CENTRE FOR LEADERSHIP PERFORMANCE

Register to unlock more data on OkredoRegister

CENTRE FOR LEADERSHIP PERFORMANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07621600

Incorporation date

04/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Europe Way, Cockermouth, Cumbria CA13 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon01/12/2025
Appointment of Mr Ian Rae as a director on 2025-11-20
dot icon01/12/2025
Notification of Ian Rae as a person with significant control on 2025-11-20
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Change of details for Mr Andrew John Hooper as a person with significant control on 2025-05-15
dot icon19/05/2025
Director's details changed for Miss Emmy Louise Richardson on 2025-05-15
dot icon19/05/2025
Change of details for Miss Emmy Louise Richardson as a person with significant control on 2025-05-15
dot icon19/05/2025
Director's details changed for Mr Andrew John Hooper on 2025-05-15
dot icon01/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Registered office address changed from Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 2024-05-15
dot icon14/05/2024
Director's details changed for Mrs Catherine Helen Eve on 2024-05-14
dot icon14/05/2024
Secretary's details changed for Ms Sharon Nixon on 2024-05-14
dot icon14/05/2024
Director's details changed for Mrs Sarah Glass on 2024-05-14
dot icon14/05/2024
Change of details for Mrs Catherine Helen Eve as a person with significant control on 2024-05-14
dot icon14/05/2024
Change of details for Mrs Sarah Glass as a person with significant control on 2024-05-14
dot icon06/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon11/12/2023
Cessation of Christopher Theobald as a person with significant control on 2023-12-07
dot icon11/12/2023
Termination of appointment of Christopher Theobald as a director on 2023-12-07
dot icon29/11/2023
Termination of appointment of Joanna Michelle Petrie-Rout as a director on 2023-11-28
dot icon29/11/2023
Cessation of Joanna Michelle Petrie-Rout as a person with significant control on 2023-11-28
dot icon29/11/2023
Change of details for Mr Andrew John Hooper as a person with significant control on 2023-11-28
dot icon10/07/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Registered office address changed from Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0QT United Kingdom to Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0RJ on 2023-05-18
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon06/10/2022
Notification of Andrew Carl Dodds as a person with significant control on 2022-10-06
dot icon05/10/2022
Appointment of Mr Andrew Carl Dodds as a director on 2022-09-06
dot icon27/06/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon03/05/2022
Registered office address changed from Town Hall 1st Floor Market Street Cockermouth Cumbria CA13 9NP United Kingdom to Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0QT on 2022-05-03
dot icon29/04/2022
Notification of Emmy Louise Richardson as a person with significant control on 2022-04-27
dot icon29/04/2022
Appointment of Miss Emmy Louise Richardson as a director on 2022-04-27
dot icon27/04/2022
Termination of appointment of Adrian Paul Davis-Johnston as a director on 2021-09-16
dot icon16/09/2021
Notification of Joanna Michelle Petrie-Rout as a person with significant control on 2019-05-13
dot icon16/09/2021
Cessation of Rebecca Weston as a person with significant control on 2021-07-08
dot icon16/09/2021
Cessation of Adrian Paul Davis- Johnston as a person with significant control on 2021-09-16
dot icon14/07/2021
Termination of appointment of Rebecca Weston as a director on 2021-07-08
dot icon14/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon16/03/2021
Director's details changed for Mr Adrian Paul Davis-Johnston on 2021-03-15
dot icon16/02/2021
Director's details changed for Mr Christopher Theobald on 2021-02-16
dot icon15/02/2021
Director's details changed for Dr Rebecca Weston on 2021-01-21
dot icon15/02/2021
Director's details changed for Dr Rebecca Weston on 2021-01-21
dot icon18/06/2020
Micro company accounts made up to 2020-03-31
dot icon28/05/2020
Change of details for Mr Adrian Paul Davis- Johnston as a person with significant control on 2020-05-28
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Appointment of Mrs Joanna Michelle Petrie-Rout as a director on 2019-05-02
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon07/05/2019
Change of details for Mr Christopher Theobald as a person with significant control on 2019-05-07
dot icon08/04/2019
Notification of Sarah Glass as a person with significant control on 2019-04-01
dot icon08/04/2019
Notification of Catherine Helen Eve as a person with significant control on 2019-04-01
dot icon02/04/2019
Appointment of Mrs Sarah Glass as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mrs Catherine Helen Eve as a director on 2019-04-01
dot icon01/04/2019
Appointment of Ms Sharon Nixon as a secretary on 2019-04-01
dot icon01/04/2019
Termination of appointment of Dianne Marie Richardson as a director on 2019-03-21
dot icon01/04/2019
Termination of appointment of Alistair Strickland Wilson as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Alistair Strickland Wilson as a secretary on 2019-03-31
dot icon01/04/2019
Cessation of Alistair Strickland Wilson as a person with significant control on 2019-03-31
dot icon01/04/2019
Cessation of Dianne Marie Richardson as a person with significant control on 2019-02-21
dot icon12/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Change of details for Mr Alistair Strickland Wilson as a person with significant control on 2017-06-14
dot icon11/05/2018
Change of details for Dr Rebecca Weston as a person with significant control on 2017-06-14
dot icon11/05/2018
Change of details for Mr Andrew John Hooper as a person with significant control on 2017-06-14
dot icon11/05/2018
Change of details for Mr Adrian Paul Davis- Johnston as a person with significant control on 2017-06-14
dot icon10/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon10/05/2018
Notification of Christopher Theobald as a person with significant control on 2017-06-30
dot icon10/05/2018
Notification of Dianne Marie Richardson as a person with significant control on 2017-06-14
dot icon25/04/2018
Change of details for Mr Alistair Strickland Wilson as a person with significant control on 2018-04-25
dot icon25/04/2018
Change of details for Dr Rebecca Weston as a person with significant control on 2018-04-25
dot icon25/04/2018
Change of details for Mr Andrew John Hooper as a person with significant control on 2018-04-25
dot icon25/04/2018
Change of details for Mr Adrian Paul Davis- Johnston as a person with significant control on 2018-04-25
dot icon03/07/2017
Director's details changed for Mrs Diane Marie Richardson on 2017-06-30
dot icon30/06/2017
Appointment of Mr Christopher Theobald as a director on 2017-06-30
dot icon20/06/2017
Micro company accounts made up to 2017-03-31
dot icon15/06/2017
Director's details changed for Ms Dianne Marie Richardson on 2017-06-15
dot icon14/06/2017
Appointment of Ms Dianne Marie Richardson as a director on 2017-06-14
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon20/04/2017
Termination of appointment of James Jonathan Lowe as a director on 2017-04-19
dot icon12/04/2017
Appointment of Mr Alistair Strickland Wilson as a director on 2017-04-01
dot icon11/04/2017
Appointment of Mr Adrian Paul Davis-Johnston as a director on 2017-04-11
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Appointment of Mr Alistair Strickland Wilson as a secretary on 2016-07-20
dot icon18/05/2016
Annual return made up to 2016-05-04 no member list
dot icon11/05/2016
Director's details changed for Dr Rebecca Weston on 2016-03-01
dot icon25/06/2015
Termination of appointment of Alison Lynne Mather as a director on 2015-06-24
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Registered office address changed from Unit 23 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA to Town Hall 1st Floor Market Street Cockermouth Cumbria CA13 9NP on 2015-05-18
dot icon08/05/2015
Annual return made up to 2015-05-04 no member list
dot icon28/04/2015
Appointment of Mr Andrew John Hooper as a director on 2015-01-01
dot icon28/04/2015
Termination of appointment of Graham Donnan Mckendry as a director on 2015-01-31
dot icon28/04/2015
Termination of appointment of Lee Anderson as a director on 2015-04-28
dot icon01/09/2014
Accounts for a small company made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-04 no member list
dot icon09/05/2014
Auditor's resignation
dot icon05/02/2014
Termination of appointment of Lesley Bowen as a director
dot icon02/12/2013
Termination of appointment of Robert Rimmer as a director
dot icon05/11/2013
Termination of appointment of Neil Watson as a director
dot icon01/11/2013
Accounts for a small company made up to 2013-03-31
dot icon17/10/2013
Appointment of Alison Lynne Mather as a director
dot icon24/05/2013
Director's details changed for Dr Rebecca Watson on 2013-05-24
dot icon17/05/2013
Annual return made up to 2013-05-04 no member list
dot icon07/11/2012
Appointment of Mr Graham Mckendry as a director
dot icon12/10/2012
Resolutions
dot icon09/10/2012
Appointment of Dr Rebecca Watson as a director
dot icon20/09/2012
Termination of appointment of Graham Campbell as a director
dot icon20/09/2012
Termination of appointment of Andrew Smith as a director
dot icon06/08/2012
Accounts for a small company made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-05-04 no member list
dot icon24/05/2012
Appointment of Mr Neil Joseph Watson as a director
dot icon22/05/2012
Appointment of Mr James Jonathan Lowe as a director
dot icon22/05/2012
Termination of appointment of John Male as a director
dot icon20/07/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon04/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
254.99K
-
0.00
-
-
2023
16
248.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theobald, Christopher
Director
30/06/2017 - 07/12/2023
1
Mrs Sarah Glass
Director
01/04/2019 - Present
3
Hooper, Andrew John
Director
01/01/2015 - Present
14
Mr Robert Barkley Rimmer
Director
04/05/2011 - 26/11/2013
10
Petrie-Rout, Joanna Michelle
Director
02/05/2019 - 28/11/2023
3

Persons with Significant Control

14
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 LEADERSHIP PERFORMANCE

CENTRE FOR LEADERSHIP PERFORMANCE is an(a) Active company incorporated on 04/05/2011 with the registered office located at 2 Europe Way, Cockermouth, Cumbria CA13 0RJ. 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 LEADERSHIP PERFORMANCE?

toggle

CENTRE FOR LEADERSHIP PERFORMANCE is currently Active. It was registered on 04/05/2011 .

Where is CENTRE FOR LEADERSHIP PERFORMANCE located?

toggle

CENTRE FOR LEADERSHIP PERFORMANCE is registered at 2 Europe Way, Cockermouth, Cumbria CA13 0RJ.

What does CENTRE FOR LEADERSHIP PERFORMANCE do?

toggle

CENTRE FOR LEADERSHIP PERFORMANCE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE FOR LEADERSHIP PERFORMANCE?

toggle

The latest filing was on 01/12/2025: Appointment of Mr Ian Rae as a director on 2025-11-20.