Background WavePink WaveYellow Wave

P.A.L.A.C.E. FOR ALL LIMITED (03018256)

P.A.L.A.C.E. FOR ALL LIMITED (03018256) is an active UK company. incorporated on 3 February 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. P.A.L.A.C.E. FOR ALL LIMITED has been registered for 31 years. Current directors include DIXON, Rachel Catherine, ELLIS, Clare.

Company Number
03018256
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 1995
Age
31 years
Address
Brickworks, London, N4 4BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DIXON, Rachel Catherine, ELLIS, Clare
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.A.L.A.C.E. FOR ALL LIMITED

P.A.L.A.C.E. FOR ALL LIMITED is an active company incorporated on 3 February 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. P.A.L.A.C.E. FOR ALL LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

03018256

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 3 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Brickworks 42 Crouch Hill London, N4 4BY,

Previous Addresses

Palace @ the Laundry Sparsholt Road London N19 4EL
From: 16 February 2011To: 27 February 2018
the Laundry Sparsholt Road London N19 4EL United Kingdom
From: 22 June 2010To: 16 February 2011
Scholefield Road London N19 3ES
From: 3 February 1995To: 22 June 2010
Timeline

14 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Mar 15
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SMITH, Jean

Active
42 Crouch Hill, LondonN4 4BY
Secretary
Appointed 10 May 2010

DIXON, Rachel Catherine

Active
Almington Street, LondonN4 3BG
Born January 1969
Director
Appointed 27 Jan 2009

ELLIS, Clare

Active
42 Crouch Hill, LondonN4 4BY
Born November 1976
Director
Appointed 19 Nov 2010

DURRANT, Gillian Louise

Resigned
1 Wedmore Street, LondonN19 4RU
Secretary
Appointed 12 Jul 2003
Resigned 31 Mar 2010

JACKSON, Carmel

Resigned
12 Holmcote Gardens, LondonN5 2ED
Secretary
Appointed 03 Feb 1995
Resigned 28 Jan 1996

SMITH, Lucy

Resigned
50 Battledean Road, LondonN5 1UZ
Secretary
Appointed 03 Dec 1998
Resigned 12 Jul 2003

TULI, Roshni

Resigned
24 Montpelier Grove, LondonNW3 2XD
Secretary
Appointed 28 Jan 1996
Resigned 03 Dec 1998

AWONIYI, Omotayo

Resigned
101b Crayford Road, LondonN7 0NE
Born June 1968
Director
Appointed 20 Oct 2005
Resigned 02 Jan 2011

BAIG, Paula Androulla

Resigned
Holland Walk Elthorne Estate, LondonN19 3XT
Born November 1972
Director
Appointed 09 Dec 2006
Resigned 01 Apr 2014

BONSU, Amma Agnes

Resigned
3 Blackmore House, LondonN1 0SE
Born November 1968
Director
Appointed 27 Jan 2009
Resigned 13 Dec 2009

CAROLAN, Marion

Resigned
9 Charteris Road, LondonN4 3AA
Born September 1965
Director
Appointed 12 Jul 2003
Resigned 01 Feb 2025

DAVIS, Richard John

Resigned
6 Cranbourne Road, LondonN10 2BT
Born March 1957
Director
Appointed 12 Jul 2003
Resigned 22 Sept 2004

DURRANT, Gillian Louise

Resigned
The Laundry, LondonN19 4EL
Born February 1960
Director
Appointed 12 Jul 2003
Resigned 10 Dec 2011

HAYES, Trish

Resigned
109 Florence Road, LondonN4 4DL
Born June 1956
Director
Appointed 20 Oct 2004
Resigned 09 Dec 2006

HOADLEY, Jemima

Resigned
14a Tollington Park, LondonN4 3QY
Born April 1976
Director
Appointed 20 Oct 2005
Resigned 29 Sept 2008

JACKSON, Carmel

Resigned
12 Holmcote Gardens, LondonN5 2ED
Born March 1955
Director
Appointed 28 Jan 1996
Resigned 02 Feb 1999

MCLEISH, Philip

Resigned
29 Ellingfort Road, LondonE8 3PA
Born May 1967
Director
Appointed 12 Jul 2003
Resigned 22 Sept 2004

MEADOWS, Christine

Resigned
5 Fieldway Crescent, London
Born December 1949
Director
Appointed 03 Feb 1995
Resigned 17 Oct 1998

MOLYNEUX, Mary Amanda

Resigned
36 York Way Court, LondonN1 0BY
Born August 1966
Director
Appointed 12 Jul 2003
Resigned 09 Dec 2006

MOORE, James Daniel

Resigned
49a Hillmarton Road, LondonN7 9JD
Born October 1975
Director
Appointed 20 Oct 2004
Resigned 29 Sept 2008

MORAN, Margaret

Resigned
3 Phyllis Hodges House, LondonNW1 1SP
Born August 1945
Director
Appointed 02 Feb 1999
Resigned 29 Sept 2008

MURPHY, Eleni, Dr

Resigned
Alexandra Park Road, LondonN22 7BP
Born January 1971
Director
Appointed 27 Jan 2009
Resigned 13 Dec 2009

O'CONNELL, Hayley Kimberly

Resigned
42 Crouch Hill, LondonN4 4BY
Born July 1984
Director
Appointed 26 Sept 2012
Resigned 13 Dec 2018

OLLEY, Kate Jacqueline

Resigned
5 Chantry Street, LondonN1 8NL
Born August 1966
Director
Appointed 01 Mar 2008
Resigned 13 Dec 2009

SEDDON, Catharine Jane

Resigned
98 Albert Street, LondonNW1 7NE
Born September 1962
Director
Appointed 12 Jul 2003
Resigned 13 Dec 2009

SMITH, Lucy

Resigned
50 Battledean Road, LondonN5 1UZ
Born June 1959
Director
Appointed 03 Dec 1998
Resigned 12 Jul 2003

TULI, Roshni

Resigned
24 Montpelier Grove, LondonNW3 2XD
Born March 1962
Director
Appointed 03 Feb 1995
Resigned 28 Jan 1996

WRIGHT, Lindsay Jane

Resigned
42 Crouch Hill, LondonN4 4BY
Born March 1969
Director
Appointed 27 Nov 2010
Resigned 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 September 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
14 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 December 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Resolution
17 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
18 July 1996
287Change of Registered Office
Legacy
7 November 1995
224224
Legacy
23 June 1995
288288
Incorporation Company
3 February 1995
NEWINCIncorporation