Background WavePink WaveYellow Wave

CENTRE FOR GOVERNANCE AND SCRUTINY (05133443)

CENTRE FOR GOVERNANCE AND SCRUTINY (05133443) is an active UK company. incorporated on 20 May 2004. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. CENTRE FOR GOVERNANCE AND SCRUTINY has been registered for 21 years. Current directors include BAILEY, Helen Ruth, CARR-WEST, Jonathan Chasey, Dr, DAWSON, James Clifford Hedley, Councillor and 3 others.

Company Number
05133443
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2004
Age
21 years
Address
77 Mansell Street, London, E1 8AN
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BAILEY, Helen Ruth, CARR-WEST, Jonathan Chasey, Dr, DAWSON, James Clifford Hedley, Councillor, HOWE, Catherine Ann, Dr, MURRAY, Iain Guthrie, VAIDYA-SAHDEV, Radhika
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR GOVERNANCE AND SCRUTINY

CENTRE FOR GOVERNANCE AND SCRUTINY is an active company incorporated on 20 May 2004 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. CENTRE FOR GOVERNANCE AND SCRUTINY was registered 21 years ago.(SIC: 84110)

Status

active

Active since 21 years ago

Company No

05133443

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 20 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CENTRE FOR PUBLIC SCRUTINY LIMITED
From: 20 May 2004To: 22 September 2020
Contact
Address

77 Mansell Street London, E1 8AN,

Previous Addresses

, Local Government House Smith Square, London, SW1P 3HZ
From: 5 May 2011To: 3 June 2016
, Layden House, 76/86 Turnmill Street, London, EC1M 5LG
From: 20 May 2004To: 5 May 2011
Timeline

51 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BEARMAN, Sue Louise

Active
Mansell Street, LondonE1 8AN
Secretary
Appointed 24 Mar 2026

BAILEY, Helen Ruth

Active
Mansell Street, LondonE1 8AN
Born July 1961
Director
Appointed 31 Jan 2019

CARR-WEST, Jonathan Chasey, Dr

Active
Floor 251, LondonN1 9NG
Born November 1973
Director
Appointed 07 May 2013

DAWSON, James Clifford Hedley, Councillor

Active
Mansell Street, LondonE1 8AN
Born October 1984
Director
Appointed 29 Oct 2024

HOWE, Catherine Ann, Dr

Active
Mansell Street, LondonE1 8AN
Born June 1971
Director
Appointed 26 Apr 2017

MURRAY, Iain Guthrie

Active
Cranford Drive, AltonGU34 4HJ
Born July 1979
Director
Appointed 12 Nov 2025

VAIDYA-SAHDEV, Radhika

Active
Mansell Street, LondonE1 8AN
Born December 1981
Director
Appointed 13 Jul 2021

COLLINS, Deborah Joan

Resigned
Tooley Street, LondonSE1 2TZ
Secretary
Appointed 19 May 2010
Resigned 30 Apr 2012

FORRESTER-BROWN, Doreen Elizabeth

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 01 Feb 2013
Resigned 08 Sept 2016

FRASER, Robert Anthony

Resigned
82 Church Road, BedfordMK455JW
Secretary
Appointed 20 May 2004
Resigned 30 Nov 2006

LAWRENCE, Alexander David

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 24 Apr 2018
Resigned 16 Jul 2019

LUK, Katie King Tai

Resigned
44 Cumberland Road, BromleyBR2 0PQ
Secretary
Appointed 02 Jan 2007
Resigned 25 Mar 2010

MARSH, Matthew James

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 16 Jul 2019
Resigned 27 Feb 2026

ALDERSON, Maureen Ann Walsh

Resigned
10 Lyndhurst Road, PlymouthPL2 3DJ
Born August 1964
Director
Appointed 28 Aug 2007
Resigned 12 Jan 2009

BACON, Andrew David

Resigned
Wadkins Way, BushbyLE7 9NA
Born May 1966
Director
Appointed 23 Mar 2010
Resigned 08 Feb 2012

BAKER, Juliet

Resigned
Mansell Street, LondonE1 8AN
Born August 1980
Director
Appointed 13 Jul 2021
Resigned 26 Jan 2026

BURNS, Andrew Noel

Resigned
Mansell Street, LondonE1 8AN
Born December 1962
Director
Appointed 04 Sept 2019
Resigned 31 Oct 2025

