ACTION FOR PRISONERS' FAMILIES

Register to unlock more data on OkredoRegister

ACTION FOR PRISONERS' FAMILIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01168459

Incorporation date

29/04/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

15-17 The Broadway, Hatfield, Hertfordshire AL9 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1987)
dot icon02/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2017
First Gazette notice for voluntary strike-off
dot icon02/02/2017
Application to strike the company off the register
dot icon23/02/2016
Annual return made up to 2016-01-30 no member list
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Registered office address changed from C/O Family Lives Can Mezzanine 49-51 East Road London N1 6AH to 15-17 the Broadway Hatfield Hertfordshire AL9 5HZ on 2015-07-07
dot icon05/02/2015
Annual return made up to 2015-01-30 no member list
dot icon05/02/2015
Termination of appointment of Angus Mulready-Jones as a director on 2014-09-30
dot icon05/02/2015
Termination of appointment of Angus Mulready-Jones as a director on 2014-09-30
dot icon14/01/2015
Appointment of Mr Warwick Jones as a director on 2014-10-01
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Termination of appointment of Mary Carmella Riddell as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of John Stewart as a director on 2014-09-30
dot icon09/10/2014
Registered office address changed from 25 Corsham Street London N1 6DR to C/O Family Lives Can Mezzanine 49-51 East Road London N1 6AH on 2014-10-09
dot icon09/10/2014
Termination of appointment of Eleanor Deborah Cowley as a secretary on 2014-09-30
dot icon09/10/2014
Appointment of Mr Jeremy Todd as a secretary on 2014-09-30
dot icon09/10/2014
Appointment of Mr Andrew Montgomery as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of Julian Charles Weinberg as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of David John Thomas as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of Sandra Mary Wells as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of Sandra Gwendoline Watson as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of Lynne Laidlaw as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of Clare Frances Roskill as a director on 2014-09-30
dot icon09/10/2014
Termination of appointment of Laura Bevan as a director on 2014-09-30
dot icon09/10/2014
Appointment of Ms Anastasia De Waal as a director on 2014-09-30
dot icon25/09/2014
Termination of appointment of Gillian Loughran as a director on 2014-09-18
dot icon25/09/2014
Termination of appointment of Moira Bain as a director on 2014-09-18
dot icon13/02/2014
Annual return made up to 2014-01-30 no member list
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon27/09/2013
Registered office address changed from Unit 21 Carlson Court 116 Putney Bridge Road London SW15 2NQ on 2013-09-27
dot icon05/07/2013
Appointment of Mr John Stewart as a director
dot icon30/01/2013
Annual return made up to 2013-01-30 no member list
dot icon14/01/2013
Appointment of Ms Moira Bain as a director
dot icon14/01/2013
Appointment of Mr David John Thomas as a director
dot icon11/01/2013
Appointment of Gillian Loughran as a director
dot icon11/01/2013
Termination of appointment of Richard Butler-Adams as a director
dot icon10/01/2013
Termination of appointment of Patricia Somerset as a director
dot icon10/01/2013
Termination of appointment of Beth Kelly as a director
dot icon10/01/2013
Termination of appointment of Richard Butler-Adams as a director
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Appointment of Mary Carmella Riddell as a director
dot icon01/02/2012
Annual return made up to 2012-01-30 no member list
dot icon01/02/2012
Termination of appointment of Suzanne Bell as a director
dot icon01/02/2012
Termination of appointment of Nicolas Sanderson as a director
dot icon19/01/2012
Memorandum and Articles of Association
dot icon19/01/2012
Resolutions
dot icon01/12/2011
Appointment of Suzanne Marjorie Bell as a director
dot icon01/12/2011
Termination of appointment of Tina Bytheway as a director
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Statement of company's objects
dot icon31/01/2011
Annual return made up to 2011-01-30 no member list
dot icon16/12/2010
Resolutions
dot icon09/12/2010
Appointment of Ms Laura Bevan as a director
dot icon09/12/2010
Appointment of Mrs Sandra Gwendoline Watson as a director
dot icon09/12/2010
Appointment of Ms Lynne Laidlaw as a director
dot icon09/12/2010
Appointment of Ms Beth Kelly as a director
dot icon09/12/2010
Appointment of Mrs Sandra Mary Wells as a director
dot icon09/12/2010
Appointment of Ms Patricia Margaret Somerset as a director
dot icon23/11/2010
Appointment of Mr Julian Charles Weinberg as a director
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon15/10/2010
Appointment of Mr Angus Mulready-Jones as a director
dot icon06/10/2010
Termination of appointment of Patricia Mcdonald as a director
dot icon06/10/2010
Termination of appointment of Kate Kendall as a director
dot icon06/10/2010
Termination of appointment of Lorna Smith as a director
dot icon06/10/2010
Termination of appointment of Anna-Marie Balram as a director
dot icon06/10/2010
Termination of appointment of Shirley Stephenson as a director
dot icon18/03/2010
Annual return made up to 2010-01-30 no member list
dot icon17/03/2010
Director's details changed for Lorna Smith on 2010-01-01
dot icon17/03/2010
Director's details changed for Clare Frances Roskill on 2010-01-01
dot icon17/03/2010
Director's details changed for Shirley May Stephenson on 2010-01-01
dot icon17/03/2010
Director's details changed for Patricia Mary Mcdonald on 2010-01-01
dot icon17/03/2010
Director's details changed for Nicolas Charles Sanderson on 2010-01-01
dot icon17/03/2010
Director's details changed for Kate Kendall on 2010-01-01
dot icon17/03/2010
Director's details changed for Tina Bytheway on 2010-01-01
dot icon17/03/2010
Termination of appointment of David Astor as a director
dot icon10/08/2009
Full accounts made up to 2009-03-31
dot icon09/06/2009
Appointment terminated director sara doak
dot icon23/02/2009
Secretary appointed eleanor deborah cowley
dot icon12/02/2009
Annual return made up to 30/01/09
dot icon12/02/2009
Appointment terminated director hazel evans
dot icon12/02/2009
Appointment terminated secretary lucy gampell
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon26/02/2008
Annual return made up to 30/01/08
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon21/02/2007
Annual return made up to 30/01/07
dot icon21/02/2007
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2006-03-31
dot icon20/04/2006
New director appointed
dot icon17/03/2006
Annual return made up to 30/01/06
dot icon17/03/2006
Location of register of members
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon24/03/2005
Registered office changed on 24/03/05 from: unit 102 riverbank house 1 putney bridge approach london SW6 3JD
dot icon01/03/2005
Annual return made up to 30/01/05
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon19/07/2004
Full accounts made up to 2004-03-31
dot icon18/02/2004
Annual return made up to 30/01/04
dot icon31/12/2003
New director appointed
dot icon16/12/2003
Director's particulars changed
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon16/06/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Annual return made up to 30/01/03
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon16/07/2002
Certificate of change of name
dot icon21/05/2002
Registered office changed on 21/05/02 from: c/o scf cambridge house cambridge grove london W6 0LE
dot icon13/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon01/03/2002
Annual return made up to 30/01/02
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon21/03/2001
Annual return made up to 30/01/01
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Full accounts made up to 2000-03-31
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon09/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Annual return made up to 30/01/00
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon01/10/1999
Memorandum and Articles of Association
dot icon01/10/1999
Resolutions
dot icon29/03/1999
New director appointed
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New secretary appointed
dot icon02/03/1999
Annual return made up to 30/01/99
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon10/02/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Annual return made up to 30/01/98
dot icon09/12/1997
New director appointed
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon24/02/1997
Annual return made up to 30/01/97
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon05/02/1996
New director appointed
dot icon05/02/1996
Annual return made up to 30/01/96
dot icon25/10/1995
Memorandum and Articles of Association
dot icon25/10/1995
Resolutions
dot icon10/08/1995
New secretary appointed;new director appointed
dot icon10/08/1995
Annual return made up to 30/01/95
dot icon31/07/1995
Full accounts made up to 1995-03-31
dot icon31/01/1995
Full accounts made up to 1993-12-31
dot icon23/08/1994
Secretary resigned;new director appointed
dot icon23/08/1994
Annual return made up to 30/01/94
dot icon18/07/1994
New director appointed
dot icon18/07/1994
Accounting reference date extended from 31/12 to 31/03
dot icon17/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Registered office changed on 08/06/94 from: david baker and co 49 great cumberland place london W1H 7LH
dot icon09/01/1994
New director appointed
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Annual return made up to 30/01/93
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Annual return made up to 30/01/92
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Full accounts made up to 1990-03-31
dot icon07/05/1991
New secretary appointed
dot icon07/05/1991
Annual return made up to 28/03/91
dot icon07/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon10/07/1990
Resolutions
dot icon10/07/1990
Resolutions
dot icon06/07/1990
Certificate of change of name
dot icon20/04/1990
Registered office changed on 20/04/90 from: beaumont and son c/o lloyd chambers 1 portsoken street london ei 8AW
dot icon27/03/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Annual return made up to 30/01/90
dot icon19/07/1989
New secretary appointed
dot icon19/07/1989
Full accounts made up to 1988-03-31
dot icon13/04/1989
Annual return made up to 24/01/89
dot icon22/08/1988
Registered office changed on 22/08/88 from: c/o the probation department brixton prison jebb avenue SW2
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Annual return made up to 14/01/88
dot icon05/11/1987
New director appointed
dot icon05/11/1987
Director resigned;new director appointed
dot icon09/09/1987
Full accounts made up to 1986-03-31
dot icon21/04/1987
Annual return made up to 02/01/87

