Background WavePink WaveYellow Wave

THE ASSOCIATION OF CORPORATE GOVERNANCE PRACTITIONERS LIMITED (07378534)

THE ASSOCIATION OF CORPORATE GOVERNANCE PRACTITIONERS LIMITED (07378534) is an active UK company. incorporated on 16 September 2010. with registered office in Sutton Coldfield. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF CORPORATE GOVERNANCE PRACTITIONERS LIMITED has been registered for 15 years. Current directors include CAIN, Christopher Ronald, GEORGE, Karl Alexander, MCCABE, Patricia and 1 others.

Company Number
07378534
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 2010
Age
15 years
Address
Spark Accountants, 10 Wrens Court, Sutton Coldfield, B72 1SY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CAIN, Christopher Ronald, GEORGE, Karl Alexander, MCCABE, Patricia, WEAVER, Miles, Dr
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF CORPORATE GOVERNANCE PRACTITIONERS LIMITED

THE ASSOCIATION OF CORPORATE GOVERNANCE PRACTITIONERS LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Sutton Coldfield. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF CORPORATE GOVERNANCE PRACTITIONERS LIMITED was registered 15 years ago.(SIC: 94120)

Status

active

Active since 15 years ago

Company No

07378534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Spark Accountants, 10 Wrens Court 48 Victoria Road Sutton Coldfield, B72 1SY,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom
From: 19 November 2015To: 16 November 2017
C/O C/O Bloomer Heaven Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 28 October 2011To: 19 November 2015
C/O Bloomer Heaven 33 Lionel Street Birmingham West Midlands B3 1AB
From: 2 March 2011To: 28 October 2011
33-35 Coton Road Nuneaton CV11 5TP England
From: 16 September 2010To: 2 March 2011
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 11
Director Joined
Mar 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 17
Director Left
Oct 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Aug 22
Director Left
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CAIN, Christopher Ronald

Active
48 Victoria Road, Sutton ColdfieldB72 1SY
Born December 1956
Director
Appointed 16 Sept 2010

GEORGE, Karl Alexander

Active
48 Victoria Road, Sutton ColdfieldB72 1SY
Born February 1968
Director
Appointed 10 Feb 2011

MCCABE, Patricia

Active
48 Victoria Road, Sutton ColdfieldB72 1SY
Born June 1952
Director
Appointed 12 Oct 2012

WEAVER, Miles, Dr

Active
Ground Floor One Victoria Square, BirminghamB1 1BD
Born December 1981
Director
Appointed 01 May 2015

ELLIOTT, Lisa

Resigned
48 Victoria Road, Sutton ColdfieldB72 1SY
Secretary
Appointed 10 Feb 2011
Resigned 26 Aug 2021

BROOK, Ann

Resigned
48 Victoria Road, Sutton ColdfieldB72 1SY
Born March 1971
Director
Appointed 25 Feb 2019
Resigned 30 May 2025

BROOK, Ann

Resigned
Bramble Close, BirminghamB31 2NH
Born March 1971
Director
Appointed 01 Nov 2016
Resigned 10 Jan 2018

DOWLING, Robert, Sir

Resigned
48 Victoria Road, Sutton ColdfieldB72 1SY
Born September 1940
Director
Appointed 12 Oct 2012
Resigned 30 May 2025

GARDNER, Nigel Bryce

Resigned
48 Victoria Road, Sutton ColdfieldB72 1SY
Born November 1965
Director
Appointed 12 Oct 2012
Resigned 17 Aug 2022

OXTOBY, David

Resigned
148 Edmund Street, BirminghamB3 2FD
Born December 1945
Director
Appointed 12 Oct 2012
Resigned 18 Jun 2015

PRITCHARD, Robin James

Resigned
48 Victoria Road, Sutton ColdfieldB72 1SY
Born May 1957
Director
Appointed 12 Oct 2012
Resigned 04 Jun 2019

SALEEM, Waheed

Resigned
148 Edmund Street, BirminghamB3 2FD
Born January 1980
Director
Appointed 12 Oct 2012
Resigned 01 Dec 2014

STEPHEN-HAYNES, Christopher Mayo

Resigned
148 Edmund Street, BirminghamB3 2FD
Born January 1953
Director
Appointed 18 Mar 2013
Resigned 26 Oct 2017

Persons with significant control

1

Mr Karl George

Active
48 Victoria Road, Sutton ColdfieldB72 1SY
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Incorporation Company
16 September 2010
NEWINCIncorporation