Background WavePink WaveYellow Wave

THE CENTRE FOR SOCIAL JUSTICE CONSULTANCY LIMITED (06839220)

THE CENTRE FOR SOCIAL JUSTICE CONSULTANCY LIMITED (06839220) is an active UK company. incorporated on 6 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE CENTRE FOR SOCIAL JUSTICE CONSULTANCY LIMITED has been registered for 17 years. Current directors include COOK, Andrew.

Company Number
06839220
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
Kings Buildings 16 Smith Square, London, SW1P 3HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR SOCIAL JUSTICE CONSULTANCY LIMITED

THE CENTRE FOR SOCIAL JUSTICE CONSULTANCY LIMITED is an active company incorporated on 6 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE CENTRE FOR SOCIAL JUSTICE CONSULTANCY LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06839220

LTD Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Kings Buildings 16 Smith Square Westminster London, SW1P 3HQ,

Previous Addresses

10 Greycoat Place London SW1P 1SB England
From: 10 July 2018To: 18 January 2019
34a Queen Annes Gate London SW1H 9AB England
From: 21 July 2017To: 10 July 2018
2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
From: 6 March 2009To: 21 July 2017
Timeline

9 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HELDREICH, Joanne Louise

Active
16 Smith Square, LondonSW1P 3HQ
Secretary
Appointed 21 Jul 2017

COOK, Andrew

Active
16 Smith Square, LondonSW1P 3HQ
Born March 1983
Director
Appointed 20 Oct 2016

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
Floor, LondonEC2A 4RR
Corporate secretary
Appointed 06 Mar 2009
Resigned 21 Jul 2017

GUY, Christian Oliver

Resigned
Floor, LondonEC2A 4RR
Born May 1983
Director
Appointed 13 Dec 2012
Resigned 03 Oct 2015

POOLE, Gavin James

Resigned
Floor, LondonEC2A 4RR
Born February 1968
Director
Appointed 17 Oct 2011
Resigned 13 Dec 2012

STROUD, Philippa Claire, Baroness

Resigned
Floor, LondonEC2A 4RR
Born April 1965
Director
Appointed 03 Oct 2013
Resigned 20 Oct 2016

STROUD, Philippa

Resigned
Langley Park Road, SuttonSM2 5HF
Born June 1965
Director
Appointed 06 Mar 2009
Resigned 17 Oct 2011

Persons with significant control

1

The Centre For Social Justice

Active
Queen Annes Gate, LondonSW1H 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Legacy
7 June 2009
225Change of Accounting Reference Date
Incorporation Company
6 March 2009
NEWINCIncorporation