Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERFORMANCE & REWARD CENTRE LIMITED
Company Information for

PERFORMANCE & REWARD CENTRE LIMITED

42 BERNERS STREET, LONDON, W1T 3ND,
Company Registration Number
04816329
Private Limited Company
Active

Company Overview

About Performance & Reward Centre Ltd
PERFORMANCE & REWARD CENTRE LIMITED was founded on 2003-07-01 and has its registered office in London. The organisation's status is listed as "Active". Performance & Reward Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERFORMANCE & REWARD CENTRE LIMITED
 
Legal Registered Office
42 BERNERS STREET
LONDON
W1T 3ND
Other companies in W1B
 
Filing Information
Company Number 04816329
Company ID Number 04816329
Date formed 2003-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB831054365  
Last Datalog update: 2023-10-07 22:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERFORMANCE & REWARD CENTRE LIMITED
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.

Company Officers of PERFORMANCE & REWARD CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MAIRI BERNADETTE BANNON
Company Secretary 2003-07-07
MAIRI BERNADETTE BANNON
Director 2003-07-07
MICHAEL HAFFENDEN
Director 2003-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANDREW LESLIE ABBOTT
Director 2012-08-22 2013-12-31
JOHN NICHOLAS STARRITT
Director 2003-07-07 2013-12-31
DAVID ROBERT LINCOLN
Director 2003-07-07 2009-12-04
ROBERT IAN MEAKIN
Director 2003-07-07 2006-04-01
LOUISE ALLEN
Director 2003-07-07 2003-09-24
JPCORS LIMITED
Nominated Secretary 2003-07-01 2003-07-01
JPCORD LIMITED
Nominated Director 2003-07-01 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAIRI BERNADETTE BANNON SD LEARNING LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2015-05-02
MAIRI BERNADETTE BANNON STRATEGIC DIMENSIONS (UK) LIMITED Company Secretary 2007-06-26 CURRENT 1996-02-20 Active
MAIRI BERNADETTE BANNON INTERNATIONAL INNOVATION CENTRE LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-09-19
MAIRI BERNADETTE BANNON STRATEGIC DIMENSIONS (UK) LIMITED Director 2010-04-01 CURRENT 1996-02-20 Active
MAIRI BERNADETTE BANNON SD LEARNING LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2015-05-02
MAIRI BERNADETTE BANNON CORPORATE RESEARCH FORUM LIMITED Director 2002-09-26 CURRENT 1994-01-10 Active
MICHAEL HAFFENDEN AFRICA RESEARCH FORUM LTD Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
MICHAEL HAFFENDEN INTERNATIONAL INNOVATION CENTRE LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-09-19
MICHAEL HAFFENDEN SD LEARNING LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2015-05-02
MICHAEL HAFFENDEN STRATEGIC DIMENSIONS (UK) LIMITED Director 2007-06-26 CURRENT 1996-02-20 Active
MICHAEL HAFFENDEN DEVONSHIRE HOUSE MANAGEMENT CLUB Director 2006-06-14 CURRENT 1995-12-06 Dissolved 2014-01-07
MICHAEL HAFFENDEN 1 BARROWGATE ROAD (LONDON) LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
MICHAEL HAFFENDEN CORPORATE RESEARCH FORUM LIMITED Director 1994-01-10 CURRENT 1994-01-10 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
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-01-17Previous accounting period shortened from 31/03/23 TO 31/10/22
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Southside, 105 Victoria Street London SW1E 6QT England
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Southside, 105 Victoria Street London SW1E 6QT England
2022-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-04AP01DIRECTOR APPOINTED MS GILLIAN MARGARET PILLANS
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-30PSC04Change of details for Mr Michael Haffenden as a person with significant control on 2021-05-13
2021-07-29PSC05Change of details for Mhh 2018 Limited as a person with significant control on 2019-01-17
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-01-29PSC05Change of details for Mhh 2018 Limited as a person with significant control on 2019-01-17
2019-01-21PSC02Notification of Mhh 2018 Limited as a person with significant control on 2019-01-17
2019-01-21PSC07CESSATION OF MAIRI BERNADETTE BANNON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI BERNADETTE BANNON
2019-01-21TM02Termination of appointment of Mairi Bernadette Bannon on 2019-01-17
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM One Heddon Street London W1B 4BD
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2500
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2500
2015-07-07AR0101/07/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2500
2014-07-28AR0101/07/14 ANNUAL RETURN FULL LIST
2014-02-10SH06Cancellation of shares. Statement of capital on 2014-02-10 GBP 2,500
2014-02-03SH03Purchase of own shares
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STARRITT
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ABBOTT
2013-07-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-03AR0101/07/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-02AP01DIRECTOR APPOINTED KEVIN ANDREW LESLIE ABBOTT
2012-07-25AR0101/07/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-14AR0101/07/11 ANNUAL RETURN FULL LIST
2010-09-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-06SH0127/07/10 STATEMENT OF CAPITAL GBP 5000
2010-07-22AR0101/07/10 ANNUAL RETURN FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINCOLN
2009-10-20AA31/03/09 TOTAL EXEMPTION FULL
2009-08-20363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION FULL
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM COUNTRYMARK HOUSE 50 REGENT STREET LONDON W1B 5RD
2008-07-29363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-13288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/04
2004-08-02363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 50 REGENT STREET LONDON W1B 5RD
2004-06-11225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-10-07288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-12CERTNMCOMPANY NAME CHANGED REWARD RESEARCH FORUM LIMITED CERTIFICATE ISSUED ON 12/09/03
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288bSECRETARY RESIGNED
2003-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to PERFORMANCE & REWARD CENTRE LIMITED 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 PERFORMANCE & REWARD CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERFORMANCE & REWARD CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Intangible Assets
Patents
We have not found any records of PERFORMANCE & REWARD CENTRE LIMITED registering or being granted any patents
Domain Names

PERFORMANCE & REWARD CENTRE LIMITED owns 1 domain names.

parcentre.co.uk  

Trademarks
We have not found any records of PERFORMANCE & REWARD CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERFORMANCE & REWARD CENTRE LIMITED. 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 (72200 - Research and experimental development on social sciences and humanities) as PERFORMANCE & REWARD CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERFORMANCE & REWARD CENTRE LIMITED 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 PERFORMANCE & REWARD CENTRE LIMITED 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 PERFORMANCE & REWARD CENTRE LIMITED 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.