CRIMINAL JUSTICE ALLIANCE

Register to unlock more data on OkredoRegister

CRIMINAL JUSTICE ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06331413

Incorporation date

02/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Criminal Justice Alliance, 88 Old Street, London EC1V 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon17/02/2026
Termination of appointment of Ropinder Gill as a director on 2026-01-31
dot icon17/02/2026
Termination of appointment of Summer Alston-Smith as a director on 2026-01-22
dot icon17/02/2026
Termination of appointment of Kirsten Marie Westlake as a director on 2026-02-02
dot icon17/02/2026
Appointment of Ms Nicola Dawn Drinkwater as a secretary on 2026-01-05
dot icon24/10/2025
Termination of appointment of Annette So as a secretary on 2025-10-16
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Appointment of Kirsten Westlake as a director on 2025-07-24
dot icon29/07/2025
Appointment of Ms Summer Alston-Smith as a director on 2025-07-24
dot icon29/07/2025
Appointment of Mrs Mignon Rachael French as a director on 2025-07-24
dot icon28/07/2025
Appointment of Elsa Corry-Roake as a director on 2025-07-24
dot icon28/07/2025
Appointment of Joe Tarbert as a director on 2025-07-24
dot icon24/07/2025
Appointment of Ropinder Gill as a director on 2025-07-15
dot icon13/05/2025
Termination of appointment of Nicholas Guy Linfoot as a director on 2025-05-01
dot icon09/04/2025
Termination of appointment of Rachel Allan as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Nicholas Evans as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Cj (Coralyn) Burge as a director on 2025-03-31
dot icon17/02/2025
Termination of appointment of Stuart Paul Deboos as a director on 2025-01-31
dot icon16/12/2024
Appointment of Mr Bernard David Manson as a director on 2024-12-09
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon31/07/2024
Appointment of Ms Gemma Birkett as a director on 2024-07-29
dot icon30/07/2024
Termination of appointment of Rodney Emrys Morgan as a director on 2024-07-28
dot icon30/07/2024
Registered office address changed from Criminal Justice Alliance Ch2.26, Chester House Kennington Park, 1-3 Brixton Road London SW9 6DE England to Criminal Justice Alliance 88 Old Street London EC1V 9HU on 2024-07-30
dot icon30/07/2024
Appointment of Mr Thomas Benjamin Mcneil as a director on 2024-07-29
dot icon23/01/2024
Termination of appointment of Carol Hodson as a director on 2024-01-15
dot icon11/12/2023
Termination of appointment of Lucie Rae Russell as a director on 2023-12-08
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon16/10/2023
Appointment of Annette So as a secretary on 2023-10-16
dot icon16/10/2023
Termination of appointment of Nina Champion as a secretary on 2023-09-30
dot icon16/10/2023
Termination of appointment of Kevin Kin Sing Wong as a director on 2023-09-30
dot icon20/09/2023
Termination of appointment of Alice Dawnay as a director on 2023-09-20
dot icon20/09/2023
Termination of appointment of Lindsay Anne Owen as a director on 2023-09-20
dot icon15/09/2023
Appointment of Mr Jason Paul Grant-Rowles as a director on 2023-09-01
dot icon14/09/2023
Appointment of Alice Dawnay as a director on 2023-09-01
dot icon14/09/2023
Appointment of Mr Nicholas Guy Linfoot as a director on 2023-09-01
dot icon14/09/2023
Appointment of Alex Stevens as a director on 2023-09-01
dot icon05/07/2023
Appointment of Mr Stuart Paul Deboos as a director on 2023-07-01
dot icon05/07/2023
Appointment of Mrs Frances Lang as a director on 2023-07-01
dot icon05/07/2023
Appointment of Ms Lindsay Anne Owen as a director on 2023-07-03
dot icon13/06/2023
Termination of appointment of Lucy Jaffé as a director on 2023-05-31
dot icon20/12/2022
Termination of appointment of Natasha Danielle Langleben as a director on 2022-12-20
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon17/11/2022
Termination of appointment of Tebussum Rashid as a director on 2022-11-10
dot icon23/08/2022
