POPULATION MATTERS - LONDON


Company Profile Company Filings

Overview

POPULATION MATTERS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
POPULATION MATTERS was incorporated 29 years ago on 07/02/1995 and has the registered number: 03019081. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

POPULATION MATTERS - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE CHANDLERY
LONDON
SE1 7QY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
OPTIMUM POPULATION TRUST (until 08/06/2023)
OPTIMUM POPULATION TRUST LIMITED (until 01/12/2005)

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SIMONE FILIPPINI Dec 1959 Dutch Director 2021-10-30 CURRENT
DR PHILIPPA ANN HAYES Apr 1958 British Director 2018-10-06 CURRENT
DR REBECCA JANE FOLJAMBE Aug 1978 British Director 2019-11-30 CURRENT
LISA SUSAN MITCHELL Feb 1971 British Director 2021-10-30 CURRENT
MS SARA LAMB PARKIN Apr 1946 British Director 2019-06-18 CURRENT
MS VICTORIA KATHERINE POLL May 1977 British Director 2021-10-30 CURRENT
MR ERIC JAMES RIMMER Mar 1938 British Director 2005-10-29 UNTIL 2008-01-03 RESIGNED
MR ASCANIO VITALE Jan 1975 Italian Director 2015-10-10 UNTIL 2021-10-30 RESIGNED
ADRIAN STOTT Oct 1948 British Director 2008-11-08 UNTIL 2009-11-07 RESIGNED
VALERIE EDITH STEVENS Jan 1940 British Director 2005-10-29 UNTIL 2008-11-08 RESIGNED
MR ALAN JOSEPH STEDALL Oct 1946 British Director 2009-11-07 UNTIL 2011-06-09 RESIGNED
MR ALAN JOSEPH STEDALL Oct 1946 British Director 2012-10-23 UNTIL 2013-02-15 RESIGNED
MR SIMON PHILIP ROSS Jun 1961 British Director 2008-11-08 UNTIL 2010-09-01 RESIGNED
MS CLAIRE LOUISE KEMBLE Apr 1986 British Director 2017-10-21 UNTIL 2018-05-12 RESIGNED
NICHOLAS PHILIP REEVES Sep 1952 British Director 2010-11-27 UNTIL 2012-03-08 RESIGNED
MRS YVETTE ELISE WILLEY Jan 1938 Director 2005-10-29 UNTIL 2010-11-27 RESIGNED
WILLIAM HENRY PARTRIDGE Sep 1937 British Director 1995-02-07 UNTIL 2005-10-29 RESIGNED
MR CHRISTOPHER PADLEY Feb 1948 British Director 2019-11-30 UNTIL 2023-01-05 RESIGNED
MS EMMA DANIELLE OLLIFF Jun 1988 British Director 2017-10-21 UNTIL 2023-10-12 RESIGNED
MR TERENCE MICHAEL MURPHY Feb 1951 British Director 2017-10-21 UNTIL 2019-11-30 RESIGNED
MS FIONA JANINE MCKENZIE Jun 1963 British Director 2015-02-17 UNTIL 2021-10-30 RESIGNED
MR ROBIN JONATHAN MAYNARD May 1958 English Director 2010-11-27 UNTIL 2011-10-15 RESIGNED
MR HARRY JAMES MARVEN Aug 1994 British Director 2021-10-30 UNTIL 2023-10-01 RESIGNED
MR ROGER JOHN ADAM MARTIN Jan 1941 British Director 2008-11-08 UNTIL 2016-05-14 RESIGNED
MR ANDREW MURRAY MACNAUGHTON Dec 1958 British Director 2015-10-10 UNTIL 2017-12-08 RESIGNED
MRS JILL JUDITH ANN RAWLINS Feb 1949 British Director 2015-05-18 UNTIL 2016-07-30 RESIGNED
MRS YVETTE ELISE WILLEY Jan 1938 Secretary 1995-02-07 UNTIL 2010-11-27 RESIGNED
MS NATALIE MAY WINTERFROST May 1973 British Director 2012-10-23 UNTIL 2015-10-10 RESIGNED
MS CHIARINA MARGARET CLARKE May 1943 British Director 2011-07-11 UNTIL 2015-10-10 RESIGNED
DR PHILIPPA ANN HAYES Apr 1958 British Director 2007-11-17 UNTIL 2012-10-23 RESIGNED
PROFESSOR JOHN GUILLEBAUD Jan 1941 British Director 2005-10-29 UNTIL 2007-11-17 RESIGNED
PROFESSOR COLIN CROMPTON GALLAGHER Jul 1938 British Director 2010-11-27 UNTIL 2015-09-10 RESIGNED
MR MICHAEL CHRISTOPHER FREEDMAN Jun 1981 British Director 2012-10-23 UNTIL 2013-03-11 RESIGNED
DOCTOR MARTIN PATRICK DESVAUX Nov 1942 British Director 2007-11-17 UNTIL 2009-11-07 RESIGNED
MR JOHN EDWARD DAVIES Nov 1952 British Director 2015-10-10 UNTIL 2021-10-30 RESIGNED
EDMUND DAVEY Dec 1938 British Director 2001-03-09 UNTIL 2009-11-07 RESIGNED
MR HARRY RICHARD CRIPPS Sep 1949 British Director 2009-11-07 UNTIL 2021-10-30 RESIGNED
JOHN SPENCER COLLIER Mar 1945 British Director 2013-10-12 UNTIL 2015-04-20 RESIGNED
MS ANNA VICTORIA HUGHES Jan 1983 British Director 2018-11-17 UNTIL 2023-01-05 RESIGNED
MR JONATHON LEWIS WHITTLETON Apr 1982 British Director 2013-04-26 UNTIL 2014-04-13 RESIGNED
MRS VENETIA CAROLE CAINE Oct 1945 British Director 2011-10-15 UNTIL 2012-10-23 RESIGNED
PROFESSOR STEPHEN GLENDENING BOWN Dec 1944 British Director 2009-11-07 UNTIL 2021-10-30 RESIGNED
