Background WavePink WaveYellow Wave

PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) (04412825)

PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) (04412825) is an active UK company. incorporated on 9 April 2002. with registered office in Stoke-On-Trent. The company operates in the Public Administration and Defence sector, engaged in public order and safety activities. PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) has been registered for 23 years. Current directors include BUXTON, Richard Steven, EDWARDS, Richard Theodore, WARD, Christopher David James.

Company Number
04412825
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2002
Age
23 years
Address
Suite 2 Albion House 2 Etruria Office Village, Stoke-On-Trent, ST1 5RQ
Industry Sector
Public Administration and Defence
Business Activity
Public order and safety activities
Directors
BUXTON, Richard Steven, EDWARDS, Richard Theodore, WARD, Christopher David James
SIC Codes
84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)

PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) is an active company incorporated on 9 April 2002 with the registered office located in Stoke-On-Trent. The company operates in the Public Administration and Defence sector, specifically engaged in public order and safety activities. PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) was registered 23 years ago.(SIC: 84240)

Status

active

Active since 23 years ago

Company No

04412825

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 27/4

Overdue

1 month overdue

Last Filed

Made up to 27 April 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 28 April 2023 - 27 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2026
Period: 28 April 2024 - 27 April 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

STOKE-ON-TRENT CRIME INITIATIVE LIMITED
From: 9 April 2002To: 27 April 2018
Contact
Address

Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-On-Trent, ST1 5RQ,

Previous Addresses

570-572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU
From: 9 April 2002To: 23 September 2022
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Feb 15
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BUXTON, Richard Steven

Active
Conway House, Stoke-On-TrentST1 1HE
Born February 1966
Director
Appointed 05 Apr 2024

EDWARDS, Richard Theodore

Active
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born February 1956
Director
Appointed 17 Jun 2003

WARD, Christopher David James

Active
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born February 1985
Director
Appointed 05 Apr 2024

BARRINGTONS LIMITED

Resigned
570-572 Etruria Road, Newcastle Under LymeST5 0SU
Corporate secretary
Appointed 27 Jul 2005
Resigned 14 Apr 2023

K & S SECRETARIES LIMITED

Resigned
The Brampton, Newcastle Under LymeST5 0QW
Corporate secretary
Appointed 09 Apr 2002
Resigned 17 Jun 2003

BODEN, Margaret

Resigned
Winston 3 Akesmore Lane, Stoke On TrentST8 6RS
Born February 1943
Director
Appointed 17 Jun 2003
Resigned 30 Mar 2007

COOPER, Michael Joseph

Resigned
349 London Road, NorthwichCW9 8HA
Born October 1954
Director
Appointed 17 Jun 2003
Resigned 01 Aug 2003

DAY, Richard Norman

Resigned
570-572 Etruria Road, Newcastle Under LymeST5 0SU
Born May 1961
Director
Appointed 01 Apr 2003
Resigned 31 Jul 2009

DEMETRIOV, George

Resigned
Market Square, StaffordST16 2BB
Born July 1955
Director
Appointed 01 Sept 2018
Resigned 02 Jul 2021

LITWINKO, Carl Dean

Resigned
570-572 Etruria Road, Newcastle Under LymeST5 0SU
Born April 1970
Director
Appointed 30 Mar 2007
Resigned 01 Dec 2017

STEELE, Michael Stuart

Resigned
570-572 Etruria Road, Newcastle Under LymeST5 0SU
Born July 1952
Director
Appointed 17 Jun 2003
Resigned 01 Sept 2018

TERRY, Peter John

Resigned
Long Meadow, Newcastle Under LymeST5 4HY
Born March 1976
Director
Appointed 01 Sept 2018
Resigned 26 Oct 2020

WOODHOUSE, Nigel Stephen

Resigned
70 Flowerscroft, NantwichCW5 7GN
Born February 1968
Director
Appointed 17 Jun 2003
Resigned 30 Mar 2007

WOODS, Mark

Resigned
570-572 Etruria Road, Newcastle Under LymeST5 0SU
Born May 1975
Director
Appointed 01 Aug 2009
Resigned 01 May 2014

K&S DIRECTORS LIMITED

Resigned
The Brampton, Newcastle Under LymeST5 0QW
Corporate director
Appointed 09 Apr 2002
Resigned 17 Jun 2003

Persons with significant control

1

Mr Richard Theodore Edwards

Active
Trentham, Stoke On TrentST4 8AN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Resolution
27 April 2018
RESOLUTIONSResolutions
Change Of Name Exemption
27 April 2018
NE01NE01
Resolution
16 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2003
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Incorporation Company
9 April 2002
NEWINCIncorporation