Company NameThe Centre For Social Justice Consultancy Limited
DirectorAndrew Cook
Company StatusActive
Company Number06839220
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Cook
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Secretary NameJoanne Louise Heldreich
StatusCurrent
Appointed21 July 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
Director NameMs Philippa Stroud
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93b Langley Park Road
Sutton
Surrey
SM2 5HF
Director NameMr Gavin James Poole
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2012)
RoleChief Executuve
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Christian Oliver Guy
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameBaroness Philippa Claire Stroud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered AddressKings Buildings 16 Smith Square
Westminster
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Centre For Social Justice
100.00%
Ordinary

Financials

Year2014
Net Worth-£305
Current Liabilities£966

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
13 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
15 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
2 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 January 2019Registered office address changed from 10 Greycoat Place London SW1P 1SB England to Kings Buildings 16 Smith Square Westminster London SW1P 3HQ on 18 January 2019 (1 page)
10 July 2018Registered office address changed from 34a Queen Annes Gate London SW1H 9AB England to 10 Greycoat Place London SW1P 1SB on 10 July 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
21 July 2017Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017 (2 pages)
21 July 2017Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 34a Queen Annes Gate London SW1H 9AB on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 34a Queen Annes Gate London SW1H 9AB on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017 (1 page)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Appointment of Mr Andrew Cook as a director on 20 October 2016 (2 pages)
15 March 2017Appointment of Mr Andrew Cook as a director on 20 October 2016 (2 pages)
15 March 2017Termination of appointment of Philippa Claire Stroud as a director on 20 October 2016 (1 page)
15 March 2017Termination of appointment of Philippa Claire Stroud as a director on 20 October 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2016Termination of appointment of Christian Oliver Guy as a director on 3 October 2015 (1 page)
27 January 2016Appointment of Baroness Philippa Stroud as a director on 3 October 2013 (2 pages)
27 January 2016Appointment of Baroness Philippa Stroud as a director on 3 October 2013 (2 pages)
27 January 2016Termination of appointment of Christian Oliver Guy as a director on 3 October 2015 (1 page)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Gavin Poole as a director (1 page)
18 December 2012Appointment of Mr Christian Oliver Guy as a director (2 pages)
18 December 2012Termination of appointment of Gavin Poole as a director (1 page)
18 December 2012Appointment of Mr Christian Oliver Guy as a director (2 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 October 2011Termination of appointment of Philippa Stroud as a director (1 page)
17 October 2011Appointment of Mr Gavin Poole as a director (2 pages)
17 October 2011Termination of appointment of Philippa Stroud as a director (1 page)
17 October 2011Appointment of Mr Gavin Poole as a director (2 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (1 page)
12 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (1 page)
12 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (1 page)
12 March 2010Director's details changed for Ms Philippa Stroud on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Ms Philippa Stroud on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Ms Philippa Stroud on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 June 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
7 June 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
6 March 2009Incorporation (17 pages)
6 March 2009Incorporation (17 pages)