PRISON ADVICE AND CARE TRUST (PACT)

Register to unlock more data on OkredoRegister

PRISON ADVICE AND CARE TRUST (PACT)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00356443

Incorporation date

01/09/1939

Size

Full

Contacts

Registered address

Registered address

265-269 Wimbledon Park Road Homework Southfields, 265-269 Wimbledon Park Road, London SW19 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1994)
dot icon12/03/2026
Appointment of Mr Patrick John Gillespie as a director on 2025-11-17
dot icon05/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon05/03/2026
Termination of appointment of Caroline Samantha Anne Hattersley as a director on 2026-02-25
dot icon04/03/2026
Director's details changed for Ms Kuljit Sandhu on 2026-03-04
dot icon04/03/2026
Director's details changed for Ms Helen Clayton-Hoar on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Thomas Leman on 2026-03-03
dot icon04/03/2026
Director's details changed for Mr Thomas Ross Leman on 2026-03-04
dot icon04/03/2026
Director's details changed for Mrs Helen Clayton-Hoar on 2026-03-04
dot icon21/11/2025
Director's details changed for Ms Helen Clayton-Hoar on 2025-05-01
dot icon21/11/2025
Director's details changed for Ms Kuljit Sandhu on 2025-05-01
dot icon21/11/2025
Director's details changed for Mr James Gough Mcmanus on 2025-05-01
dot icon14/11/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Registered office address changed from , 265-269 Wimbledon Park Road Homework Southfields, Wimbledon Park Road, London, SW19 6NW, England to 265-269 Wimbledon Park Road Homework Southfields 265-269 Wimbledon Park Road London SW19 6NW on 2025-09-24
dot icon23/09/2025
Registered office address changed from , 15 Lantern Close, London, SW15 5QS, England to 265-269 Wimbledon Park Road Homework Southfields 265-269 Wimbledon Park Road London SW19 6NW on 2025-09-23
dot icon02/09/2025
Registered office address changed from , 265-269 Wimbledon Park Road, London, SW19 6NW, England to 265-269 Wimbledon Park Road Homework Southfields 265-269 Wimbledon Park Road London SW19 6NW on 2025-09-02
dot icon20/08/2025
Registered office address changed from , 265-269 Homework Southfields, 265-269 Wimbledon Park Road, London, SW19 6NW, United Kingdom to 265-269 Wimbledon Park Road Homework Southfields 265-269 Wimbledon Park Road London SW19 6NW on 2025-08-20
dot icon28/05/2025
Registered office address changed from , Pact 29 Peckham Road, London, SE5 8UA to 265-269 Wimbledon Park Road Homework Southfields 265-269 Wimbledon Park Road London SW19 6NW on 2025-05-28
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon20/11/2024
Director's details changed for Ms Helen Clayton-Hoar on 2024-11-19
dot icon31/10/2024
Termination of appointment of Sarah Georgina Mann as a director on 2024-10-28
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon30/08/2024
Director's details changed for Ms Kuljit Sandu on 2023-09-29
dot icon05/08/2024
Appointment of Ms Helen Clayton-Hoar as a director on 2024-07-24
dot icon05/06/2024
Termination of appointment of Phil John Taylor as a director on 2024-05-22
dot icon05/03/2024
Appointment of Mr James Gough Mcmanus as a director on 2024-02-28
dot icon05/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon02/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/10/2023
Appointment of Ms Kulji Sandu as a director on 2023-09-20
dot icon26/10/2023
Director's details changed for Ms Kulji Sandu on 2023-09-20
dot icon03/08/2023
Secretary's details changed for Andrew Keen Downs on 2023-01-01
dot icon06/06/2023
Memorandum and Articles of Association
dot icon06/06/2023
Resolutions
dot icon30/05/2023
Termination of appointment of Nicholas Joseph Hamer Smart as a director on 2023-05-17
dot icon30/05/2023
Appointment of Ms Caroline Samantha Anne Hattersley as a director on 2023-05-17
dot icon27/03/2023
Termination of appointment of Cathy Corcoran as a director on 2023-03-01
dot icon20/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon16/11/2022
Appointment of Mr Steven Bradford as a director on 2022-10-12
dot icon08/11/2022
Termination of appointment of Paul Booton as a director on 2022-10-12
dot icon14/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/01/2015
Registered office address changed from , Park Place 12 Lawn Lane, London, SW8 1UD to 265-269 Wimbledon Park Road Homework Southfields 265-269 Wimbledon Park Road London SW19 6NW on 2015-01-20
dot icon21/12/2009
Registered office address changed from , Suite C5, City Cloisters, 196 Old Street, London, EC1V 9FR on 2009-12-21
dot icon06/05/2005
Registered office changed on 06/05/05 from:\lincoln house, 1-3 brixton road, london, SW9 6DE
dot icon06/05/1994
Registered office changed on 06/05/94 from:\189A old brompton road, london, SW5 0AR

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

56
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PRISON ADVICE AND CARE TRUST (PACT)

PRISON ADVICE AND CARE TRUST (PACT) is an(a) Active company incorporated on 01/09/1939 with the registered office located at 265-269 Wimbledon Park Road Homework Southfields, 265-269 Wimbledon Park Road, London SW19 6NW. There are currently 12 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 PRISON ADVICE AND CARE TRUST (PACT)?

toggle

PRISON ADVICE AND CARE TRUST (PACT) is currently Active. It was registered on 01/09/1939 .

Where is PRISON ADVICE AND CARE TRUST (PACT) located?

toggle

PRISON ADVICE AND CARE TRUST (PACT) is registered at 265-269 Wimbledon Park Road Homework Southfields, 265-269 Wimbledon Park Road, London SW19 6NW.

What does PRISON ADVICE AND CARE TRUST (PACT) do?

toggle

PRISON ADVICE AND CARE TRUST (PACT) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for PRISON ADVICE AND CARE TRUST (PACT)?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Patrick John Gillespie as a director on 2025-11-17.