Company NameCentre For Policy Studies Limited
Company StatusActive
Company Number01174651
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1974(49 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Fraser Andrew Nelson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(34 years after company formation)
Appointment Duration15 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameProf Niall Campbell Douglas Ferguson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(34 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleAcademic/Author
Country of ResidenceEngland
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(35 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Chairman
Country of ResidenceGuernsey
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr Andrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(36 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameLord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(39 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr Graham Stuart Brady Mp
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(42 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr Douglas Jardine Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(42 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleGroup Chairman, Hsbc Holdings Plc
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameLord Jonathan Hopkin Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(42 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr Benjamin William Elliot
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(43 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleFounder Of Quintessentially
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameLord Anthony Paul Bamford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(43 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChairman And Director
Country of ResidenceEngland
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr Graham Henry Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCo-Founder & Executive Chairman
Country of ResidenceEngland
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMiss Charlotte Louise Benham Crosswell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(47 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr Roger Gerard Orf
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(47 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMrs Rachel Janet Wolf
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(47 years, 10 months after company formation)
Appointment Duration2 years
RoleFounding Partner, Public First
Country of ResidenceEngland
Correspondence Address11 Tufton Street
London
SW1P 3QB
Director NameMr Robert Ian Molson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed03 November 2022(48 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressKingham Hill House Kingham Hill
Kingham
Chipping Norton
OX7 6TE
Secretary NameMr Elliott Mears
StatusCurrent
Appointed13 October 2023(49 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameLord Timothy John Leigh Bell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 1992)
RoleChairman Advertising
Country of ResidenceEngland
Correspondence Address11 Gerald Road
London
SW1W 9EH
Director NameProf Samuel Julius Gould
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years after company formation)
Appointment Duration5 years (resigned 16 July 1997)
RoleWriter & Consultant
Country of ResidenceEngland
Correspondence Address32 Claire Court
London
N12 8TD
Director NameMr Jonathan Gestetner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years after company formation)
Appointment Duration4 years (resigned 16 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oakhill Avenue
London
NW3 7RD
Secretary NameMiss Jennifer Mary Nicholson
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years after company formation)
Appointment Duration26 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr Gerald Philip Anthony Frost
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1995)
RoleResearch Director/Journalist
Correspondence Address36 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameMr John Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(21 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2006)
RoleChirman
Country of ResidenceUnited Kingdom
Correspondence Address57a Tufton Street
London
SW1 3QL
Director NameMatthew Robert Ralph D'Ancona
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(23 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 03 April 2006)
RoleJournalist
Correspondence AddressGarden Flat 1 Westgate Terrace
London
SW10 9BT
Director NameThe Hon Sir Rocco Giovanni Forte
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(23 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cheyne Gardens
London
SW3 5QT
Director NameLord Norman Roy Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(25 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2013)
RoleIndependent Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKt18
Director NameLord Conrad Moffat Black
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed24 July 2000(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2004)
RoleBusiness Executive
Correspondence Address14 Cottesmore Gardens
London
W8 5PR
Director NameMargaret Louise Allen
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2005(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2007)
RoleInvestment Advisor
Country of ResidenceSwitzerland
Correspondence AddressLes Galets
18 Rte Des Chatillons
Mies
Uaud 1295
Switzerland
Director NameThe Rt Hon Lord Michael Bruce Forsyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNa Lagan
Loch Ard
Aberfoyle
FK8 3TJ
Scotland
Director NameMr James George Robert Bridges
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(34 years after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameMr John Philip Glen
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(34 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 12 Lane End
Crowmarsh Gifford
Wallingford
OX10 8DG
Director NameMr Jonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(39 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 July 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Director NameProf Michael Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(41 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Tufton Street
London
SW1P 3QL
Secretary NameMs Emily Duncan
StatusResigned
Appointed01 April 2019(44 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 April 2022)
RoleCompany Director
Correspondence Address57 Tufton Street
London
SW1P 3QL
Secretary NameMrs Eugenie De Naurois
StatusResigned
Appointed06 April 2022(47 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2023)
RoleCompany Director
Correspondence Address57 Tufton Street
London
SW1P 3QL

Contact

Websitecps.org.uk
Telephone020 72224488
Telephone regionLondon

Location

Registered Address57 Tufton Street
London
SW1P 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£295,869
Gross Profit-£187,410
Net Worth£486,443
Cash£630,711
Current Liabilities£297,876

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

16 May 1991Delivered on: 29 May 1991
Satisfied on: 24 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 rochester road, l/b of city of westminster title no ngl 595547.
