CENTRE FOR STRATEGY & EVALUATION SERVICES LLP

Register to unlock more data on OkredoRegister

CENTRE FOR STRATEGY & EVALUATION SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC309369

Incorporation date

24/09/2004

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

Swerford House 148 Beaumont Road, B30 1ny, BirminghamCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon04/04/2025
Appointment of Mr James Francis Eager as a member on 2025-03-22
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/10/2024
Termination of appointment of Stephanus Johannes Smit as a member on 2024-10-01
dot icon14/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon24/03/2023
Registered office address changed from 148 Beaumont Road 148 Beaumont Road Birmingham B30 1NY England to Swerford House 148 Beaumont Road B30 1NY Birmingham on 2023-03-24
dot icon23/03/2023
Registered office address changed from Swerford House Beaumont Road Birmingham B30 1NY England to 148 Beaumont Road 148 Beaumont Road Birmingham B30 1NY on 2023-03-23
dot icon23/03/2023
Registered office address changed from 148 Beaumont Road 148 Beaumont Road Birmingham B30 1NY England to 148 Beaumont Road 148 Beaumont Road Birmingham B30 1NY on 2023-03-23
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon25/07/2022
Registered office address changed from PO Box B30 1NY Swerford House Swerford House 148 Beaumont Road Birmingham B30 1NY United Kingdom to Swerford House Beaumont Road Birmingham B30 1NY on 2022-07-25
dot icon13/07/2022
Registered office address changed from Swerford House 148 Beaumont Street Birmingham B30 1NY England to PO Box B30 1NY Swerford House Swerford House 148 Beaumont Road Birmingham B30 1NY on 2022-07-13
dot icon30/06/2022
Registered office address changed from Westering House 17 Coombe Road Otford Kent TN14 5WT to Swerford House 148 Beaumont Street Birmingham B30 1NY on 2022-06-30
dot icon30/06/2022
Termination of appointment of Anthony Jack Malan as a member on 2022-06-30
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon06/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon19/06/2019
Termination of appointment of Michael Anthony Coyne as a member on 2019-03-31
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-09-24
dot icon20/10/2015
Appointment of Mr James Rampton as a member on 2015-01-01
dot icon10/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-24
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-09-24
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-24
dot icon17/10/2012
Member's details changed for Mark Whittle on 2012-10-17
dot icon17/10/2012
Member's details changed for Anthony Jack Malan on 2012-10-17
dot icon17/10/2012
Member's details changed for Stephanus Johannes Smit on 2012-10-17
dot icon17/10/2012
Member's details changed for Michael Anthony Coyne on 2012-10-17
dot icon12/06/2012
Termination of appointment of Michael Gardiner as a member
dot icon12/06/2012
Member's details changed for Stephanus Johannes Smit on 2012-04-01
dot icon12/06/2012
Member's details changed for Michael Anthony Coyne on 2012-04-01
dot icon12/06/2012
Member's details changed for Mark Whittle on 2012-04-01
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-09-24
dot icon04/11/2011
Member's details changed for Michael Anthony Coyne on 2011-07-01
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-09-24
dot icon25/10/2010
Termination of appointment of Barry Bright as a member
dot icon01/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-24
dot icon30/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon22/01/2009
Annual return made up to 24/09/08
dot icon22/01/2009
LLP member appointed michael anthony coyne
dot icon13/08/2008
Accounts for a dormant company made up to 2007-09-30
dot icon30/10/2007
Annual return made up to 24/09/07
dot icon23/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon27/11/2006
Annual return made up to 24/09/06
dot icon27/11/2006
Member's particulars changed
dot icon18/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/03/2006
Member resigned
dot icon28/02/2006
New member appointed
dot icon31/10/2005
Annual return made up to 24/09/05
dot icon24/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
694.38K
-
0.00
140.43K
-
2022
11
865.15K
-
0.00
245.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyne, Michael Anthony
LLP Designated Member
01/04/2008 - 31/03/2019
-
Eager, James Francis
LLP Designated Member
22/03/2025 - Present
-
Whittle, Mark
LLP Designated Member
24/09/2004 - Present
-
Smit, Stephanus Johannes
LLP Designated Member
01/01/2006 - 01/10/2024
-
Rampton, James
LLP Designated Member
01/01/2015 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTRE FOR STRATEGY & EVALUATION SERVICES LLP

CENTRE FOR STRATEGY & EVALUATION SERVICES LLP is an(a) Active company incorporated on 24/09/2004 with the registered office located at Swerford House 148 Beaumont Road, B30 1ny, Birmingham. There are currently 3 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 STRATEGY & EVALUATION SERVICES LLP?

toggle

CENTRE FOR STRATEGY & EVALUATION SERVICES LLP is currently Active. It was registered on 24/09/2004 .

Where is CENTRE FOR STRATEGY & EVALUATION SERVICES LLP located?

toggle

CENTRE FOR STRATEGY & EVALUATION SERVICES LLP is registered at Swerford House 148 Beaumont Road, B30 1ny, Birmingham.

What is the latest filing for CENTRE FOR STRATEGY & EVALUATION SERVICES LLP?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.