Company NameThe Simplification Centre
Company StatusActive
Company Number07796970
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameProf Clive James Richards
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Alan Roy Wells
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameDr Robert Houblon Warren Waller
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitesimplificationcentre.org.uk
Email address[email protected]
Telephone020 81330760
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Financials

Year2014
Turnover£7,755
Net Worth£7,217
Cash£19,022
Current Liabilities£12,180

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 October 2021Register inspection address has been changed from Glebe Cottage Mells Frome Somerset BA11 3PR England to 241 Ammerdown Terrace Radstock BA3 5UG (1 page)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
31 January 2021Change of details for Dr Robert Houblon Warren Waller as a person with significant control on 31 January 2021 (2 pages)
31 January 2021Director's details changed for Dr Robert Houblon Warren Waller on 31 January 2021 (2 pages)
4 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 July 2020Notification of Robert Houblon Warren Waller as a person with significant control on 4 July 2020 (2 pages)
4 July 2020Notification of Alan Roy Wells as a person with significant control on 4 July 2020 (2 pages)
4 July 2020Withdrawal of a person with significant control statement on 4 July 2020 (2 pages)
4 July 2020Notification of Clive James Richards as a person with significant control on 4 July 2020 (2 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 July 2019Registered office address changed from 152 City Road London EC1V 2NX England to 20-22 Wenlock Road London N1 7GU on 2 July 2019 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
25 June 2017Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 152 City Road London EC1V 2NX on 25 June 2017 (1 page)
25 June 2017Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 152 City Road London EC1V 2NX on 25 June 2017 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
18 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
18 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
18 October 2015Register inspection address has been changed from 17 Jesse Terrace Reading RG1 7RS to Glebe Cottage Mells Frome Somerset BA11 3PR (1 page)
18 October 2015Register inspection address has been changed from 17 Jesse Terrace Reading RG1 7RS to Glebe Cottage Mells Frome Somerset BA11 3PR (1 page)
6 August 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
17 November 2014Director's details changed for Dr Robert Houblon Warren Waller on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Dr Robert Houblon Warren Waller on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Dr Robert Houblon Warren Waller on 1 November 2014 (2 pages)
23 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
23 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
23 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
1 August 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
1 August 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
21 January 2014Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH on 21 January 2014 (2 pages)
14 November 2013Annual return made up to 4 October 2013 no member list (3 pages)
14 November 2013Annual return made up to 4 October 2013 no member list (3 pages)
14 November 2013Annual return made up to 4 October 2013 no member list (3 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2013Memorandum and Articles of Association (25 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2013Memorandum and Articles of Association (25 pages)
8 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
8 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
18 December 2012Register(s) moved to registered inspection location (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
14 December 2012Register inspection address has been changed (1 page)
14 December 2012Register inspection address has been changed (1 page)
14 December 2012Annual return made up to 4 October 2012 (14 pages)
14 December 2012Annual return made up to 4 October 2012 (14 pages)
14 December 2012Annual return made up to 4 October 2012 (14 pages)
4 October 2011Incorporation (44 pages)
4 October 2011Incorporation (44 pages)