Registered office address changed from V111 Vox Studios Durham Street London London SE11 5JH England to Criminal Justice Alliance Ch2.26, Chester House Kennington Park, 1-3 Brixton Road London SW9 6DE on 2022-08-23
dot icon01/08/2022
Termination of appointment of Caroline Drummond as a director on 2022-07-31
dot icon16/05/2022
Termination of appointment of Kimberley Joyce Campbell-Lamb as a director on 2022-05-12
dot icon05/04/2022
Termination of appointment of Nadine Smith as a director on 2022-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon25/10/2021
Appointment of Ms Rachel Allan as a director on 2021-10-13
dot icon22/10/2021
Director's details changed for Ms. Nadine Smith on 2021-10-14
dot icon21/10/2021
Appointment of Ms Natasha Langleben as a director on 2021-10-13
dot icon21/10/2021
Appointment of Ms Lucie Rae Russell as a director on 2021-10-13
dot icon21/10/2021
Appointment of Mr Nicholas Evans as a director on 2021-10-13
dot icon21/10/2021
Termination of appointment of John Jeremy Hope Drew as a director on 2021-01-01
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Appointment of Mrs Kimberley Joyce Campbell-Lamb as a director on 2020-09-24
dot icon07/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/05/2020
Termination of appointment of Geoffrey Cyril Bayliss as a director on 2020-04-27
dot icon21/02/2020
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon21/02/2020
Termination of appointment of Janet Crowe as a director on 2020-02-21
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon08/07/2019
Appointment of Prof. Rod Morgan as a director on 2019-07-01
dot icon05/07/2019
Appointment of Dr. Kevin Wong as a director on 2019-07-01
dot icon05/07/2019
Appointment of Ms. Caroline Drummond as a director on 2019-07-01
dot icon05/07/2019
Appointment of Ms. Nadine Smith as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mrs. Carol Hodson as a director on 2019-07-01
dot icon05/07/2019
Appointment of Ms. Tebussum Rashid as a director on 2019-07-01
dot icon05/07/2019
Termination of appointment of Christine Ann Leeson as a director on 2019-07-01
dot icon05/07/2019
Termination of appointment of Frances Vivien Flaxington as a director on 2019-07-01
dot icon05/07/2019
Termination of appointment of Maria Mcnicholl as a director on 2019-07-01
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/12/2018
Registered office address changed from V308 Vox Studios Durham Street London SE11 5JH England to V111 Vox Studios Durham Street London London SE11 5JH on 2018-12-20
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon20/07/2018
Appointment of Ms Nina Champion as a secretary on 2018-07-09
dot icon20/07/2018
Termination of appointment of Ben Summerskill as a secretary on 2018-07-09
dot icon14/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/01/2018
Appointment of Cj (Coralyn) Burge as a director on 2018-01-22
dot icon24/01/2018
Appointment of Lucy Jaffé as a director on 2018-01-22
dot icon23/01/2018
Termination of appointment of Helen Cantrell as a director on 2018-01-22
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon02/08/2017
Termination of appointment of Charlotte Donea Weinberg as a director on 2017-01-25
dot icon31/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/01/2017
Termination of appointment of John Edward Anthony Samuels as a director on 2017-01-25
dot icon04/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon04/07/2016
Registered office address changed from 17 Oval Way London SE11 5RR United Kingdom to V308 Vox Studios Durham Street London SE11 5JH on 2016-07-04
dot icon26/04/2016
Termination of appointment of a director
dot icon25/04/2016
Termination of appointment of Penelope Sarah Gibbs as a director on 2016-04-18
dot icon28/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon20/01/2016
Termination of appointment of Paul Francis Kiff as a director on 2016-01-19
dot icon08/10/2015
Termination of appointment of John Graham as a director on 2015-09-28
dot icon08/10/2015
