BRITISH SOCIETY OF CRIMINOLOGY

Register to unlock more data on OkredoRegister

BRITISH SOCIETY OF CRIMINOLOGY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515512

Incorporation date

23/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City SG6 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon13/04/2026
Appointment of Dr James Treadwell as a director on 2026-04-13
dot icon07/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon04/04/2026
Register inspection address has been changed from C/O Professor Allan Brimicombe Centre for Geo-Information Studies University Way University of East London London E16 2rd England to School for Business and Society University of York York North Yorkshire YO10 5DD
dot icon02/04/2026
Termination of appointment of Andrew Edward Millie as a director on 2026-04-02
dot icon02/04/2026
Termination of appointment of James Treadwell as a director on 2026-04-02
dot icon02/04/2026
Director's details changed for Prof Loraine Ruth Renate Gelsthorpe on 2026-04-01
dot icon24/03/2026
Termination of appointment of Grace Ann Gallacher as a director on 2026-03-24
dot icon24/03/2026
Appointment of Dr Ciara Molloy as a director on 2026-03-24
dot icon16/03/2026
Termination of appointment of Andromachi Tseloni as a director on 2026-03-15
dot icon16/03/2026
Termination of appointment of Sandra Walklate as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Harriet Louise Pierpoint as a director on 2026-03-10
dot icon16/03/2026
Appointment of Dr Carly Lightowlers as a director on 2026-03-12
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Registered office address changed from Suite 501 the Nexus Building C/O Uhy Broadway Letchworth Garden City SG6 9BL England to Suite 501 the Nexus Building Suite 501, the Nexus Building Broadway Letchworth Garden City SG6 9BL on 2025-06-10
dot icon29/05/2025
Appointment of Dr Stephanie Fohring as a director on 2025-05-16
dot icon28/05/2025
Termination of appointment of Hannah Jordane Bows as a director on 2025-05-28
dot icon14/03/2025
Registered office address changed from PO Box Po Box 501 the Nexus Building, C/O Uhy Hacker Young Broadway Letchworth Garden City SG6 9BL England to Suite 501 the Nexus Building C/O Uhy Broadway Letchworth Garden City SG6 9BL on 2025-03-14
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon24/02/2025
Director's details changed for Mrs Sarah Plimley on 2025-02-11
dot icon20/02/2025
Termination of appointment of Charlotte Harris as a secretary on 2025-02-19
dot icon20/02/2025
Appointment of Dr Rachel Claire Vipond as a secretary on 2025-02-19
dot icon06/02/2025
Termination of appointment of Gemma Ann-Louise Birkett as a director on 2025-01-24
dot icon06/02/2025
Termination of appointment of Irene Zempi as a director on 2025-01-24
dot icon06/02/2025
Appointment of Dr Rachel Emma Keighley as a director on 2025-02-06
dot icon06/11/2024
Termination of appointment of Carina Aileen O'reilly as a director on 2024-10-29
dot icon23/10/2024
Appointment of Mr Manikandan Soundararajan as a director on 2024-10-10
dot icon29/08/2024
Appointment of Dr Susan Elizabeth Watson as a director on 2024-08-19
dot icon09/08/2024
Appointment of Ms Greta Virginia Marie Squire as a director on 2024-08-07
dot icon08/08/2024
Termination of appointment of Suzanne Young as a director on 2024-08-01
dot icon01/08/2024
Appointment of Dr Amy Meenaghan as a director on 2024-08-01
dot icon01/08/2024
Director's details changed for Professor Andrew Edward Millie on 2024-08-01
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Appointment of Professor Loraine Ruth Renate Gelsthorpe as a director on 2024-07-11
dot icon24/06/2024
Appointment of Dr James Tangen as a director on 2024-06-24
dot icon23/04/2024
Termination of appointment of David William Best as a director on 2024-04-22
dot icon23/04/2024
Secretary's details changed for Dr Emma Charlotte Harris on 2024-04-22
dot icon23/04/2024
Appointment of Mrs Sarah Plimley as a director on 2024-04-22
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon05/03/2024
Appointment of Dr Emma Charlotte Harris as a secretary on 2024-03-04
dot icon07/11/2023
Appointment of Dr Tammy Ayres as a director on 2023-11-06
dot icon20/09/2023
Termination of appointment of Azrini Wahidin as a secretary on 2023-09-20
dot icon20/09/2023
Director's details changed for Dr Monish Bhatia on 2023-09-20
dot icon20/09/2023
Termination of appointment of Thomas William Cockcroft as a director on 2023-09-20
