PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.04350294
CategoryPrivate Limited Company
Incorporated09 Jan 2002
Age22 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED is an active private limited company with number 04350294. It was incorporated 22 years, 4 months, 4 days ago, on 09 January 2002. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Old address: C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England

New address: 1 Park Row Leeds LS1 5AB

Change date: 2023-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2023

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-02-23

Officer name: Resolis Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Field

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr. Matthew Templeton

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Lisa Rapley

Termination date: 2022-02-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-23

Officer name: Resolis Limited

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-01

Officer name: Mrs. Wendy Lisa Rapley

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Feb 2022

Category: Address

Type: AD02

New address: C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

Old address: C/O Albany Spc Services Limited Office 201 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Old address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England

New address: C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB

Change date: 2022-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-19

Officer name: Matthew Templeton

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jonathan Nigel Edward Cowdell

Change date: 2021-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-23

Officer name: Mr Christopher Richard Field

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr. Kevin Alistair Cunningham

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr Matthew Templeton

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Gordon

Change date: 2019-08-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-06

Psc name: Pfi Custodial (Holdings) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mr. Matthew Templeton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory William Christie

Termination date: 2019-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Feb 2019

Category: Address

Type: AD03

New address: C/O Albany Spc Services Limited Office 201 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

Documents

View document PDF

Change sail address company with new address

Date: 12 Feb 2019

Category: Address

Type: AD02

New address: C/O Albany Spc Services Limited Office 201 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB

Old address: Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-30

Officer name: Mr. Jonathan Nigel Edward Cowdell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Laker

Termination date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-13

Officer name: Ian Michael Renhard

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-23

Psc name: Dalmore Capital (Para 2) Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Rory William Christie

Change date: 2018-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-14

Officer name: Mrs. Wendy Lisa Rapley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-30

Officer name: Judith Carlyon Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Carter

Appointment date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Laker

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Stuart Anthony Carter

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Leonard Leech

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Harris

Termination date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Carlyon Phillips

Appointment date: 2015-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Keen

Termination date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rory William Christie

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Graham Ray

Termination date: 2015-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-04

Officer name: Mr Richard Keen

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-04

Officer name: Wendy Lisa Roberts

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cowdell

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Carter

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Harris

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Graham Ray

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Exford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Anthony Carter

Change date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Elliot

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Mr Anthony Leonard Leech

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Nigel Edward Cowdell

Change date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Anthony Carter

Change date: 2011-10-21

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paterson

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Leonard Leech

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajan Goyal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timothy Richard Elliot

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Latus

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mr. Philip Richard Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Colin Michael Exford

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Maddick

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wendy Lisa Roberts

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr. Philip Richard Andrew

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Leech

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr. Rajan Goyal

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr Christopher Richard Field

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Kevin John Maddick

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr Jonathan Nigel Edward Cowdell

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr. Sean Latus

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Anthony Leonard Leech

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Paterson

Change date: 2009-11-25

Documents

View document PDF


Some Companies

COE CRETE READYMIX LTD

63 WOSTENHOLM ROAD,SHEFFIELD,S7 1LE

Number:10027879
Status:ACTIVE
Category:Private Limited Company

EYEGRODE TOURS LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:05554374
Status:ACTIVE
Category:Private Limited Company

FUSEFIX LIMITED

SIMBA BURTON LANE,WALTHAM CROSS,EN7 6SE

Number:11055691
Status:ACTIVE
Category:Private Limited Company

LIVE PACKER LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10121132
Status:LIQUIDATION
Category:Private Limited Company

SALUKI MANAGEMENT LIMITED

ST WILFREDS,BERKHAMSTED,HP4 3NW

Number:09240122
Status:ACTIVE
Category:Private Limited Company

THE EUROPEAN CONNECTION LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:03862061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source