NACRO - LONDON


Company Profile Company Filings

Overview

NACRO is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
NACRO was incorporated 99 years ago on 04/02/1925 and has the registered number: 00203583. The accounts status is FULL and accounts are next due on 31/12/2024.

NACRO - LONDON

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
85600 - Educational support services
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WALKDEN HOUSE
LONDON
EC2M 4SQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERS (THE) (until 13/12/2004)

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW PAUL HODGES Secretary 2022-10-28 CURRENT
MS MELANIE WALKER Apr 1965 British Director 2023-09-27 CURRENT
RT HON DAVID GEORGE HANSON Jul 1957 British Director 2020-09-22 CURRENT
MR NEIL WILLIAM DAVID SPENCE Nov 1953 British Director 2019-04-22 CURRENT
MS FELICITY OSWALD Nov 1982 British Director 2023-09-27 CURRENT
SHAMAILA FARRAH MALIK Apr 1971 British Director 2021-01-01 CURRENT
MR MIAN LANGELLIER Dec 1982 British Director 2023-09-27 CURRENT
MS TABITHA KASSEEM Jul 1979 British Director 2020-09-22 CURRENT
MR NICHOLAS LIONEL HARDWICK Jul 1957 British Director 2022-07-20 CURRENT
MANEER AFSAR Apr 1970 British Director 2023-09-27 CURRENT
MS LYNN EMSLIE Nov 1959 British Director 2017-04-01 CURRENT
MRS AMANDA MARY DICKENS Feb 1973 British Director 2022-03-18 CURRENT
MR ANDREW BILLANY Oct 1961 British Director 2014-11-01 CURRENT
MS ANNE ELIZABETH FROST Jun 1960 British Director 2020-09-22 CURRENT
MR PAUL DUNCAN MCDOWELL Secretary 2011-10-17 UNTIL 2012-05-31 RESIGNED
MR PAUL HAMPDEN BLAGBROUGH Jul 1946 British Director 1997-11-18 UNTIL 2009-11-19 RESIGNED
MR NIGEL CONRAD CHAPMAN Dec 1955 British Director 2015-11-02 UNTIL 2022-07-20 RESIGNED
MR BARRY ASPLAND Secretary 2013-06-06 UNTIL 2016-01-29 RESIGNED
MR PATRICK ANDREW MURPHY Secretary 2012-06-01 UNTIL 2013-02-06 RESIGNED
MR MICHAEL COLDWELL Secretary 2018-11-05 UNTIL 2019-07-01 RESIGNED
JANE CRUMPTON TAYLOR Sep 1949 Secretary 1998-03-19 UNTIL 2005-04-28 RESIGNED
MRS JOANNE DREW Secretary 2016-02-01 UNTIL 2017-07-31 RESIGNED
MS SUSANNAH KATHRYN GLOVER Secretary 2019-07-01 UNTIL 2020-07-01 RESIGNED
MS SUSANNAH KATHRYN GLOVER Secretary 2017-07-31 UNTIL 2018-06-11 RESIGNED
KIM LESLEY HAMILTON Jul 1960 British Secretary 2006-03-23 UNTIL 2008-07-10 RESIGNED
MR PAUL DUNCAN MCDOWELL Secretary 2013-02-07 UNTIL 2013-06-06 RESIGNED
MISS AOIFE MCGUINNESS Secretary 2018-06-11 UNTIL 2018-11-02 RESIGNED
PETER RONALD SHORE Oct 1949 British Secretary RESIGNED
MISS ELIZABETH ANN WALKER Jun 1962 British Secretary 2008-07-10 UNTIL 2011-10-14 RESIGNED
THE HONOURABLE SUSAN MARY BARING Jun 1930 British Director RESIGNED
ALAN WILLIAM CARR Oct 1956 British Secretary 2005-04-28 UNTIL 2006-03-23 RESIGNED
MR ROCCO ZITOLA Secretary 2020-07-08 UNTIL 2022-10-27 RESIGNED
FRANCES CROOK Dec 1952 British Director RESIGNED
ADE ADEROGBA Jul 1942 Nigerian Director 2007-06-14 UNTIL 2008-11-01 RESIGNED
ADE ADEROGBA Jul 1942 Nigerian Director 2013-12-06 UNTIL 2014-09-30 RESIGNED
MR JONATHAN WILLIAM PATRICK AITKEN Aug 1942 British Director 2011-11-25 UNTIL 2017-05-22 RESIGNED
MS FARIDA SHARON ANDERSON Dec 1961 British Director 2002-11-03 UNTIL 2009-11-19 RESIGNED
MR RAWLE BECKLES British Director 2002-11-03 UNTIL 2006-03-29 RESIGNED
SYLVIA DENMAN Sep 1939 British Director 1994-07-01 UNTIL 1999-11-15 RESIGNED
LESLEY DAVIES Nov 1954 British Director 2013-12-06 UNTIL 2016-03-24 RESIGNED
MR JOHN CHARLES DARLEY May 1948 British Director 2008-11-13 UNTIL 2017-03-31 RESIGNED
JACQUELINE BLAKE Jul 1947 British Director 2002-11-03 UNTIL 2006-03-31 RESIGNED
MR RONALD MORTON CRANK Aug 1948 British Director 2015-07-08 UNTIL 2022-12-13 RESIGNED
ANGELA CLAIRE CONNOLLY Oct 1962 British Director 2006-11-22 UNTIL 2009-11-19 RESIGNED
LORD NAVNIT DHOLAKIA Mar 1937 British Director RESIGNED
