About

Registered Number: 00898514
Date of Incorporation: 20/02/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: 1 Ardleigh Road, London, N1 4HS

 

Based in the United Kingdom, The Howard League for Penal Reform (Incorporating the Howard Centre for Penology) was registered on 20 February 1967. This business has 30 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Ben, Professor 12 November 2019 - 1
BRIGGS, Hubert Adrian 12 November 2019 - 1
KENNEDY, Samantha 23 November 2011 - 1
LEWIS, Sally Jo 19 November 2014 - 1
MCNEIL, Fergus 14 November 2018 - 1
MORONY, Elizabeth 25 November 2009 - 1
VIDAL, Danielle 30 November 2016 - 1
ANDERSON, Jessica Ann 25 January 2006 30 November 2016 1
BALL, Matthew 24 November 2009 09 February 2018 1
BURNEY, Elizabeth 25 January 2006 15 November 2006 1
CAMPBELL, Pauline Bertha 25 January 2006 15 May 2008 1
CARLEN, Patricia Cicely, Prof 25 January 2006 31 January 2007 1
CHAKRABORTI, Neil, Dr 23 November 2011 30 November 2016 1
CHIDGEY, April Carolyn 21 November 2007 19 November 2014 1
CONDRY, Rachel, Dr 08 November 2017 12 November 2019 1
CROWTHER, Thomas Gregory 26 November 1997 27 November 2002 1
GREEN, Penny, Professor 24 November 2010 30 November 2016 1
MCLENNAB-MURRAY, Eoin Edward 04 November 2015 14 November 2018 1
NEWELL, James Christopher 21 November 2012 19 November 2014 1
NEWTON, Coral Lena 15 November 2006 03 November 2015 1
RAVENSCROFT, Penelope Lynne 25 January 2006 31 March 2010 1
RUTHERFORD, Andrew Francis N/A 30 November 1999 1
SCOTT-MONCRIEFF, Lucy Ann 20 November 2013 12 November 2019 1
SHEFFIELD, Christopher Paul, Dr 24 November 2009 30 November 2016 1
TAYLOR, Steven Paul 25 January 2006 14 June 2006 1
VIDAL, Danielle 30 October 2016 03 April 2017 1
WADE, Susan 25 January 2006 30 November 2016 1
WHITFIELD, Richard 10 July 2002 19 November 2014 1
WILSON, David, Professor 25 January 2006 19 November 2014 1
WINIFRED, Cynthia Marie 25 January 2006 21 November 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 23 October 2018
CH03 - Change of particulars for secretary 08 September 2018
AP01 - Appointment of director 08 September 2018
CH01 - Change of particulars for director 08 September 2018
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP01 - Appointment of director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 12 August 2007
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 09 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 28 June 2000
287 - Change in situation or address of Registered Office 04 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
395 - Particulars of a mortgage or charge 05 January 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 01 December 1992
288 - N/A 31 May 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 11 May 1992
363a - Annual Return 04 June 1991
AA - Annual Accounts 04 June 1991
363b - Annual Return 04 June 1991
287 - Change in situation or address of Registered Office 18 April 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 31 July 1986
363 - Annual Return 15 July 1986
NEWINC - New incorporation documents 20 February 1967

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.