CENTRE FOR PROCESS INNOVATION LIMITED
Overview
| Company Name | CENTRE FOR PROCESS INNOVATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05002194 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CENTRE FOR PROCESS INNOVATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CENTRE FOR PROCESS INNOVATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for CENTRE FOR PROCESS INNOVATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Kim Maiden as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 38 pages | AA | ||
Appointment of Baroness Natalie Jessica Evans as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Gibson as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Appointment of Professor Michael Shipman as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Appointment of Deborah Rachael Sharpe as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Nicola Kirtley as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Registration of charge 050021940005, created on Jun 18, 2024 | 23 pages | MR01 | ||
Appointment of Mr Patrick Spencer Grant as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Amended group of companies' accounts made up to Mar 31, 2023 | 39 pages | AAMD | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Termination of appointment of Myrtle May Dawes as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Bagshaw as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Registration of charge 050021940004, created on Apr 24, 2023 | 24 pages | MR01 | ||
Termination of appointment of Judith Ann Kathleen Howard as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles David Bragg as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Appointment of Ms Jacqueline Waring as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Trevor Francis Page as a director on Jun 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Howard Anstee as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Who are the officers of CENTRE FOR PROCESS INNOVATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARPE, Deborah Rachael | Secretary | Wilton Centre Wilton TS10 4RF Redcar Cleveland | 327704860001 | |||||||
| EVANS, Natalie Jessica, Baroness | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 175223950001 | |||||
| GILLESPIE, George Thompson, Dr | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 199467290001 | |||||
| GRANT, Patrick Spencer | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 190093210001 | |||||
| MILLAR, Francis Joseph | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 199536680001 | |||||
| PERRY, Nigel John | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 88860440001 | |||||
| QUINN, Catherine | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 291533860001 | |||||
| SHIPMAN, Michael, Professor | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 331873240001 | |||||
| WARING, Jacqueline | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | Scotland | British | 162825810001 | |||||
| YOUNGER, Jennie Veronica | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | United Kingdom | British | 25424540002 | |||||
| BRADLEY, David | Secretary | East Lodge Upsall YO7 2QH Thirsk North Yorkshire | British | 231639300002 | ||||||
| CHIPCHASE, Jill | Secretary | 93 Nuns Moor Road Fenham NE4 9BA Newcastle Upon Tyne Tyne & Wear | British | 90204340001 | ||||||
| HAMLIN, Neville Peter | Secretary | The Arches Bockenfield NE65 9QJ Felton Northumberland | British | 87853750002 | ||||||
| KIRTLEY, Nicola | Secretary | Wilton Centre Wilton TS10 4RF Redcar Cleveland | 249314730001 | |||||||
| PEARSON, Christopher William | Secretary | 55 Allington Drive TS23 3UA Billingham Cleveland | British | 101736570001 | ||||||
| SAUNDERS, Timothy James | Secretary | Wilton Centre Wilton TS10 4RF Redcar Cleveland | 195883190001 | |||||||
| SIDERMAN-WOLTER, Kirk | Secretary | Wilton Centre Wilton TS10 4RF Redcar Cleveland | 206496750001 | |||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
| ANDERSON, Alexander Beveridge | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | United Kingdom | British | 79856290005 | |||||
| ANSTEE, John Howard, Prof | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | United Kingdom | British | 88337520001 | |||||
| BAGSHAW, Stephen | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 268748190001 | |||||
| BRAGG, Charles David | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | United Kingdom | British | 71640460001 | |||||
| COXON, Robert | Director | 63 Darlington Road Hartburn TS18 5EU Stockton On Tees Cleveland | United Kingdom | British | 71127270001 | |||||
| DAWES, Myrtle May | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | Scotland | British | 291486160001 | |||||
| GIBSON, Mark | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 138049610002 | |||||
| HARRISON, Colin Robert, Dr | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 80975220001 | |||||
| HOWARD, Judith Ann Kathleen, Professor | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 94703660001 | |||||
| MAIDEN, Jeremy Kim | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | United Kingdom | British | 193817090002 | |||||
| PAGE, Trevor Francis, Professor | Director | Wilton Centre Wilton TS10 4RF Redcar Cleveland | England | British | 72272590001 | |||||
| PITKETHLY, Michael, Dr | Director | Worth House 5 Wooley Grange NE46 1TY Hexham Northumberland | British | 119105680001 |
What are the latest statements on persons with significant control for CENTRE FOR PROCESS INNOVATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2018 | The 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, 2016 | Jun 21, 2018 | The 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