Company NameCentre For Progressive Policy
DirectorsJoseph Christopher Burns and Benjamin John Albert Franklin
Company StatusActive
Company Number10754581
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2017(6 years, 11 months ago)
Previous NameCentre For Progressive Capitalism

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Christopher Burns
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(8 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Michael David Langford Smith
StatusCurrent
Appointed08 May 2018(1 year after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressNorth House 27 Great Peter Street
London
SW1P 3LN
Director NameMr Benjamin John Albert Franklin
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 27 Great Peter Street
London
SW1P 3LN
Director NameMr Thomas Aubrey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 The Square Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMs Susan Jennifer Magdalen Hitch
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 11 Tufton Street
London
SW1P 3QB
Director NameMiss Charlotte Louise Alldritt
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 The Square Randalls Way
Leatherhead
Surrey
KT22 7TW

Location

Registered AddressQ3 The Square
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Filing History

11 January 2024Cessation of Charlotte Louise Alldritt as a person with significant control on 11 January 2024 (1 page)
11 January 2024Termination of appointment of Charlotte Louise Alldritt as a director on 11 January 2024 (1 page)
11 January 2024Appointment of Mr Benjamin John Albert Franklin as a director on 11 January 2024 (2 pages)
6 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
4 February 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
4 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Appointment of Mr Michael David Langford Smith as a secretary on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Thomas Aubrey as a director on 8 May 2018 (1 page)
8 May 2018Cessation of Thomas Aubrey as a person with significant control on 8 May 2018 (1 page)
8 May 2018Appointment of Miss Charlotte Louise Alldritt as a director on 8 May 2018 (2 pages)
8 May 2018Notification of Charlotte Louise Alldritt as a person with significant control on 8 May 2018 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
11 April 2018Notification of Joseph Christopher Burns as a person with significant control on 22 January 2018 (4 pages)
10 April 2018Cessation of Susan Jennifer Magdalen Hitch as a person with significant control on 22 January 2018 (3 pages)
26 January 2018Registered office address changed from Third Floor 11 Tufton Street London SW1P 3QB to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 26 January 2018 (2 pages)
25 January 2018Termination of appointment of Susan Jennifer Magdalen Hitch as a director on 22 January 2018 (2 pages)
25 January 2018Appointment of Mr Joseph Christopher Burns as a director on 22 January 2018 (3 pages)
31 July 2017Exemption from requirement as to use of "LIMITED" on change of name. Form NE01 (2 pages)
31 July 2017Change of name notice (2 pages)
31 July 2017Change of name notice (2 pages)
31 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
31 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
31 July 2017Exemption from requirement as to use of "LIMITED" on change of name. Form NE01 (2 pages)
4 May 2017Incorporation (51 pages)
4 May 2017Incorporation (51 pages)