PROFESSIONALS AID COUNCIL

  • Company statusactive
  • Company No00174262
  • Age104 years 3 months Incorporated 16 April 1921
  • Officers11

Address

Canopi, 82 Tanner Street, London, SE1 3GN, England

PROFESSIONALS AID COUNCIL is an active company incorporated on 16 April 1921 and based in London, England. The company was registered 104 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

0 Months Ago on 22 Jul 2025

Accounts With Accounts Type Full

1 Month Ago on 13 Jun 2025

Confirmation Statement With No Updates

9 Months Ago on 22 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 05 Sep 2024

Accounts With Accounts Type Full

1 Year Ago on 31 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 21 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 21 Nov 2023

Confirmation Statement With No Updates

1 Year Ago on 20 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 20 Oct 2023

Appoint Person Director Company With Name Date

1 Year Ago on 22 Sep 2023

Appoint Person Director Company With Name Date

2 Years Ago on 23 May 2023

Accounts With Accounts Type Full

2 Years Ago on 16 May 2023

Change Person Director Company With Change Date

2 Years Ago on 27 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 27 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 27 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 27 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 27 Oct 2022

Accounts With Accounts Type Full

2 Years Ago on 18 Aug 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 28 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 26 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 20 Oct 2021

Accounts With Accounts Type Full

4 Years Ago on 17 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 20 Oct 2020

Termination Director Company With Name Termination Date

5 Years Ago on 07 Jul 2020

Accounts With Accounts Type Full

5 Years Ago on 11 Jun 2020

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
TREVERS, Danielle Louisesecretary 01 Jul 2017
CARMICHAEL, Annabel Lucydirector Mar 195701 Nov 2016
DAVIDSON, Nicholas Callumdirector Jan 196516 Sept 2023
EDWARDS, Peterdirector Oct 195702 Apr 2020
JOHN, Samuel Edwarddirector Sep 199318 Jul 2025
KEENAN, Laradirector Jul 197101 Nov 2016
LEGGE, Christinedirector Mar 195227 Sept 2018
PARRY, Anne Clairedirector Aug 197507 Dec 2023
SPRINGHAM, Mary Grace, Drdirector Sep 194623 Jun 2005
WHITEHORN, Robinadirector Mar 195304 Oct 2018
WILSON, Liamdirector Mar 198621 Apr 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.