Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT
Company Information for

THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT

18 SMITH SQUARE, LEADERSHIP CENTRE, LONDON, SW1P 3HZ,
Company Registration Number
05467557
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Leadership Centre For Local Government
THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT was founded on 2005-05-31 and has its registered office in London. The organisation's status is listed as "Active". The Leadership Centre For Local Government is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT
 
Legal Registered Office
18 SMITH SQUARE
LEADERSHIP CENTRE
LONDON
SW1P 3HZ
Other companies in SW1P
 
Charity Registration
Charity Number 1123234
Charity Address LEADERSHIP CENTRE FOR LOCAL GOVT, LOCAL GOVERNMENT HOUSE, SMITH SQUARE, LONDON, SW1P 3HZ
Charter ADVANCEMENT OF EDUCATION FOR THE PUBLIC BENEFIT, BY PROMOTING, IMPROVING AND DEVELOPING LEADERSHIP AMONGST PUBLIC SERVANTS. PROMOTE FOR THE PUBLIC BENEFIT THE EFFICIENT PUBLIC ADMIN OF GOVT & PUBLIC SERVICES BY THE PROVISION OF EDUCATION & TRAINING IN THE ORGANISATION & PRACTICE OF THE ADMINISTRATION OF GOVT AND THE DEVT OF LEADERSHIP SKILLS, IN PARTICULAR LOCAL AUTHORITY EMPLOYEES & COUNCILLORS.
Filing Information
Company Number 05467557
Company ID Number 05467557
Date formed 2005-05-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB934913215  
Last Datalog update: 2024-06-06 07:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT

Current Directors
Officer Role Date Appointed
JOHN CLIFFORD JARVIS
Company Secretary 2014-09-28
HELEN RUTH BAILEY
Director 2013-04-10
TAMARA MARGARET FINKELSTEIN
Director 2017-06-21
KEITH HOUSE
Director 2016-12-01
DAVID EDWARD LLOYD
Director 2016-12-07
KIM RYLEY
Director 2009-03-25
PETER RICHARD CHARLES SMITH
Director 2009-02-23
JAN JANUSZ SOBIERAJ
Director 2013-04-10
RICHARD CHARLES STAY
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN TRACY BAXENDALE
Director 2013-12-11 2018-03-21
CATHERINE MARY BAKEWELL
Director 2009-12-15 2016-02-24
MICHAEL COUGHLIN
Company Secretary 2013-06-26 2014-09-28
NEIL ANDREW ROGERS
Director 2013-06-26 2014-03-24
JOANNA LESLEY SIMONS
Director 2010-01-12 2013-06-27
NICOLA BETH DE BEER
Company Secretary 2008-10-03 2013-06-26
STEPHEN ROY FREER
Director 2005-09-27 2012-12-17
JOHN GERALD O'BRIEN
Director 2008-12-10 2012-12-17
DAVID ROBERT PARSONS
Director 2009-05-20 2012-12-17
KATHLEEN PRIESTLEY
Director 2005-05-31 2010-06-28
GAVIN RUSSELL CAMERON MUNNOCH
Director 2005-09-27 2009-09-22
THOMAS PAUL COEN
Director 2008-10-03 2009-05-18
WILLIAM FRANCIS MURPHY
Director 2005-05-31 2009-05-18
CAMINO EGUREN
Company Secretary 2006-05-24 2008-10-03
KATHERINE KERSWELL
Director 2005-09-27 2008-03-13
DAVID JOHN WILCOX
Director 2005-09-27 2007-10-09
SIMON HENRY MILTON
Director 2005-05-31 2007-07-25
MICHAEL TIMMIS
Company Secretary 2005-06-13 2006-05-24
BWB SECRETARIAL LIMITED
Company Secretary 2005-05-31 2005-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN RUTH BAILEY GUY'S AND ST THOMAS' FOUNDATION Director 2017-07-14 CURRENT 2014-12-04 Active
HELEN RUTH BAILEY THEGIVINGLAB Director 2008-07-09 CURRENT 2008-07-09 Dissolved 2017-02-21
TAMARA MARGARET FINKELSTEIN NORWOOD RAVENSWOOD Director 2018-03-16 CURRENT 1996-10-09 Active
JAN JANUSZ SOBIERAJ COMBAT STRESS Director 2014-09-24 CURRENT 1931-05-11 Active
RICHARD CHARLES STAY SCR ADVISORY LTD Director 2011-09-19 CURRENT 2011-09-19 Active
RICHARD CHARLES STAY STAY CONSULTING LIMITED Director 2005-06-09 CURRENT 2005-06-09 Dissolved 2018-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-17APPOINTMENT TERMINATED, DIRECTOR TAMARA MARGARET FINKELSTEIN
2024-07-17DIRECTOR APPOINTED MS MALINI NEBHRAJANI
2023-12-05APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW PORTER
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR KIM RYLEY
2023-02-01DIRECTOR APPOINTED LORD GARY ANDREW PORTER
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD CHARLES SMITH
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES STAY
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED CLLR KEITH HOUSE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAWN TRACY BAXENDALE
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 76-86 Turnmill Street London EC1M 5LG England
2017-06-23AP01DIRECTOR APPOINTED MS TAMARA FINKELSTEIN
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR DAVID LLOYD
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Local Government House Smith Square London SW1P 3HZ
2016-06-22AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BAKEWELL
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14AP03Appointment of Mr John Clifford Jarvis as company secretary on 2014-09-28
2014-10-14TM02Termination of appointment of Michael Coughlin on 2014-09-28
2014-06-25AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM Local Government House Smith Square London London SW1P 3HZ Uk
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROGERS
2014-01-14AP01DIRECTOR APPOINTED MRS DAWN TRACY BAXENDALE
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY NICOLA DE BEER
2013-07-03AP03SECRETARY APPOINTED MR MICHAEL COUGHLIN
2013-07-03AP01DIRECTOR APPOINTED MR NEIL ANDREW ROGERS
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SIMONS
2013-06-13AR0131/05/13 NO MEMBER LIST
2013-04-11AP01DIRECTOR APPOINTED MS HELEN BAILEY
2013-04-11AP01DIRECTOR APPOINTED MR JAN SOBIERAJ
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS
2012-06-07AR0131/05/12 NO MEMBER LIST
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA BETH DE BEER / 07/06/2012
2012-02-07AUDAUDITOR'S RESIGNATION
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AR0131/05/11 NO MEMBER LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRIESTLEY
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA BETH DE BEER / 11/07/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-02AR0131/05/10 NO MEMBER LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR RICHARD CHARLES STAY / 31/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER RICHARD CHARLES SMITH / 31/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PRIESTLEY / 31/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID ROBERT PARSONS / 31/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD O'BRIEN / 31/05/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25AP01DIRECTOR APPOINTED MS JOANNA LESLEY SIMONS
2009-12-17AP01DIRECTOR APPOINTED COUNCILLOR CATHY MARY BAKEWELL
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR GAVIN MUNNOCH
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM WARWICK HOUSE 25 BUCKINGHAM PALACE ROAD LONDON GREATER LONDON SW1W 0PP
2009-06-26363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-08288aDIRECTOR APPOINTED KIM RYLEY
2009-06-05288aDIRECTOR APPOINTED COUNCILLOR DAVID ROBERT PARSONS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR THOMAS COEN
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MURPHY
2009-03-19288aDIRECTOR APPOINTED LORD PETER RICHARD CHARLES SMITH
2009-03-19288aDIRECTOR APPOINTED COUNCILLOR RICHARD CHARLES STAY
2009-01-12288aDIRECTOR APPOINTED JOHN GERALD O'BRIEN
2008-10-13288aSECRETARY APPOINTED NICOLA BETH DE BEER
2008-10-13288aDIRECTOR APPOINTED THOMAS PAUL COEN
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY CAMINO EGUREN
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-18363aANNUAL RETURN MADE UP TO 31/05/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE KERSWELL
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 18TH FLOOR WESTMINSTER CITY HALL 64 VICTORIA STREET LONDON SW1E 6QP
2008-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-12RES01ALTER MEMORANDUM 27/02/2008
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT
Trademarks
We have not found any records of THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT registering or being granted any trademarks
Income
Government Income

Government spend with THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-09-26 GBP £949
Plymouth City Council 2013-09-26 GBP £949 Training
Plymouth City Council 2013-07-02 GBP £468
Plymouth City Council 2013-07-02 GBP £468 Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74909 - Other professional, scientific and technical activities n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.