CAMPBELL, Fiona

Resigned
Cooper Mill Dunkirk Mills, NailsworthGL6 9EF
Born January 1953
Director
Appointed 20 May 2004
Resigned 21 Jul 2009

CHARD, Nicholas John Dixon

Resigned
High Street, SevenoaksTN13 1JG
Born July 1956
Director
Appointed 26 Apr 2017
Resigned 07 Aug 2017

CLIFFORD, Andrew James

Resigned
Mansell Street, LondonE1 8AN
Born February 1961
Director
Appointed 23 Mar 2010
Resigned 31 May 2019

COOMBES, Graeme Stuart, Cllr

Resigned
Mansell Street, LondonE1 8AN
Born March 1969
Director
Appointed 10 Aug 2021
Resigned 25 Sept 2023

CORCORAN, Stephen Albert Martin

Resigned
Mansell Street, LondonE1 8AN
Born February 1965
Director
Appointed 10 Nov 2023
Resigned 19 Sept 2024

CROWE, Jessica Kathryn Mary

Resigned
Lavender Grove, LondonE8 3LU
Born September 1970
Director
Appointed 25 Oct 2006
Resigned 30 Mar 2010

DOWNS, Carolyn Grace

Resigned
Smith Square, LondonSW1P 3HZ
Born February 1960
Director
Appointed 01 Jan 2013
Resigned 21 Jan 2014

FREER, Stephen Roy

Resigned
Farnborough Road, RadwayCV35 0UN
Born September 1952
Director
Appointed 20 May 2004
Resigned 11 Sept 2013

GALVIN, Eric Andrew John

Resigned
Portway, Wells
Born October 1950
Director
Appointed 04 Jul 2012
Resigned 15 Sept 2016

JACKSON, Anthony Peter

Resigned
Mansell Street, LondonE1 8AN
Born January 1955
Director
Appointed 21 Jan 2014
Resigned 26 Apr 2017

JANNER-KLAUSNER, David, Dr

Resigned
15 Totnes Walk, LondonN2 0AD
Born September 1957
Director
Appointed 25 Oct 2006
Resigned 29 Aug 2007

JOHNSON, Caraline Ann

Resigned
Mansell Street, LondonE1 8AN
Born December 1966
Director
Appointed 11 Mar 2019
Resigned 26 Mar 2024

JONES, Stephen William

Resigned
1 Sanger Drive, WokingGU23 7EB
Born May 1954
Director
Appointed 18 Jul 2007
Resigned 31 Dec 2012

KERSLAKE, Robert Walter, Lord

Resigned
Mansell Street, LondonE1 8AN
Born February 1955
Director
Appointed 01 Jun 2015
Resigned 11 Mar 2023

LAWSON-BROWN, Vicki Alexandra

Resigned
Mansell Street, LondonE1 8AN
Born March 1953
Director
Appointed 19 May 2010
Resigned 21 May 2018

MARTIN, Jane Elizabeth, Dr

Resigned
86 Cromwell Lane, CoventryCV4 8AS
Born March 1955
Director
Appointed 26 May 2004
Resigned 30 Sept 2006

PHILLIPS, Amanda Rosemary, Lady

Resigned
Parks Road, OxfordOX1 3PG
Born September 1951
Director
Appointed 04 Jul 2012
Resigned 25 Mar 2019

RAYNSFORD, Wyvill Richard Nicolls, Rt Hon

Resigned
Smith Square, LondonSW1P 3HZ
Born January 1945
Director
Appointed 18 Jul 2007
Resigned 31 May 2015

Persons with significant control

3

Smith Square, LondonSW1P 3HZ

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2020
Mansell Street, LondonE1 8AN

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Pentonville Road, LondonN1 9NG

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Resolution
22 September 2020
RESOLUTIONSResolutions
Change Of Name Exemption
22 September 2020
NE01NE01
Change Of Name Notice
22 September 2020
CONNOTConfirmation Statement Notification
Resolution
27 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Auditors Resignation Company
7 February 2012
AUDAUD
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Resolution
9 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288cChange of Particulars
Legacy
7 June 2009
288cChange of Particulars
Legacy
7 June 2009
288cChange of Particulars
Legacy
7 June 2009
288cChange of Particulars
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
225Change of Accounting Reference Date
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Incorporation Company
20 May 2004
NEWINCIncorporation