The Uk Centre For Leadership Ltd

General information

Name:

The Uk Centre For Leadership Limited

Office Address:

07028381 - Companies House Default Address CF14 8LH Cardiff

Number: 07028381

Incorporation date: 2009-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07028381 15 years ago, The Uk Centre For Leadership Ltd is a Private Limited Company. The firm's present office address is 07028381 - Companies House Default Address, Cardiff. The company's SIC and NACE codes are 96090: Other service activities not elsewhere classified. The Uk Centre For Leadership Limited released its latest accounts for the period that ended on 2022-09-30. The firm's latest annual confirmation statement was submitted on 2023-09-15.

At the moment, this specific firm is guided by a single director: David C., who was designated to this position in 2009. For 13 years Abigail S., had fulfilled assigned duties for this specific firm until the resignation on Saturday 1st October 2022.

Executives with significant control over the firm are: David C. owns 1/2 or less of company shares. Abigail S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 24 September 2009

Latest update: 28 December 2023

People with significant control

David C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Abigail S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
David C.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 January 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 24 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 January 2013
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 January 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates September 15, 2023 (CS01)
filed on: 15th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

85 Oakwood Road

Post code:

NW11 6RJ

City / Town:

Golders Green

HQ address,
2013

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

City / Town:

Islington

HQ address,
2014

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

City / Town:

Islington

HQ address,
2015

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

City / Town:

Islington

HQ address,
2016

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

City / Town:

Islington

Accountant/Auditor,
2015 - 2013

Name:

Joseph Kahan Associates Llp

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age