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.
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 | : |
|
Registered Address | : | Itec House, Penarth Road, Cardiff, CF11 8TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT | Director | 24 January 2019 | Active |
Itec House, Penarth Road, Cardiff, United Kingdom, CF11 8TT | Director | 24 January 2019 | Active |
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT | Director | 06 February 2015 | Active |
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT | Director | 06 February 2015 | Active |
Itec House, Penarth Road, Cardiff, Wales, CF11 8TT | Director | 02 January 2019 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 23 May 2002 | Active |
89, New Bond Street, London, England, W1S 1DA | Corporate Secretary | 23 May 2002 | Active |
140, Old Street, London, United Kingdom, EC1V 9BJ | Director | 08 February 2011 | Active |
140, Old Street, London, United Kingdom, EC1V 9BJ | Director | 23 May 2002 | Active |
140, Old Street, London, United Kingdom, EC1V 9BJ | Director | 01 February 2014 | Active |
536 Ben Jonson House, Barbican, London, EC2Y 8NH | Director | 01 December 2004 | Active |
140, Old Street, London, United Kingdom, EC1V 9BJ | Director | 01 September 2012 | Active |
72 Sydney Road, London, N10 2RL | Director | 23 May 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 23 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Accounts | Accounts with accounts type small. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type small. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Resolution | Resolution. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Accounts | Accounts with accounts type small. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.