CENTRE FOR PROGRESSIVE POLICY

Register to unlock more data on OkredoRegister

CENTRE FOR PROGRESSIVE POLICY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10754581

Incorporation date

04/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Victoria Embankment, 1st Floor, London EC4Y 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2017)
dot icon12/02/2026
Termination of appointment of Annabel Smith as a director on 2026-02-11
dot icon12/02/2026
Cessation of Annabel Jade Smith as a person with significant control on 2026-02-11
dot icon12/02/2026
Notification of Ben Carl Lucas as a person with significant control on 2026-02-11
dot icon12/02/2026
Director's details changed for Mr Ben Carl Lawrence Lucas on 2026-02-11
dot icon12/02/2026
Change of details for Mr Ben Carl Lucas as a person with significant control on 2026-02-11
dot icon19/01/2026
Appointment of Mr Nathan Yeowell as a director on 2025-12-04
dot icon16/01/2026
Appointment of Ms Claire Rosemary Holloway as a director on 2025-12-04
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Elizabeth Hopkins as a director on 2025-12-04
dot icon10/06/2025
Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 58 Victoria Embankment 1st Floor London EC4Y 0DS on 2025-06-10
dot icon30/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon29/05/2025
Cessation of Benjamin John Albert Franklin as a person with significant control on 2025-03-31
dot icon29/05/2025
Notification of Annabel Jade Smith as a person with significant control on 2025-04-01
dot icon31/03/2025
Termination of appointment of Benjamin John Albert Franklin as a director on 2025-03-31
dot icon29/11/2024
Termination of appointment of Danielle Jackson as a director on 2024-11-28
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon02/05/2024
Notification of Benjamin John Albert Franklin as a person with significant control on 2024-04-30
dot icon01/05/2024
Appointment of Mr Patrick Rockliff White as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mr Ben Lucas as a director on 2024-04-30
dot icon01/05/2024
Appointment of Ms Elizabeth Hopkins as a director on 2024-04-30
dot icon01/05/2024
Appointment of Ms Annabel Smith as a director on 2024-04-30
dot icon01/05/2024
Appointment of Ms Danielle Jackson as a director on 2024-04-30
dot icon30/04/2024
Registered office address changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2024-04-30
dot icon30/04/2024
Termination of appointment of Joseph Christopher Burns as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Michael David Langford Smith as a secretary on 2024-04-30
dot icon30/04/2024
Cessation of Joseph Christopher Burns as a person with significant control on 2024-04-30
dot icon11/01/2024
Cessation of Charlotte Louise Alldritt as a person with significant control on 2024-01-11
dot icon11/01/2024
Termination of appointment of Charlotte Louise Alldritt as a director on 2024-01-11
dot icon11/01/2024
Appointment of Mr Benjamin John Albert Franklin as a director on 2024-01-11
dot icon06/07/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon03/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon04/02/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Appointment of Mr Michael David Langford Smith as a secretary on 2018-05-08
dot icon08/05/2018
Notification of Charlotte Louise Alldritt as a person with significant control on 2018-05-08
dot icon08/05/2018
Cessation of Thomas Aubrey as a person with significant control on 2018-05-08
dot icon08/05/2018
Termination of appointment of Thomas Aubrey as a director on 2018-05-08
dot icon08/05/2018
Appointment of Miss Charlotte Louise Alldritt as a director on 2018-05-08
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon11/04/2018
Notification of Joseph Christopher Burns as a person with significant control on 2018-01-22
dot icon10/04/2018
Cessation of Susan Jennifer Magdalen Hitch as a person with significant control on 2018-01-22
dot icon26/01/2018
Registered office address changed from Third Floor 11 Tufton Street London SW1P 3QB to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 2018-01-26
dot icon25/01/2018
Appointment of Mr Joseph Christopher Burns as a director on 2018-01-22
dot icon25/01/2018
Termination of appointment of Susan Jennifer Magdalen Hitch as a director on 2018-01-22
dot icon31/07/2017
Miscellaneous
dot icon31/07/2017
Resolutions
dot icon31/07/2017
Change of name notice
dot icon04/05/2017
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
03/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.50K
-
0.00
-
-
2022
11
790.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeowell, Nathan
Director
04/12/2025 - Present
7
Lucas, Ben
Director
30/04/2024 - Present
1
Burns, Joseph Christopher
Director
22/01/2018 - 30/04/2024
8
Alldritt, Charlotte Louise
Director
08/05/2018 - 11/01/2024
1
Aubrey, Thomas Peter
Director
04/05/2017 - 08/05/2018
2

Persons with Significant Control

11
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 PROGRESSIVE POLICY

CENTRE FOR PROGRESSIVE POLICY is an(a) Active company incorporated on 04/05/2017 with the registered office located at 58 Victoria Embankment, 1st Floor, London EC4Y 0DS. There are currently 4 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 PROGRESSIVE POLICY?

toggle

CENTRE FOR PROGRESSIVE POLICY is currently Active. It was registered on 04/05/2017 .

Where is CENTRE FOR PROGRESSIVE POLICY located?

toggle

CENTRE FOR PROGRESSIVE POLICY is registered at 58 Victoria Embankment, 1st Floor, London EC4Y 0DS.

What does CENTRE FOR PROGRESSIVE POLICY do?

toggle

CENTRE FOR PROGRESSIVE POLICY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRE FOR PROGRESSIVE POLICY?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Annabel Smith as a director on 2026-02-11.