BAR PRO BONO UNIT

Register to unlock more data on OkredoRegister

BAR PRO BONO UNIT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237309

Incorporation date

13/08/1996

Size

Full

Contacts

Registered address

Registered address

Advocate, Idrc, Paternoster Lane, London EC4M 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1996)
dot icon29/03/2026
Accounts for a small company made up to 2025-06-30
dot icon10/11/2025
Termination of appointment of Shyam Popat as a secretary on 2025-09-05
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon17/12/2024
Termination of appointment of Theodore David Huckle as a director on 2024-11-18
dot icon20/09/2024
Termination of appointment of Michael Pearson Hayton as a director on 2024-09-16
dot icon31/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon15/05/2024
Registered office address changed from Advocate C/O Dx 50 -52 Chancery Lane Holborn London WC2A 1HL England to Advocate, Idrc Paternoster Lane London EC4M 7BQ on 2024-05-15
dot icon14/05/2024
Termination of appointment of Christopher Paul Broom as a director on 2024-05-13
dot icon14/05/2024
Appointment of Mr Richard Hazim Khaldi as a director on 2024-05-13
dot icon14/05/2024
Appointment of Mr Paul Joseph Wilson as a director on 2024-05-13
dot icon14/05/2024
Appointment of Ms Lisa Debora Watts as a director on 2024-05-13
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/02/2024
Termination of appointment of Ishan Kolhatkar as a director on 2024-01-29
dot icon05/02/2024
Termination of appointment of Diane Sechi as a director on 2024-01-29
dot icon15/12/2023
Appointment of Ms Judith Elizabeth Ogden as a director on 2023-11-16
dot icon11/12/2023
Appointment of Ms Malvika Jaganmohan as a director on 2023-11-16
dot icon30/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon07/07/2023
Termination of appointment of Jane Vivienne Rayson as a director on 2023-06-30
dot icon21/06/2023
Appointment of Mr Rajinder Singh Gataora as a director on 2023-05-15
dot icon23/05/2023
Director's details changed for Miss Natasha Jane Bellinger on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Michael Pearson Hayton on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Richard George Wheeler on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Ishan Kolhatkar on 2022-04-14
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Termination of appointment of Robin St John Knowles as a director on 2023-01-30
dot icon04/10/2022
Appointment of Mr Richard George Wheeler as a director on 2022-09-26
dot icon04/10/2022
Appointment of Mr Michael Pearson Hayton as a director on 2022-09-26
dot icon04/10/2022
Appointment of Ms Natasha Jane Bellinger as a director on 2022-09-26
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Memorandum and Articles of Association
dot icon05/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/04/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon23/02/2022
Appointment of Mr David Philip Joseph as a director on 2022-02-21
dot icon22/02/2022
Appointment of Mr Ishan Kolhatkar as a director on 2022-02-21
dot icon22/02/2022
Appointment of Ms Sarah Katherine Abram-Lloyd as a director on 2022-02-21
dot icon21/02/2022
Termination of appointment of Nicholas Anthony Hanning as a director on 2022-02-20
dot icon21/02/2022
Termination of appointment of Andrew Charles Hillier as a director on 2022-02-20
dot icon21/02/2022
Termination of appointment of Philip Andrew Brook Smith as a director on 2022-02-20
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Appointment of Mr Conall Patton as a director on 2020-06-12
dot icon17/11/2020
Appointment of Mr Theodore David Huckle as a director on 2020-06-12
dot icon17/11/2020
Appointment of Ms Eleanor Holland as a director on 2020-05-12
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon06/08/2020
Termination of appointment of Anthony James Zacaroli Qc as a director on 2020-06-06
dot icon09/07/2020
Registered office address changed from The National Pro Bono Centre 48 Chancery Lane London WC2A 1JF to Advocate C/O Dx 50 -52 Chancery Lane Holborn London WC2A 1HL on 2020-07-09
dot icon20/12/2019
Appointment of Mr Shyam Popat as a secretary on 2019-12-20
dot icon20/12/2019
Termination of appointment of Mary Dobson as a secretary on 2019-12-20
dot icon20/12/2019
Termination of appointment of Ann Buxton as a director on 2019-10-15
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon06/06/2019
Appointment of Mary Dobson as a secretary on 2019-06-06
dot icon06/06/2019
Termination of appointment of Michael Alan Todd as a director on 2019-01-09
dot icon06/06/2019
Termination of appointment of Jessica Irene Campbell as a secretary on 2019-06-06
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon24/08/2018
Termination of appointment of Paul Anthony Newdick as a director on 2016-10-31
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon03/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon11/08/2016
Termination of appointment of Rebecca Jane Hilsenrath as a director on 2015-08-02
dot icon11/08/2016
Appointment of Mr Anthony James Zacaroli as a director on 2015-08-01
dot icon11/08/2016
Appointment of Mr Michael Alan Todd as a director on 2015-08-01
