ADDIEWELL PRISON LTD
Overview
| Company Name | ADDIEWELL PRISON LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC291454 |
| Jurisdiction | Scotland |
| 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 ADDIEWELL PRISON LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
Where is ADDIEWELL PRISON LTD located?
| Registered Office Address | Sodexo Limited Office 415, Neo Space, Neo House Riverside Drive AB11 7LH Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADDIEWELL PRISON LTD?
| 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 ADDIEWELL PRISON LTD?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for ADDIEWELL PRISON LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Sodexo Remote Sites Limited, 4th Floor, the Exchange No.1, Market Street, Aberdeen, AB11 5PJ Scotland to Sodexo Limited Office 415, Neo Space, Neo House Riverside Drive Aberdeen AB11 7LH on Mar 04, 2026 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Natalia Poupard as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Giorgia Martina as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Giorgia Martina on Sep 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Appointment of Albany Secretariat Limited as a secretary on Sep 13, 2023 | 2 pages | AP04 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Sep 13, 2023 | 1 pages | TM02 | ||
Appointment of Ms Giorgia Martina as a director on Nov 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neil Andrew Woodburn as a director on Nov 22, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Andrew Woodburn as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Appointment of Ms Ailison Louise Mitchell as a secretary on Jan 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Project and Export Finance (Nominees) Limited as a person with significant control on Jul 22, 2021 | 2 pages | PSC05 | ||
Registered office address changed from C/O Sodexo Remote Sites Limited 5th Floor, Exchange No.2 62 Market Street Aberdeen AB11 5PJ Scotland to C/O Sodexo Remote Sites Limited, 4th Floor, the Exchange No.1, Market Street, Aberdeen, AB11 5PJ on May 25, 2021 | 1 pages | AD01 | ||
Who are the officers of ADDIEWELL PRISON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | Charlotte Street M1 4HB Manchester 3-5 England |
| 303585870001 | ||||||||||
| CARTER, Stuart Anthony | Director | WC1B 5HA London One Southampton Row London England | United Kingdom | British | 177118540001 | |||||||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | WC1B 5HA London One Southampton Row London England | England | British | 119972890005 | |||||||||
| HEATH, James Christopher | Director | Level 7 - One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited England | United Kingdom | British | 122413700002 | |||||||||
| POUPARD, Natalia | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | United Kingdom | British | 254916130001 | |||||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||||||
| KEEN, Richard | Secretary | Erdington B23 7RZ Birmingham 395 George Road England | 190852240001 | |||||||||||
| MITCHELL, Ailison Louise | Secretary | 4th Floor, The Exchange No.1, Market Street, AB11 5PJ Aberdeen, C/O Sodexo Remote Sites Limited, Scotland | 292083510001 | |||||||||||
| PHILLIPS, Judith Carlyon | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | 203287760001 | |||||||||||
| RAPLEY, Wendy Lisa, Mrs. | Secretary | 4th Floor, The Exchange No.1, Market Street, AB11 5PJ Aberdeen, C/O Sodexo Remote Sites Limited, Scotland | 243391380001 | |||||||||||
| ROBERTS, Wendy Lisa | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | British | 74196190003 | ||||||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
| ANDREW, Philip Richard | Director | Capital House 25 Chapel Street NW1 5DH London Capital House England | England | British | 136927080001 | |||||||||
| BARTLETT, Robert Ian | Director | 43 Defoe Road N16 0EH London | British | 104135930001 | ||||||||||
| ELLIOT, Timothy Richard, Mr. | Director | Royal Bank Of Scotland Level 7, 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland England | England | British | 150107220001 | |||||||||
| EXFORD, Colin Michael | Director | Royal Bank Of Scotland Level 7, 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland England | England | British | 115741250001 | |||||||||
| EXFORD, Colin Michael, Mr. | Director | 32 Kestrel Gardens CM23 4LU Bishops Stortford Hertfordshire | British | 77515450001 | ||||||||||
| FIELD, Christopher Richard | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | 117601990001 | |||||||||
| GOYAL, Rajan | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 94399020001 | |||||||||
| HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | 106668160001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Level 7 - One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited England | England | British | 178049730001 | |||||||||
| LAKER, Gary John | Director | WC1B 5HA London One Southampton Row London England | England | British | 254822890001 | |||||||||
| LATUS, Sean, Mr. | Director | Rbs Level 7, 135 Bishopsgate EC2M 3UR London Rbs England | British | 109563870001 | ||||||||||
| LEECH, Anthony Leonard | Director | Floor One Southampton Row WC1B 5HA London 2nd England | England | British | 163097700002 | |||||||||
| LEECH, Anthony Leonard | Director | Capital House 25 Chapel Street NW1 5DH London Capital House England | England | British | 112373330001 | |||||||||
| MADDICK, Kevin John | Director | Rbs Level 7, 135 Bishopsgate EC2M 3UR London Rbs England | United Kingdom | British | 94650970001 | |||||||||
| MARTINA, Giorgia | Director | 4th Floor, The Exchange No.1, Market Street, AB11 5PJ Aberdeen, C/O Sodexo Remote Sites Limited, Scotland | United Kingdom | Italian | 275206580002 | |||||||||
| MCDOWELL, Janine Marcelle | Director | WC1B 5HA London One Southampton Row London England | England | British | 203638480001 | |||||||||
| NAHAPIET, Herbert Neville | Director | Latchmoor Park Lane HP9 2HT Beaconsfield Buckinghamshire | United Kingdom | British | 38676270001 | |||||||||
| PATERSON, David John | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | 55601200002 | |||||||||
| PRIDAY, Mark Frederick | Director | 8 Vale View Terrace Batheaston BA1 7RH Bath Avon | British | 91336210002 | ||||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 London England | United Kingdom | British | 123048390001 | |||||||||
| RENHARD, Ian Michael | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | United Kingdom | British | 110149650001 | |||||||||
| THORNTON, Jeffrey Michael | Director | 108 March Road EH4 3SX Edinburgh | United Kingdom | British | 19241770002 |
Who are the persons with significant control of ADDIEWELL PRISON LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Project And Export Finance (Nominees) Limited | Apr 06, 2016 | 250, Bishopsgate EC2M 4AA London Rbs England | No | ||||
| |||||||
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