CENTRE FOR GOVERNANCE AND SCRUTINY

Register to unlock more data on OkredoRegister

CENTRE FOR GOVERNANCE AND SCRUTINY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05133443

Incorporation date

20/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Mansell Street, London E1 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon24/03/2026
Appointment of Mrs Sue Louise Bearman as a secretary on 2026-03-24
dot icon27/02/2026
Termination of appointment of Matthew James Marsh as a secretary on 2026-02-27
dot icon27/01/2026
Termination of appointment of Juliet Baker as a director on 2026-01-26
dot icon21/01/2026
Appointment of Mr Iain Guthrie Murray as a director on 2025-11-12
dot icon20/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Termination of appointment of Andrew Noel Burns as a director on 2025-10-31
dot icon03/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Appointment of Councillor James Clifford Hedley Dawson as a director on 2024-10-29
dot icon30/09/2024
Termination of appointment of Stephen Albert Martin Corcoran as a director on 2024-09-19
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon24/04/2024
Director's details changed for Mr Sam Corcoran on 2024-04-24
dot icon03/04/2024
Termination of appointment of Caraline Ann Johnson as a director on 2024-03-26
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon22/11/2023
Appointment of Mr Sam Corcoran as a director on 2023-11-10
dot icon04/10/2023
Termination of appointment of Graeme Stuart Coombes as a director on 2023-09-25
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon15/03/2023
Termination of appointment of Robert Walter Kerslake as a director on 2023-03-11
dot icon11/08/2022
Full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon04/11/2021
Full accounts made up to 2021-03-31
dot icon16/08/2021
Appointment of Cllr Graeme Stuart Coombes as a director on 2021-08-10
dot icon16/08/2021
Termination of appointment of Michael John Riley as a director on 2021-08-10
dot icon20/07/2021
Appointment of Ms Juliet Baker as a director on 2021-07-13
dot icon19/07/2021
Appointment of Mrs Radhika Vaidya-Sahdev as a director on 2021-07-13
dot icon19/07/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Resolutions
dot icon22/09/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon22/09/2020
Change of name notice
dot icon27/07/2020
Resolutions
dot icon22/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon06/07/2020
Notification of Local Government Association as a person with significant control on 2020-04-23
dot icon06/07/2020
Notification of Local Information Unit Limited as a person with significant control on 2016-06-30
dot icon06/07/2020
Notification of Chartered Institute of Public Finance and Accountancy as a person with significant control on 2016-06-30
dot icon02/07/2020
Withdrawal of a person with significant control statement on 2020-07-02
dot icon17/06/2020
Confirmation statement made on 2016-06-30 with no updates
dot icon04/11/2019
Full accounts made up to 2019-03-31
dot icon16/10/2019
Termination of appointment of Diana Silvia Stirbu as a director on 2019-10-15
dot icon05/09/2019
Appointment of Mr Andrew Noel Burns as a director on 2019-09-04
dot icon28/08/2019
Appointment of Ms Helen Ruth Bailey as a director on 2019-01-31
dot icon17/07/2019
Termination of appointment of Brian David Roberts as a director on 2019-07-12
dot icon17/07/2019
Appointment of Mr Matthew James Marsh as a secretary on 2019-07-16
dot icon17/07/2019
Termination of appointment of Alexander David Lawrence as a secretary on 2019-07-16
dot icon03/06/2019
Termination of appointment of Andrew James Clifford as a director on 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon29/03/2019
Termination of appointment of Amanda Rosemary Phillips as a director on 2019-03-25
dot icon21/03/2019
Appointment of Miss Caraline Ann Johnson as a director on 2019-03-11
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon21/05/2018
Termination of appointment of Vicki Alexandra Lawson-Brown as a director on 2018-05-21
dot icon01/05/2018
Appointment of Mr Alexander David Lawrence as a secretary on 2018-04-24
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon16/08/2017
Appointment of Mr Michael John Riley as a director on 2017-08-07
dot icon16/08/2017
Termination of appointment of Nicholas John Dixon Chard as a director on 2017-08-07
dot icon28/07/2017
Director's details changed for Andrew James Clifford on 2017-07-27
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon30/05/2017
Appointment of Dr Catherine Ann Howe as a director on 2017-04-26
dot icon03/05/2017
Appointment of Mr Nicholas John Dixon Chard as a director on 2017-04-26
dot icon03/05/2017
Termination of appointment of Anthony Peter Jackson as a director on 2017-04-26
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Termination of appointment of Eric Andrew John Galvin as a director on 2016-09-15
dot icon08/09/2016
Termination of appointment of Doreen Elizabeth Forrester-Brown as a secretary on 2016-09-08
dot icon10/06/2016
Annual return made up to 2016-05-20 no member list
dot icon10/06/2016
Director's details changed for Mr Eric Andrew John Galvin on 2015-09-10
dot icon09/06/2016
Director's details changed for Mrs Vicki Alexandra Lawson-Brown on 2016-06-01
dot icon06/06/2016
Appointment of Ms Diana Silvia Stirbu as a director on 2016-04-29
dot icon03/06/2016
Registered office address changed from , Local Government House Smith Square, London, SW1P 3HZ to 77 Mansell Street London E1 8AN on 2016-06-03
dot icon12/01/2016
Termination of appointment of Melba Wilson as a director on 2016-01-06
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon06/10/2015
Appointment of Lord Robert Walter Kerslake as a director on 2015-06-01
dot icon05/10/2015
Termination of appointment of Wyvill Richard Nicolls Raynsford as a director on 2015-05-31
