UKBizDB.co.uk

CENTRE FOR STRATEGY & COMMUNICATION LIMITED

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

This company is commonly known as Centre For Strategy & Communication Limited. The company was founded 22 years ago and was given the registration number 04446073. The firm's registered office is in CARDIFF. You can find them at Itec House, Penarth Road, Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CENTRE FOR STRATEGY & COMMUNICATION LIMITED
Company Number:04446073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Itec House, Penarth Road, Cardiff, CF11 8TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT

Director24 January 2019Active
Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT

Director24 January 2019Active
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT

Director06 February 2015Active
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT

Director06 February 2015Active
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT

Director02 January 2019Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary23 May 2002Active
89, New Bond Street, London, England, W1S 1DA

Corporate Secretary23 May 2002Active
140, Old Street, London, United Kingdom, EC1V 9BJ

Director08 February 2011Active
140, Old Street, London, United Kingdom, EC1V 9BJ

Director23 May 2002Active
140, Old Street, London, United Kingdom, EC1V 9BJ

Director01 February 2014Active
536 Ben Jonson House, Barbican, London, EC2Y 8NH

Director01 December 2004Active
140, Old Street, London, United Kingdom, EC1V 9BJ

Director01 September 2012Active
72 Sydney Road, London, N10 2RL

Director23 May 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director23 May 2002Active

People with Significant Control

Mr Stephen Patrick Doyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ceri Jane Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Itec Training Solutions (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-26Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type small.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-25Resolution

Resolution.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type small.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.