Background WavePink WaveYellow Wave

PETERBOROUGH PRISON MANAGEMENT LIMITED (04350276)

PETERBOROUGH PRISON MANAGEMENT LIMITED (04350276) is an active UK company. incorporated on 9 January 2002. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. PETERBOROUGH PRISON MANAGEMENT LIMITED has been registered for 24 years. Current directors include CARTER, Stuart Anthony, COWDELL, Jonathan Nigel Edward, Mr., GORDON, John Stephen and 1 others.

Company Number
04350276
Status
active
Type
ltd
Incorporated
9 January 2002
Age
24 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTER, Stuart Anthony, COWDELL, Jonathan Nigel Edward, Mr., GORDON, John Stephen, TEMPLETON, Matthew
SIC Codes
82990, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH PRISON MANAGEMENT LIMITED

PETERBOROUGH PRISON MANAGEMENT LIMITED is an active company incorporated on 9 January 2002 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. PETERBOROUGH PRISON MANAGEMENT LIMITED was registered 24 years ago.(SIC: 82990, 84230)

Status

active

Active since 24 years ago

Company No

04350276

LTD Company

Age

24 Years

Incorporated 9 January 2002

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 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

PETERBOROUGH PRISON SERVICES LIMITED
From: 9 January 2002To: 16 December 2002
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
From: 9 February 2022To: 23 May 2023
C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England
From: 13 February 2019To: 9 February 2022
Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 9 January 2002To: 13 February 2019
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Feb 2022

CARTER, Stuart Anthony

Active
LondonWC1B 5HA
Born March 1965
Director
Appointed 12 Oct 2017

COWDELL, Jonathan Nigel Edward, Mr.

Active
LondonWC1B 5HA
Born November 1966
Director
Appointed 30 Aug 2018

GORDON, John Stephen

Active
19a Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 Nov 2015

TEMPLETON, Matthew

Active
19a, Canning Street, EdinburghEH3 8EG
Born March 1973
Director
Appointed 30 Jun 2022

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 09 Jan 2002
Resigned 18 Mar 2003

KEEN, Richard

Resigned
Erdington, BirminghamB23 7RZ
Secretary
Appointed 04 Sept 2014
Resigned 26 Nov 2015

LEWIS, Martin

Resigned
Apartment 503, BirminghamB18 6BT
Secretary
Appointed 18 Mar 2003
Resigned 21 Jul 2006

PHILLIPS, Judith Carlyon

Resigned
Interserve House, Ruscombe Park, BerkshireRG10 9JU
Secretary
Appointed 26 Nov 2015
Resigned 30 Nov 2017

RAPLEY, Wendy Lisa, Mrs.

Resigned
400 Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 14 Feb 2018
Resigned 23 Feb 2022

ROBERTS, Wendy Lisa

Resigned
Interserve House, Ruscombe Park, BerkshireRG10 9JU
Secretary
Appointed 10 Aug 2007
Resigned 04 Sept 2014

SMERDON, Leigh

Resigned
1 Cedar Grove, WalsallWS6 6QH
Secretary
Appointed 21 Jul 2006
Resigned 10 Aug 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 09 Jan 2002
Resigned 09 Jan 2002

ANDREW, Philip Richard

Resigned
Capital House, LondonNW1 5DH
Born March 1971
Director
Appointed 26 Feb 2009
Resigned 25 Aug 2011

BARTLETT, Robert Ian

Resigned
43 Defoe Road, LondonN16 0EH
Born September 1969
Director
Appointed 12 Feb 2003
Resigned 02 Feb 2009

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Born November 1957
Director
Appointed 09 Jan 2002
Resigned 12 Feb 2003

CARTER, Stuart Anthony

Resigned
LondonWC1B 5HA
Born March 1965
Director
Appointed 29 May 2014
Resigned 01 Oct 2017

CARTER, Stuart Anthony

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1965
Director
Appointed 20 Oct 2005
Resigned 29 Aug 2013

CHRISTIE, Rory William

Resigned
35 Melville Street, EdinburghEH3 7JF
Born October 1958
Director
Appointed 01 Nov 2015
Resigned 22 Feb 2019

COWDELL, Jonathan Nigel Edward, Mr.

