Background WavePink WaveYellow Wave

PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED (03130162)

PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED (03130162) is an active UK company. incorporated on 24 November 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED has been registered for 30 years. Current directors include BELTON, Jacqueline, FRASER, Keith Andrew.

Company Number
03130162
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 1995
Age
30 years
Address
18 Smith Square, London, SW1P 3HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELTON, Jacqueline, FRASER, Keith Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED

PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED is an active company incorporated on 24 November 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03130162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 24 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED
From: 24 November 1995To: 20 August 1997
Contact
Address

18 Smith Square London, SW1P 3HZ,

Previous Addresses

Local Government House Smith Square London SW1P 3HZ
From: 24 November 1995To: 24 October 2017
Timeline

10 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 15
Director Left
Dec 15
Director Left
Sept 17
Director Left
Jan 19
Director Left
Jul 21
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BELTON, Jacqueline

Active
Smith Square, LondonSW1P 3HZ
Born February 1967
Director
Appointed 17 Aug 2022

FRASER, Keith Andrew

Active
Smith Square, LondonSW1P 3HZ
Born December 1965
Director
Appointed 31 Jul 2022

BEAUMONT, Donald Keith

Resigned
Chippings, Tunbridge WellsTN4 9SL
Secretary
Appointed 05 Jan 2004
Resigned 12 Jul 2004

BROOKE, Rodney George, Sir

Resigned
706 Grenville House, LondonSW1V 3LR
Secretary
Appointed 24 Nov 1995
Resigned 31 Mar 1997

CHEALES, Pacey

Resigned
Shaftesbury Way, TwickenhamTW2 5RW
Secretary
Appointed 01 Jul 2007
Resigned 30 Sept 2009

COUGHLIN, Michael

Resigned
Smith Square, LondonSW1P 3HZ
Secretary
Appointed 01 Jan 2013
Resigned 28 Sept 2014

HOLLOWAY, Claire

Resigned
Local Government House, LondonSW1P 3HZ
Secretary
Appointed 15 Sept 2014
Resigned 22 Dec 2014

JONES, Stephen William

Resigned
1 Sanger Drive, WokingGU23 7EB
Secretary
Appointed 01 Jul 2007
Resigned 18 Jan 2013

REES, John

Resigned
21 The Greenway, UxbridgeUB8 2PH
Secretary
Appointed 01 Jun 2006
Resigned 08 Jul 2007

SUTHERLAND, Alison Jane Benham

Resigned
38 Fords Grove, LondonN21 3DN
Secretary
Appointed 01 Apr 1997
Resigned 16 Aug 2006

ARTHUR, Richard Andrew

Resigned
The Garden House, LondonN6 6JR
Born March 1944
Director
Appointed 08 May 1998
Resigned 06 May 2002

CHAPMAN, Graham Ransley

Resigned
50 Caledon Road, NottinghamNG5 2NG
Born August 1951
Director
Appointed 01 Jul 2002
Resigned 27 Jul 2021

COCKELL, Merrick Richard, Sir

Resigned
20 Philbeach Gardens, LondonSW5 9DY
Born June 1957
Director
Appointed 01 Aug 2003
Resigned 09 Jul 2006

COLMAN, Anthony John

Resigned
14 Lambourne Avenue, LondonSW19 7DW
Born July 1943
Director
Appointed 24 Nov 1995
Resigned 31 Jul 2002

DOUGHTY, Graham Martin, Sir

Resigned
Hyde Bank Road, High PeakSK22 4NH
Born October 1949
Director
Appointed 16 Sept 1998
Resigned 18 Aug 2000

FINDLOW, John Paul

Resigned
Kandersteg, MacclesfieldSK10 4BR
Born December 1946
Director
Appointed 01 Aug 2007
Resigned 31 Jul 2014

FOLWELL, Grenville John

Resigned
The Furze, ScarboroughYO12 4PB
Born July 1943
Director
Appointed 01 Feb 1996
Resigned 18 Jul 2007

HANNINGFIELD, The Lord, The Rt Hon

Resigned
Pippins Place, ChelmsfordCM2 8UW
Born September 1940
Director
Appointed 16 Sept 1998
Resigned 31 Jul 2002

HOUSE, Keith

Resigned
Pine Glen Bridge Road, SouthamptonSO31 8AH
Born June 1965
Director
Appointed 01 Aug 2002
Resigned 08 Sept 2005

JENKINS, William John

Resigned
5 Moore Crescent, NewportNP19 9JA
Born June 1939
Director
Appointed 04 Oct 1996
Resigned 02 Aug 2001

KEMP, Richard Charles

Resigned
16 Dovedale Road, LiverpoolL18 1DW
Born January 1953
Director
Appointed 01 Sept 2000
Resigned 30 Sept 2002

LAWSON, Geoffrey Clive Henry

Resigned
Stilemans, GodalmingGU8 4AB
Born April 1950
Director
Appointed 26 Jan 1996
Resigned 26 Jan 1998

LORD, Charles Edward, Councillor

Resigned
Everleigh Street, LondonN4 3AE
Born January 1972
Director
Appointed 08 Sept 2005
Resigned 31 Aug 2017

MAROUDAS, Fred

Resigned
Melton Street, LondonNW1 2EE
Born January 1963
Director
Appointed 19 Jul 2007
Resigned 10 Jan 2019

MARRIAGE, Christopher Neville Barrington

Resigned
Grimsbury House Red Shute Hill, ThatchamRG18 9QJ
Born December 1943
Director
Appointed 05 Feb 1996
Resigned 16 Sept 1998

MAYHEW JONAS, Judith, Dame

Resigned
12 Barton Street, LondonSW1P 3NE
Born October 1948
Director
Appointed 23 Feb 1998
Resigned 23 Jun 2004

OWENS, Dennis John

Resigned
19 Lindsay Gardens, TredegarNP22 4RP
Born August 1935
Director
Appointed 01 Jan 2002
Resigned 15 Nov 2004

QUIRK, Barry John

Resigned
54 Meadowcourt Road, LondonSE3 9DY
Born November 1953
Director
Appointed 19 Jul 2007
Resigned 20 Jun 2022

SHEPPERD, Annie

Resigned
Carden Road, LondonSE15 3UD
Born September 1951
Director
Appointed 19 Jul 2007
Resigned 31 Oct 2012

SILLETT, Janet Anne

Resigned
3 Edinburgh Road, NorwichNR2 3RJ
Born November 1950
Director
Appointed 24 Nov 1995
Resigned 20 Mar 1997

SKELLETT, Nicholas William

Resigned
Hookwood House Hookwood Park, OxtedRH8 0SG
Born February 1942
Director
Appointed 01 Aug 2006
Resigned 31 Jul 2007

STEWART, Theresa

Resigned
15 Sellywick Road, BirminghamBZ9 7JJ
Born August 1930
Director
Appointed 15 May 1997
Resigned 14 May 2002

TAYLOR, Margaret Mary Theresa

Resigned
Sycamore House, BirminghamB45 8HY
Born May 1925
Director
Appointed 01 Dec 1995
Resigned 31 Jul 2003

WHITMORE, Keith Arthur

Resigned
28 Scarisbrick Road, ManchesterM19 2BS
Born June 1955
Director
Appointed 18 Dec 1995
Resigned 31 Jul 2002

WILSON, Roy

Resigned
Wheelgate House Caudle Hill, KnottingleyWF11 9JQ
Born December 1934
Director
Appointed 20 Dec 1995
Resigned 16 Sept 1998

Persons with significant control

1

Smith Square, LondonSW1P 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

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