Pupil Parent Partnership Ltd LONDON


Pupil Parent Partnership started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04872659. The Pupil Parent Partnership company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 27 Pear Tree Street. Postal code: EC1V 3AG.

At the moment there are 3 directors in the the firm, namely Nigel R., Naomi H. and Daniel J.. In addition one secretary - Daniel J. - is with the company. As of 29 April 2024, there were 19 ex directors - Francesca P., Katherine G. and others listed below. There were no ex secretaries.

Pupil Parent Partnership Ltd Address / Contact

Office Address 27 Pear Tree Street
Town London
Post code EC1V 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04872659
Date of Incorporation Wed, 20th Aug 2003
Industry General secondary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Nigel R.

Position: Director

Appointed: 31 July 2022

Naomi H.

Position: Director

Appointed: 31 July 2022

Daniel J.

Position: Director

Appointed: 30 October 2007

Daniel J.

Position: Secretary

Appointed: 25 September 2007

Francesca P.

Position: Director

Appointed: 17 January 2017

Resigned: 26 September 2017

Katherine G.

Position: Director

Appointed: 28 March 2016

Resigned: 12 April 2016

Tracy P.

Position: Director

Appointed: 07 November 2012

Resigned: 10 February 2017

Michael T.

Position: Director

Appointed: 07 November 2012

Resigned: 19 November 2014

Christopher W.

Position: Director

Appointed: 16 February 2012

Resigned: 31 July 2022

Heather L.

Position: Director

Appointed: 16 February 2012

Resigned: 07 November 2012

Bruce N.

Position: Director

Appointed: 16 February 2012

Resigned: 09 January 2017

Christopher B.

Position: Director

Appointed: 08 September 2008

Resigned: 16 February 2012

John P.

Position: Director

Appointed: 08 September 2008

Resigned: 16 February 2012

Patricia H.

Position: Director

Appointed: 08 September 2008

Resigned: 16 February 2012

Erik R.

Position: Director

Appointed: 08 September 2008

Resigned: 16 February 2012

Safohene G.

Position: Director

Appointed: 30 October 2007

Resigned: 25 July 2011

Safohene G.

Position: Director

Appointed: 25 September 2007

Resigned: 06 January 2009

Orlee U.

Position: Director

Appointed: 18 April 2005

Resigned: 04 August 2006

Charles M.

Position: Director

Appointed: 04 May 2004

Resigned: 10 October 2005

Patrick T.

Position: Director

Appointed: 04 May 2004

Resigned: 09 April 2007

Sue T.

Position: Director

Appointed: 04 May 2004

Resigned: 18 September 2013

Peter B.

Position: Director

Appointed: 04 May 2004

Resigned: 01 September 2008

Brian D.

Position: Director

Appointed: 20 August 2003

Resigned: 29 January 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Catch 22 Charity Limited from London, England. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Catch 22 Charity Limited

27 Pear Tree Street, London, EC1V 3AG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 06577534
Notified on 20 August 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-31
Net Worth433 696352 342
Balance Sheet
Cash Bank In Hand238 652581 259
Current Assets567 149961 020
Debtors328 497379 761
Net Assets Liabilities Including Pension Asset Liability433 696352 342
Other Debtors141 402251 260
Tangible Fixed Assets170 34388 542
Trade Debtors106 916103 137
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve433 695352 341
Shareholder Funds433 696352 342
Other
Accruals Deferred Income Within One Year6 20016 335
Bank Borrowings Overdrafts50 000100 000
Commitments Under Non-cancellable Operating Leases Total60 00060 000
Creditors Due After One Year50 000 
Creditors Due Within One Year253 796697 220
Fixed Assets170 34388 542
Net Current Assets Liabilities313 353263 800
Other Creditors Due Within One Year75 241476 571
Prepayments Accrued Income Current Asset80 17925 364
Tangible Fixed Assets Additions 4 369
Tangible Fixed Assets Cost Or Valuation416 306420 675
Tangible Fixed Assets Depreciation245 963332 133
Tangible Fixed Assets Depreciation Charged In Period 86 170
Taxation Social Security Due Within One Year48 23422 957
Total Assets Less Current Liabilities483 696352 342
Trade Creditors Within One Year74 12181 357

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st August 2022
filed on: 8th, June 2023
Free Download (7 pages)

Company search

Advertisements