dot icon20/09/2023
Director's details changed for Mrs Grace Ann Gallacher on 2023-09-20
dot icon20/09/2023
Director's details changed for Dr Esmorie Jacqueline Miller on 2023-09-20
dot icon20/09/2023
Termination of appointment of Azrini Wahidin as a director on 2023-09-20
dot icon08/08/2023
Appointment of Dr Angus Alexis Nurse as a director on 2023-08-07
dot icon07/08/2023
Termination of appointment of James William Heydon as a director on 2023-08-07
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Termination of appointment of Allan John Brimicombe as a director on 2023-05-11
dot icon14/03/2023
Termination of appointment of Allan Brimicombe as a secretary on 2023-03-06
dot icon14/03/2023
Appointment of Professor Azrini Wahidin as a secretary on 2023-03-06
dot icon14/03/2023
Register(s) moved to registered office address PO Box PO Box 501 the Nexus Building, C/O Uhy Hacker Young Broadway Letchworth Garden City SG6 9BL
dot icon14/03/2023
Termination of appointment of Oliver Smith as a director on 2023-03-06
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon01/09/2022
Appointment of Dr Carina Aileen O'reilly as a director on 2022-09-01
dot icon27/07/2022
Appointment of Dr Charlotte Barlow as a director on 2022-07-25
dot icon25/07/2022
Appointment of Dr Gemma Ann-Louise Birkett as a director on 2022-07-15
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Appointment of Dr Thomas William Cockcroft as a director on 2022-06-28
dot icon28/06/2022
Termination of appointment of Matthew Leonard Jones as a director on 2022-06-27
dot icon13/04/2022
Appointment of Dr Monish Bhatia as a director on 2022-04-12
dot icon13/04/2022
Termination of appointment of Elisabeth Claire Seal as a director on 2021-12-31
dot icon13/04/2022
Termination of appointment of Bankole Cole as a director on 2022-04-12
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon15/03/2022
Termination of appointment of Nicholas Brian Austen Groombridge as a director on 2022-03-09
dot icon16/02/2022
Appointment of Dr Irene Zempi as a director on 2022-02-14
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Registered office address changed from PO Box PO Box 50 the Nexus Building, C/O Uhy Hacker Young, Letchworth Garden City SG6 9BL England to PO Box PO Box 501 the Nexus Building, C/O Uhy Hacker Young Broadway Letchworth Garden City SG6 9BL on 2021-09-09
dot icon09/09/2021
Registered office address changed from 10 Queen Street Place London EC4R 1BE to PO Box PO Box 50 the Nexus Building, C/O Uhy Hacker Young, Letchworth Garden City SG6 9BL on 2021-09-09
dot icon08/09/2021
Appointment of Dr Esmorie Jacqueline Miller as a director on 2021-09-07
dot icon07/09/2021
Termination of appointment of David Christopher Churchill as a director on 2021-09-07
dot icon18/08/2021
Appointment of Dr Suzanne Young as a director on 2021-08-16
dot icon18/08/2021
Termination of appointment of Katie Strudwick as a director on 2021-08-16
dot icon14/06/2021
Director's details changed for Mrs Katie Strudwick on 2021-06-10
dot icon07/06/2021
Appointment of Dr Hannah Jordane Bows as a director on 2021-06-07
dot icon07/06/2021
Director's details changed for Dr James Treadwell on 2021-06-07
dot icon30/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon30/03/2021
Termination of appointment of Carina Aileen O'reilly as a director on 2021-03-22
dot icon30/03/2021
Appointment of Mrs Grace Ann Gallacher as a director on 2021-03-22
dot icon04/02/2021
Appointment of Dr Bankole Cole as a director on 2021-02-03
dot icon16/11/2020
Termination of appointment of Alpa Parmar as a director on 2020-11-10
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Director's details changed for Dr James Treadwell on 2020-09-01
dot icon27/08/2020
Director's details changed for Ms Joanne Smith on 2020-08-13
dot icon27/08/2020
Director's details changed for Dr James William Heydon on 2020-08-13
dot icon27/08/2020
Director's details changed for Professor David William Best on 2020-08-13
dot icon03/08/2020
Appointment of Dr Jayne Price as a director on 2020-07-28
dot icon03/08/2020
Director's details changed for Dr Nicholas Brian Austen Groombridge on 2020-07-31
dot icon03/08/2020
Termination of appointment of Peter Alan Squires as a director on 2020-07-31
dot icon03/08/2020
Director's details changed for Dr Harriet Louise Pierpoint on 2020-07-31
dot icon02/07/2020
Appointment of Professor Andrew Edward Millie as a director on 2020-06-24
