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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR | Secretary | 01 April 2020 | Active |
8 Mitre Road, Rochester, ME1 1UP | Director | 01 October 2007 | Active |
93 Woodgate Drive, London, SW16 5YG | Secretary | 01 October 2007 | Active |
93 Woodgate Drive, London, SW16 5YG | Secretary | 01 October 2007 | Active |
48 Chestnut Road, London, SE27 9LE | Secretary | 01 January 2004 | Active |
Orrells Well Farm, Foden Lane, Alderley Edge, SK9 7TH | Secretary | 15 August 2000 | Active |
C/O Orrick Herrington & Sutcliffe, Tower 42 Level 35 25 Old Broad, Street London, EC2N 1HQ | Secretary | 14 August 2000 | Active |
32-36 Loman Street, London, SE1 0EE | Secretary | 15 August 2012 | Active |
Flat 4, 164 Regent Park Road, London, N3 3HR | Secretary | 26 March 2002 | Active |
7-14 Great Dover Street, Great Dover Street, London, England, SE1 4YR | Secretary | 01 December 2013 | Active |
Hollins Farm, Chain Road, Holt Head, Slaithwaite, United Kingdom, HD7 5TY | Secretary | 01 February 2011 | Active |
Flat 9, 8-13 New Inn Street, London, EC2A 3PY | Director | 14 December 2000 | Active |
Flat 5 House 1, The Paragon Blackheath, London, SE3 0NX | Director | 14 December 2000 | Active |
3 Highclere Close, Kenley, CR8 5JU | Director | 01 August 2004 | Active |
93 Woodgate Drive, London, SW16 5YG | Director | 01 October 2007 | Active |
The Garden Flat 35 Mowbray Road, London, NW6 7QS | Director | 01 June 2003 | Active |
48 Chestnut Road, London, SE27 9LE | Director | 01 May 2003 | Active |
Orrells Well Farm, Foden Lane, Alderley Edge, SK9 7TH | Director | 15 August 2000 | Active |
60 Cannon Street, London, EC4N 6JP | Director | 14 August 2000 | Active |
141b Brockley Rise, London, SE23 1NL | Director | 01 October 2007 | Active |
10 Cheriton Square, London, SW17 8AE | Director | 01 October 2007 | Active |
429 Liverpool Road, London, N7 8PR | Director | 14 December 2000 | Active |
10 Parsifal Road, London, NW6 1UH | Director | 14 December 2000 | Active |
32-36 Loman Street, London, SE1 0EE | Director | 14 February 2013 | Active |
49 Stockwell Park Road, London, SW9 0DD | Director | 14 December 2000 | Active |
37a Halliford Street, London, N1 3EL | Director | 13 October 2003 | Active |
60 Cannon Street, London, EC4N 6JP | Director | 15 August 2000 | Active |
32-36 Loman Street, London, SE1 0EE | Director | 27 October 2009 | Active |
9 The Leightons, Neston, CH64 6QD | Director | 14 December 2000 | Active |
Shute Cottage, Hennock Bovey Tracey, Newton Abbot, TQ13 9PZ | Director | 01 October 2007 | Active |
32-36 Loman Street, London, SE1 0EE | Director | 13 August 2012 | Active |
Hawthorn, Elmstead Road, West Byfleet, KT14 6JB | Director | 14 December 2000 | Active |
24 Danestone Close, Middleleaze, Swindon, SN5 5GP | Director | 14 December 2000 | Active |
808 Feura Bush, Delmar, New York, Usa, | Director | 15 August 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Incorporation | Memorandum articles. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.