CENTRE FOR CRIMINAL APPEALS

Register to unlock more data on OkredoRegister

CENTRE FOR CRIMINAL APPEALS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07556168

Incorporation date

08/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor, 72-75 Red Lion Street, London WC1R 4NACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon13/03/2026
-
dot icon10/03/2026
Appointment of Ms Allegra Rosa Elizabeth Curling as a director on 2026-02-20
dot icon10/03/2026
Director's details changed for Mr Christopher David on 2026-03-01
dot icon06/03/2026
Appointment of Mr David Corker as a director on 2026-02-19
dot icon04/03/2026
Appointment of Mr Yusuf Solley as a director on 2026-01-21
dot icon04/03/2026
Appointment of Ms Emma Goodall as a director on 2026-02-22
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Termination of appointment of Margaret Ngozi Obi as a director on 2025-07-30
dot icon15/07/2025
Appointment of Mr Matthew Foot as a secretary on 2023-09-01
dot icon15/07/2025
Appointment of Ms Emma Torr as a secretary on 2023-09-01
dot icon15/07/2025
Termination of appointment of Emma Torr as a director on 2023-09-01
dot icon15/07/2025
Termination of appointment of Matthew Isaac Foot as a director on 2023-09-01
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Appointment of Mr Matthew Isaac Foot as a director on 2023-09-01
dot icon03/09/2024
Appointment of Mrs Emma Torr as a director on 2023-09-01
dot icon03/09/2024
Appointment of Mrs Nadiyah Akoo as a secretary on 2024-01-12
dot icon14/08/2024
Registered office address changed from 6-8 Amwell Street 6-8 Amwell Street (First Floor) London EC1R 1UQ England to 6th Floor, 72-75 Red Lion Street London WC1R 4NA on 2024-08-14
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Termination of appointment of Saadiya Ahmad as a director on 2023-11-01
dot icon16/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/03/2023
Statement of company's objects
dot icon14/02/2023
Resolutions
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Appointment of Ms Saadiya Ahmad as a director on 2022-10-26
dot icon03/11/2022
Appointment of Ms Margaret Obi as a director on 2022-09-15
dot icon25/10/2022
Termination of appointment of Adeela Khan as a director on 2022-09-28
dot icon25/10/2022
Appointment of Mr Jacob Kendal Bindman as a director on 2022-09-20
dot icon25/10/2022
Appointment of Ms Mair Rose Williams as a director on 2022-09-15
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Termination of appointment of Glyn Frank Maddocks as a director on 2021-03-29
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Registered office address changed from 244-254 Cambridge Heath Road Appeal, the Green House London E2 9DA England to 6-8 Amwell Street 6-8 Amwell Street (First Floor) London EC1R 1UQ on 2021-02-10
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Registered office address changed from 2-10 Princeton Street London WC1R 4BH England to 244-254 Cambridge Heath Road Appeal, the Green House London E2 9DA on 2019-07-26
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Termination of appointment of Andrew Robert Donovan as a director on 2018-08-29
dot icon22/05/2018
Appointment of Ms Adeela Khan as a director on 2018-05-22
dot icon11/05/2018
Termination of appointment of Rebecca Huggins as a director on 2018-05-10
dot icon11/05/2018
Termination of appointment of Thomas John Henderson as a director on 2018-05-10
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-07 no member list
dot icon12/12/2015
Amended total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Appointment of Ms Rebecca Huggins as a director on 2015-09-09
dot icon07/12/2015
Appointment of Mr Thomas John Henderson as a director on 2015-09-09
dot icon07/12/2015
Appointment of Mr Christopher David as a director on 2015-09-21
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Registered office address changed from Old Warren Symondsbury Bridport Dorset DT6 6HJ England to 2-10 Princeton Street London WC1R 4BH on 2015-07-23
dot icon20/05/2015
Registered office address changed from , C/O Emily Bolton, Shutes Farm Symondsbury, Bridport, Dorset, DT6 6HF, England to Old Warren Symondsbury Bridport Dorset DT6 6HJ on 2015-05-20
dot icon18/05/2015
Registered office address changed from , C/O Mandy Godbold, 49 Park Lane, Park Lane, London, W1K 1PS to Old Warren Symondsbury Bridport Dorset DT6 6HJ on 2015-05-18
dot icon09/03/2015
Annual return made up to 2015-03-08 no member list
dot icon09/03/2015
Termination of appointment of Peter Wilcock as a director on 2015-02-25
dot icon09/03/2015
Termination of appointment of Katherine Craig as a director on 2015-02-25
dot icon12/02/2015
Appointment of Mr Andrew Robert Donovan as a director on 2015-02-10
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-08 no member list
dot icon09/02/2014
Appointment of Mr Peter Wilcock as a director
dot icon17/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/12/2013
Director's details changed for Mr Joseph Hingston on 2013-12-01
dot icon17/12/2013
Appointment of Ms Katherine Craig as a director
dot icon17/12/2013
Termination of appointment of Emily Bolton as a director
dot icon14/11/2013
Registered office address changed from , Old Warren Mill Lane, Symondsbury, Bridport, Dorset, DT6 6HJ, England on 2013-11-14
dot icon09/10/2013
Registered office address changed from , Shutes Farm Symondsbury, Bridport, Dorset, DT6 6HF on 2013-10-09
dot icon08/03/2013
Annual return made up to 2013-03-08 no member list
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/11/2012
Director's details changed for Glyn Frank Maddocks on 2012-10-19
dot icon06/08/2012
Termination of appointment of Vera Baird as a director
dot icon06/08/2012
Appointment of Mr Joseph Hingston as a director
dot icon08/03/2012
Annual return made up to 2012-03-08 no member list
dot icon08/03/2012
Director's details changed for Ms Vera Baird on 2012-03-08
dot icon27/09/2011
Memorandum and Articles of Association
dot icon27/09/2011
Statement of company's objects
dot icon08/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+2.72 % *

* during past year

Cash in Bank

£590,121.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
396.86K
-
425.31K
359.56K
-
2022
8
565.44K
-
507.54K
574.50K
-
2023
8
589.73K
-
454.53K
590.12K
-
2023
8
589.73K
-
454.53K
590.12K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

589.73K £Ascended4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

454.53K £Descended-10.44 % *

Cash in Bank(GBP)

590.12K £Ascended2.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Saadiya
Director
26/10/2022 - 01/11/2023
4
Solley, Yusuf
Director
21/01/2026 - Present
2
Curling, Allegra Rosa Elizabeth
Director
20/02/2026 - Present
8
Corker, David
Director
19/02/2026 - Present
1
Obi, Margaret Ngozi
Director
15/09/2022 - 30/07/2025
1

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

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CENTRE FOR CRIMINAL APPEALS

CENTRE FOR CRIMINAL APPEALS is an(a) Active company incorporated on 08/03/2011 with the registered office located at 6th Floor, 72-75 Red Lion Street, London WC1R 4NA. There are currently 11 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR CRIMINAL APPEALS?

toggle

CENTRE FOR CRIMINAL APPEALS is currently Active. It was registered on 08/03/2011 .

Where is CENTRE FOR CRIMINAL APPEALS located?

toggle

CENTRE FOR CRIMINAL APPEALS is registered at 6th Floor, 72-75 Red Lion Street, London WC1R 4NA.

What does CENTRE FOR CRIMINAL APPEALS do?

toggle

CENTRE FOR CRIMINAL APPEALS operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does CENTRE FOR CRIMINAL APPEALS have?

toggle

CENTRE FOR CRIMINAL APPEALS had 8 employees in 2023.

What is the latest filing for CENTRE FOR CRIMINAL APPEALS?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.