Company NameThe Process Awards Authority
DirectorMichael Clayton
Company StatusActive
Company Number04429815
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 2002(22 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael Clayton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 12 O'Clock Court Attercliffe Road
Sheffield
S4 7WW
Director NameMr Peter Andrew Grice
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyndon Road
Sutton Coldfield
B73 6BS
Director NameMrs Ann June Randall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 1 12 O'Clock Court Attercliffe Road
Sheffield
S4 7WW
Secretary NameMr Peter Andrew Grice
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyndon Road
Sutton Coldfield
B73 6BS
Director NameMr Michael Joseph Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 12 O'Clock Court Attercliffe Road
Sheffield
S4 7WW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepaav-uk.org

Location

Registered AddressUnit 1 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£78,164
Cash£141,161
Current Liabilities£82,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Notification of The Process Awards Holdings Company Limited as a person with significant control on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Peter Andrew Grice as a director on 16 August 2019 (1 page)
19 August 2019Cessation of Peter Andrew Grice as a person with significant control on 16 August 2019 (1 page)
19 August 2019Cessation of Ann June Randall as a person with significant control on 16 August 2019 (1 page)
19 August 2019Appointment of Mr Michael Joseph Morris as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Ann June Randall as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr Michael Clayton as a director on 16 August 2019 (2 pages)
19 August 2019Registered office address changed from Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA to Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 19 August 2019 (1 page)
19 August 2019Termination of appointment of Peter Andrew Grice as a secretary on 16 August 2019 (1 page)
15 May 2019Director's details changed for Mr Peter Andrew Grice on 25 January 2019 (2 pages)
13 May 2019Change of details for Mr Peter Andrew Grice as a person with significant control on 25 January 2019 (2 pages)
13 May 2019Secretary's details changed for Mr Peter Andrew Grice on 25 January 2019 (1 page)
13 May 2019Director's details changed for Mr Peter Andrew Grice on 25 January 2019 (2 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Director's details changed for Ann June Randall on 1 January 2016 (2 pages)
11 May 2016Annual return made up to 2 May 2016 no member list (4 pages)
11 May 2016Director's details changed for Ann June Randall on 1 January 2016 (2 pages)
11 May 2016Annual return made up to 2 May 2016 no member list (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 2 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 2 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 2 May 2015 no member list (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 2 May 2014 no member list (4 pages)
28 May 2014Annual return made up to 2 May 2014 no member list (4 pages)
28 May 2014Annual return made up to 2 May 2014 no member list (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (4 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (4 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 2 May 2012 no member list (4 pages)
31 May 2012Annual return made up to 2 May 2012 no member list (4 pages)
31 May 2012Annual return made up to 2 May 2012 no member list (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 June 2011Annual return made up to 2 May 2011 no member list (4 pages)
23 June 2011Annual return made up to 2 May 2011 no member list (4 pages)
23 June 2011Annual return made up to 2 May 2011 no member list (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 2 May 2010 no member list (3 pages)
1 June 2010Annual return made up to 2 May 2010 no member list (3 pages)
1 June 2010Annual return made up to 2 May 2010 no member list (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Annual return made up to 02/05/09 (2 pages)
17 June 2009Annual return made up to 02/05/09 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Annual return made up to 02/05/08 (2 pages)
30 May 2008Annual return made up to 02/05/08 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Annual return made up to 02/05/07 (2 pages)
29 May 2007Annual return made up to 02/05/07 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Annual return made up to 02/05/06
  • 363(287) ‐ Registered office changed on 07/06/06
(4 pages)
7 June 2006Annual return made up to 02/05/06
  • 363(287) ‐ Registered office changed on 07/06/06
(4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Registered office changed on 24/11/05 from: stowe house netherstowe lichfield staffordshire WS13 6TJ (1 page)
24 November 2005Registered office changed on 24/11/05 from: stowe house netherstowe lichfield staffordshire WS13 6TJ (1 page)
2 June 2005Annual return made up to 02/05/05 (4 pages)
2 June 2005Annual return made up to 02/05/05 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Annual return made up to 02/05/03 (4 pages)
12 June 2003Annual return made up to 02/05/03 (4 pages)
24 June 2002Company name changed the process awards association\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed the process awards association\certificate issued on 24/06/02 (2 pages)
15 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 2002Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
2 May 2002Incorporation (24 pages)
2 May 2002Incorporation (24 pages)