Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Professionals Aid Council
Professionals Aid Council is an active company incorporated on 16 April 1921 with the registered office located in . Professionals Aid Council was registered 104 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00174262
Private limited by guarantee without share capital
Age
104 years
Incorporated
16 April 1921
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 October 2024
(10 months ago)
Next confirmation dated
20 October 2025
Due by
3 November 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Professionals Aid Council
Contact
Address
Canopi
82 Tanner Street
London
SE1 3GN
England
Address changed on
5 Sep 2024
(1 year ago)
Previous address was
7-14 Great Dover Street London SE1 4YR England
Companies in
Telephone
02079350641
Email
Available in Endole App
Website
Professionalsaid.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Samuel Edward John
Director • Housing Options Officer • British • Lives in England • Born in Sep 1993
Dr Mary Grace Springham
Director • Accountant • British • Lives in England • Born in Sep 1946
Peter Edwards
Director • Retired Cio • British • Lives in England • Born in Oct 1957
Anne Claire Parry
Director • Director Of Operations • British • Lives in England • Born in Aug 1975
Annabel Lucy Carmichael
Director • Teacher • British • Lives in England • Born in Mar 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£149.7K
Increased by £70.95K (+90%)
Turnover
£202.1K
Decreased by £10.47K (-5%)
Employees
3
Same as previous period
Total Assets
£5.65M
Decreased by £59.1K (-1%)
Total Liabilities
-£70.25K
Increased by £66 (0%)
Net Assets
£5.58M
Decreased by £59.16K (-1%)
Debt Ratio (%)
1%
Increased by 0.01% (+1%)
See 10 Year Full Financials
Latest Activity
Mr Samuel Edward John Appointed
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
3 Months Ago on 13 Jun 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Registered Address Changed
1 Year Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Mrs Anne Claire Parry Appointed
1 Year 9 Months Ago on 7 Dec 2023
Nicola Dewhurst Resigned
1 Year 10 Months Ago on 16 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Oct 2023
Johnny Aisher Resigned
1 Year 11 Months Ago on 5 Oct 2023
Mr Nicholas Callum Davidson Appointed
1 Year 12 Months Ago on 16 Sep 2023
Get Alerts
Get Credit Report
Discover Professionals Aid Council's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Samuel Edward John as a director on 18 July 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 13 Jun 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 22 Oct 2024
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on 5 September 2024
Submitted on 5 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 31 May 2024
Appointment of Mrs Anne Claire Parry as a director on 7 December 2023
Submitted on 21 Dec 2023
Termination of appointment of Nicola Dewhurst as a director on 16 November 2023
Submitted on 21 Nov 2023
Confirmation statement made on 20 October 2023 with no updates
Submitted on 20 Oct 2023
Termination of appointment of Johnny Aisher as a director on 5 October 2023
Submitted on 20 Oct 2023
Appointment of Mr Nicholas Callum Davidson as a director on 16 September 2023
Submitted on 22 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs