Background WavePink WaveYellow Wave

NATIONAL CENTRE FOR LOCAL GOVERNANCE LTD (16270946)

NATIONAL CENTRE FOR LOCAL GOVERNANCE LTD (16270946) is an active UK company. incorporated on 24 February 2025. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NATIONAL CENTRE FOR LOCAL GOVERNANCE LTD has been registered for 1 year. Current directors include DOYLE, James Clark, SCARGILL, Oliver David Stephen, Dr.

Company Number
16270946
Status
active
Type
ltd
Incorporated
24 February 2025
Age
1 years
Address
20 Zion Terrace, Sunderland, SR5 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOYLE, James Clark, SCARGILL, Oliver David Stephen, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CENTRE FOR LOCAL GOVERNANCE LTD

NATIONAL CENTRE FOR LOCAL GOVERNANCE LTD is an active company incorporated on 24 February 2025 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NATIONAL CENTRE FOR LOCAL GOVERNANCE LTD was registered 1 year ago.(SIC: 70229)

Status

active

Active since 1 years ago

Company No

16270946

LTD Company

Age

1 Years

Incorporated 24 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 24 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

20 Zion Terrace Sunderland, SR5 1NE,

Previous Addresses

PO Box 4385 16270946 - Companies House Default Address Cardiff CF14 8LH
From: 24 February 2025To: 19 March 2026
Timeline

3 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Owner Exit
May 25
Director Left
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOYLE, James Clark

Active
Zion Terrace, SunderlandSR5 1NE
Born April 1999
Director
Appointed 24 Feb 2025

SCARGILL, Oliver David Stephen, Dr

Active
Zion Terrace, SunderlandSR5 1NE
Born December 2000
Director
Appointed 24 Feb 2025

ANDERSON, Gareth Joseph

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1979
Director
Appointed 24 Feb 2025
Resigned 24 May 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Gareth Joseph Anderson

Ceased
Great Portland Street, LondonW1W 7LT
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2025
Ceased 24 May 2025

Mr James Clark Doyle

Active
Zion Terrace, SunderlandSR5 1NE
Born April 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2025

Dr Oliver David Stephen Scargill

Active
Zion Terrace, SunderlandSR5 1NE
Born December 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

14

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Default Companies House Service Address Applied Psc
26 February 2026
RP10RP10
Default Companies House Service Address Applied Psc
26 February 2026
RP10RP10
Default Companies House Service Address Applied Officer
26 February 2026
RP09RP09
Default Companies House Service Address Applied Officer
26 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
26 February 2026
RP05RP05
Cessation Of A Person With Significant Control
24 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2025
TM01Termination of Director
Incorporation Company
24 February 2025
NEWINCIncorporation