CENTRE FOR PROCESS INNOVATION LIMITED

CENTRE FOR PROCESS INNOVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCENTRE FOR PROCESS INNOVATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05002194
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRE FOR PROCESS INNOVATION LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Technical and vocational secondary education (85320) / Education

    Where is CENTRE FOR PROCESS INNOVATION LIMITED located?

    Registered Office Address
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRE FOR PROCESS INNOVATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CENTRE FOR PROCESS INNOVATION LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for CENTRE FOR PROCESS INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Kim Maiden as a director on Dec 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    38 pagesAA

    Appointment of Baroness Natalie Jessica Evans as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Mark Gibson as a director on Jul 01, 2025

    1 pagesTM01

    Appointment of Professor Michael Shipman as a director on Feb 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Appointment of Deborah Rachael Sharpe as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of Nicola Kirtley as a secretary on Sep 30, 2024

    1 pagesTM02

    Registration of charge 050021940005, created on Jun 18, 2024

    23 pagesMR01

    Appointment of Mr Patrick Spencer Grant as a director on Apr 01, 2024

    2 pagesAP01

    Amended group of companies' accounts made up to Mar 31, 2023

    39 pagesAAMD

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    32 pagesAA

    Termination of appointment of Myrtle May Dawes as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Stephen Bagshaw as a director on Sep 29, 2023

    1 pagesTM01

    Registration of charge 050021940004, created on Apr 24, 2023

    24 pagesMR01

    Termination of appointment of Judith Ann Kathleen Howard as a director on Mar 24, 2023

    1 pagesTM01

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles David Bragg as a director on Sep 30, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    37 pagesAA

    Appointment of Ms Jacqueline Waring as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Trevor Francis Page as a director on Jun 23, 2022

    1 pagesTM01

    Termination of appointment of John Howard Anstee as a director on Mar 28, 2022

    1 pagesTM01

    Who are the officers of CENTRE FOR PROCESS INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARPE, Deborah Rachael
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Secretary
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    327704860001
    EVANS, Natalie Jessica, Baroness
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish175223950001
    GILLESPIE, George Thompson, Dr
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish199467290001
    GRANT, Patrick Spencer
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish190093210001
    MILLAR, Francis Joseph
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish199536680001
    PERRY, Nigel John
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish88860440001
    QUINN, Catherine
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish291533860001
    SHIPMAN, Michael, Professor
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish331873240001
    WARING, Jacqueline
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    ScotlandBritish162825810001
    YOUNGER, Jennie Veronica
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    United KingdomBritish25424540002
    BRADLEY, David
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    Secretary
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    British231639300002
    CHIPCHASE, Jill
    93 Nuns Moor Road
    Fenham
    NE4 9BA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    93 Nuns Moor Road
    Fenham
    NE4 9BA Newcastle Upon Tyne
    Tyne & Wear
    British90204340001
    HAMLIN, Neville Peter
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    Secretary
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    British87853750002
    KIRTLEY, Nicola
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Secretary
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    249314730001
    PEARSON, Christopher William
    55 Allington Drive
    TS23 3UA Billingham
    Cleveland
    Secretary
    55 Allington Drive
    TS23 3UA Billingham
    Cleveland
    British101736570001
    SAUNDERS, Timothy James
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Secretary
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    195883190001
    SIDERMAN-WOLTER, Kirk
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Secretary
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    206496750001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    ANDERSON, Alexander Beveridge
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    United KingdomBritish79856290005
    ANSTEE, John Howard, Prof
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    United KingdomBritish88337520001
    BAGSHAW, Stephen
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish268748190001
    BRAGG, Charles David
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    United KingdomBritish71640460001
    COXON, Robert
    63 Darlington Road
    Hartburn
    TS18 5EU Stockton On Tees
    Cleveland
    Director
    63 Darlington Road
    Hartburn
    TS18 5EU Stockton On Tees
    Cleveland
    United KingdomBritish71127270001
    DAWES, Myrtle May
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    ScotlandBritish291486160001
    GIBSON, Mark
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish138049610002
    HARRISON, Colin Robert, Dr
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish80975220001
    HOWARD, Judith Ann Kathleen, Professor
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish94703660001
    MAIDEN, Jeremy Kim
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    United KingdomBritish193817090002
    PAGE, Trevor Francis, Professor
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    Director
    Wilton Centre
    Wilton
    TS10 4RF Redcar
    Cleveland
    EnglandBritish72272590001
    PITKETHLY, Michael, Dr
    Worth House 5 Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Worth House 5 Wooley Grange
    NE46 1TY Hexham
    Northumberland
    British119105680001

    What are the latest statements on persons with significant control for CENTRE FOR PROCESS INNOVATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Dec 23, 2016Jun 21, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0