Background WavePink WaveYellow Wave

THE COUNCIL OF THE INNS OF COURT (08804708)

THE COUNCIL OF THE INNS OF COURT (08804708) is an active UK company. incorporated on 6 December 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities and 1 other business activities. THE COUNCIL OF THE INNS OF COURT has been registered for 12 years. Current directors include CARTWRIGHT, Stephen John, DOERRIES KC, Chantal-Aimee, DOREY CVO, Gregory John and 5 others.

Company Number
08804708
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 2013
Age
12 years
Address
First Floor, London, WC1R 5JD
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
CARTWRIGHT, Stephen John, DOERRIES KC, Chantal-Aimee, DOREY CVO, Gregory John, GHIKA, Christopher John, Sir, GREEN, Nicholas Nigel, The Rt Hon Lord Justice, HOPKINS, Emma Kate, ROBERTSON, Patricia Grace, SMITH KC, Marion
SIC Codes
84230, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COUNCIL OF THE INNS OF COURT

THE COUNCIL OF THE INNS OF COURT is an active company incorporated on 6 December 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities and 1 other business activity. THE COUNCIL OF THE INNS OF COURT was registered 12 years ago.(SIC: 84230, 85590)

Status

active

Active since 12 years ago

Company No

08804708

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

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

First Floor 9 Gray's Inn Square London, WC1R 5JD,

Previous Addresses

9 Gray's Inn Square First Floor 9 Gray's Inn Square London WC1R 5JD England
From: 1 December 2021To: 1 December 2021
Ground Floor, 9 Gray's Inn Square Ground Floor, Gray's Inn Square London WC1R 5JD England
From: 10 January 2017To: 1 December 2021
2 King's Bench Walk Temple London EC4Y 7DE
From: 6 December 2013To: 10 January 2017
Timeline

38 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

RUSSELL, Andrew Mark

Active
9 Gray's Inn Square, LondonWC1R 5JD
Secretary
Appointed 30 Jul 2024

CARTWRIGHT, Stephen John

Active
South Square, LondonWC1R 5ET
Born April 1968
Director
Appointed 07 Oct 2022

DOERRIES KC, Chantal-Aimee

Active
1 Atkin Building, LondonWC1R 5AT
Born August 1968
Director
Appointed 01 Jul 2020

DOREY CVO, Gregory John

Active
Gray's Inn Square, LondonWC1R 5JD
Born May 1956
Director
Appointed 12 Mar 2018

GHIKA, Christopher John, Sir

Active
9 Gray's Inn Square, LondonWC1R 5JD
Born September 1969
Director
Appointed 10 Jul 2023

GREEN, Nicholas Nigel, The Rt Hon Lord Justice

Active
9 Gray's Inn Square, LondonWC1R 5JD
Born October 1958
Director
Appointed 01 May 2022

HOPKINS, Emma Kate

Active
9 Gray's Inn Square, LondonWC1R 5JD
Born November 1971
Director
Appointed 01 Sept 2025

ROBERTSON, Patricia Grace

Active
9 Gray's Inn Square, LondonWC1R 5JD
Born August 1964
Director
Appointed 01 Jan 2026

SMITH KC, Marion

Active
81 Chancery Lane, LondonWC2A 1DD
Born December 1956
Director
Appointed 22 Nov 2023

WAKEFIELD, James Alan George

Resigned
9 Gray's Inn Square, LondonWC1R 5JD
Secretary
Appointed 06 Dec 2013
Resigned 30 Jul 2024

BIGNELL KC, Janet Susan

Resigned
Fleet Street, LondonEC4Y 1AA
Born January 1968
Director
Appointed 02 Jul 2019
Resigned 31 Dec 2025

BROWNE, Desmond John Michael

Resigned
5 Gray's Inn Square, LondonWC1R 5AH
Born April 1947
Director
Appointed 01 May 2016
Resigned 30 Apr 2022

BROWNE, Desmond John Michael

Resigned
King's Bench Walk, LondonEC4Y 7DE
Born April 1947
Director
Appointed 06 Dec 2013
Resigned 31 Dec 2014

DAVIES QC, Helen Louise

Resigned
Gray's Inn Square, LondonWC1R 5JD
Born May 1969
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2022

FAITH, Anthony John, Brigadier

Resigned
King's Bench Walk, LondonEC4Y 7DE
Born April 1952
Director
Appointed 06 Dec 2013
Resigned 28 Jul 2016

FRANCES, Jill, Judge

Resigned
9 Gray's Inn Square, LondonWC1R 5JD
Born January 1967
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2025

HARKING, Anthony Duncan, Brigadier

Resigned
South Square, LondonWC1R 5ET
Born March 1957
Director
Appointed 29 Jul 2016
Resigned 06 Oct 2022

KERR, Mary Anne

Resigned
Ground Floor, Gray's Inn Square, LondonWC1R 5JD
Born October 1952
Director
Appointed 06 Dec 2013
Resigned 14 Jan 2019

LODDER, Peter Norman

Resigned
Ground Floor, Gray's Inn Square, LondonWC1R 5JD
Born February 1958
Director
Appointed 06 Dec 2013
Resigned 30 Jun 2020

MADDAMS, John Patrick

Resigned
Ground Floor, Gray's Inn Square, LondonWC1R 5JD
Born April 1951
Director
Appointed 06 Dec 2013
Resigned 11 Mar 2018

MATTHEWS QC, Duncan Henry Rowland

Resigned
Essex Street, LondonWC2R 3AL
Born September 1961
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2020

PERRICONE, Guy Robert

Resigned
9 Gray's Inn Square, LondonWC1R 5JD
Born July 1962
Director
Appointed 02 May 2022
Resigned 09 Jul 2023

PERRICONE, Guy Robert

Resigned
Ground Floor, Gray's Inn Square, LondonWC1R 5JD
Born July 1962
Director
Appointed 06 Dec 2013
Resigned 08 Jul 2020

PITCHFORD, Christopher John, Sir

Resigned
King's Bench Walk, LondonEC4Y 7DE
Born March 1947
Director
Appointed 06 Dec 2013
Resigned 30 Apr 2016

PITTAWAY, David Michael

Resigned
King's Bench Walk, LondonEC4Y 7DE
Born June 1955
Director
Appointed 06 Dec 2013
Resigned 31 Dec 2016

SHARP CBE, Anne

Resigned
15 New Square, LondonWC2A 3SH
Born June 1955
Director
Appointed 15 Jan 2019
Resigned 31 Jul 2025

SOUTHERN, David Boardman, Dr

Resigned
Ground Floor, Gray's Inn Square, LondonWC1R 5JD
Born May 1946
Director
Appointed 06 Dec 2013
Resigned 01 Jul 2019

WALLACE, Victoria Louise

Resigned
Middle Temple, LondonEC4Y 9BT
Born March 1966
Director
Appointed 09 Jul 2020
Resigned 14 Apr 2022

WHITTAM KC, William Richard Lamont

Resigned
Griffin Building, LondonWC1R 5LN
Born November 1959
Director
Appointed 01 Jan 2021
Resigned 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Incorporation Company
6 December 2013
NEWINCIncorporation