Agecroft Prison Management Limited LONDON


Founded in 1998, Agecroft Prison Management, classified under reg no. 03509050 is an active company. Currently registered at One WC1B 5HA, London the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th March 1998 Agecroft Prison Management Limited is no longer carrying the name Oracleblock.

The company has 3 directors, namely Jonathan C., David G. and Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 20 October 2005 and Jonathan C. has been with the company for the least time - from 13 August 2018. Currently 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.

Agecroft Prison Management Limited Address / Contact

Office Address One
Office Address2 Southampton Row
Town London
Post code WC1B 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03509050
Date of Incorporation Thu, 12th Feb 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Jonathan C.

Position: Director

Appointed: 13 August 2018

David G.

Position: Director

Appointed: 01 May 2014

Sodexo Corporate Services (no.2) Limited

Position: Corporate Secretary

Appointed: 18 November 2005

Stuart C.

Position: Director

Appointed: 20 October 2005

Gary L.

Position: Director

Appointed: 03 August 2017

Resigned: 13 August 2018

David G.

Position: Director

Appointed: 17 July 2012

Resigned: 31 July 2012

Anthony L.

Position: Director

Appointed: 01 November 2011

Resigned: 03 August 2017

Philip A.

Position: Director

Appointed: 11 December 2009

Resigned: 01 November 2011

Anthony L.

Position: Director

Appointed: 15 July 2009

Resigned: 11 December 2009

Todd M.

Position: Director

Appointed: 16 March 2007

Resigned: 01 May 2014

Sian H.

Position: Director

Appointed: 31 January 2002

Resigned: 20 October 2005

Irving L.

Position: Director

Appointed: 22 October 2001

Resigned: 16 March 2007

Herbert N.

Position: Secretary

Appointed: 06 April 2001

Resigned: 18 November 2005

Herbert N.

Position: Director

Appointed: 06 April 2001

Resigned: 15 July 2009

Jean C.

Position: Director

Appointed: 27 May 1998

Resigned: 02 May 2003

Alan R.

Position: Director

Appointed: 27 May 1998

Resigned: 01 April 2001

Alan R.

Position: Secretary

Appointed: 27 May 1998

Resigned: 01 April 2001

Darrell M.

Position: Director

Appointed: 27 May 1998

Resigned: 01 April 2001

Gay V.

Position: Director

Appointed: 27 May 1998

Resigned: 20 July 2001

Suhrud M.

Position: Secretary

Appointed: 10 March 1998

Resigned: 27 May 1998

Suhrud M.

Position: Director

Appointed: 10 March 1998

Resigned: 27 May 1998

Cameron S.

Position: Director

Appointed: 10 March 1998

Resigned: 27 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1998

Resigned: 10 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 February 1998

Resigned: 10 March 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Cca (Uk) Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Cca (Uk) Limited

54 Portland Place, London, W1B 1DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02147489
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oracleblock March 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (28 pages)

Company search

Advertisements