Fully Satisfied

Filing History

22 February 2021Accounts for a small company made up to 30 September 2020 (17 pages)
25 January 2021Termination of appointment of Richard Simon Sharp as a director on 8 January 2021 (1 page)
25 August 2020Accounts for a small company made up to 30 September 2019 (18 pages)
14 July 2020Appointment of Mr Graham Henry Edwards as a director on 9 July 2020 (2 pages)
14 July 2020Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 9 July 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Michael Clarke as a director on 26 February 2020 (1 page)
19 December 2019Termination of appointment of Maurice Nathan Saatchi as a director on 17 December 2019 (1 page)
19 December 2019Appointment of Mr Michael Alan Spencer as a director on 18 December 2019 (2 pages)
15 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Jennifer Mary Nicholson as a secretary on 31 March 2019 (1 page)
20 June 2019Appointment of Ms Emily Duncan as a secretary on 1 April 2019 (2 pages)
12 March 2019Accounts for a small company made up to 30 September 2018 (18 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 30 September 2017 (18 pages)
26 February 2018Appointment of Lord Anthony Paul Bamford as a director on 20 February 2018 (2 pages)
21 November 2017Appointment of Mr Benjamin William Elliot as a director on 13 November 2017 (2 pages)
21 November 2017Appointment of Mr Benjamin William Elliot as a director on 13 November 2017 (2 pages)
3 August 2017Notification of a person with significant control statement (3 pages)
3 August 2017Notification of a person with significant control statement (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 June 2017Appointment of Mr Douglas Jardine Flint as a director on 10 May 2017 (2 pages)
20 June 2017Appointment of Mr Douglas Jardine Flint as a director on 10 May 2017 (2 pages)
7 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
7 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
26 May 2017Appointment of Lord Jonathan Hopkin Hill as a director on 10 May 2017 (2 pages)
26 May 2017Appointment of Lord Jonathan Hopkin Hill as a director on 10 May 2017 (2 pages)
13 April 2017Termination of appointment of Annabel Therese Keswick as a director on 6 April 2017 (1 page)
13 April 2017Termination of appointment of Annabel Therese Keswick as a director on 6 April 2017 (1 page)
12 December 2016Appointment of Mr Graham Stuart Brady Mp as a director on 20 September 2016 (2 pages)
12 December 2016Appointment of Mr Graham Stuart Brady Mp as a director on 20 September 2016 (2 pages)
29 September 2016Termination of appointment of James George Robert Bridges as a director on 19 September 2016 (1 page)
29 September 2016Termination of appointment of James George Robert Bridges as a director on 19 September 2016 (1 page)
30 June 2016Annual return made up to 28 June 2016 no member list (8 pages)
30 June 2016Annual return made up to 28 June 2016 no member list (8 pages)
27 June 2016Termination of appointment of Robert Michael James Salisbury as a director on 21 June 2016 (1 page)
27 June 2016Termination of appointment of Susan Ann Elsabeth Walton as a director on 21 June 2016 (1 page)
27 June 2016Termination of appointment of Robert Michael James Salisbury as a director on 21 June 2016 (1 page)
27 June 2016Termination of appointment of Susan Ann Elsabeth Walton as a director on 21 June 2016 (1 page)
28 April 2016Appointment of Professor Michael Clarke as a director on 16 February 2016 (2 pages)
28 April 2016Appointment of Professor Michael Clarke as a director on 16 February 2016 (2 pages)
8 March 2016Full accounts made up to 30 September 2015 (13 pages)
8 March 2016Full accounts made up to 30 September 2015 (13 pages)
4 March 2016Director's details changed for Mr Jonathan Paul Moulton on 3 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Jonathan Paul Moulton on 3 March 2016 (2 pages)
10 July 2015Annual return made up to 28 June 2015 no member list (16 pages)
10 July 2015Annual return made up to 28 June 2015 no member list (16 pages)
10 March 2015Full accounts made up to 30 September 2014 (13 pages)
10 March 2015Full accounts made up to 30 September 2014 (13 pages)
19 January 2015Director's details changed for Viscountess Claudia Rothermere on 16 January 2015 (2 pages)
19 January 2015Director's details changed for The Lord Maurice Nathan Saatchi on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Hon Richard Simon Sharp on 16 January 2015 (2 pages)
19 January 2015Director's details changed for The Honourable Lady Annabel Therese Keswick on 16 January 2015 (2 pages)
