Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIMINAL JUSTICE ALLIANCE
Company Information for

CRIMINAL JUSTICE ALLIANCE

CRIMINAL JUSTICE ALLIANCE CH2.26, CHESTER HOUSE, KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, SW9 6DE,
Company Registration Number
06331413
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Criminal Justice Alliance
CRIMINAL JUSTICE ALLIANCE was founded on 2007-08-02 and has its registered office in London. The organisation's status is listed as "Active". Criminal Justice Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRIMINAL JUSTICE ALLIANCE
 
Legal Registered Office
CRIMINAL JUSTICE ALLIANCE CH2.26, CHESTER HOUSE
KENNINGTON PARK, 1-3 BRIXTON ROAD
LONDON
SW9 6DE
Other companies in SW8
 
Filing Information
Company Number 06331413
Company ID Number 06331413
Date formed 2007-08-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIMINAL JUSTICE ALLIANCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRIMINAL JUSTICE ALLIANCE

Current Directors
Officer Role Date Appointed
BEN SUMMERSKILL
Company Secretary 2015-03-16
GEOFFREY CYRIL BAYLISS
Director 2015-01-25
CJ (CORALYN) BURGE
Director 2018-01-22
JANET CROWE
Director 2014-01-08
JOHN JEREMY HOPE DREW
Director 2015-01-25
FRANCES VIVIEN FLAXINGTON
Director 2013-01-16
LUCY JAFFÉ
Director 2018-01-22
CHRISTINE ANN LEESON
Director 2013-01-16
MARIA MCNICHOLL
Director 2013-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARY CANTRELL
Director 2011-01-26 2018-01-22
JOHN EDWARD ANTHONY SAMUELS
Director 2010-01-27 2017-01-25
CHARLOTTE DONEA WEINBERG
Director 2012-01-25 2017-01-25
PENELOPE SARAH GIBBS
Director 2014-01-08 2016-04-18
PAUL FRANCIS KIFF
Director 2010-01-27 2016-01-19
JOHN GRAHAM
Director 2010-01-27 2015-09-28
MICHAEL EDWARD D'ARCY WALTON
Company Secretary 2007-11-07 2015-01-25
MATTHEW EVANS
Director 2013-01-01 2015-01-25
BRIAN GUTHRIE
Director 2009-03-18 2015-01-25
CATHERINE HENNESSY
Director 2012-01-25 2015-01-25
MICHAEL EDWARD D'ARCY WALTON
Director 2007-11-07 2015-01-01
GEOFFREY ARNOLD DOBSON
Director 2007-08-02 2014-01-31
MARTIN NICHOLAS WARGENT
Director 2007-08-02 2013-01-01
DEBRA CLOTHIER
Director 2010-01-27 2012-01-25
SALLY IRELAND
Director 2009-03-18 2011-09-12
MELIOR WHITEAR
Director 2011-01-26 2011-07-01
GARY KERNAGHAN
Director 2010-01-27 2010-09-15
GENEVIEVE HARRIS
Director 2009-03-18 2010-07-14
PATRICIA JONES
Director 2009-03-18 2010-01-27
JACQUELINE WORRALL
Director 2007-11-07 2010-01-27
RICHARD GARSIDE
Director 2007-08-02 2009-05-20
HARRIET ELIZABETH BAILEY
Director 2008-01-29 2009-01-14
TIMOTHY MORLEY MOULDS
Company Secretary 2007-08-02 2008-03-04
GEMMA ANN BUCKLAND
Director 2007-08-02 2008-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CYRIL BAYLISS UNICORN SCHOOL LIMITED(THE) Director 2014-11-13 CURRENT 1970-11-09 Active
JANET CROWE THE GUILDFORD INSTITUTE Director 2018-06-07 CURRENT 2008-04-21 Active
JOHN JEREMY HOPE DREW THE MICHAEL SIEFF FOUNDATION Director 2017-07-20 CURRENT 2004-04-08 Active
JOHN JEREMY HOPE DREW THE ALLIANCE FOR YOUTH JUSTICE Director 2016-10-21 CURRENT 2012-10-22 Active
JOHN JEREMY HOPE DREW JOHN DREW LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
JOHN JEREMY HOPE DREW WARREN HOUSE GROUP AT DARTINGTON Director 2013-10-01 CURRENT 2002-12-06 Active
FRANCES VIVIEN FLAXINGTON PARLIAMENT VIEW RTM COMPANY LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CAROL HODSON
2023-12-11APPOINTMENT TERMINATED, DIRECTOR LUCIE RAE RUSSELL
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-16Appointment of Annette So as company secretary on 2023-10-16
2023-10-16Termination of appointment of Nina Champion on 2023-09-30
2023-10-16APPOINTMENT TERMINATED, DIRECTOR KEVIN KIN SING WONG
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ALICE DAWNAY
2023-09-20APPOINTMENT TERMINATED, DIRECTOR LINDSAY ANNE OWEN
2023-09-15DIRECTOR APPOINTED MR JASON PAUL GRANT-ROWLES
2023-09-14DIRECTOR APPOINTED ALICE DAWNAY
2023-09-14DIRECTOR APPOINTED MR NICHOLAS GUY LINFOOT
2023-09-14DIRECTOR APPOINTED ALEX STEVENS
2023-07-05DIRECTOR APPOINTED MR STUART PAUL DEBOOS
2023-07-05DIRECTOR APPOINTED MRS FRANCES LANG
2023-07-05DIRECTOR APPOINTED MS LINDSAY ANNE OWEN
2023-06-13APPOINTMENT TERMINATED, DIRECTOR LUCY JAFF
2022-12-20APPOINTMENT TERMINATED, DIRECTOR NATASHA DANIELLE LANGLEBEN
2022-11-17APPOINTMENT TERMINATED, DIRECTOR TEBUSSUM RASHID
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM V111 Vox Studios Durham Street London London SE11 5JH England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM V111 Vox Studios Durham Street London London SE11 5JH England
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DRUMMOND
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY JOYCE CAMPBELL-LAMB
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NADINE SMITH
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MS RACHEL ALLAN
2021-10-22CH01Director's details changed for Ms. Nadine Smith on 2021-10-14
2021-10-21AP01DIRECTOR APPOINTED MR NICHOLAS EVANS
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY HOPE DREW
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AP01DIRECTOR APPOINTED MRS KIMBERLEY JOYCE CAMPBELL-LAMB
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CYRIL BAYLISS
2020-02-21AA01Current accounting period shortened from 31/08/20 TO 31/03/20
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET CROWE
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-08AP01DIRECTOR APPOINTED PROF. ROD MORGAN
2019-07-05AP01DIRECTOR APPOINTED MS. NADINE SMITH
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN LEESON
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM V308 Vox Studios Durham Street London SE11 5JH England
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-20AP03Appointment of Ms Nina Champion as company secretary on 2018-07-09
2018-07-20TM02Termination of appointment of Ben Summerskill on 2018-07-09
2018-05-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AP01DIRECTOR APPOINTED CJ (CORALYN) BURGE
2018-01-24AP01DIRECTOR APPOINTED LUCY JAFFÉ
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CANTRELL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DONEA WEINBERG
2017-01-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ANTHONY SAMUELS
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 17 Oval Way London SE11 5RR United Kingdom
2016-04-26TM01Termination of appointment of a director
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE SARAH GIBBS
2016-01-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS KIFF
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM 17 Oval Way 17 Oval Way London SE11 5RR
2015-08-13AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-13AP03Appointment of Ben Summerskill as company secretary on 2015-03-16
2015-08-13CH01Director's details changed for Mr John Graham on 2015-06-30
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM The Foundry 17, Oval Way London SE11 5RR England
2015-06-16AP01DIRECTOR APPOINTED MR GEOFF BAYLISS
2015-06-15AA31/08/14 TOTAL EXEMPTION FULL
2015-06-09AP01DIRECTOR APPOINTED MR JOHN JEREMY HOPE DREW
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HENNESSY
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GUTHRIE
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM THE FOUNDRY 17-19, OVAL WAY LONDON SE11 5RR ENGLAND
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WALTON
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET CROWE / 15/12/2014
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM PARK PLACE 10-12 LAWN LANE LONDON SW8 1UD
2014-08-21AR0102/08/14 NO MEMBER LIST
2014-08-21AP01DIRECTOR APPOINTED MS JANET CROWE
2014-08-21AP01DIRECTOR APPOINTED MR MATTHEW EVANS
2014-08-21AP01DIRECTOR APPOINTED MS PENELOPE SARAH GIBBS
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOBSON
2014-04-17AA31/08/13 TOTAL EXEMPTION FULL
2014-01-21AP01DIRECTOR APPOINTED MS FRANCES VIVIEN FLAXINGTON