Registered office address changed from 17 Oval Way 17 Oval Way London SE11 5RR to 17 Oval Way London SE11 5RR on 2015-10-08
dot icon13/08/2015
Annual return made up to 2015-08-02 no member list
dot icon13/08/2015
Appointment of Ben Summerskill as a secretary on 2015-03-16
dot icon13/08/2015
Director's details changed for Mr John Graham on 2015-06-30
dot icon13/08/2015
Registered office address changed from The Foundry 17, Oval Way London SE11 5RR England to 17 Oval Way 17 Oval Way London SE11 5RR on 2015-08-13
dot icon16/06/2015
Appointment of Mr Geoff Bayliss as a director on 2015-01-25
dot icon15/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon09/06/2015
Appointment of Mr John Jeremy Hope Drew as a director on 2015-01-25
dot icon11/03/2015
Termination of appointment of Michael Edward D'arcy Walton as a director on 2015-01-01
dot icon11/03/2015
Termination of appointment of Michael Edward D'arcy Walton as a director on 2015-01-01
dot icon24/02/2015
Termination of appointment of Catherine Hennessy as a director on 2015-01-25
dot icon24/02/2015
Registered office address changed from The Foundry 17-19, Oval Way London SE11 5RR England to The Foundry 17, Oval Way London SE11 5RR on 2015-02-24
dot icon24/02/2015
Termination of appointment of Brian Guthrie as a director on 2015-01-25
dot icon24/02/2015
Termination of appointment of Matthew Evans as a director on 2015-01-25
dot icon24/02/2015
Termination of appointment of Michael Edward D'arcy Walton as a secretary on 2015-01-25
dot icon23/12/2014
Director's details changed for Ms Janet Crowe on 2014-12-15
dot icon23/12/2014
Registered office address changed from Park Place 10-12 Lawn Lane London SW8 1UD to The Foundry 17-19, Oval Way London SE11 5RR on 2014-12-23
dot icon21/08/2014
Annual return made up to 2014-08-02 no member list
dot icon21/08/2014
Appointment of Ms Penelope Sarah Gibbs as a director on 2014-01-08
dot icon21/08/2014
Appointment of Ms Janet Crowe as a director on 2014-01-08
dot icon21/08/2014
Appointment of Mr Matthew Evans as a director on 2013-01-01
dot icon04/08/2014
Termination of appointment of Geoffrey Arnold Dobson as a director on 2014-01-31
dot icon17/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/01/2014
Appointment of Ms Frances Vivien Flaxington as a director
dot icon20/01/2014
Appointment of Ms Christine Ann Leeson as a director
dot icon20/01/2014
Appointment of Ms Maria Mcnicholl as a director
dot icon20/01/2014
Appointment of Ms Charlotte Weinberg as a director
dot icon17/12/2013
Appointment of Ms Catherine Hennessy as a director
dot icon20/09/2013
Annual return made up to 2013-08-02 no member list
dot icon20/09/2013
Termination of appointment of Martin Wargent as a director
dot icon18/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-02 no member list
dot icon15/08/2012
Appointment of Catherine Hennessy as a director
dot icon15/08/2012
Termination of appointment of Sally Ireland as a director
dot icon15/08/2012
Termination of appointment of Debra Clothier as a director
dot icon15/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon26/04/2012
Termination of appointment of Melior Whitear as a director
dot icon17/08/2011
Annual return made up to 2011-08-02 no member list
dot icon03/05/2011
Director's details changed for His Honour John Edward Anthony Samuels on 2011-04-28
dot icon28/04/2011
Director's details changed for Martin Nicholas Wargent on 2011-04-28
dot icon28/04/2011
Director's details changed for Mr Michael Edward D'arcy Walton on 2011-04-28
dot icon28/04/2011
Director's details changed for Mr Paul Francis Kiff on 2011-04-28
dot icon28/04/2011
Director's details changed for Ms Sally Ireland on 2011-04-28
dot icon28/04/2011
Director's details changed for Mr Brian Guthrie on 2011-04-28
dot icon28/04/2011
Director's details changed for Mr John Graham on 2011-04-28
dot icon28/04/2011
Director's details changed for Geoffrey Arnold Dobson on 2011-04-28
dot icon28/04/2011
Director's details changed for Ms Debra Clothier on 2011-04-28
dot icon28/04/2011