19 January 2015Director's details changed for The Lord Maurice Nathan Saatchi on 16 January 2015 (2 pages)
19 January 2015Director's details changed for The Most Honerable the Marquess Pc Dl Robert Michael James Salisbury on 16 January 2015 (2 pages)
19 January 2015Director's details changed for The Honourable Lady Annabel Therese Keswick on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Hon Richard Simon Sharp on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Viscountess Claudia Rothermere on 16 January 2015 (2 pages)
19 January 2015Director's details changed for The Most Honerable the Marquess Pc Dl Robert Michael James Salisbury on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Jonathan Paul Moulton on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr James George Robert Bridges on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Jonathan Philip Pryce Goodwin on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Professor Niall Campbell Douglas Ferguson on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Jonathan Paul Moulton on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mrs Susan Ann Elsabeth Walton on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Fraser Andrew Nelson on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Fraser Andrew Nelson on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Jonathan Philip Pryce Goodwin on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Professor Niall Campbell Douglas Ferguson on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Sir Michael Aron Heller on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Andrew Stephen Bower Knight on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Sir Michael Aron Heller on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Andrew Stephen Bower Knight on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mrs Susan Ann Elsabeth Walton on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr James George Robert Bridges on 16 January 2015 (2 pages)
22 December 2014Director's details changed for Mr Fraser Andrew Nelson on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Fraser Andrew Nelson on 22 December 2014 (2 pages)
18 December 2014Termination of appointment of Rocco Giovanni Forte as a director on 9 December 2014 (1 page)
18 December 2014Termination of appointment of Rocco Giovanni Forte as a director on 9 December 2014 (1 page)
18 December 2014Appointment of Mrs Susan Ann Elsabeth Walton as a director on 9 December 2014 (2 pages)
18 December 2014Termination of appointment of Rocco Giovanni Forte as a director on 9 December 2014 (1 page)
18 December 2014Appointment of Mrs Susan Ann Elsabeth Walton as a director on 9 December 2014 (2 pages)
18 December 2014Appointment of Mrs Susan Ann Elsabeth Walton as a director on 9 December 2014 (2 pages)
1 July 2014Annual return made up to 28 June 2014 no member list (16 pages)
1 July 2014Director's details changed for Hon Richard Simon Sharp on 1 October 2009 (2 pages)
1 July 2014Director's details changed for Hon Richard Simon Sharp on 1 October 2009 (2 pages)
1 July 2014Annual return made up to 28 June 2014 no member list (16 pages)
1 July 2014Director's details changed for Hon Richard Simon Sharp on 1 October 2009 (2 pages)
10 March 2014Full accounts made up to 30 September 2013 (13 pages)
10 March 2014Full accounts made up to 30 September 2013 (13 pages)
3 January 2014Termination of appointment of Norman Blackwell as a director (1 page)
3 January 2014Termination of appointment of Norman Blackwell as a director (1 page)
16 October 2013Appointment of Mr Jonathan Philip Pryce Goodwin as a director (2 pages)
16 October 2013Appointment of Mr Jonathan Philip Pryce Goodwin as a director (2 pages)
15 October 2013Auditor's resignation (4 pages)
15 October 2013Auditor's resignation (4 pages)
8 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
1 July 2013Appointment of Viscountess Claudia Rothermere as a director (2 pages)
1 July 2013Appointment of Viscountess Claudia Rothermere as a director (2 pages)
28 June 2013Appointment of Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde as a director (2 pages)
28 June 2013Director's details changed for Mr Jonathan Paul Moulton on 28 June 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 no member list
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(16 pages)
28 June 2013Annual return made up to 28 June 2013 no member list (16 pages)
28 June 2013Director's details changed for Mr Jonathan Paul Moulton on 28 June 2013 (2 pages)