dot icon01/06/2020
Appointment of Dr Alpa Parmar as a director on 2020-06-01
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon16/03/2020
Termination of appointment of Coretta Eunice Phillips as a director on 2020-03-03
dot icon08/10/2019
Appointment of Dr Matthew Leonard Jones as a director on 2019-10-07
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Appointment of Dr Marian Clare Duggan as a director on 2019-07-04
dot icon09/07/2019
Termination of appointment of Anna Sergi as a director on 2019-07-04
dot icon09/07/2019
Termination of appointment of Louise Westmarland as a director on 2019-07-04
dot icon09/07/2019
Termination of appointment of Marisa Silvestri as a director on 2019-07-04
dot icon02/05/2019
Director's details changed for Dr Victoria Louise Heap on 2019-05-01
dot icon02/05/2019
Appointment of Dr Victoria Louise Heap as a director on 2019-05-01
dot icon30/04/2019
Appointment of Dr Coretta Eunice Phillips as a director on 2019-04-26
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon15/03/2019
Termination of appointment of Mark Andrew Horsley as a director on 2019-03-11
dot icon23/01/2019
Director's details changed for Miss Carina Aileen O'reilly on 2019-01-22
dot icon23/01/2019
Director's details changed for Dr Nicholas Brian Austen Groombridge on 2019-01-22
dot icon22/01/2019
Appointment of Miss Carina Aileen O'reilly as a director on 2019-01-21
dot icon22/01/2019
Director's details changed for Dr Rachel Claire Morris on 2018-12-15
dot icon17/01/2019
Appointment of Dr James William Heydon as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of Patnaraz Mungroo as a director on 2019-01-04
dot icon18/12/2018
Appointment of Professor David William Best as a director on 2018-12-17
dot icon18/12/2018
Director's details changed for Professor Azrini Wahidin on 2018-12-06
dot icon18/12/2018
Director's details changed for Dr James Treadwell on 2018-12-06
dot icon18/12/2018
Director's details changed for Dr Marisa Silvestri on 2018-12-06
dot icon17/12/2018
Director's details changed for Dr Mark Andrew Horsley on 2018-12-06
dot icon17/12/2018
Termination of appointment of Simon Winlow as a director on 2018-12-06
dot icon17/12/2018
Termination of appointment of Claire Laura Davis as a director on 2018-12-06
dot icon17/12/2018
Appointment of Mrs Katie Strudwick as a director on 2018-12-17
dot icon17/12/2018
Termination of appointment of John Martyn Chamberlain as a director on 2018-12-06
dot icon27/09/2018
Appointment of Dr David Christopher Churchill as a director on 2018-09-26
dot icon20/09/2018
Appointment of Ms Joanne Smith as a director on 2018-09-10
dot icon20/09/2018
Termination of appointment of Victoria Susan May Silverwood as a director on 2018-09-20
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Appointment of Professor Sandra Walklate as a director on 2018-07-05
dot icon11/07/2018
Termination of appointment of Jennifer Anne Rainbow as a director on 2018-07-03
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon08/02/2018
Termination of appointment of Rod Earle as a director on 2018-02-08
dot icon08/02/2018
Appointment of Dr Jennifer Anne Rainbow as a director on 2018-02-08
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Director's details changed for Professor Azrini Wahidin on 2017-05-01
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon30/11/2016
Appointment of Dr Victoria Susan May Silverwood as a director on 2016-11-24
dot icon24/11/2016
Termination of appointment of Loraine Ruth Renate Gelsthorpe as a director on 2016-07-07
dot icon29/09/2016
Appointment of Dr Louise Westmarland as a director on 2016-07-07
dot icon22/09/2016
Appointment of Dr Mark Andrew Horsley as a director on 2016-07-07
dot icon22/09/2016
Termination of appointment of Mark Richard Simpson as a director on 2016-07-07
dot icon24/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/08/2016
Appointment of Dr Nicholas Brian Austen Groombridge as a director on 2016-07-07
dot icon02/08/2016
Appointment of Dr Marisa Silvestri as a director on 2016-07-07
dot icon02/08/2016
Termination of appointment of Megan O'neill as a director on 2016-07-06
dot icon30/03/2016
Director's details changed for Dr John Martyn Chamberlain on 2016-03-29
dot icon30/03/2016
Director's details changed for Dr Anna Sergi on 2016-03-29
dot icon29/03/2016
Annual return made up to 2016-03-14 no member list
dot icon29/03/2016
Director's details changed for Professor Andromachi Tseloni on 2015-10-05
dot icon29/03/2016
Director's details changed for Dr John Martyn Chamberlain on 2015-12-02
dot icon29/03/2016
Director's details changed for Dr Anna Sergi on 2015-08-28
dot icon29/03/2016
Termination of appointment of Anthea Louise Hucklesby as a director on 2016-03-13
dot icon25/02/2016
Appointment of Dr Rod Earle as a director on 2015-07-02
dot icon25/02/2016
Appointment of Dr James Treadwell as a director on 2015-12-10
dot icon25/02/2016
Appointment of Dr Oliver Smith as a director on 2015-12-10
dot icon25/02/2016
Appointment of Mr Patnaraz Mungroo as a director on 2015-12-07
dot icon25/02/2016
Appointment of Miss Claire Laura Davis as a director on 2015-12-10
dot icon15/02/2016
Appointment of Dr Elisabeth Claire Seal as a director on 2015-12-10
dot icon15/02/2016
Termination of appointment of Nicholas Brian Austen Groombridge as a director on 2015-12-10
dot icon03/12/2015
Appointment of Professor Simon Winlow as a director on 2015-09-30
dot icon21/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/06/2015
Appointment of Dr John Martyn Chamberlain as a director on 2015-03-17
dot icon23/03/2015
Director's details changed for Mr Mark Richard Simpson on 2015-01-01
dot icon23/03/2015
Director's details changed for Miss Anna Sergi on 2015-01-01
dot icon23/03/2015
Director's details changed for Dr Azrini Wahidin on 2015-01-01
dot icon23/03/2015
Annual return made up to 2015-03-14 no member list
dot icon23/03/2015
Director's details changed for Dr Harriet Louise Pierpoint on 2015-01-01
dot icon23/03/2015
Director's details changed for Miss Rachel Claire Morris on 2014-09-23
dot icon23/03/2015
Director's details changed for Miss Anna Sergi on 2015-01-06
dot icon17/03/2015
Termination of appointment of Helen Dorothy Jones as a director on 2015-03-17
dot icon12/03/2015
Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2015-03-12
dot icon02/02/2015
Termination of appointment of Andrew Robert Williams as a director on 2014-12-16
dot icon02/02/2015
Termination of appointment of Andrew Edward Millie as a director on 2014-12-31
dot icon24/09/2014
Director's details changed for Miss Rachel Claire Morris on 2014-09-22
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/08/2014
Appointment of Dr Pamela Ann Davies as a director on 2014-03-24
dot icon24/04/2014
Director's details changed for Dr Mark Richard Simpson on 2014-04-24
dot icon24/04/2014
Director's details changed for Professor Peter Alan Squires on 2014-04-24
dot icon24/04/2014
Director's details changed for Dr Helen Dorothy Jones on 2014-04-24
dot icon03/04/2014
Annual return made up to 2014-03-14 no member list
dot icon14/11/2013
Director's details changed for Professor Azrini Wahidin on 2013-07-31
dot icon13/11/2013
Director's details changed for Professor Andromachi Tseloni on 2013-10-18
dot icon10/10/2013
Director's details changed for Professor Barry Goldson on 2013-10-01
dot icon10/10/2013
Appointment of Dr Megan O'neill as a director
dot icon09/10/2013
Director's details changed for Professor Andrew Edward Millie on 2013-08-07
dot icon09/10/2013
Termination of appointment of Michael Rowe as a director
dot icon09/10/2013
Director's details changed for Professor Loraine Gelsthorpe on 2013-10-01
dot icon09/10/2013
Director's details changed for Professor Loraine Gelsthorpe on 2013-10-01
dot icon22/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/08/2013
Appointment of Miss Rachel Claire Morris as a director
dot icon07/08/2013
Appointment of Miss Anna Sergi as a director
dot icon07/08/2013
Appointment of Professor Andromachi Tseloni as a director
dot icon07/08/2013
Director's details changed for Dr Barry Goldson on 2010-01-01
dot icon07/08/2013
Director's details changed for Dr Azrini Wahidin on 2013-07-03
dot icon07/08/2013
Director's details changed for Dr Andrew Edward Millie on 2011-09-01
dot icon07/08/2013
Director's details changed for Dr Anthea Louise Hucklesby on 2013-01-01
dot icon07/08/2013
Director's details changed for Dr Loraine Gelsthorpe on 2012-01-01
dot icon07/08/2013
Termination of appointment of Malcolm Cowburn as a director
dot icon02/04/2013
Annual return made up to 2013-03-14 no member list
dot icon04/03/2013
Termination of appointment of Susie Atherton as a director
dot icon27/09/2012
Register inspection address has been changed from C/O Professor Mike Hough Institute for Criminal Policy Research 42 Store Street London WC1E 7DB England
dot icon01/08/2012
