Company NameCentre For Research And Innovation In Social Policy And Practice
Company StatusActive
Company Number02277906
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Barry James Knight
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Terrace
Ovingham
Prudhoe
Northumberland
NE42 6AJ
Director NameMr Roy Evans
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(3 years, 8 months after company formation)
Appointment Duration32 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address407 Wandsworth Road
London
SW8 2JP
Director NameMrs Helene Frances Turner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(21 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleFunding & Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Taylor Avenue
North Seaton
Ashington
Northumberland
NE63 9JW
Director NameMr Andrew Malcolm Webster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(26 years after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 The Terrace
Ovingham
Prudhoe
Northumberland
NE42 6AJ
Director NameLord Amirali Alibhai Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years after company formation)
Appointment Duration-1 years, 12 months (resigned 27 July 1991)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameClaudia Flanders
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1993)
RoleCharity Worker
Correspondence Address63 Esmond Road
Ealing
London
W4 1JE
Director NameChristopher Arthur Webb
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years after company formation)
Appointment Duration18 years, 1 month (resigned 14 September 2009)
RoleDirector Of Education
Correspondence Address216 Gilbert Road
Cambridge
Cambridgeshire
CB4 3PB
Director NameMrs Penelope Ann Lee
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 September 2009)
RoleRetired
Correspondence Address83 The Vineyard
Richmond
Surrey
TW10 6AT
Director NameTanzeem Ahmed
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2000)
RoleDirector Of Volentary Group
Correspondence Address28 West Avenue Road
Walthamstow
London
E17 9SE
Director NameMrs Janette Kirton-Darling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 West Hextol Close
Hexham
Northumberland
NE46 2BS

Contact

Websitewww.centris.org.uk

Location

Registered Address4 The Terrace
Ovingham
Prudhoe
Northumberland
NE42 6AJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvingham
WardBywell
Built Up AreaPrudhoe