28 June 2013Appointment of Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde as a director (2 pages)
20 February 2013Full accounts made up to 30 September 2012 (13 pages)
20 February 2013Full accounts made up to 30 September 2012 (13 pages)
21 January 2013Termination of appointment of John Nash as a director (1 page)
21 January 2013Termination of appointment of John Nash as a director (1 page)
3 January 2013Termination of appointment of John Sainsbury as a director (1 page)
3 January 2013Termination of appointment of John Sainsbury as a director (1 page)
4 December 2012Termination of appointment of Michael Forsyth as a director (1 page)
4 December 2012Termination of appointment of Michael Forsyth as a director (1 page)
20 July 2012Annual return made up to 28 June 2012 no member list (17 pages)
20 July 2012Annual return made up to 28 June 2012 no member list
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(17 pages)
2 March 2012Full accounts made up to 30 September 2011 (13 pages)
2 March 2012Full accounts made up to 30 September 2011 (13 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
4 July 2011Annual return made up to 28 June 2011 no member list
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(17 pages)
4 July 2011Annual return made up to 28 June 2011 no member list (17 pages)
4 February 2011Termination of appointment of Jill Kirby as a director (1 page)
4 February 2011Termination of appointment of John Glen as a director (1 page)
4 February 2011Termination of appointment of John Glen as a director (1 page)
4 February 2011Termination of appointment of Jill Kirby as a director (1 page)
8 December 2010Appointment of Mr Andrew Stephen Bower Knight as a director (2 pages)
8 December 2010Appointment of Mr Andrew Stephen Bower Knight as a director (2 pages)
26 October 2010Termination of appointment of Irwin Stelzer as a director (1 page)
26 October 2010Termination of appointment of Irwin Stelzer as a director (1 page)
5 July 2010Section 519 (1 page)
5 July 2010Section 519 (1 page)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 June 2010Annual return made up to 28 June 2010 no member list
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(11 pages)
29 June 2010Director's details changed for The Rt Hon Lord Michael Bruce Forsyth on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Dr Irwin M Stelzer on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Marquess Robert Michael James Salisbury, Pc Dl on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Marquess Robert Michael James Salisbury, Pc Dl on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 no member list (11 pages)
29 June 2010Director's details changed for Dr Irwin M Stelzer on 28 June 2010 (2 pages)
29 June 2010Director's details changed for The Rt Hon Lord Michael Bruce Forsyth on 28 June 2010 (2 pages)
28 June 2010Director's details changed for John Philip Glen on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Jonathan Paul Moulton on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Professor Niall Campbell Douglas Ferguson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for James George Robert Bridges on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Lord John Davan Sainsbury on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Jonathan Paul Moulton on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Annabel Therese Keswick on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Annabel Therese Keswick on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Professor Niall Campbell Douglas Ferguson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for James George Robert Bridges on 28 June 2010 (2 pages)
28 June 2010Director's details changed for John Philip Glen on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Lord John Davan Sainsbury on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Jill Christine Kirby on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Fraser Andrew Nelson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Fraser Andrew Nelson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Jill Christine Kirby on 28 June 2010 (2 pages)
12 May 2010Appointment of Marquess Robert Michael James Salisbury, Pc Dl as a director (2 pages)
12 May 2010Appointment of Marquess Robert Michael James Salisbury, Pc Dl as a director (2 pages)
8 April 2010Appointment of Dr Irwin M Stelzer as a director (2 pages)
8 April 2010Appointment of Dr Irwin M Stelzer as a director (2 pages)
1 April 2010Appointment of Mr Jonathan Paul Moulton as a director (2 pages)
1 April 2010Appointment of Mr Jonathan Paul Moulton as a director (2 pages)