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoare, Pauline
Director
11/10/2000 - 09/10/2003
3
Butler Adams, Richard
Director
21/01/2003 - 05/12/2012
8
Fox, Maria
Director
17/10/2002 - 09/10/2003
-
Astor, David Waldorf
Director
21/01/2003 - 23/10/2009
13
Roskill, Clare Frances
Director
20/10/2005 - 30/09/2014
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION FOR PRISONERS' FAMILIES

ACTION FOR PRISONERS' FAMILIES is an(a) Dissolved company incorporated on 29/04/1974 with the registered office located at 15-17 The Broadway, Hatfield, Hertfordshire AL9 5HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION FOR PRISONERS' FAMILIES?

toggle

ACTION FOR PRISONERS' FAMILIES is currently Dissolved. It was registered on 29/04/1974 and dissolved on 02/05/2017.

Where is ACTION FOR PRISONERS' FAMILIES located?

toggle

ACTION FOR PRISONERS' FAMILIES is registered at 15-17 The Broadway, Hatfield, Hertfordshire AL9 5HZ.

What does ACTION FOR PRISONERS' FAMILIES do?

toggle

ACTION FOR PRISONERS' FAMILIES operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ACTION FOR PRISONERS' FAMILIES?

toggle

The latest filing was on 02/05/2017: Final Gazette dissolved via voluntary strike-off.