UKBizDB.co.uk

FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION

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

This company is commonly known as Foundation For Governance Research And Education. The company was founded 22 years ago and was given the registration number 04396150. The firm's registered office is in WORCESTER. You can find them at 1-3 College Yard, , Worcester, . This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION
Company Number:04396150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1-3 College Yard, Worcester, England, WR1 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Kensington Court Gardens, London, England, W8 5QF

Director10 June 2019Active
Notton Lodge, Lacock, Chippenham, United Kingdom, SN15 2NF

Director02 December 2014Active
7 Highfield Mews, Highfield Court, Brackley, United Kingdom, NN13 7HE

Director02 September 2014Active
13 Windrush Avenue, Bedford, MK41 7BS

Secretary15 March 2002Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary01 May 2012Active
The Gables, Beckford Hall, Beckford, GL20 7AA

Director01 August 2004Active
531 Willoughby House, Barbican, London, EC2Y 8BN

Director29 July 2008Active
531 Willoughby House, Barbican, London, EC2Y 8BN

Director19 April 2002Active
Woodcote, 1b Harmer Dell, Welwyn, AL6 0BE

Director15 March 2002Active
6, Wood Close, Bethnal Green, London, E2 6ET

Director20 May 2008Active
Tendala Church Lane, Brent Knoll, Highbridge, TA9 4DG

Director01 July 2004Active
The Coach House, Weedon Lois, Towcester, NN12 8PJ

Director15 March 2002Active
Bow Cottage, Gatcombe Flax Bourton, Bristol, BS48 3QT

Director01 October 2004Active
4 Westbank, Easter Park Drive, Barnton, EH4 6SL

Director20 May 2008Active
33, Church Street, Westbury, United Kingdom, BA13 3BZ

Director20 October 2010Active
5 Merthyr Terrace, Barnes, London, SW13 8DL

Director15 March 2002Active
13 Windrush Avenue, Bedford, MK41 7BS

Director15 March 2002Active

People with Significant Control

Dr John Graham Mellor
Notified on:02 September 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:7 Highfield Mews, Highfield Mews, Brackley, England, NN13 7HE
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Change account reference date company current extended.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Address

Change sail address company with old address new address.

Download
2016-09-19Address

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

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Officers

Termination secretary company with name termination date.

Download
2016-03-07Annual return

Annual return company with made up date no member list.

Download
2016-02-19Officers

Change person director company with change date.

Download
2016-02-19Officers

Change person director company with change date.

Download
2015-08-26Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.