Professional Paralegal Register BEDFORD


Founded in 2014, Professional Paralegal Register, classified under reg no. 08958676 is an active company. Currently registered at Cilex Manor Drive MK42 7AB, Bedford the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Angus M., Doris O. and Emma D.. Of them, Angus M., Doris O., Emma D. have been with the company the longest, being appointed on 20 December 2022. At the moment 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.

Professional Paralegal Register Address / Contact

Office Address Cilex Manor Drive
Office Address2 Kempston
Town Bedford
Post code MK42 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08958676
Date of Incorporation Tue, 25th Mar 2014
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Angus M.

Position: Director

Appointed: 20 December 2022

Doris O.

Position: Director

Appointed: 20 December 2022

Emma D.

Position: Director

Appointed: 20 December 2022

Ian G.

Position: Director

Appointed: 11 May 2017

Resigned: 14 October 2022

Andrew H.

Position: Director

Appointed: 28 July 2016

Resigned: 11 May 2017

Andrew H.

Position: Secretary

Appointed: 28 July 2016

Resigned: 11 May 2017

David H.

Position: Secretary

Appointed: 19 December 2014

Resigned: 28 July 2016

Mark C.

Position: Director

Appointed: 28 March 2014

Resigned: 19 December 2014

Rita L.

Position: Director

Appointed: 28 March 2014

Resigned: 21 December 2022

Amanda U.

Position: Director

Appointed: 25 March 2014

Resigned: 12 April 2017

David H.

Position: Director

Appointed: 25 March 2014

Resigned: 28 July 2016

Mark C.

Position: Secretary

Appointed: 25 March 2014

Resigned: 19 December 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 9 names. As we established, there is The Chartered Institute Of Legal Executives from Bedford, England. This PSC is categorised as "a body incorporated by royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Emma D. This PSC has significiant influence or control over the company,. Then there is Doris O., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

The Chartered Institute Of Legal Executives

Kempston Manor Manor Drive, Kempston, Bedford, MK42 7AB, England

Legal authority Royal Charter Under Legal Services Act 2007
Legal form Body Incorporated By Royal Charter
Country registered United Kingdom
Place registered England And Wales
Registration number Rc000850
Notified on 29 November 2023
Nature of control: 75,01-100% shares

Emma D.

Notified on 20 December 2022
Ceased on 29 November 2023
Nature of control: significiant influence or control

Doris O.

Notified on 20 December 2022
Ceased on 29 November 2023
Nature of control: significiant influence or control

Angus M.

Notified on 20 December 2022
Ceased on 29 November 2023
Nature of control: significiant influence or control

Gl Business Solutions Ltd

90a High Street, Berkhamsted, Hertfordshire, HP4 2BL, United Kingdom

Legal authority Uk
Legal form Incorporated Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10622751
Notified on 15 May 2017
Ceased on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rita L.

Notified on 15 May 2017
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian G.

Notified on 15 May 2017
Ceased on 17 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Institute Of Paralegals

20-22 Bedford Row, London, WC1R 4JS, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarentee
Country registered England
Place registered Register Of Companies In Engand And Wales
Registration number 04919219
Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nalp

Unit Lg.02 Lincoln House 1 - 3 Brixton Road, London, SW9 6DE, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Register Of Companies In Engand And Wales
Registration number 07028255
Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets23 68732 285
Net Assets Liabilities12 3736 922
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8 30037 591
Average Number Employees During Period31
Creditors50 9652 200
Net Current Assets Liabilities4 07330 669
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal23 205584
Total Assets Less Current Liabilities4 07330 669

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search