Appointment of Professor Allan Brimicombe as a secretary
dot icon01/08/2012
Termination of appointment of Christopher Lewis as a secretary
dot icon26/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-14 no member list
dot icon14/03/2012
Director's details changed for Dr Azrini Wahidin on 2011-07-05
dot icon14/03/2012
Termination of appointment of Kathryn Williams as a director
dot icon21/11/2011
Appointment of Professor Michael Anthony Rowe as a director
dot icon01/11/2011
Appointment of Dr Nicholas Brian Austen Groombridge as a director
dot icon12/09/2011
Appointment of Dr Anthea Louise Hucklesby as a director
dot icon08/09/2011
Director's details changed for Dr Helen Dorothy Jones on 2011-07-05
dot icon26/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Appointment of Dr Azrini Wahidin as a director
dot icon19/07/2011
Appointment of Ms Susie Atherton as a director
dot icon19/07/2011
Appointment of Professor Malcolm Cowburn as a director
dot icon19/07/2011
Appointment of Dr Helen Dorothy Jones as a director
dot icon18/07/2011
Termination of appointment of Simon Mackenzie as a director
dot icon18/07/2011
Termination of appointment of John Hough as a director
dot icon18/07/2011
Termination of appointment of Lystra Hagley-Dickinson as a director
dot icon16/03/2011
Annual return made up to 2011-02-23 no member list
dot icon16/03/2011
Register(s) moved to registered inspection location
dot icon16/03/2011
Register inspection address has been changed
dot icon15/03/2011
Director's details changed for Dr Loraine Gelsthorpe on 2011-03-15
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/08/2010
Termination of appointment of Francis Pakes as a director
dot icon17/08/2010
Appointment of Dr Andrew Robert Williams as a director
dot icon20/07/2010
Appointment of Dr Harriet Louise Pierpoint as a director
dot icon21/06/2010
Appointment of Professor Allan John Brimicombe as a director
dot icon23/03/2010
Annual return made up to 2010-02-23 no member list
dot icon23/03/2010
Director's details changed for Dr Kathryn Elizabeth Williams on 2010-02-23
dot icon23/03/2010
Director's details changed for Professor Peter Alan Squires on 2010-02-23
dot icon23/03/2010
Director's details changed for Dr Mark Richard Simpson on 2010-02-23
dot icon23/03/2010
Director's details changed for Dr Francis Pakes on 2010-02-23
dot icon23/03/2010
Director's details changed for Dr Lystra Hagley-Dickinson on 2010-02-23
dot icon23/03/2010
Director's details changed for Dr Andrew Edward Millie on 2010-02-23
dot icon23/03/2010
Director's details changed for Dr Simon Ross Maclean Mackenzie on 2010-02-23
dot icon23/03/2010
Director's details changed for Dr Loraine Gelsthorpe on 2010-02-23
dot icon23/03/2010
Director's details changed for Dr Barry Goldson on 2010-02-23
dot icon22/03/2010
Termination of appointment of Joanna Phoenix as a director
dot icon19/03/2010
Appointment of Dr Loraine Gelsthorpe as a director
dot icon30/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon29/07/2009
Director appointed dr lystra hagley-dickinson
dot icon27/07/2009
Director appointed dr joanna phoenix
dot icon26/03/2009
Annual return made up to 23/02/09
dot icon25/03/2009
Appointment terminated director alison wakefield
dot icon25/03/2009
Appointment terminated director tim newburn
dot icon25/03/2009
Director's change of particulars / kathryn williams / 25/03/2009
dot icon06/01/2009
Appointment terminated director philip birch
dot icon21/12/2008
Annual return made up to 23/02/08
dot icon26/09/2008
Director appointed professor peter alan squires
dot icon26/09/2008
Director appointed dr andrew edward millie
dot icon12/08/2008
Registered office changed on 12/08/2008 from, room d 414, dept of sociology city, university, northampton square, london, EC1V 0HB
dot icon03/07/2008
Partial exemption accounts made up to 2007-12-31
dot icon10/06/2008
Director appointed dr francis pakes
dot icon06/06/2008
Appointment terminated director philip williams
dot icon06/06/2008
Appointment terminated director reece walters
dot icon06/06/2008
Appointment terminated director azrini wahidin
dot icon06/06/2008
Appointment terminated director kevin stenson
dot icon06/06/2008
Appointment terminated director michael rowe
dot icon06/06/2008
Appointment terminated director kieran mcevoy
dot icon06/06/2008
Appointment terminated director gordon hughes
dot icon06/06/2008
Appointment terminated director lynn hancock
dot icon06/06/2008
