Background WavePink WaveYellow Wave

EFFECTIVE GOVERNANCE FORUM LTD (11839336)

EFFECTIVE GOVERNANCE FORUM LTD (11839336) is an active UK company. incorporated on 21 February 2019. with registered office in Lancing. The company operates in the Education sector, engaged in other education n.e.c.. EFFECTIVE GOVERNANCE FORUM LTD has been registered for 7 years. Current directors include BARBOUR, Aaron Patrick, BARBOUR, Jason Patrick.

Company Number
11839336
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2019
Age
7 years
Address
St James' Hall, Lancing, BN15 0PT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARBOUR, Aaron Patrick, BARBOUR, Jason Patrick
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE GOVERNANCE FORUM LTD

EFFECTIVE GOVERNANCE FORUM LTD is an active company incorporated on 21 February 2019 with the registered office located in Lancing. The company operates in the Education sector, specifically engaged in other education n.e.c.. EFFECTIVE GOVERNANCE FORUM LTD was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11839336

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

EFFECTIVE GOVERNANCE INITIATIVE LTD
From: 21 February 2019To: 10 October 2019
Contact
Address

St James' Hall Mill Road Lancing, BN15 0PT,

Previous Addresses

19 Cortayne Road London SW6 3QA England
From: 15 April 2020To: 3 November 2025
Raincloud 76 Vincent Square London SW1P 2PD United Kingdom
From: 21 February 2019To: 15 April 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARBOUR, Cordelia Caroline

Active
Mill Road, LancingBN15 0PT
Secretary
Appointed 21 Jan 2020

BARBOUR, Aaron Patrick

Active
Mill Road, LancingBN15 0PT
Born March 1975
Director
Appointed 05 Jun 2024

BARBOUR, Jason Patrick

Active
Mill Road, LancingBN15 0PT
Born April 1962
Director
Appointed 05 Jun 2024

TYRONE, Nicholas

Resigned
76 Vincent Square, LondonSW1P 2PD
Secretary
Appointed 21 Feb 2019
Resigned 21 Jan 2020

BARBOUR, Patrick Frank

Resigned
Cortayne Road, LondonSW6 3QA
Born July 1934
Director
Appointed 14 Apr 2020
Resigned 05 Jun 2025

PORTER, Gary Andrew, Lord

Resigned
Cortayne Road, LondonSW6 3QA
Born September 1960
Director
Appointed 27 Jun 2019
Resigned 17 Aug 2022

TYRONE, Nicholas

Resigned
76 Vincent Square, LondonSW1P 2PD
Born December 1972
Director
Appointed 21 Feb 2019
Resigned 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Resolution
10 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Incorporation Company
21 February 2019
NEWINCIncorporation