dot icon04/08/2015
Annual return made up to 2015-05-20 no member list
dot icon24/10/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-05-20 no member list
dot icon04/08/2014
Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 2014-08-04
dot icon04/08/2014
Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 2014-08-04
dot icon15/05/2014
Appointment of Mr Brian David Roberts as a director
dot icon15/05/2014
Termination of appointment of Robert Whiteman as a director
dot icon05/02/2014
Termination of appointment of Carolyn Downs as a director
dot icon05/02/2014
Appointment of Mr Anthony Peter Jackson as a director
dot icon12/12/2013
Appointment of Mr Robert Whiteman as a director
dot icon06/12/2013
Termination of appointment of Stephen Freer as a director
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-05-20 no member list
dot icon26/06/2013
Appointment of Ms Carolyn Grace Downs as a director
dot icon25/06/2013
Appointment of Dr Jonathan Chasey Carr-West as a director
dot icon25/06/2013
Appointment of Ms Doreen Elizabeth Forrester-Brown as a secretary
dot icon25/06/2013
Termination of appointment of Andrew Sawford as a director
dot icon25/06/2013
Termination of appointment of Stephen Jones as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Appointment of Vicki Alexandra Lawson-Brown as a director
dot icon29/08/2012
Appointment of Mr Eric Andrew John Galvin as a director
dot icon29/08/2012
Appointment of Melba Wilson as a director
dot icon29/08/2012
Appointment of Lady Amanda Rosemary Phillips as a director
dot icon11/07/2012
Annual return made up to 2012-05-20 no member list
dot icon11/07/2012
Appointment of Ms Vicki Lawson-Brown as a director
dot icon10/07/2012
Termination of appointment of Andrew Bacon as a director
dot icon10/07/2012
Termination of appointment of Deborah Collins as a secretary
dot icon07/02/2012
Auditor's resignation
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-20 no member list
dot icon05/05/2011
Registered office address changed from , Layden House, 76/86 Turnmill Street, London, EC1M 5LG on 2011-05-05
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon11/06/2010
Appointment of Deborah Joan Collins as a secretary
dot icon03/06/2010
Appointment of Andrew James Clifford as a director
dot icon25/05/2010
Annual return made up to 2010-05-20 no member list
dot icon25/05/2010
Director's details changed for Rt Hon Wyvill Richard Nicolls Raynsford on 2010-05-20
dot icon24/05/2010
Director's details changed for Stephen Roy Freer on 2010-05-20
dot icon17/05/2010
Appointment of Andrew David Bacon as a director
dot icon29/04/2010
Termination of appointment of Katie Luk as a secretary
dot icon29/04/2010
Termination of appointment of Jessica Crowe as a director
dot icon09/04/2010
Resolutions
dot icon27/11/2009
Full accounts made up to 2009-03-31
dot icon01/08/2009
Appointment terminated director fiona campbell
dot icon07/06/2009
Director's change of particulars / wyvill raynsford / 20/05/2009
dot icon07/06/2009
Director's change of particulars / stephen freer / 20/05/2009
dot icon07/06/2009
Director's change of particulars / jessica crowe / 20/05/2009
dot icon07/06/2009
Director's change of particulars / fiona campbell / 20/05/2009
dot icon03/06/2009
Annual return made up to 20/05/09
dot icon03/06/2009
Director's change of particulars / fiona campbell / 20/05/2009
dot icon03/06/2009
Director's change of particulars / nick raynsford / 20/05/2009
dot icon03/06/2009
Director's change of particulars / stephen freer / 20/05/2009
dot icon03/06/2009
Director's change of particulars / jessica crowe / 20/05/2009
dot icon26/02/2009
Director appointed andrew sawford
dot icon26/02/2009
Appointment terminated director maureen alderson
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Director's change of particulars / jessica crowe / 30/07/2008
dot icon07/08/2008
Director's change of particulars / nick raynsford / 30/07/2008
dot icon28/05/2008
Annual return made up to 20/05/08
dot icon07/11/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon06/08/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
Annual return made up to 20/05/07
dot icon29/01/2007
New secretary appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon08/12/2006
Secretary resigned
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon07/08/2006
Annual return made up to 20/05/06
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon18/11/2005
New director appointed
dot icon09/06/2005
Annual return made up to 20/05/05
dot icon27/05/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon16/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon20/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteman, Robert Arthur
Director
12/09/2013 - 14/04/2014
12
Sawford, Andrew
Director
28/01/2009 - 15/11/2012
11
Reed, Dennis Paul
Director
13/07/2005 - 25/10/2006
5
Kerslake, Robert Walter, Lord
Director
01/06/2015 - 11/03/2023
30
Chard, Nicholas John Dixon
Director
26/04/2017 - 07/08/2017
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR GOVERNANCE AND SCRUTINY

CENTRE FOR GOVERNANCE AND SCRUTINY is an(a) Active company incorporated on 20/05/2004 with the registered office located at 77 Mansell Street, London E1 8AN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR GOVERNANCE AND SCRUTINY?

toggle

CENTRE FOR GOVERNANCE AND SCRUTINY is currently Active. It was registered on 20/05/2004 .

Where is CENTRE FOR GOVERNANCE AND SCRUTINY located?

toggle

CENTRE FOR GOVERNANCE AND SCRUTINY is registered at 77 Mansell Street, London E1 8AN.

What does CENTRE FOR GOVERNANCE AND SCRUTINY do?

toggle

CENTRE FOR GOVERNANCE AND SCRUTINY operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for CENTRE FOR GOVERNANCE AND SCRUTINY?

toggle

The latest filing was on 24/03/2026: Appointment of Mrs Sue Louise Bearman as a secretary on 2026-03-24.