Resigned
LondonWC1B 5HA
Born November 1966
Director
Appointed 16 Nov 2007
Resigned 29 May 2014

CUNNINGHAM, Kevin Alistair

Resigned
Park Row, LeedsLS1 5AB
Born January 1982
Director
Appointed 02 Sept 2020
Resigned 25 Aug 2025

ELLIOT, Timothy Richard, Mr.

Resigned
Royal Bank Of Scotland, LondonEC2M 3UR
Born December 1972
Director
Appointed 31 Mar 2010
Resigned 14 Dec 2011

EXFORD, Colin Michael

Resigned
Royal Bank Of Scotland, LondonEC2M 3UR
Born May 1958
Director
Appointed 26 Nov 2009
Resigned 30 Jan 2013

EXFORD, Colin Michael, Mr.

Resigned
32 Kestrel Gardens, Bishops StortfordCM23 4LU
Born May 1958
Director
Appointed 18 Aug 2008
Resigned 02 Feb 2009

FIELD, Christopher Richard

Resigned
Watling House - 5th Floor, LondonEC4M 5SB
Born December 1955
Director
Appointed 11 Mar 2008
Resigned 30 Jun 2022

GOYAL, Rajan

Resigned
Interserve House, Ruscombe Park, BerkshireRG10 9JU
Born July 1966
Director
Appointed 16 Feb 2006
Resigned 25 Aug 2011

HALL, Phillip James

Resigned
45 Crescent West, Hadley WoodEN4 0EQ
Born January 1969
Director
Appointed 03 Jan 2007
Resigned 02 Feb 2009

HARRIS, John David

Resigned
Interserve House, Ruscombe Park, BerkshireRG10 9JU
Born July 1965
Director
Appointed 30 Jan 2013
Resigned 12 Apr 2016

HERBERT JONES, Sian

Resigned
11 Rue Saint Senoch, ParisFOREIGN
Born September 1960
Director
Appointed 12 Feb 2003
Resigned 20 Oct 2005

LAKER, Gary John

Resigned
LondonWC1B 5HA
Born September 1958
Director
Appointed 01 Oct 2017
Resigned 30 Aug 2018

LATUS, Sean, Mr.

Resigned
Rbs, LondonEC2M 3UR
Born April 1969
Director
Appointed 02 Feb 2009
Resigned 31 Mar 2010

LEECH, Anthony Leonard

Resigned
Floor, LondonWC1B 5HA
Born March 1962
Director
Appointed 25 Aug 2011
Resigned 01 Oct 2017

LEECH, Anthony Leonard

Resigned
3 Alexandra Road, TwickenhamTW1 2HE
Born March 1962
Director
Appointed 22 Jan 2007
Resigned 27 Nov 2009

MADDICK, Kevin John

Resigned
16 Ringford Road, LondonSW18 1RS
Born May 1964
Director
Appointed 02 Feb 2009
Resigned 26 Nov 2009

NAHAPIET, Herbert Neville

Resigned
Latchmoor Park Lane, BeaconsfieldHP9 2HT
Born December 1945
Director
Appointed 12 Feb 2003
Resigned 26 Feb 2009

Persons with significant control

1

Watling House - 5th Floor, LondonEC4M 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
10 February 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
10 February 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
13 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Legacy
2 February 2012
MG06MG06
Legacy
31 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Resolution
9 June 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288cChange of Particulars
Legacy
21 July 2005
288cChange of Particulars
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288cChange of Particulars
Legacy
16 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
88(2)R88(2)R
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
225Change of Accounting Reference Date
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Incorporation Company
9 January 2002
NEWINCIncorporation