MS JANET MARY BOSTON Jul 1963 British Director 2010-11-27 UNTIL 2011-10-15 RESIGNED
SUSAN MARGARET BIRLEY Oct 1951 British Director 2005-10-29 UNTIL 2008-09-17 RESIGNED
MS MARGARET AVISON Aug 1975 British Director 2011-10-15 UNTIL 2021-10-30 RESIGNED
MS KARIN KUHLEMANN Apr 1978 German Director 2013-10-12 UNTIL 2017-10-21 RESIGNED
MR GARRY JONES Oct 1981 British Director 2009-11-07 UNTIL 2010-11-27 RESIGNED
MR JOHN PETERSON CHARNOCK-WILSON Jul 1949 British Director 2016-10-08 UNTIL 2017-04-29 RESIGNED
ROSEMARY HORSEY Nov 1932 British Director 2009-11-07 UNTIL 2009-12-15 RESIGNED
MR DAVID ALEXANDER WILLEY Apr 1931 British Director 1995-02-07 UNTIL 2000-11-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ERA FOUNDATION LIMITED WORTHING ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BRITISH HUMANIST ASSOCIATION LONDON Active SMALL 85590 - Other education n.e.c.
LOWES FINANCIAL MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FINANCIAL PLANNING DIRECT LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
ELLIOT-SMITH CLINIC LIMITED Dissolved... 86900 - Other human health activities
BRITISH PREGNANCY ADVISORY SERVICE LEAMINGTON SPA ENGLAND Active FULL 86220 - Specialists medical practice activities
RHOPOINT INSTRUMENTS LIMITED EAST GRINSTEAD Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
TRENDS BUSINESS RESEARCH LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LOWES GROUP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 70100 - Activities of head offices
HRC CONSULTANTS LIMITED MACCLESFIELD Dissolved... 58110 - Book publishing
MARGARET PYKE TRUST LONDON ENGLAND Active FULL 86900 - Other human health activities
CHARTERED ACCOUNTANTS INDEPENDENT FINANCIAL SERVICES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HUC SOUTH WEST LIMITED WELWYN GARDEN CITY ENGLAND Active GROUP 86900 - Other human health activities
GROSVENOR CLIVE & STOKES LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
TASK WOMEN'S HEALTH LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 93130 - Fitness facilities
DAY 600 LIMITED LONDON Active TOTAL EXEMPTION FULL 59112 - Video production activities
JOHN COLLIER ASSOCIATES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CORNWALL HEALTH LIMITED EXETER ENGLAND Dissolved... FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Optimum Population Trust - Accounts to registrar (filleted) - small 18.2 2022-03-05 30-06-2021 £712,410 Cash £794,248 equity
Optimum Population Trust - Accounts to registrar (filleted) - small 18.2 2020-12-23 30-06-2020 £725,868 Cash £799,888 equity
Optimum Population Trust - Accounts to registrar (filleted) - small 18.2 2020-03-18 30-06-2019 £601,262 Cash £957,321 equity
Optimum Population Trust - Accounts to registrar (filleted) - small 18.2 2019-03-29 30-06-2018 £447,485 Cash £683,804 equity
Optimum Population Trust - Accounts to registrar (filleted) - small 17.3 2018-03-27 30-06-2017 £367,067 Cash £535,928 equity
Optimum Population Trust - Abbreviated accounts 16.1 2017-03-08 30-06-2016 £538,466 Cash £616,391 equity
Optimum Population Trust - Limited company - abbreviated - 11.6 2016-03-05 30-06-2015 £420,370 Cash £499,267 equity
Optimum Population Trust - Limited company - abbreviated - 11.0.0 2014-12-11 30-06-2014 £434,160 Cash £449,496 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCRIPTURE GIFT MISSION (INCORPORATED) LONDON Active SMALL 58110 - Book publishing
LIFEWORDS LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NINE BEATS COLLECTIVE LTD LONDON Active DORMANT 99999 - Dormant Company
JONNY DRAMA GROUP LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 46420 - Wholesale of clothing and footwear
PEOPLE CHARITY LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SPORTS MOLE LIMITED LONDON Active UNAUDITED ABRIDGED 58190 - Other publishing activities
TRADKEY LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MEDIA MOLE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 58190 - Other publishing activities
RIC EALES CONSULTING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 74901 - Environmental consulting activities