Nacro started in year 1925 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 00203583. The Nacro company has been functioning successfully for 99 years now and its status is active. The firm's office is based in London at Walkden House. Postal code: EC2M 4SQ. Since Mon, 13th Dec 2004 Nacro is no longer carrying the name National Association For The Care And Resettlement Of Offenders (the).
At present there are 13 directors in the the firm, namely Felicity O., Maneer A. and Melanie W. and others. In addition one secretary - Andrew H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | Walkden House |
Office Address2 | 16-17 Devonshire Square |
Town | London |
Post code | EC2M 4SQ |
Country of origin | United Kingdom |
Registration Number | 00203583 |
Date of Incorporation | Wed, 4th Feb 1925 |
Industry | Other social work activities without accommodation n.e.c. |
Industry | Educational support services |
End of financial Year | 31st March |
Company age | 99 years old |
Account next due date | Tue, 31st Dec 2024 (255 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Sun, 17th Dec 2023 (2023-12-17) |
Last confirmation statement dated | Sat, 3rd Dec 2022 |
The list of persons with significant control that own or have control over the company includes 12 names. As we discovered, there is Dominic M. The abovementioned PSC. Another entity in the PSC register is Nigel C. This PSC . The third one is Ronald C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .
Dominic M.
Notified on | 6 April 2016 |
Ceased on | 8 December 2017 |
Nature of control: |
right to appoint and remove directors |
Nigel C.
Notified on | 6 April 2016 |
Ceased on | 8 December 2017 |
Nature of control: |
right to appoint and remove directors |
Ronald C.
Notified on | 6 April 2016 |
Ceased on | 8 December 2017 |
Nature of control: |
right to appoint and remove directors |
Darren H.
Notified on | 6 April 2016 |
Ceased on | 8 December 2017 |
Nature of control: |
right to appoint and remove directors |
Sarah N.
Notified on | 23 September 2016 |
Ceased on | 8 December 2017 |
Nature of control: |
right to appoint and remove directors |
Andrew B.
Notified on | 6 April 2016 |
Ceased on | 6 December 2017 |
Nature of control: |
right to appoint and remove directors |
Robert B.
Notified on | 6 April 2016 |
Ceased on | 6 December 2017 |
Nature of control: |
right to appoint and remove directors |
Kerry P.
Notified on | 6 April 2016 |
Ceased on | 11 June 2017 |
Nature of control: |
right to appoint and remove directors |
Jonathan A.
Notified on | 6 April 2016 |
Ceased on | 22 May 2017 |
Nature of control: |
right to appoint and remove directors |
Waheed S.
Notified on | 6 April 2016 |
Ceased on | 31 March 2017 |
Nature of control: |
right to appoint and remove directors |
John D.
Notified on | 6 April 2016 |
Ceased on | 31 March 2017 |
Nature of control: |
right to appoint and remove directors |
Paul R.
Notified on | 6 April 2016 |
Ceased on | 30 March 2017 |
Nature of control: |
right to appoint and remove directors |
National Association For The Care And Resettlement Of Offenders (the) | December 13, 2004 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending Fri, 31st Mar 2023 filed on: 20th, September 2023 |
accounts | Free Download (74 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy