UKBizDB.co.uk

CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For Policy Development And Advocacy Limited. The company was founded 11 years ago and was given the registration number 08499821. The firm's registered office is in BRADFORD. You can find them at Office 16, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, West Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED
Company Number:08499821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Office 16, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, England, BD8 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT

Secretary01 May 2013Active
113, Queens Road, Brighton, England, BN1 3XG

Director02 July 2020Active
113, Queens Road, Brighton, England, BN1 3XG

Director01 May 2017Active
Office 16, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, England, BD8 7JT

Secretary01 June 2020Active
Office 9, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT

Secretary02 May 2016Active
Office 13 Spark Studio, Great Clowes Street, Salford, England, M7 2ZS

Director07 August 2013Active
Office 9, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT

Director07 August 2013Active
Office 9, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT

Director02 May 2016Active
13 Park Close, Park Close, Brighton, England, BN1 9AJ

Director23 April 2013Active
Office 9, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT

Director01 January 2016Active

People with Significant Control

Mrs Opeoluwa Ojeniyi
Notified on:15 April 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:113, Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-16Address

Change registered office address company with date old address new address.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Change person secretary company with change date.

Download
2020-07-14Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-14Officers

Appoint person secretary company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Change person secretary company with change date.

Download
2017-05-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-06Officers

Appoint person director company with name date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.