THE PROCESS AWARDS AUTHORITY

THE PROCESS AWARDS AUTHORITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PROCESS AWARDS AUTHORITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04429815
    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 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 AddressNo

    What were the previous names of THE PROCESS AWARDS AUTHORITY?

    Previous Company Names
    Company NameFromUntil
    THE PROCESS AWARDS ASSOCIATIONMay 02, 2002May 02, 2002

    What are the latest accounts for THE PROCESS AWARDS AUTHORITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE PROCESS AWARDS AUTHORITY?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for THE PROCESS AWARDS AUTHORITY?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Clayton as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Mr Antony Clive Parsell as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Joseph Morris as a director on Jan 15, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Notification of The Process Awards Holdings Company Limited as a person with significant control on Aug 16, 2019

    2 pagesPSC02

    Termination of appointment of Ann June Randall as a director on Aug 16, 2019

    1 pagesTM01

    Termination of appointment of Peter Andrew Grice as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr Michael Joseph Morris as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Peter Andrew Grice as a secretary on Aug 16, 2019

    1 pagesTM02

    Appointment of Mr Michael Clayton as a director on Aug 16, 2019

    2 pagesAP01

    Cessation of Ann June Randall as a person with significant control on Aug 16, 2019

    1 pagesPSC07

    Cessation of Peter Andrew Grice as a person with significant control on Aug 16, 2019

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of THE PROCESS AWARDS AUTHORITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSELL, Antony Clive
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    Director
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    EnglandBritish328414940001
    GRICE, Peter Andrew
    Lyndon Road
    B73 6BS Sutton Coldfield
    1
    England
    Secretary
    Lyndon Road
    B73 6BS Sutton Coldfield
    1
    England
    British1712720001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CLAYTON, Michael
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    Director
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    United KingdomBritish261581370001
    GRICE, Peter Andrew
    Lyndon Road
    B73 6BS Sutton Coldfield
    1
    England
    Director
    Lyndon Road
    B73 6BS Sutton Coldfield
    1
    England
    EnglandBritish1712720002
    MORRIS, Michael Joseph
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    Director
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    EnglandBritish77545880001
    RANDALL, Ann June
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    Director
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    EnglandBritish64708650003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of THE PROCESS AWARDS AUTHORITY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    Aug 16, 2019
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06672747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Andrew Grice
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Ann June Randall
    Attercliffe Road
    S4 7WW Sheffield
    Unit 1 12 O'Clock Court
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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