RESTORATIVE JUSTICE COUNCIL LIMITED
LONDON RESTORATIVE JUSTICE CONSORTIUM LIMITED

Hellopages » Greater London » Lambeth » SW9 6DE

Company number 04199237
Status Active
Incorporation Date 12 April 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CANTERBURY COURT, UNIT CC3.14, 1-3 BRIXTON ROAD, LONDON, UNITED KINGDOM, SW9 6DE
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Margaret Mary Donnelly as a director on 22 November 2016. The most likely internet sites of RESTORATIVE JUSTICE COUNCIL LIMITED are www.restorativejusticecouncil.co.uk, and www.restorative-justice-council.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Restorative Justice Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04199237. Restorative Justice Council Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Restorative Justice Council Limited is Canterbury Court Unit Cc3 14 1 3 Brixton Road London United Kingdom Sw9 6de. . COLLINS, Jonathan is a Secretary of the company. CHADWICK, Radhika Uppal is a Director of the company. CHOWDHURY, Judy is a Director of the company. DIXON, Elizabeth Anne is a Director of the company. DOBSON, Geoffrey Arnold is a Director of the company. DONNELLY, Margaret Mary is a Director of the company. FRESHMAN, Wendy Deborah is a Director of the company. GILL, Maninder Singh is a Director of the company. LEDWIDGE, Michael Stuart is a Director of the company. LEVENS, Michele is a Director of the company. ROBB, Graham Malcolm is a Director of the company. SHEWAN, Garry is a Director of the company. Secretary BAILEY, Harriet Elizabeth has been resigned. Secretary CLARK, Deborah Roberta has been resigned. Secretary CLOTHIER, Debra Jane has been resigned. Secretary DAVEY, Leslie John has been resigned. Secretary DAVEY, Leslie John has been resigned. Secretary FRESHMAN, Wendy Deborah Rose has been resigned. Secretary IGOE, Christopher Martin has been resigned. Secretary MALYON, John Stuart has been resigned. Secretary NELSON, Elizabeth has been resigned. Secretary NELSON, Elizabeth has been resigned. Secretary PATRICK, Peter Ronald has been resigned. Director BILLINGHURST, Tony has been resigned. Director BYRNE, Michelle Teresa has been resigned. Director CAREY, Margaret Frances has been resigned. Director CHAPMAN, Alice has been resigned. Director CLARKE, Stephen Thomas has been resigned. Director DARBOE, Momodou has been resigned. Director DAVEY, Leslie John has been resigned. Director DAVEY, Leslie John has been resigned. Director EDGAR, Kimmett, Dr has been resigned. Director FARRANT, Finola has been resigned. Director FINNIS, Mark Alexander has been resigned. Director HAZELL, Tony, Professor has been resigned. Director HOPKINS, Belinda has been resigned. Director KERSHEN, Lawrence David has been resigned. Director LILLEY, Sophie Louise has been resigned. Director LITTLE, Jill Caroline has been resigned. Director MACKAY, Robert Edward has been resigned. Director MALYON, John Stuart has been resigned. Director MCGEORGE, Nicholas Dudley Murdoch has been resigned. Director NELSON, Elizabeth has been resigned. Director NODDING, Joanne Elizabeth has been resigned. Director OWERS, Anne Elizabeth, Dame has been resigned. Director PATRICK, Peter Ronald has been resigned. Director PHILLIPS, Ian Peter has been resigned. Director POLLARD, Charles, Sir has been resigned. Director RIACH, Jennifer has been resigned. Director ROBERTS, Luke has been resigned. Director TUDOR, Barbara has been resigned. Director WRIGHT, Martin has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
COLLINS, Jonathan
Appointed Date: 25 November 2016

Director
CHADWICK, Radhika Uppal
Appointed Date: 15 March 2013
54 years old

Director
CHOWDHURY, Judy
Appointed Date: 11 April 2014
74 years old

Director
DIXON, Elizabeth Anne
Appointed Date: 20 November 2014
67 years old

Director
DOBSON, Geoffrey Arnold
Appointed Date: 24 November 2011
78 years old

Director
DONNELLY, Margaret Mary
Appointed Date: 22 November 2016
85 years old

Director
FRESHMAN, Wendy Deborah
Appointed Date: 30 October 2009
61 years old

Director
GILL, Maninder Singh
Appointed Date: 11 April 2014
57 years old

Director
LEDWIDGE, Michael Stuart
Appointed Date: 18 November 2015
69 years old

Director
LEVENS, Michele
Appointed Date: 18 September 2012
69 years old

Director
ROBB, Graham Malcolm
Appointed Date: 13 September 2011
72 years old

Director
SHEWAN, Garry
Appointed Date: 16 October 2010
62 years old

Resigned Directors

Secretary
BAILEY, Harriet Elizabeth
Resigned: 01 December 2008
Appointed Date: 20 February 2007

Secretary
CLARK, Deborah Roberta
Resigned: 01 September 2002
Appointed Date: 16 November 2001

Secretary
CLOTHIER, Debra Jane
Resigned: 30 November 2006
Appointed Date: 27 November 2002

Secretary
DAVEY, Leslie John
Resigned: 18 September 2012
Appointed Date: 09 July 2012

Secretary
DAVEY, Leslie John
Resigned: 08 December 2011
Appointed Date: 01 January 2011

Secretary
FRESHMAN, Wendy Deborah Rose
Resigned: 24 November 2016
Appointed Date: 01 October 2013

Secretary
IGOE, Christopher Martin
Resigned: 01 October 2013
Appointed Date: 11 June 2013

Secretary
MALYON, John Stuart
Resigned: 16 November 2001
Appointed Date: 12 April 2001

Secretary
NELSON, Elizabeth
Resigned: 11 June 2013
Appointed Date: 18 September 2012

Secretary
NELSON, Elizabeth
Resigned: 09 July 2012
Appointed Date: 22 March 2012

Secretary
PATRICK, Peter Ronald
Resigned: 01 January 2011
Appointed Date: 01 January 2009

Director
BILLINGHURST, Tony
Resigned: 20 June 2002
Appointed Date: 16 November 2001
75 years old

Director
BYRNE, Michelle Teresa
Resigned: 17 July 2008
Appointed Date: 28 September 2001
61 years old

Director
CAREY, Margaret Frances
Resigned: 17 July 2008
Appointed Date: 19 September 2001
82 years old

Director
CHAPMAN, Alice
Resigned: 17 March 2015
Appointed Date: 13 December 2012
72 years old

Director
CLARKE, Stephen Thomas
Resigned: 09 May 2015
Appointed Date: 08 December 2011
70 years old

Director
DARBOE, Momodou
Resigned: 13 September 2011
Appointed Date: 30 October 2009
51 years old

Director
DAVEY, Leslie John
Resigned: 13 December 2012
Appointed Date: 21 June 2012
73 years old

Director
DAVEY, Leslie John
Resigned: 08 December 2011
Appointed Date: 30 October 2009
73 years old

Director
EDGAR, Kimmett, Dr
Resigned: 13 September 2011
Appointed Date: 14 July 2003
71 years old

Director
FARRANT, Finola
Resigned: 30 September 2006
Appointed Date: 16 November 2001
56 years old

Director
FINNIS, Mark Alexander
Resigned: 07 August 2015
Appointed Date: 18 September 2012
51 years old

Director
HAZELL, Tony, Professor
Resigned: 08 December 2011
Appointed Date: 16 October 2010
78 years old

Director
HOPKINS, Belinda
Resigned: 18 September 2012
Appointed Date: 16 October 2010
69 years old

Director
KERSHEN, Lawrence David
Resigned: 18 September 2012
Appointed Date: 14 July 2003
81 years old

Director
LILLEY, Sophie Louise
Resigned: 22 November 2016
Appointed Date: 20 September 2012
50 years old

Director
LITTLE, Jill Caroline
Resigned: 15 March 2013
Appointed Date: 08 December 2010
72 years old

Director
MACKAY, Robert Edward
Resigned: 20 June 2002
Appointed Date: 16 November 2001
73 years old

Director
MALYON, John Stuart
Resigned: 20 June 2002
Appointed Date: 16 November 2001

Director
MCGEORGE, Nicholas Dudley Murdoch
Resigned: 22 January 2009
Appointed Date: 16 November 2001
91 years old

Director
NELSON, Elizabeth
Resigned: 18 January 2010
Appointed Date: 10 July 2007
52 years old

Director
NODDING, Joanne Elizabeth
Resigned: 14 June 2013
Appointed Date: 13 September 2011
53 years old

Director
OWERS, Anne Elizabeth, Dame
Resigned: 22 March 2012
Appointed Date: 16 October 2010
78 years old

Director
PATRICK, Peter Ronald
Resigned: 13 September 2011
Appointed Date: 16 November 2001
86 years old

Director
PHILLIPS, Ian Peter
Resigned: 15 February 2006
Appointed Date: 24 January 2006
80 years old

Director
POLLARD, Charles, Sir
Resigned: 28 October 2008
Appointed Date: 14 July 2003
80 years old

Director
RIACH, Jennifer
Resigned: 09 July 2008
Appointed Date: 15 February 2007
57 years old

Director
ROBERTS, Luke
Resigned: 18 September 2012
Appointed Date: 16 October 2010
48 years old

Director
TUDOR, Barbara
Resigned: 30 October 2009
Appointed Date: 18 July 2006
78 years old

Director
WRIGHT, Martin
Resigned: 16 October 2010
Appointed Date: 12 April 2001
95 years old

Persons With Significant Control

Mr Graham Malcolm Robb
Notified on: 7 April 2016
72 years old
Nature of control: Has significant influence or control

RESTORATIVE JUSTICE COUNCIL LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
30 Nov 2016
Full accounts made up to 31 March 2016
29 Nov 2016
Appointment of Ms Margaret Mary Donnelly as a director on 22 November 2016
25 Nov 2016
Termination of appointment of Sophie Louise Lilley as a director on 22 November 2016
25 Nov 2016
Termination of appointment of Wendy Deborah Rose Freshman as a secretary on 24 November 2016
...
... and 136 more events
31 Dec 2001
Registered office changed on 31/12/01 from: 70 manor drive hinchley wood esher surrey KT10 0BA
12 Nov 2001
New director appointed
30 Oct 2001
New director appointed
07 Aug 2001
Resolutions
  • RES13 ‐ Minutes of eogm 19/07/01

12 Apr 2001
Incorporation