Policy Consultants Limited LONDON


Founded in 1997, Policy Consultants, classified under reg no. 03412731 is an active company. Currently registered at 21 Arlington Street SW1A 1RN, London the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-08-19 Policy Consultants Limited is no longer carrying the name Aidfirst.

At the moment there are 3 directors in the the company, namely Joseph B., Alistair G. and Alexander W.. In addition one secretary - Clayton F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Policy Consultants Limited Address / Contact

Office Address 21 Arlington Street
Town London
Post code SW1A 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03412731
Date of Incorporation Thu, 31st Jul 1997
Industry Activities of business and employers membership organizations
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Joseph B.

Position: Director

Appointed: 22 September 2023

Alistair G.

Position: Director

Appointed: 06 September 2023

Clayton F.

Position: Secretary

Appointed: 01 July 2021

Alexander W.

Position: Director

Appointed: 04 August 1997

Alessandra C.

Position: Director

Appointed: 01 July 2022

Resigned: 06 September 2023

Nigel B.

Position: Director

Appointed: 23 June 2000

Resigned: 01 July 2022

Nigel B.

Position: Secretary

Appointed: 14 April 2000

Resigned: 30 June 2021

Philip N.

Position: Secretary

Appointed: 04 August 1997

Resigned: 14 April 2000

John M.

Position: Director

Appointed: 04 August 1997

Resigned: 23 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1997

Resigned: 04 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 July 1997

Resigned: 04 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 31 July 1997

Resigned: 04 August 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is The Incorporated National Association Of British and Irish Millers Limited from London, England. This PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is The Incorporated National Association Of British and Irish Millers Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by guarantee", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

The Incorporated National Association Of British And Irish Millers Limited

21 Arlington Street, London, SW1A 1RN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered England And Wales
Registration number 00148449
Notified on 30 June 2016
Nature of control: 75,01-100% voting rights

The Incorporated National Association Of British And Irish Millers Limited

21 Arlington Street, London, SW1A 1RN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 00148449
Notified on 30 June 2016
Nature of control: 75,01-100% voting rights

Company previous names

Aidfirst August 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 2968 95216 0632 94710 6539 85523 382
Current Assets105 326101 808104 55182 14791 58774 39098 844
Debtors87 03092 85688 48879 20080 93464 53575 462
Other Debtors      30
Other
Audit Fees Expenses490540540540540540540
Taxation Compliance Services Fees470470470470470470470
Administrative Expenses43 17944 02545 33646 42047 29347 30245 104
Amounts Owed By Group Undertakings5 20110 0974 154 1 734  
Amounts Owed To Group Undertakings  114 110112 348110 255105 702128 544
Creditors129 009131 068138 342121 988137 653127 734157 274
Net Current Assets Liabilities-23 683-29 260-33 791-39 841-46 066-53 344-58 430
Other Creditors105 066110 1541 010-86015 16612 69616 856
Other Operating Income Format11 4401 4401 4401 4401 440  
Other Taxation Social Security Payable19 14420 91423 22210 50010 5608 3908 510
Profit Loss-3 676-5 577-4 531-6 050-6 225-7 278-5 086
Profit Loss On Ordinary Activities Before Tax-3 676-5 577-4 531-6 050-6 225-7 278-5 086
Total Assets Less Current Liabilities-23 683-29 260-33 791-39 841-46 066-53 344-58 430
Trade Creditors Trade Payables4 799   1 6729463 364
Trade Debtors Trade Receivables81 82982 75984 33479 20079 20064 53575 432
Turnover Revenue38 06337 00839 36538 93039 62840 02440 018
Comprehensive Income Expense   -6 050-6 225-7 278-5 086

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements