About

Registered Number: 00922359
Date of Incorporation: 15/11/1967 (56 years and 5 months ago)
Company Status: Active
Registered Address: Weston House, 42 Curtain Road London, EC2A 3NH

 

Established in 1967, Nspcc Pension Scheme Ltd have registered office in the United Kingdom. Currently we aren't aware of the number of employees at the this company. There are 16 directors listed as Camm, Alexander John, Dawkins, Tracey Lorraine, Murray, Clare Anne, Webster, Philippa Pia, Hill, Graham Colin, Angus, Stuart, Brown, Christopher, Brown, Harry, Casey, Wayne John, Castle, Raymond Leslie, Dave, Sagar, Eglinton & Winton, Marion Carolina, Countess Of, Horrobin, Phil, Low, John David William, Ryan, Locksley Christopher, Sale, David Allan Newton for Nspcc Pension Scheme Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMM, Alexander John 01 September 2001 - 1
DAWKINS, Tracey Lorraine 09 August 2018 - 1
MURRAY, Clare Anne 12 December 1995 - 1
WEBSTER, Philippa Pia 01 October 2009 - 1
ANGUS, Stuart 12 December 1995 30 April 2001 1
BROWN, Christopher N/A 31 August 1995 1
BROWN, Harry 01 May 2001 30 June 2001 1
CASEY, Wayne John 03 May 2012 16 February 2018 1
CASTLE, Raymond Leslie 22 September 1992 14 December 1995 1
DAVE, Sagar 01 October 2009 06 May 2011 1
EGLINTON & WINTON, Marion Carolina, Countess Of 31 March 1999 27 September 2002 1
HORROBIN, Phil 01 December 2009 23 March 2010 1
LOW, John David William N/A 30 November 2000 1
RYAN, Locksley Christopher 11 November 2004 01 October 2009 1
SALE, David Allan Newton 01 May 2001 27 June 2007 1
Secretary Name Appointed Resigned Total Appointments
HILL, Graham Colin N/A 20 July 1993 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP02 - Appointment of corporate director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 21 August 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 03 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 04 July 2011
CERTNM - Change of name certificate 08 February 2011
RESOLUTIONS - N/A 03 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP02 - Appointment of corporate director 08 December 2009
AP01 - Appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
RESOLUTIONS - N/A 12 March 2009
RESOLUTIONS - N/A 12 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 14 January 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 21 January 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 12 July 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 16 November 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 18 November 1996
288 - N/A 08 August 1996
363s - Annual Return 23 July 1996
288 - N/A 21 June 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
AA - Annual Accounts 26 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 09 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1994
363s - Annual Return 19 July 1994
287 - Change in situation or address of Registered Office 03 March 1994
288 - N/A 16 August 1993
363s - Annual Return 05 June 1993
AUD - Auditor's letter of resignation 14 May 1993
AA - Annual Accounts 14 May 1993
288 - N/A 12 March 1993
288 - N/A 16 October 1992
363b - Annual Return 21 September 1992
AA - Annual Accounts 10 August 1992
288 - N/A 12 June 1992
288 - N/A 07 May 1992
288 - N/A 28 October 1991
AA - Annual Accounts 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
363b - Annual Return 16 July 1991
288 - N/A 06 March 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
288 - N/A 12 July 1990
288 - N/A 22 November 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 15 August 1989
288 - N/A 24 January 1989
288 - N/A 15 July 1988
363 - Annual Return 15 July 1988
AA - Annual Accounts 15 July 1988
288 - N/A 25 January 1988
363 - Annual Return 16 October 1987
AA - Annual Accounts 16 October 1987
288 - N/A 16 September 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
NEWINC - New incorporation documents 24 October 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.