CENTRE FOR JUSTICE
Overview
| Company Name | CENTRE FOR JUSTICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06506102 |
| 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 CENTRE FOR JUSTICE?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is CENTRE FOR JUSTICE located?
| Registered Office Address | 13 St.Swithin's Lane EC4N 8AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRE FOR JUSTICE?
| 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 CENTRE FOR JUSTICE?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for CENTRE FOR JUSTICE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from 13 st. Swithin's Lane London EC4N 8AL England to 13 st. Swithin's Lane, London St. Swithin's Lane London EC4N 8AL on Mar 02, 2026 | 1 pages | AD01 | ||
Termination of appointment of Eric Edward Xuereb as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Peter Newey as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 131-133 Cannon Street London EC4N 5AX to 13 st. Swithin's Lane London EC4N 8AL on Mar 17, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||
Annual return made up to Feb 18, 2016 no member list | 7 pages | AR01 | ||
Who are the officers of CENTRE FOR JUSTICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Mark Halifax Graham | Secretary | 22 Arundel Road TN1 1TB Tunbridge Wells Kent | English | 36018280001 | ||||||
| DEHN, Guy Julian | Director | 45 Osbaldeston Road N16 7DL London Essex | England | British | 80163420001 | |||||
| HURNDALL, David Anthony | Director | Broadlands Close N6 4AF London 10 United Kingdom | United Kingdom | British | 81002490002 | |||||
| REEVE, Elizabeth Joan | Director | Robertson Close NR26 8EN Sheringham Foxes Corner Norfolk | England | British | 111387220004 | |||||
| REEVE, Elizabeth Joan | Secretary | Robertson Close NR26 8EN Sheringham Foxes Corner Norfolk | British | 111387220004 | ||||||
| EVANS, Chrissi Roberta | Director | 2 The Chapmans Tilehouse Street SG5 2TS Hitchin Hertfordshire | England | British | 19127780003 | |||||
| LOMBARDO, Giovanni | Director | 16 Wessex Close KT7 0EJ Thames Ditton Surrey | England | Italian | 111463970002 | |||||
| NEWEY, Peter, Mr. | Director | Beerhackett DT9 6QT Sherborne Claypits Farm Dorset United Kingdom | England | British | 91872080002 | |||||
| XUEREB, Eric Edward | Director | Gordon Hill EN2 0QT Enfield 130 Middlesex England | England | British | 116588530002 |
Who are the persons with significant control of CENTRE FOR JUSTICE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Anthony Hurndall | Apr 06, 2016 | St.Swithin's Lane EC4N 8AL London 13 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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