Centre For Governance And Scrutiny LONDON


Centre For Governance And Scrutiny started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05133443. The Centre For Governance And Scrutiny company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 77 Mansell Street. Postal code: E1 8AN. Since 22nd September 2020 Centre For Governance And Scrutiny is no longer carrying the name Centre For Public Scrutiny.

At the moment there are 7 directors in the the firm, namely Sam C., Juliet B. and Radhika V. and others. In addition one secretary - Matthew M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centre For Governance And Scrutiny Address / Contact

Office Address 77 Mansell Street
Town London
Post code E1 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05133443
Date of Incorporation Thu, 20th May 2004
Industry General public administration activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Sam C.

Position: Director

Appointed: 10 November 2023

Juliet B.

Position: Director

Appointed: 13 July 2021

Radhika V.

Position: Director

Appointed: 13 July 2021

Andrew B.

Position: Director

Appointed: 04 September 2019

Matthew M.

Position: Secretary

Appointed: 16 July 2019

Helen B.

Position: Director

Appointed: 31 January 2019

Catherine H.

Position: Director

Appointed: 26 April 2017

Jonathan C.

Position: Director

Appointed: 07 May 2013

Graeme C.

Position: Director

Appointed: 10 August 2021

Resigned: 25 September 2023

Caraline J.

Position: Director

Appointed: 11 March 2019

Resigned: 26 March 2024

Alexander L.

Position: Secretary

Appointed: 24 April 2018

Resigned: 16 July 2019

Michael R.

Position: Director

Appointed: 07 August 2017

Resigned: 10 August 2021

Nicholas C.

Position: Director

Appointed: 26 April 2017

Resigned: 07 August 2017

Diana S.

Position: Director

Appointed: 29 April 2016

Resigned: 15 October 2019

Robert K.

Position: Director

Appointed: 01 June 2015

Resigned: 11 March 2023

Brian R.

Position: Director

Appointed: 14 April 2014

Resigned: 12 July 2019

Anthony J.

Position: Director

Appointed: 21 January 2014

Resigned: 26 April 2017

Robert W.

Position: Director

Appointed: 12 September 2013

Resigned: 14 April 2014

Doreen F.

Position: Secretary

Appointed: 01 February 2013

Resigned: 08 September 2016

Carolyn D.

Position: Director

Appointed: 01 January 2013

Resigned: 21 January 2014

Melba W.

Position: Director

Appointed: 08 July 2012

Resigned: 06 January 2016

Eric G.

Position: Director

Appointed: 04 July 2012

Resigned: 15 September 2016

Amanda P.

Position: Director

Appointed: 04 July 2012

Resigned: 25 March 2019

Deborah C.

Position: Secretary

Appointed: 19 May 2010

Resigned: 30 April 2012

Andrew C.

Position: Director

Appointed: 23 March 2010

Resigned: 31 May 2019

Andrew B.

Position: Director

Appointed: 23 March 2010

Resigned: 08 February 2012

Andrew S.

Position: Director

Appointed: 28 January 2009

Resigned: 15 November 2012

Maureen A.

Position: Director

Appointed: 28 August 2007

Resigned: 12 January 2009

Stephen J.

Position: Director

Appointed: 18 July 2007

Resigned: 31 December 2012

Nick R.

Position: Director

Appointed: 18 July 2007

Resigned: 31 May 2015

Katie L.

Position: Secretary

Appointed: 02 January 2007

Resigned: 25 March 2010

Jessica C.

Position: Director

Appointed: 25 October 2006

Resigned: 30 March 2010

David J.

Position: Director

Appointed: 25 October 2006

Resigned: 29 August 2007

Dennis R.

Position: Director

Appointed: 13 July 2005

Resigned: 25 October 2006

Jane M.

Position: Director

Appointed: 26 May 2004

Resigned: 30 September 2006

Anthony W.

Position: Director

Appointed: 26 May 2004

Resigned: 18 July 2007

John R.

Position: Director

Appointed: 20 May 2004

Resigned: 30 June 2007

Robert F.

Position: Secretary

Appointed: 20 May 2004

Resigned: 30 November 2006

Fiona C.

Position: Director

Appointed: 20 May 2004

Resigned: 21 July 2009

Stephen F.

Position: Director

Appointed: 20 May 2004

Resigned: 11 September 2013

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Local Government Association from London, England. The abovementioned PSC is categorised as "a private unlimited company without share capital", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Local Information Unit Limited that put London, England as the address. This PSC has a legal form of "a private company limited by guarantee without share capital", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Chartered Institute Of Public Finance and Accountancy, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a royal charter company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Local Government Association

18 Smith Square, London, SW1P 3HZ, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company Without Share Capital
Country registered United Kingdom
Place registered United Kingdom
Registration number 11177145
Notified on 23 April 2020
Nature of control: 25-50% voting rights

Local Information Unit Limited

251 Pentonville Road, London, N1 9NG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered United Kingdom
Registration number 01872218
Notified on 30 June 2016
Nature of control: 25-50% voting rights

Chartered Institute Of Public Finance And Accountancy

77 Mansell Street, London, E1 8AN, England

Legal authority Companies Act 2006
Legal form A Royal Charter Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Rc000101
Notified on 30 June 2016
Nature of control: 25-50% voting rights

Company previous names

Centre For Public Scrutiny September 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth659 825431 279
Balance Sheet
Cash Bank In Hand279 22010 000
Current Assets759 066585 919
Debtors219 846165 793
Net Assets Liabilities Including Pension Asset Liability659 825431 279
Reserves/Capital
Profit Loss Account Reserve659 825431 279
Shareholder Funds659 825431 279
Other
Creditors Due Within One Year99 241154 640
Current Asset Investments260 000410 126
Net Current Assets Liabilities659 825431 279
Total Assets Less Current Liabilities659 825431 279

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 24th April 2024 director's details were changed
filed on: 24th, April 2024
Free Download (2 pages)

Company search

Advertisements