UKBizDB.co.uk

THE CENTRE FOR PUBLIC INNOVATION COMMUNITY INTEREST COMPANY

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

This company is commonly known as The Centre For Public Innovation Community Interest Company. The company was founded 23 years ago and was given the registration number 04052119. The firm's registered office is in LONDON. You can find them at 7-14 Great Dover Street, Great Dover Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE CENTRE FOR PUBLIC INNOVATION COMMUNITY INTEREST COMPANY
Company Number:04052119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Secretary01 April 2020Active
8 Mitre Road, Rochester, ME1 1UP

Director01 October 2007Active
93 Woodgate Drive, London, SW16 5YG

Secretary01 October 2007Active
93 Woodgate Drive, London, SW16 5YG

Secretary01 October 2007Active
48 Chestnut Road, London, SE27 9LE

Secretary01 January 2004Active
Orrells Well Farm, Foden Lane, Alderley Edge, SK9 7TH

Secretary15 August 2000Active
C/O Orrick Herrington & Sutcliffe, Tower 42 Level 35 25 Old Broad, Street London, EC2N 1HQ

Secretary14 August 2000Active
32-36 Loman Street, London, SE1 0EE

Secretary15 August 2012Active
Flat 4, 164 Regent Park Road, London, N3 3HR

Secretary26 March 2002Active
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR

Secretary01 December 2013Active
Hollins Farm, Chain Road, Holt Head, Slaithwaite, United Kingdom, HD7 5TY

Secretary01 February 2011Active
Flat 9, 8-13 New Inn Street, London, EC2A 3PY

Director14 December 2000Active
Flat 5 House 1, The Paragon Blackheath, London, SE3 0NX

Director14 December 2000Active
3 Highclere Close, Kenley, CR8 5JU

Director01 August 2004Active
93 Woodgate Drive, London, SW16 5YG

Director01 October 2007Active
The Garden Flat 35 Mowbray Road, London, NW6 7QS

Director01 June 2003Active
48 Chestnut Road, London, SE27 9LE

Director01 May 2003Active
Orrells Well Farm, Foden Lane, Alderley Edge, SK9 7TH

Director15 August 2000Active
60 Cannon Street, London, EC4N 6JP

Director14 August 2000Active
141b Brockley Rise, London, SE23 1NL

Director01 October 2007Active
10 Cheriton Square, London, SW17 8AE

Director01 October 2007Active
429 Liverpool Road, London, N7 8PR

Director14 December 2000Active
10 Parsifal Road, London, NW6 1UH

Director14 December 2000Active
32-36 Loman Street, London, SE1 0EE

Director14 February 2013Active
49 Stockwell Park Road, London, SW9 0DD

Director14 December 2000Active
37a Halliford Street, London, N1 3EL

Director13 October 2003Active
60 Cannon Street, London, EC4N 6JP

Director15 August 2000Active
32-36 Loman Street, London, SE1 0EE

Director27 October 2009Active
9 The Leightons, Neston, CH64 6QD

Director14 December 2000Active
Shute Cottage, Hennock Bovey Tracey, Newton Abbot, TQ13 9PZ

Director01 October 2007Active
32-36 Loman Street, London, SE1 0EE

Director13 August 2012Active
Hawthorn, Elmstead Road, West Byfleet, KT14 6JB

Director14 December 2000Active
24 Danestone Close, Middleleaze, Swindon, SN5 5GP

Director14 December 2000Active
808 Feura Bush, Delmar, New York, Usa,

Director15 August 2000Active

People with Significant Control

Mr Mark Anthony Rawdon Napier
Notified on:01 April 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Significant influence or control
Mr William Hugh Pierce
Notified on:01 May 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR
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 (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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Address

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

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.