THE LORD ANTHONY MARTIN GROSVENOR CHRISTOPHER Apr 1925 British Director RESIGNED
ALEXANDER CHARLES CARLILE Feb 1948 British Director 1996-11-20 UNTIL 2003-05-29 RESIGNED
MRS ANGELA FELICITY CAMBER Jul 1947 British Director 2000-01-20 UNTIL 2009-11-19 RESIGNED
SIR PETER JAMES BOTTOMLEY Jul 1944 British Director 1994-07-01 UNTIL 2003-11-19 RESIGNED
MR ROBERT WILLIAM BOOKER Nov 1955 British Director 2011-11-25 UNTIL 2020-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Sarah Nelson-Smith 2016-09-23 - 2017-12-08 10/1979 London   Right to appoint and remove directors
Mr Nigel Conrad Chapman 2016-04-06 - 2017-12-08 12/1955 London   Right to appoint and remove directors
Mr Ronald Morton Crank 2016-04-06 - 2017-12-08 8/1948 London   Right to appoint and remove directors
Mr Dominic Harold David Mcgonigal 2016-04-06 - 2017-12-08 10/1962 London   Right to appoint and remove directors
Mr Darren Hughes 2016-04-06 - 2017-12-08 2/1970 London   Right to appoint and remove directors
Mr Andrew Leslie Billany 2016-04-06 - 2017-12-06 10/1961 London   Right to appoint and remove directors
Mr Robert William Booker 2016-04-06 - 2017-12-06 11/1955 London   Right to appoint and remove directors
Mr Kerry Patrick Pollard 2016-04-06 - 2017-06-11 4/1994 London   Right to appoint and remove directors
The Revd Jonathan William Patrick Aitken 2016-04-06 - 2017-05-22 8/1942 London   Right to appoint and remove directors
Mr John Charles Darley 2016-04-06 - 2017-03-31 5/1948 London   Right to appoint and remove directors
Mr Waheed Saleem 2016-04-06 - 2017-03-31 1/1980 London   Right to appoint and remove directors
Mr Paul Reynolds 2016-04-06 - 2017-03-30 11/1967 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NACRO COMMUNITY ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CHRISTIAN SOLIDARITY INTERNATIONAL NEW MALDEN ENGLAND Active SMALL 99000 - Activities of extraterritorial organizations and bodies
THE MENTAL HEALTH FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HOUSING 21 PROPERTY SERVICES LIMITED BIRMINGHAM Active MICRO ENTITY 96090 - Other service activities n.e.c.
CITIZENS ADVICE MANCHESTER MANCHESTER ENGLAND Active FULL 96090 - Other service activities n.e.c.
SAHELI MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
EUROPEAN COUNCIL ON REFUGEES AND EXILES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AITKEN CONSULTANCY AND RESEARCH SERVICES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
YOUGOV PLC Active GROUP 73200 - Market research and public opinion polling
AQA EDUCATION Active GROUP 85310 - General secondary education
THE WILLIAM WILBERFORCE TRUST LONDON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
VOLUNTARY SECTOR NORTH WEST MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GLOUCESTERSHIRE COUNSELLING SERVICE STROUD Active SMALL 86900 - Other human health activities
CARING FOR EX OFFENDERS LONDON Dissolved... MICRO ENTITY 85600 - Educational support services
THE SAID FOUNDATION LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
MOWBRAY EDUCATION TRUST LIMITED MELTON MOWBRAY Active GROUP 85200 - Primary education
OBYTHREE LIMITED SURBITON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BISHOP GROSSETESTE UNIVERSITY LINCOLN UNITED KINGDOM Active GROUP 85422 - Post-graduate level higher education
VSPARK C.I.C. LONDON UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NACRO COMMUNITY ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GARP UK LIMITED LONDON UNITED KINGDOM Active SMALL 82302 - Activities of conference organisers
NACRO STAFF BENEFITS PLAN TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 66300 - Fund management activities
GIHE UK LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
SOMMET EDUCATION UK LIMITED LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
CAFE LUCA RESTAURANT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants