Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRISON REFORM TRUST
Company Information for

PRISON REFORM TRUST

15 Northburgh Street, London, EC1V 0JR,
Company Registration Number
02906362
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Prison Reform Trust
PRISON REFORM TRUST was founded on 1994-03-09 and has its registered office in . The organisation's status is listed as "Active". Prison Reform Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRISON REFORM TRUST
 
Legal Registered Office
15 Northburgh Street
London
EC1V 0JR
Other companies in EC1V
 
Charity Registration
Charity Number 1035525
Charity Address 2ND FLOOR, THE OLD TRADING HOUSE, 15, NORTHBURGH STREET, LONDON, EC1V 0JR
Charter FOR THE PUBLIC BENEFIT TO FURTHER AND PROMOTE IMPROVEMENTS IN THE PENAL SYSTEM IN THE UNITED KINGDOM AND THE PREVENTION OF CRIME.
Filing Information
Company Number 02906362
Company ID Number 02906362
Date formed 1994-03-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts FULL
Last Datalog update: 2024-04-17 15:45:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRISON REFORM TRUST
The following companies were found which have the same name as PRISON REFORM TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRISON REFORM ORGANIZATION NV Permanently Revoked Company formed on the 2007-10-31
PRISON REFORMS & REHABILITATION CASA MARIA 101 1ST FLOOR GOKHALE ROAD NORTH DADAR MUMBAI Maharashtra 400028 ACTIVE Company formed on the 2011-06-17
PRISON REFORM ANNUAL YARD ENTERTAINMENT REVIVAL DAY California Unknown
PRISON REFORM ANNUAL YARD ENTERTAINMENT REVIVAL DAY INC California Unknown
PRISON REFORM PROJECT 1701 PRINCETON DR ARLINGTON TX 76015 Forfeited Company formed on the 2021-05-17

Company Officers of PRISON REFORM TRUST

Current Directors
Officer Role Date Appointed
PETER DAWSON
Company Secretary 2016-03-24
COLIN JOHN ALLEN
Director 2003-01-23
KEITH JOHN CHARLES BRADLEY
Director 2011-09-15
BENJAMIN CREWE
Director 2018-03-01
GEOFFREY ARNOLD DOBSON
Director 2014-11-18
CARLENE EMMA FIRMIN
Director 2011-09-15
EDWARD HENRY GARNIER
Director 2015-11-19
AUDREY FRANCIS GLOVER
Director 2006-11-16
ANN HAGELL
Director 2001-01-18
JAMES ERWIN MONAHAN
Director 2010-01-21
MICHELLE NELSON
Director 2005-03-17
ELIZABETH RANTZEN
Director 2014-11-18
RUTH RUNCIMAN
Director 1994-03-09
OSMOND JUNIOR SMART
Director 2017-05-01
JAMES TIMPSON
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
REX IAN BLOOMSTEIN
Director 1994-03-09 2018-03-01
ADRIAN THOMAS GROUNDS
Director 2001-03-01 2018-03-01
PAUL JOHN ADDAE-ANDERSON
Company Secretary 2014-12-11 2016-03-24
GEOFFREY ARNOLD DOBSON
Company Secretary 2005-09-22 2014-07-21
ROBERT ANDREW FLEMING WILLIAMS
Director 2001-09-20 2014-06-12
SILVIA SUZEN CASALE
Director 1994-03-09 2013-09-12
JOHN JASPER GRIMOND
Director 1995-03-02 2009-03-26
ROBERT FELLOWS
Director 2001-09-20 2008-09-25
JULIET CHRISTINE LYON
Company Secretary 2000-01-17 2005-09-22
LINCOLN CRAWFORD
Director 1994-03-09 2004-01-29
EDWARD FITZGERALD
Director 1994-11-28 2002-03-01
LOUIS BLOM-COOPER
Director 1994-03-09 2001-09-20
JONATHAN DAVID HARRIS
Director 1998-12-03 2001-09-20
DOUGLAS RICHARD HURD
Director 1997-12-01 2001-09-20
JOHN DUDLEY FISHBURN
Director 1994-03-09 2000-03-02
STEPHEN ARTHUR SHAW
Company Secretary 1994-03-09 1999-09-24
JULIA NATHALIE HOBSBAWM
Director 1996-12-05 1999-08-25
GEOFFREY DAWSON
Director 1994-05-05 1998-07-16
GABRIEL BLACK
Director 1994-03-09 1994-10-26
MARK BONHAM-CARTER
Director 1994-03-09 1994-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN CHARLES BRADLEY BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED Director 2014-02-03 CURRENT 2007-02-05 Active
KEITH JOHN CHARLES BRADLEY BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED Director 2014-02-03 CURRENT 2008-07-30 Active
KEITH JOHN CHARLES BRADLEY BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED Director 2014-02-03 CURRENT 2009-02-26 Active
KEITH JOHN CHARLES BRADLEY BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED Director 2014-02-03 CURRENT 2007-02-05 Active
KEITH JOHN CHARLES BRADLEY CENTRE FOR MENTAL HEALTH Director 2011-04-13 CURRENT 2002-02-13 Active
KEITH JOHN CHARLES BRADLEY MAST DEV CO LIMITED Director 2008-05-28 CURRENT 2003-10-10 Active
KEITH JOHN CHARLES BRADLEY MAST MIDCO 2 LIMITED Director 2007-03-19 CURRENT 2006-05-15 Active
KEITH JOHN CHARLES BRADLEY MAST FUNDCO 1 LIMITED Director 2007-03-19 CURRENT 2003-04-10 Active
KEITH JOHN CHARLES BRADLEY MAST MIDCO 1 LIMITED Director 2007-03-19 CURRENT 2003-12-03 Active
KEITH JOHN CHARLES BRADLEY MAST FUNDCO 2 LIMITED Director 2007-03-19 CURRENT 2006-05-15 Active
KEITH JOHN CHARLES BRADLEY MAST ESTATES PARTNERSHIP LIMITED Director 2007-03-19 CURRENT 2003-04-08 Active
GEOFFREY ARNOLD DOBSON RESTORATIVE JUSTICE COUNCIL LIMITED Director 2011-11-24 CURRENT 2001-04-12 Active
EDWARD HENRY GARNIER CHINA OXFORD SCHOLARSHIP FUND Director 2013-06-28 CURRENT 2004-09-15 Active
ANN HAGELL ENVIRONMENT TRUST Director 2015-11-17 CURRENT 1986-06-23 Active - Proposal to Strike off
ELIZABETH RANTZEN REHEARSAL ORCHESTRA (THE) Director 2018-05-08 CURRENT 1964-06-16 Active
ELIZABETH RANTZEN MOAT FOUNDATION Director 2016-12-09 CURRENT 2010-06-23 Active - Proposal to Strike off
ELIZABETH RANTZEN AWARDS FOR YOUNG MUSICIANS Director 2015-03-10 CURRENT 1998-07-23 Active
RUTH RUNCIMAN RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED Director 2018-01-25 CURRENT 1985-11-28 Active
RUTH RUNCIMAN THE ZACCHAEUS 2000 TRUST Director 2016-02-03 CURRENT 2005-05-04 Active
JAMES TIMPSON JOHNSON SKETCHLEY LIMITED Director 2017-01-04 CURRENT 2004-05-05 Active
JAMES TIMPSON JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
JAMES TIMPSON JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
JAMES TIMPSON JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
JAMES TIMPSON TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
JAMES TIMPSON TIMPSON RETAIL LIMITED Director 2016-06-21 CURRENT 1938-08-30 Active
JAMES TIMPSON TIMPSON ARKHIVE LIMITED Director 2015-09-08 CURRENT 2014-01-13 Active
JAMES TIMPSON FORDSNAP PROPERTIES LTD Director 2014-02-06 CURRENT 2005-05-06 Active
JAMES TIMPSON SAPPY PROPERTIES (LONDON) LIMITED Director 2014-02-06 CURRENT 1991-07-24 Active
JAMES TIMPSON FORDWATER PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-09-10 Active
JAMES TIMPSON GOLDCREST PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-11-20 Active
JAMES TIMPSON STUDIO STUDIO LIMITED Director 2014-02-06 CURRENT 2004-08-02 Active
JAMES TIMPSON DOUGAL PROPERTIES LIMITED Director 2014-01-30 CURRENT 2008-12-03 Active
JAMES TIMPSON TIMPSON REPAIRS LIMITED Director 2011-06-01 CURRENT 1986-01-16 Active
JAMES TIMPSON TIMPSON FRANCHISES LIMITED Director 2011-06-01 CURRENT 1964-01-30 Active
JAMES TIMPSON TIMPSON SOL LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
JAMES TIMPSON JOHN TIMPSON LIMITED Director 2005-07-26 CURRENT 1987-05-15 Active
JAMES TIMPSON TIMPSON DORMANT COMPANY LIMITED Director 2005-07-26 CURRENT 1980-04-14 Active
JAMES TIMPSON TIMPSON GROUP LIMITED Director 2005-07-26 CURRENT 1989-01-25 Active
JAMES TIMPSON TIMPSON LOCKSMITHS LIMITED Director 2005-07-26 CURRENT 1979-09-06 Active
JAMES TIMPSON TIMPSON LIMITED Director 2005-03-09 CURRENT 1960-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25DIRECTOR APPOINTED MRS LOUISE SPENCER
2024-03-22DIRECTOR APPOINTED MR NEIL YAZDANI
2024-03-22APPOINTMENT TERMINATED, DIRECTOR SHADAE CHLOE CAZEAU
2024-03-22APPOINTMENT TERMINATED, DIRECTOR MIFTA CHOUDHURY
2023-12-05Notification of a person with significant control statement
2023-09-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-15CESSATION OF PIA SINHA-ANDERTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN CHARLES BRADLEY
2023-09-15APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARNOLD DOBSON
2023-05-25Termination of appointment of Peter Dawson on 2023-05-22
2023-05-25CESSATION OF PETER DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIA SINHA-ANDERTON
2023-05-25Appointment of Ms Samantha Jane O'sullivan as company secretary on 2023-05-22
2023-04-14CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-11-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RANTZEN
2022-10-06DIRECTOR APPOINTED DR CATHERINE ANNE KNOWLES
2022-10-06AP01DIRECTOR APPOINTED DR CATHERINE ANNE KNOWLES
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RANTZEN
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-16AP01DIRECTOR APPOINTED RIGHT HONOURABLE DAVID MICHAEL GAUKE
2022-02-08DIRECTOR APPOINTED MISS SHADAE CHLOE CAZEAU
2022-02-08DIRECTOR APPOINTED MISS REBECCA ISHA PAGE
2022-02-08AP01DIRECTOR APPOINTED MISS SHADAE CHLOE CAZEAU
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN HAGELL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MISS DALE INEZ SIMON
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-11-12CH01Director's details changed for Mr Mifta Choudhury on 2019-11-12
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERWIN MONAHAN
2019-11-08AP01DIRECTOR APPOINTED MR MIFTA CHOUDHURY
2019-10-22AP01DIRECTOR APPOINTED MR NIGEL NEWCOMEN
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH RUNCIMAN
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MR MUHAMMAD MAQSOOD AHMED
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLENE EMMA FIRMIN
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED DR BENJAMIN CREWE
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GROUNDS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR REX BLOOMSTEIN
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-11AP01DIRECTOR APPOINTED MR OSMOND JUNIOR SMART
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25AP01DIRECTOR APPOINTED MR JAMES TIMPSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRY KENNETH WOOLF
2016-03-29AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-29AP03Appointment of Mr Peter Dawson as company secretary on 2016-03-24
2016-03-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL ADDAE-ANDERSON
2015-12-10AP01DIRECTOR APPOINTED RT HON SIR EDWARD HENRY GARNIER
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02AR0109/03/15 NO MEMBER LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAYNARD
2015-01-22AP01DIRECTOR APPOINTED MS ELIZABETH RANTZEN
2015-01-21AP01DIRECTOR APPOINTED MR GEOFFREY ARNOLD DOBSON
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA JAY
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY DOBSON
2014-12-11AP03SECRETARY APPOINTED MR PAUL JOHN ADDAE-ANDERSON
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLEMING WILLIAMS
2014-03-19AR0109/03/14 NO MEMBER LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SILVIA CASALE
2013-04-10AR0109/03/13 NO MEMBER LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0109/03/12 NO MEMBER LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MAYNARD
2011-09-27AP01DIRECTOR APPOINTED RT HON LORD KEITH JOHN CHARLES BRADLEY
2011-09-26AP01DIRECTOR APPOINTED MISS CARLENE EMMA FIRMIN MBE
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERWIN MONAHAN / 15/09/2011
2011-03-15AR0109/03/11 NO MEMBER LIST
2011-03-14AP01DIRECTOR APPOINTED THE RT HON THE LORD WOOLF HARRY KENNETH WOOLF
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JO WILLIAMS
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULLIN
2010-03-19AR0109/03/10 NO MEMBER LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SYLVIA JAY / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JO WILLIAMS / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME RUTH RUNCIMAN / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME AUDREY FRANCIS GLOVER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW FLEMING WILLIAMS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX IAN BLOOMSTEIN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANN HAGELL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN THOMAS GROUNDS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NELSON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MULLIN / 18/03/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIMOND
2010-01-28AP01DIRECTOR APPOINTED MR JAMES ERWIN MONAHAN
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES MONAHAN
2009-03-10363aANNUAL RETURN MADE UP TO 09/03/09
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FELLOWS
2008-09-30288aDIRECTOR APPOINTED DAME JO WILLIAMS
2008-03-19363aANNUAL RETURN MADE UP TO 09/03/08
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29288bDIRECTOR RESIGNED
2007-03-16363aANNUAL RETURN MADE UP TO 09/03/07
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-13363aANNUAL RETURN MADE UP TO 09/03/06
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20288aNEW SECRETARY APPOINTED
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12288bSECRETARY RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-04-13363sANNUAL RETURN MADE UP TO 09/03/05
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16288aNEW DIRECTOR APPOINTED
2004-06-07363(288)DIRECTOR RESIGNED
2004-06-07363sANNUAL RETURN MADE UP TO 09/03/04
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRISON REFORM TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRISON REFORM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-12-20 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PRISON REFORM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for PRISON REFORM TRUST
Trademarks
We have not found any records of PRISON REFORM TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRISON REFORM TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as PRISON REFORM TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where PRISON REFORM TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRISON REFORM TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRISON REFORM TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1V 0JR