THE PROCESS AWARDS AUTHORITY
Overview
| Company Name | THE PROCESS AWARDS AUTHORITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04429815 |
| 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 THE PROCESS AWARDS AUTHORITY?
- Educational support services (85600) / Education
Where is THE PROCESS AWARDS AUTHORITY located?
| Registered Office Address | Unit 1 12 O'Clock Court Attercliffe Road S4 7WW Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PROCESS AWARDS AUTHORITY?
| Company Name | From | Until |
|---|---|---|
| THE PROCESS AWARDS ASSOCIATION | May 02, 2002 | May 02, 2002 |
What are the latest accounts for THE PROCESS AWARDS AUTHORITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE PROCESS AWARDS AUTHORITY?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for THE PROCESS AWARDS AUTHORITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Clayton as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Antony Clive Parsell as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Joseph Morris as a director on Jan 15, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Notification of The Process Awards Holdings Company Limited as a person with significant control on Aug 16, 2019 | 2 pages | PSC02 | ||
Termination of appointment of Ann June Randall as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Peter Andrew Grice as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael Joseph Morris as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Peter Andrew Grice as a secretary on Aug 16, 2019 | 1 pages | TM02 | ||
Appointment of Mr Michael Clayton as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Cessation of Ann June Randall as a person with significant control on Aug 16, 2019 | 1 pages | PSC07 | ||
Cessation of Peter Andrew Grice as a person with significant control on Aug 16, 2019 | 1 pages | PSC07 | ||
Registered office address changed from Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA to Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW on Aug 19, 2019 | 1 pages | AD01 | ||
Who are the officers of THE PROCESS AWARDS AUTHORITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSELL, Antony Clive | Director | Attercliffe Road S4 7WW Sheffield Unit 1 12 O'Clock Court England | England | British | 328414940001 | |||||
| GRICE, Peter Andrew | Secretary | Lyndon Road B73 6BS Sutton Coldfield 1 England | British | 1712720001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CLAYTON, Michael | Director | Attercliffe Road S4 7WW Sheffield Unit 1 12 O'Clock Court England | United Kingdom | British | 261581370001 | |||||
| GRICE, Peter Andrew | Director | Lyndon Road B73 6BS Sutton Coldfield 1 England | England | British | 1712720002 | |||||
| MORRIS, Michael Joseph | Director | Attercliffe Road S4 7WW Sheffield Unit 1 12 O'Clock Court England | England | British | 77545880001 | |||||
| RANDALL, Ann June | Director | Attercliffe Road S4 7WW Sheffield Unit 1 12 O'Clock Court England | England | British | 64708650003 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of THE PROCESS AWARDS AUTHORITY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Process Awards Holdings Company Limited | Aug 16, 2019 | Attercliffe Road S4 7WW Sheffield Unit 1 12 O'Clock Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Andrew Grice | May 01, 2016 | Attercliffe Road S4 7WW Sheffield Unit 1 12 O'Clock Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Ann June Randall | May 01, 2016 | Attercliffe Road S4 7WW Sheffield Unit 1 12 O'Clock Court England | 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