20 August 2009Director appointed professor niall campbell douglas ferguson (1 page)
20 August 2009Director appointed professor niall campbell douglas ferguson (1 page)
18 August 2009Appointment terminated director kenneth minogue (1 page)
18 August 2009Appointment terminated director kenneth minogue (1 page)
4 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 July 2009Annual return made up to 28/06/09 (6 pages)
15 July 2009Annual return made up to 28/06/09
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
26 June 2009Director appointed lord john davan sainsbury (2 pages)
26 June 2009Director appointed lord john davan sainsbury (2 pages)
22 June 2009Director appointed john philip glen (2 pages)
22 June 2009Director appointed john philip glen (2 pages)
15 July 2008Annual return made up to 28/06/08
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
15 July 2008Annual return made up to 28/06/08 (6 pages)
11 July 2008Director appointed fraser andrew nelson (2 pages)
11 July 2008Director appointed fraser andrew nelson (2 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 June 2008Director appointed james george robert bridges (2 pages)
23 June 2008Director appointed james george robert bridges (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
16 July 2007Annual return made up to 28/06/07
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
16 July 2007Annual return made up to 28/06/07 (8 pages)
26 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 July 2006Annual return made up to 28/06/06
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
6 July 2006Annual return made up to 28/06/06 (8 pages)
26 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
10 July 2005Annual return made up to 28/06/05 (9 pages)
10 July 2005Annual return made up to 28/06/05
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
24 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 March 2005Director resigned (2 pages)
29 March 2005Director resigned (2 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Annual return made up to 28/06/04
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
8 July 2004Annual return made up to 28/06/04 (10 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
10 July 2003Annual return made up to 28/06/03 (9 pages)
10 July 2003Annual return made up to 28/06/03
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2001Annual return made up to 28/06/01
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
28 June 2001Annual return made up to 28/06/01 (7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
17 October 2000New director appointed (3 pages)
17 October 2000New director appointed (3 pages)
27 June 2000New director appointed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of centre for policy studies LIMITED, was partially-suppressed on 8/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
27 June 2000Annual return made up to 28/06/00 (6 pages)
27 June 2000Annual return made up to 28/06/00 (6 pages)
27 June 2000New director appointed (2 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
28 June 1999Annual return made up to 28/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 1999Annual return made up to 28/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
23 June 1998Annual return made up to 28/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 June 1998Annual return made up to 28/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New director appointed (3 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 52 rochester row LONDONSW1P 1JU (1 page)
20 August 1997Registered office changed on 20/08/97 from: 52 rochester row LONDONSW1P 1JU (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
25 June 1997Annual return made up to 28/06/97 (8 pages)
25 June 1997Annual return made up to 28/06/97 (8 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (14 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (14 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
21 July 1996Annual return made up to 28/06/96 (10 pages)
21 July 1996Annual return made up to 28/06/96 (10 pages)
29 December 1995New director appointed (4 pages)
29 December 1995New director appointed (4 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
14 June 1995Annual return made up to 28/06/95 (12 pages)
14 June 1995Annual return made up to 28/06/95 (12 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 March 1995Auditor's resignation (2 pages)
20 March 1995Auditor's resignation (2 pages)
20 June 1974Incorporation (13 pages)
20 June 1974Incorporation (13 pages)