Appointment terminated director colin dunnighan
dot icon06/06/2008
Appointment terminated director fiona brookman
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon25/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon14/08/2007
Registered office changed on 14/08/07 from: room 414 department of sociology, city university, northampton square, london EC1V 0HB
dot icon03/07/2007
Registered office changed on 03/07/07 from: room G005 university of east, london law department duncan, house high street stratford, london E15 2JB
dot icon22/03/2007
Annual return made up to 23/02/07
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2006
Secretary resigned;director resigned
dot icon25/07/2006
New secretary appointed
dot icon23/03/2006
Annual return made up to 23/02/06
dot icon08/03/2006
New director appointed
dot icon20/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon12/10/2005
New secretary appointed;new director appointed
dot icon04/10/2005
Memorandum and Articles of Association
dot icon04/10/2005
Resolutions
dot icon29/09/2005
Partial exemption accounts made up to 2004-12-31
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon11/03/2005
Annual return made up to 23/02/05
dot icon10/03/2005
Director's particulars changed
dot icon15/02/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon19/11/2004
New director appointed
dot icon31/10/2004
Partial exemption accounts made up to 2003-12-31
dot icon28/10/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon26/03/2004
Annual return made up to 23/02/04
dot icon17/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: law department university of, east london longbridge road, dagenham, essex RM8 2AS
dot icon13/10/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon05/09/2003
Resolutions
dot icon04/09/2003
Memorandum and Articles of Association
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
New director appointed
dot icon27/03/2003
Annual return made up to 23/02/03
dot icon30/10/2002
Director resigned
dot icon22/10/2002
Secretary's particulars changed
dot icon18/10/2002
Memorandum and Articles of Association
dot icon03/09/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon16/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/03/2002
Annual return made up to 23/02/02
dot icon29/11/2001
Registered office changed on 29/11/01 from: loughborough university, midlands centre for criminology, loughborough, leicestershire LE11 3TU
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
New secretary appointed
dot icon30/07/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon20/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/03/2001
Annual return made up to 23/02/01
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon17/11/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon08/03/2000
Annual return made up to 23/02/00
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Director resigned
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon27/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/03/1999
Annual return made up to 23/02/99
dot icon16/03/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon19/05/1998
New director appointed
dot icon23/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brimicombe, Allan John
Director
11/05/2010 - 11/05/2023
2
Best, David William, Professor
Director
17/12/2018 - 22/04/2024
10
Watson, Susan Elizabeth, Dr
Director
19/08/2024 - Present
4
Wahidin, Azrini
Director
05/07/2011 - 20/09/2023
7
Cockcroft, Thomas William, Dr
Director
28/06/2022 - 20/09/2023
-

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 BRITISH SOCIETY OF CRIMINOLOGY

BRITISH SOCIETY OF CRIMINOLOGY is an(a) Active company incorporated on 23/02/1998 with the registered office located at Suite 501 The Nexus Building, Broadway, Letchworth Garden City SG6 9BL. There are currently 24 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 BRITISH SOCIETY OF CRIMINOLOGY?

toggle

BRITISH SOCIETY OF CRIMINOLOGY is currently Active. It was registered on 23/02/1998 .

Where is BRITISH SOCIETY OF CRIMINOLOGY located?

toggle

BRITISH SOCIETY OF CRIMINOLOGY is registered at Suite 501 The Nexus Building, Broadway, Letchworth Garden City SG6 9BL.

What does BRITISH SOCIETY OF CRIMINOLOGY do?

toggle

BRITISH SOCIETY OF CRIMINOLOGY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY OF CRIMINOLOGY?

toggle

The latest filing was on 13/04/2026: Appointment of Dr James Treadwell as a director on 2026-04-13.