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 Name | |
---|---|
THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT | |
Legal Registered Office | |
18 SMITH SQUARE LEADERSHIP CENTRE LONDON SW1P 3HZ Other companies in SW1P | |
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. |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CLIFFORD JARVIS |
||
HELEN RUTH BAILEY |
||
TAMARA MARGARET FINKELSTEIN |
||
KEITH HOUSE |
||
DAVID EDWARD LLOYD |
||
KIM RYLEY |
||
PETER RICHARD CHARLES SMITH |
||
JAN JANUSZ SOBIERAJ |
||
RICHARD CHARLES STAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN TRACY BAXENDALE |
Director | ||
CATHERINE MARY BAKEWELL |
Director | ||
MICHAEL COUGHLIN |
Company Secretary | ||
NEIL ANDREW ROGERS |
Director | ||
JOANNA LESLEY SIMONS |
Director | ||
NICOLA BETH DE BEER |
Company Secretary | ||
STEPHEN ROY FREER |
Director | ||
JOHN GERALD O'BRIEN |
Director | ||
DAVID ROBERT PARSONS |
Director | ||
KATHLEEN PRIESTLEY |
Director | ||
GAVIN RUSSELL CAMERON MUNNOCH |
Director | ||
THOMAS PAUL COEN |
Director | ||
WILLIAM FRANCIS MURPHY |
Director | ||
CAMINO EGUREN |
Company Secretary | ||
KATHERINE KERSWELL |
Director | ||
DAVID JOHN WILCOX |
Director | ||
SIMON HENRY MILTON |
Director | ||
MICHAEL TIMMIS |
Company Secretary | ||
BWB SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUY'S AND ST THOMAS' FOUNDATION | Director | 2017-07-14 | CURRENT | 2014-12-04 | Active | |
THEGIVINGLAB | Director | 2008-07-09 | CURRENT | 2008-07-09 | Dissolved 2017-02-21 | |
NORWOOD RAVENSWOOD | Director | 2018-03-16 | CURRENT | 1996-10-09 | Active | |
COMBAT STRESS | Director | 2014-09-24 | CURRENT | 1931-05-11 | Active | |
SCR ADVISORY LTD | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
STAY CONSULTING LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Dissolved 2018-09-18 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR TAMARA MARGARET FINKELSTEIN | ||
DIRECTOR APPOINTED MS MALINI NEBHRAJANI | ||
APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW PORTER | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KIM RYLEY | ||
DIRECTOR APPOINTED LORD GARY ANDREW PORTER | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD CHARLES SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES STAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CLLR KEITH HOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN TRACY BAXENDALE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM 76-86 Turnmill Street London EC1M 5LG England | |
AP01 | DIRECTOR APPOINTED MS TAMARA FINKELSTEIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM Local Government House Smith Square London SW1P 3HZ | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BAKEWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | Appointment of Mr John Clifford Jarvis as company secretary on 2014-09-28 | |
TM02 | Termination of appointment of Michael Coughlin on 2014-09-28 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM Local Government House Smith Square London London SW1P 3HZ Uk | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROGERS | |
AP01 | DIRECTOR APPOINTED MRS DAWN TRACY BAXENDALE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA DE BEER | |
AP03 | SECRETARY APPOINTED MR MICHAEL COUGHLIN | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SIMONS | |
AR01 | 31/05/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS HELEN BAILEY | |
AP01 | DIRECTOR APPOINTED MR JAN SOBIERAJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS | |
AR01 | 31/05/12 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA BETH DE BEER / 07/06/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/05/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRIESTLEY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA BETH DE BEER / 11/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR RICHARD CHARLES STAY / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER RICHARD CHARLES SMITH / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PRIESTLEY / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID ROBERT PARSONS / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD O'BRIEN / 31/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MS JOANNA LESLEY SIMONS | |
AP01 | DIRECTOR APPOINTED COUNCILLOR CATHY MARY BAKEWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN MUNNOCH | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM WARWICK HOUSE 25 BUCKINGHAM PALACE ROAD LONDON GREATER LONDON SW1W 0PP | |
363a | ANNUAL RETURN MADE UP TO 31/05/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED KIM RYLEY | |
288a | DIRECTOR APPOINTED COUNCILLOR DAVID ROBERT PARSONS | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS COEN | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM MURPHY | |
288a | DIRECTOR APPOINTED LORD PETER RICHARD CHARLES SMITH | |
288a | DIRECTOR APPOINTED COUNCILLOR RICHARD CHARLES STAY | |
288a | DIRECTOR APPOINTED JOHN GERALD O'BRIEN | |
288a | SECRETARY APPOINTED NICOLA BETH DE BEER | |
288a | DIRECTOR APPOINTED THOMAS PAUL COEN | |
288b | APPOINTMENT TERMINATED SECRETARY CAMINO EGUREN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 31/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHERINE KERSWELL | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 18TH FLOOR WESTMINSTER CITY HALL 64 VICTORIA STREET LONDON SW1E 6QP | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 27/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Training |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
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
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. |