Secretary's details changed for Mr Michael Edward D'arcy Walton on 2011-04-28
dot icon21/04/2011
Appointment of Ms Helen Cantrell as a director
dot icon20/04/2011
Appointment of Ms Melior Whitear as a director
dot icon20/04/2011
Registered office address changed from Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH on 2011-04-20
dot icon20/04/2011
Termination of appointment of Gary Kernaghan as a director
dot icon20/04/2011
Resolutions
dot icon13/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-02 no member list
dot icon25/08/2010
Director's details changed for Martin Nicholas Wargent on 2010-01-01
dot icon25/08/2010
Director's details changed for Ms Sally Ireland on 2010-08-01
dot icon25/08/2010
Director's details changed for Geoffrey Arnold Dobson on 2010-08-01
dot icon06/08/2010
Termination of appointment of Genevieve Harris as a director
dot icon15/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon07/04/2010
Appointment of Mr John Graham as a director
dot icon29/03/2010
Appointment of Mr Paul Francis Kiff as a director
dot icon29/03/2010
Appointment of His Honour John Edward Anthony Samuels as a director
dot icon25/03/2010
Appointment of Mr Gary Kernaghan as a director
dot icon25/03/2010
Appointment of Ms Debra Clothier as a director
dot icon25/03/2010
Director's details changed for Ms Genevieve Horwood on 2010-03-24
dot icon24/03/2010
Termination of appointment of Patricia Jones as a director
dot icon24/03/2010
Termination of appointment of Jacqueline Worrall as a director
dot icon25/08/2009
Annual return made up to 02/08/09
dot icon25/08/2009
Location of register of members
dot icon20/08/2009
Director appointed mr brian guthrie
dot icon18/08/2009
Director appointed ms sally ireland
dot icon18/08/2009
Director appointed ms genevieve horwood
dot icon17/08/2009
Director appointed ms pat jones
dot icon17/08/2009
Appointment terminated director richard garside
dot icon17/08/2009
Appointment terminated director harriet bailey
dot icon07/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/08/2008
Annual return made up to 02/08/08
dot icon08/04/2008
Director appointed ms harriet bailey
dot icon17/03/2008
Director appointed mr michael edward d'arcy walton
dot icon17/03/2008
Secretary appointed mr michael edward d'arcy walton
dot icon17/03/2008
Director appointed mrs jacqueline worrall
dot icon17/03/2008
Appointment terminated secretary timothy moulds
dot icon17/03/2008
Appointment terminated director gemma buckland
dot icon24/01/2008
Registered office changed on 24/01/08 from: law school university of east london, room dh 021 duncan house, high stre, stratford london E15 2JB
dot icon02/08/2007
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
31/03/2025
dot iconNext confirmation date
22/10/2026
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)
2022
7
199.56K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linfoot, Nicholas Guy
Director
01/09/2023 - 01/05/2025
3
Wong, Kevin Kin Sing, Dr.
Director
01/07/2019 - 30/09/2023
3
Hodson, Carol
Director
01/07/2019 - 15/01/2024
6
Allan, Rachel
Director
13/10/2021 - 31/03/2025
3
Langleben, Natasha Danielle
Director
13/10/2021 - 20/12/2022
2

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 CRIMINAL JUSTICE ALLIANCE

CRIMINAL JUSTICE ALLIANCE is an(a) Active company incorporated on 02/08/2007 with the registered office located at Criminal Justice Alliance, 88 Old Street, London EC1V 9HU. There are currently 10 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 CRIMINAL JUSTICE ALLIANCE?

toggle

CRIMINAL JUSTICE ALLIANCE is currently Active. It was registered on 02/08/2007 .

Where is CRIMINAL JUSTICE ALLIANCE located?

toggle

CRIMINAL JUSTICE ALLIANCE is registered at Criminal Justice Alliance, 88 Old Street, London EC1V 9HU.

What does CRIMINAL JUSTICE ALLIANCE do?

toggle

CRIMINAL JUSTICE ALLIANCE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CRIMINAL JUSTICE ALLIANCE?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Ropinder Gill as a director on 2026-01-31.