Financials

Year2014
Net Worth£569,619
Cash£546,976
Current Liabilities£1,680

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (5 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (5 pages)
2 September 2015Appointment of Mr Andrew Webster as a director on 1 August 2014 (2 pages)
2 September 2015Annual return made up to 18 July 2015 no member list (5 pages)
2 September 2015Annual return made up to 18 July 2015 no member list (5 pages)
2 September 2015Appointment of Mr Andrew Webster as a director on 1 August 2014 (2 pages)
2 September 2015Appointment of Mr Andrew Webster as a director on 1 August 2014 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 18 July 2014 no member list (4 pages)
4 August 2014Annual return made up to 18 July 2014 no member list (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 18 July 2013 no member list (4 pages)
12 August 2013Termination of appointment of Janette Kirton-Darling as a director (1 page)
12 August 2013Annual return made up to 18 July 2013 no member list (4 pages)
12 August 2013Termination of appointment of Janette Kirton-Darling as a director (1 page)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 18 July 2012 no member list (5 pages)
31 July 2012Annual return made up to 18 July 2012 no member list (5 pages)
23 April 2012Full accounts made up to 31 July 2011 (21 pages)
23 April 2012Full accounts made up to 31 July 2011 (21 pages)
10 August 2011Annual return made up to 18 July 2011 no member list (5 pages)
10 August 2011Annual return made up to 18 July 2011 no member list (5 pages)
11 March 2011Full accounts made up to 31 July 2010 (12 pages)
11 March 2011Full accounts made up to 31 July 2010 (12 pages)
26 July 2010Annual return made up to 18 July 2010 no member list (5 pages)
26 July 2010Director's details changed for Mrs Janette Kirton-Darling on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Helene Turner on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Helene Turner on 18 July 2010 (2 pages)
26 July 2010Annual return made up to 18 July 2010 no member list (5 pages)
26 July 2010Director's details changed for Mrs Janette Kirton-Darling on 18 July 2010 (2 pages)
25 February 2010Full accounts made up to 31 July 2009 (13 pages)
25 February 2010Full accounts made up to 31 July 2009 (13 pages)
15 September 2009Director appointed mrs helene turner (1 page)
15 September 2009Director appointed mrs helene turner (1 page)
14 September 2009Appointment terminated director penelope lee (1 page)
14 September 2009Director appointed mrs janette kirton-darling (1 page)
14 September 2009Director appointed mrs janette kirton-darling (1 page)
14 September 2009Appointment terminated director penelope lee (1 page)
14 September 2009Appointment terminated director christopher webb (1 page)
14 September 2009Appointment terminated director christopher webb (1 page)
10 August 2009Annual return made up to 18/07/09 (3 pages)
10 August 2009Annual return made up to 18/07/09 (3 pages)
8 April 2009Full accounts made up to 31 July 2008 (13 pages)
8 April 2009Full accounts made up to 31 July 2008 (13 pages)
28 July 2008Annual return made up to 18/07/08 (3 pages)
28 July 2008Annual return made up to 18/07/08 (3 pages)
17 March 2008Full accounts made up to 31 July 2007 (13 pages)
17 March 2008Full accounts made up to 31 July 2007 (13 pages)
3 August 2007Annual return made up to 18/07/07 (4 pages)
3 August 2007Annual return made up to 18/07/07 (4 pages)
28 March 2007Full accounts made up to 31 July 2006 (13 pages)
28 March 2007Full accounts made up to 31 July 2006 (13 pages)
31 July 2006Annual return made up to 18/07/06 (4 pages)
31 July 2006Annual return made up to 18/07/06 (4 pages)
28 April 2006Full accounts made up to 31 July 2005 (14 pages)
28 April 2006Full accounts made up to 31 July 2005 (14 pages)
19 July 2005Annual return made up to 18/07/05 (4 pages)
19 July 2005Annual return made up to 18/07/05 (4 pages)
25 April 2005Full accounts made up to 31 July 2004 (13 pages)
25 April 2005Full accounts made up to 31 July 2004 (13 pages)
21 July 2004Annual return made up to 18/07/04 (4 pages)
21 July 2004Annual return made up to 18/07/04 (4 pages)
12 May 2004Full accounts made up to 31 July 2003 (14 pages)
12 May 2004Full accounts made up to 31 July 2003 (14 pages)
8 August 2003Annual return made up to 18/07/03 (4 pages)
8 August 2003Annual return made up to 18/07/03 (4 pages)
13 May 2003Full accounts made up to 31 July 2002 (10 pages)
13 May 2003Full accounts made up to 31 July 2002 (10 pages)
21 July 2002Annual return made up to 18/07/02 (4 pages)
21 July 2002Annual return made up to 18/07/02 (4 pages)
15 May 2002Full accounts made up to 31 July 2001 (12 pages)
15 May 2002Full accounts made up to 31 July 2001 (12 pages)
26 July 2001Annual return made up to 18/07/01 (4 pages)
26 July 2001Annual return made up to 18/07/01 (4 pages)
23 May 2001Full accounts made up to 31 July 2000 (10 pages)
23 May 2001Full accounts made up to 31 July 2000 (10 pages)
26 July 2000Annual return made up to 18/07/00
  • 363(288) ‐ Director resigned
(4 pages)
26 July 2000Annual return made up to 18/07/00
  • 363(288) ‐ Director resigned
(4 pages)
25 February 2000Full accounts made up to 31 July 1999 (13 pages)
25 February 2000Full accounts made up to 31 July 1999 (13 pages)
27 July 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Full accounts made up to 31 July 1998 (13 pages)
6 April 1999Full accounts made up to 31 July 1998 (13 pages)
28 July 1998Annual return made up to 18/07/98 (4 pages)
28 July 1998Annual return made up to 18/07/98 (4 pages)
5 January 1998Full accounts made up to 31 July 1997 (9 pages)
5 January 1998Full accounts made up to 31 July 1997 (9 pages)
21 July 1997Annual return made up to 18/07/97 (4 pages)
21 July 1997Annual return made up to 18/07/97 (4 pages)
26 November 1996Full accounts made up to 31 July 1996 (9 pages)
26 November 1996Full accounts made up to 31 July 1996 (9 pages)
25 July 1996Annual return made up to 18/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Annual return made up to 18/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1996Registered office changed on 06/06/96 from: suite 2/3 391,benton road fourlane ends newcastle upon tyne NE7 7EE (1 page)
6 June 1996Registered office changed on 06/06/96 from: suite 2/3 391,benton road fourlane ends newcastle upon tyne NE7 7EE (1 page)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
12 September 1995Annual return made up to 18/07/95 (4 pages)
12 September 1995Annual return made up to 18/07/95 (4 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)