 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Registered office address changed from Room 1.17, 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on Mar 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Lord Andrew James Dunlop as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Appointment of Ms Jacqueline Ashley as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amelia Mary Knott as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Margaret Jay as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 49 pages | AA | ||
Appointment of Dr Rebecca Anne Rumbul as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Appointment of Professor Roger Michael Awan-Scully as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair Cooke as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 41 pages | AA | ||
Appointment of Baroness Winifred Ann Taylor as a director on Sep 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Kevin Sharkey as a director on Sep 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 38 pages | AA | ||
Who are the officers of HANSARD SOCIETY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHLEY, Jacqueline | Director | Albert Embankment SE1 7TL London 36-37 England | United Kingdom | British | Journalist And Broadcaster | 269934690001 | ||||
AWAN-SCULLY, Roger Michael, Professor | Director | Albert Embankment SE1 7TL London 36-37 England | Wales | English | Professor Of Political Science, Cardiff University | 249541740001 | ||||
BEAMISH, David Richard, Sir | Director | Albert Embankment SE1 7TL London 36-37 England | England | British | Retired Clerk Of The Parliaments | 253379510001 | ||||
CAMERON, Shirley Faye | Director | Albert Embankment SE1 7TL London 36-37 England | England | British | Group Financial Controller | 94455010002 | ||||
DUNLOP, Andrew James, Lord | Director | Albert Embankment SE1 7TL London 36-37 England | England | British | Public Affairs | 29028250003 | ||||
INGLISH, Susan Clare | Director | Albert Embankment SE1 7TL London 36-37 England | United Kingdom | British | Retired | 68928270001 | ||||
RUMBUL, Rebecca Anne, Dr | Director | Albert Embankment SE1 7TL London 36-37 England | Wales | British | Head Of Research, Mysociety | 190811760001 | ||||
SHAMASH, Gerald David | Director | 1 Woodside Hampstead Garden Suburb NW11 6TY London | United Kingdom | British | Solicitor | 31375700001 | ||||
SILK, Evan Paul, Sir | Director | Albert Embankment SE1 7TL London 36-37 England | Wales | British | Retired | 157711120001 | ||||
TAYLOR, Winifred Ann, Baroness | Director | Albert Embankment SE1 7TL London 36-37 England | England | British | Member Of The House Of Lords | 80976000001 | ||||
ARASAR ATNAM, Christine Roshana | Secretary | 15 Southey Road Wimbledon SW19 1NN London | British | Accountant | 113782830001 | |||||
DIPLOCK, Shelagh Ailsa | Secretary | 21 Rigden Road BN3 6NP Hove East Sussex | British | 64099490001 | ||||||
LONG, Joanne | Secretary | Fla T 2 11 Streathbourne Road SW17 8QZ London | British | Accountant | 92528580002 | |||||
ARASAR ATNAM, Christine Roshana | Director | 15 Southey Road Wimbledon SW19 1NN London | England | British | Accountant | 113782830001 | ||||
BEVAN, Dianne | Director | Syr Davids Avenue CF5 1GH Cardiff 15 South Glamorgan | United Kingdom | British | Chief Operating Officer | 129800470001 | ||||
BICKHAM, Edward Sidney Cover | Director | Black Lion Lane W6 9BG London 109 United Kingdom | England | British | Consulting | 40956800002 | ||||
COOKE, Alistair, Lord | Director | 21-24 Millbank SW1P 4QP London Room 1.17, 1st Floor, Millbank Tower United Kingdom | England | British | Historian | 54689250001 | ||||
CROSS, Emma-Jane | Director | Kirkdale SE26 4NW London Flat 2, 182 United Kingdom | England | British | Charity Executive | 179524800001 | ||||
ETTINGHAUSEN, Clare | Director | 12a Chichele Mansions Chichele Road NW2 3DG London | British | Director | 92528790001 | |||||
FOWLER, Peter Norman, Lord | Director | Ranelagh Gardens SW6 3RZ London 69 Rivermead Court England | United Kingdom | British | Member Of The House Of Lords | 166382480001 | ||||
GOULD, Joyce Brenda, Baroness | Director | 12 Warenne Road BN3 8EG Hove | British | Peer | 70023830003 | |||||
GROCOTT, Bruce Joseph, Lord | Director | Floor 9 King Street EC2V 8EA London 5th United Kingdom | England | British | Politician | 174460340001 | ||||
HOLME, Richard Gordon, Rt Hon Lord | Director | 33 Westminster Gardens SW1P 4JD London | British | Peer | 97874110001 | |||||
JAY, Margaret, Baroness | Director | c/o Operations Manager 5th Floor 9 King Street EC2V 8EA London 9 England | United Kingdom | British | Politician | 174871310001 | ||||
JENKINS, Katherine Mary | Director | 9 Fournier Street E1 6QE London | United Kingdom | British | Consultant | 73467520004 | ||||
KELLNER, Peter Jon | Director | Floor 9 King Street EC2V 8EA London 5th United Kingdom | England | British | Journalist/Political Commentator | 154155510001 | ||||
KNOTT, Amelia Mary | Director | 21-24 Millbank SW1P 4QP London Room 1.17, 1st Floor, Millbank Tower United Kingdom | England | British | Consultant | 113963020002 | ||||
KNOWLES, Peter William | Director | Midhurst Road W13 9XR London 70 Ealing United Kingdom | England | British | Journalist | 91129580001 | ||||
MCDONALD, Sheena Elizabeth, Dr | Director | Northumberland Street EH3 6LR Edinburgh 29 United Kingdom | United Kingdom | British | Journalist | 330700001 | ||||
NEWTON, Janet Dianne | Director | 206 Chapelier House Eastfields Avenue SW18 1LR London | England | British | Education Advisor | 106672350002 | ||||
RIDDELL, Peter John Robert, Sir | Director | 22 Falkland Road Kentish Town NW5 2PX London | England | British | Journalist | 52989870001 | ||||
SEAWARD, Paul, Dr | Director | 9 Sherlock Road CB3 0HR Cambridge Cambridgeshire | British | Charity Chief Executive | 79188630001 | |||||
SHARKEY, John Kevin, Lord | Director | 21 Grove Terrace Highgate Road NW5 1PH London | United Kingdom | British | Co Director | 174999550001 | ||||
TRAYNER, Graeme Andrew | Director | Floor 9 King Street EC2V 8EA London 5th United Kingdom | United Kingdom | British | Market Researcher | 142279680002 | ||||
WEEKS, Wilfred John Thomas | Director | 25 Gauden Road SW4 6LR London | United Kingdom | British | Public Affairs Consultant | 30728560001 |
What are the latest statements on persons with significant control for HANSARD SOCIETY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 30, 2016 | The 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