Background WavePink WaveYellow Wave

CENTRE FOR QUALITY IN GOVERNANCE LIMITED (13098352)

CENTRE FOR QUALITY IN GOVERNANCE LIMITED (13098352) is an active UK company. incorporated on 23 December 2020. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CENTRE FOR QUALITY IN GOVERNANCE LIMITED has been registered for 5 years. Current directors include BELL, Derek, Professor, BLACKWELL, Nicholas Charles, Dr, BULLIVANT, John Robson Norwich, Dr and 1 others.

Company Number
13098352
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELL, Derek, Professor, BLACKWELL, Nicholas Charles, Dr, BULLIVANT, John Robson Norwich, Dr, MARINOVA, Milka Anastassova, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR QUALITY IN GOVERNANCE LIMITED

CENTRE FOR QUALITY IN GOVERNANCE LIMITED is an active company incorporated on 23 December 2020 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CENTRE FOR QUALITY IN GOVERNANCE LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13098352

LTD Company

Age

5 Years

Incorporated 23 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Flat 51 Knighton Court Knighton Park Road Leicester LE2 1ZB England
From: 6 April 2023To: 7 September 2023
27 the Crescent King Street Leicester LE1 6RX United Kingdom
From: 23 December 2020To: 6 April 2023
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Mar 23
New Owner
Apr 23
Funding Round
Sept 23
Owner Exit
Jan 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BELL, Derek, Professor

Active
Wilton Road, EdinburghEH16 5NX
Born March 1955
Director
Appointed 01 Sept 2021

BLACKWELL, Nicholas Charles, Dr

Active
Granville Road, LeicesterLE1 7RU
Born November 1974
Director
Appointed 23 Dec 2020

BULLIVANT, John Robson Norwich, Dr

Active
St. Andrews Road, Dinas PowysCF64 4HB
Born March 1953
Director
Appointed 01 Sept 2021

MARINOVA, Milka Anastassova, Dr

Active
Moore Park Road, LondonSW6 2HH
Born April 1985
Director
Appointed 01 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Dr Nicholas Charles Blackwell

Ceased
Granville Road, LeicesterLE1 7RU
Born November 1974

Nature of Control

Right to appoint and remove directors
Notified 11 Apr 2023
Ceased 19 Jan 2024

Dr Nicholas Charles Blackwell

Ceased
The Crescent, LeicesterLE1 6RX
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Incorporation Company
23 December 2020
NEWINCIncorporation