PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED
- Legal registered address
- Alpha House 100 Borough High Street London England SE1 1LB Copied!
Current company directors
ALIKHANI, Diba
ALLISON, Gary Mark
ARKAC, Aysegul
BAKER, IAN EDWARD
BRITTAIN, Victoria
CONNELL, Dorothy, Dr
DAVIS, Keith
GLENISTER, Justin Alexander
GRANT, Stefania Mary
HARRISON, Roger Charles, Dr
LOCK, David Anthony, Professor
MBAGATHI, Nora Waititu Wa Munyeri
MORRISON, Michael John
SCOTT, Sebastian Stephen Rene
SHARMA, Mandira
TAYLOR, Jonathan
View full details of company directors- Company number
- 07690599 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 July 2024
Next annual accounts are due by 30 April 2026
Company financial year end is on 31 July 2026
Confirmation statement
Latest confirmation statement statement dated 4 July 2025
Next statement due by 18 July 2026
Nature of business (SIC)
99999 - Dormant Company
Latest company documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Register inspection address has been changed from 3 Broomleaf Corner Farnham GU9 8BG England to Pike Cottage Oast Lane Upper Froyle Alton GU34 4JW |
10/06/2510 June 2025 | Register(s) moved to registered inspection location 3 Broomleaf Corner Farnham GU9 8BG |
09/06/259 June 2025 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to Alpha House 100 Borough High Street London SE1 1LB on 2025-06-09 |
09/06/259 June 2025 | Register inspection address has been changed to 3 Broomleaf Corner Farnham GU9 8BG |
01/05/251 May 2025 | Termination of appointment of Michael John Morrison as a director on 2025-04-30 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company