2014-01-20AP01DIRECTOR APPOINTED MS CHRISTINE ANN LEESON
2014-01-20AP01DIRECTOR APPOINTED MS MARIA MCNICHOLL
2014-01-20AP01DIRECTOR APPOINTED MS CHARLOTTE WEINBERG
2013-12-17AP01DIRECTOR APPOINTED MS CATHERINE HENNESSY
2013-09-20AR0102/08/13 NO MEMBER LIST
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARGENT
2013-06-18AA31/08/12 TOTAL EXEMPTION FULL
2012-08-16AR0102/08/12 NO MEMBER LIST
2012-08-15AP01DIRECTOR APPOINTED CATHERINE HENNESSY
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY IRELAND
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA CLOTHIER
2012-05-15AA31/08/11 TOTAL EXEMPTION FULL
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MELIOR WHITEAR
2011-08-17AR0102/08/11 NO MEMBER LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR JOHN EDWARD ANTHONY SAMUELS / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS WARGENT / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD D'ARCY WALTON / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS KIFF / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY IRELAND / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GUTHRIE / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARNOLD DOBSON / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA CLOTHIER / 28/04/2011
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD D'ARCY WALTON / 28/04/2011
2011-04-21AP01DIRECTOR APPOINTED MS HELEN CANTRELL
2011-04-20AP01DIRECTOR APPOINTED MS MELIOR WHITEAR
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM BWB SECRETARIAL LTD 2-6 CANNON STREET LONDON EC4M 6YH
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY KERNAGHAN
2011-04-20RES01ADOPT ARTICLES 21/12/2010
2011-04-13AA31/08/10 TOTAL EXEMPTION FULL
2010-08-25AR0102/08/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS WARGENT / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY IRELAND / 01/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARNOLD DOBSON / 01/08/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE HARRIS
2010-04-15AA31/08/09 TOTAL EXEMPTION FULL
2010-04-07AP01DIRECTOR APPOINTED MR JOHN GRAHAM
2010-03-29AP01DIRECTOR APPOINTED MR PAUL FRANCIS KIFF
2010-03-29AP01DIRECTOR APPOINTED HIS HONOUR JOHN EDWARD ANTHONY SAMUELS
2010-03-25AP01DIRECTOR APPOINTED MR GARY KERNAGHAN
2010-03-25AP01DIRECTOR APPOINTED MS DEBRA CLOTHIER
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GENEVIEVE HORWOOD / 24/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WORRALL
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES
2009-08-25363aANNUAL RETURN MADE UP TO 02/08/09
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-08-20288aDIRECTOR APPOINTED MR BRIAN GUTHRIE
2009-08-18288aDIRECTOR APPOINTED MS SALLY IRELAND
2009-08-18288aDIRECTOR APPOINTED MS GENEVIEVE HORWOOD
2009-08-17288aDIRECTOR APPOINTED MS PAT JONES
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GARSIDE
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR HARRIET BAILEY
2009-04-07AA31/08/08 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CRIMINAL JUSTICE ALLIANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRIMINAL JUSTICE ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRIMINAL JUSTICE ALLIANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of CRIMINAL JUSTICE ALLIANCE registering or being granted any patents
Domain Names
We do not have the domain name information for CRIMINAL JUSTICE ALLIANCE
Trademarks
We have not found any records of CRIMINAL JUSTICE ALLIANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIMINAL JUSTICE ALLIANCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as CRIMINAL JUSTICE ALLIANCE are:

Outgoings
Business Rates/Property Tax
No properties were found where CRIMINAL JUSTICE ALLIANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMINAL JUSTICE ALLIANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIMINAL JUSTICE ALLIANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.