UKBizDB.co.uk

CENTRE FOR PROGRESSIVE POLICY

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

This company is commonly known as Centre For Progressive Policy. The company was founded 7 years ago and was given the registration number 10754581. The firm's registered office is in LEATHERHEAD. You can find them at Q3 The Square, Randalls Way, Leatherhead, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CENTRE FOR PROGRESSIVE POLICY
Company Number:10754581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Q3 The Square, Randalls Way, Leatherhead, Surrey, KT22 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, 27 Great Peter Street, London, England, SW1P 3LN

Secretary08 May 2018Active
Q3 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director22 January 2018Active
North House, 27 Great Peter Street, London, United Kingdom, SW1P 3LN

Director11 January 2024Active
Q3 The Square, Randalls Way, Leatherhead, KT22 7TW

Director08 May 2018Active
Q3 The Square, Randalls Way, Leatherhead, KT22 7TW

Director04 May 2017Active
Third Floor, 11 Tufton Street, London, SW1P 3QB

Director04 May 2017Active

People with Significant Control

Miss Charlotte Louise Alldritt
Notified on:08 May 2018
Status:Active
Date of birth:November 1984
Nationality:British
Address:Q3 The Square, Randalls Way, Leatherhead, KT22 7TW
Nature of control:
  • Significant influence or control
Mr Joseph Christopher Burns
Notified on:22 January 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:North House, 27 Great Peter Street, London, United Kingdom, SW1P 3LN
Nature of control:
  • Significant influence or control
Mr Thomas Peter Aubrey
Notified on:04 May 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Uk
Address:Third Floor, 11 Tufton Street, London, Uk, SW1P 3QB
Nature of control:
  • Voting rights 25 to 50 percent
Ms Susan Jennifer Magdalen Hitch
Notified on:04 May 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Uk
Address:Third Floor, 11 Tufton Street, London, Uk, SW1P 3QB
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Change account reference date company previous shortened.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Address

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

Download
2018-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.