dot icon11/08/2016
Appointment of Mr Sharif Asim Shivji as a director on 2015-08-01
dot icon11/08/2016
Appointment of Ms Diane Sechi as a director on 2015-08-01
dot icon11/08/2016
Appointment of Mr Andrew Charles Hillier as a director on 2015-08-01
dot icon11/08/2016
Appointment of Mr Christopher Paul Broom as a director on 2015-08-01
dot icon11/08/2016
Appointment of Mr Philip Andrew Brook Smith as a director on 2015-08-01
dot icon11/08/2016
Appointment of Mr Nicholas Anthony Hanning as a director on 2015-08-01
dot icon11/08/2016
Appointment of Ms Ann Buxton as a director on 2015-08-01
dot icon11/08/2016
Appointment of Mr Paul Anthony Newdick as a director on 2015-08-01
dot icon11/08/2016
Appointment of Ms Rebecca Jane Hilsenrath as a director on 2015-08-01
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-07-28 no member list
dot icon17/09/2015
Termination of appointment of Ronald Mervyn Jaffa as a director on 2014-12-31
dot icon17/09/2015
Appointment of Miss Jessica Irene Campbell as a secretary on 2015-06-17
dot icon17/09/2015
Termination of appointment of Rebecca Clare Wilkie as a secretary on 2015-06-17
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-07-28 no member list
dot icon14/08/2014
Termination of appointment of Christine Kings as a director on 2014-05-19
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-28 no member list
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-28 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-07-28 no member list
dot icon25/05/2011
Director's details changed for Mr Robin St John Knowles on 2011-05-24
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-07-28 no member list
dot icon23/08/2010
Director's details changed for Jane Vivienne Rayson on 2010-07-28
dot icon23/08/2010
Director's details changed for Ronald Mervyn Jaffa on 2010-07-28
dot icon22/07/2010
Registered office address changed from 289-293 High Holborn London WC1V 7HZ on 2010-07-22
dot icon07/06/2010
Director's details changed for Robin St John Knowles on 2010-06-07
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
Annual return made up to 28/07/09
dot icon25/02/2009
Appointment terminated director nicholas underhill
dot icon25/02/2009
Appointment terminated director edward bannister
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/07/2008
Annual return made up to 28/07/08
dot icon29/07/2008
Secretary appointed ms rebecca clare wilkie
dot icon28/07/2008
Appointment terminated secretary alice sheldon
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/08/2007
Annual return made up to 28/07/07
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/08/2006
Annual return made up to 28/07/06
dot icon23/08/2006
Director's particulars changed
dot icon23/08/2006
Director's particulars changed
dot icon23/08/2006
Secretary's particulars changed
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2005
Annual return made up to 28/07/05
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: celcon house 289-293 high holborn london WC1V 7HZ
dot icon06/08/2004
Annual return made up to 28/07/04
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2003
New director appointed
dot icon12/09/2003
Annual return made up to 13/08/03
dot icon30/05/2003
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon11/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/09/2002
Annual return made up to 13/08/02
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon22/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Annual return made up to 13/08/01
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon08/09/2000
Annual return made up to 13/08/00
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Secretary's particulars changed
dot icon27/10/1999
New director appointed
dot icon12/10/1999
Annual return made up to 13/08/99
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon07/09/1998
Annual return made up to 13/08/98
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon09/09/1997
Annual return made up to 13/08/97
dot icon09/06/1997
New director appointed
dot icon01/05/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon13/08/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruttle, Stephen
Director
29/10/2001 - 13/09/2004
2
Kolhatkar, Ishan
Director
21/02/2022 - 29/01/2024
3
Hunter, Ian Gerald Adamson
Director
12/08/1996 - 10/04/2000
3
Newdick, Paul Anthony
Director
31/07/2015 - 30/10/2016
10
Joseph, David Philip
Director
21/02/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR PRO BONO UNIT

BAR PRO BONO UNIT is an(a) Active company incorporated on 13/08/1996 with the registered office located at Advocate, Idrc, Paternoster Lane, London EC4M 7BQ. There are currently 13 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 BAR PRO BONO UNIT?

toggle

BAR PRO BONO UNIT is currently Active. It was registered on 13/08/1996 .

Where is BAR PRO BONO UNIT located?

toggle

BAR PRO BONO UNIT is registered at Advocate, Idrc, Paternoster Lane, London EC4M 7BQ.

What does BAR PRO BONO UNIT do?

toggle

BAR PRO BONO UNIT operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAR PRO BONO UNIT?

toggle

The latest filing was on 29/03/2026: Accounts for a small company made up to 2025-06-30.