About

Registered Number: 04396150
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: BISHOP FLEMING, 1-3 College Yard, Worcester, WR1 2LB,

 

Based in Worcester, Foundation for Governance Research & Education was founded on 15 March 2002. The company has 10 directors listed as Leslie, Malcolm Christopher Stewart, Mellor, John Graham, Dr, Edkins, Michelle Anne, Hodge, Christopher Paul, Hughes, John Roderick Thomas Hubert, Mellor, John Graham, Doctor, Moule, Jocelyn Handley, Pierce, John Edward, Smerdon, Richard William, Woods, Brian Edwin. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESLIE, Malcolm Christopher Stewart 02 December 2014 - 1
MELLOR, John Graham, Dr 02 September 2014 - 1
EDKINS, Michelle Anne 19 April 2002 01 August 2004 1
HODGE, Christopher Paul 20 May 2008 02 December 2014 1
HUGHES, John Roderick Thomas Hubert 01 July 2004 05 December 2006 1
MELLOR, John Graham, Doctor 15 March 2002 09 May 2008 1
MOULE, Jocelyn Handley 01 October 2004 30 April 2009 1
PIERCE, John Edward 20 October 2010 02 December 2014 1
SMERDON, Richard William 15 March 2002 31 December 2003 1
WOODS, Brian Edwin 15 March 2002 02 September 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 10 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 11 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 05 July 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AAMD - Amended Accounts 26 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2013
AA - Annual Accounts 21 June 2012
AP04 - Appointment of corporate secretary 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 02 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
225 - Change of Accounting Reference Date 28 August 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
RESOLUTIONS - N/A 13 May 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 11 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 11 December 2006
CERTNM - Change of name certificate 01 November 2006
CERTNM - Change of name certificate 26 October 2006
RESOLUTIONS - N/A 09 May 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
AA - Annual Accounts 16 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363a - Annual Return 08 June 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
AA - Annual Accounts 19 January 2004
363a - Annual Return 30 April 2003
287 - Change in situation or address of Registered Office 30 July 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.