Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE FOR GOVERNANCE AND SCRUTINY
Company Information for

CENTRE FOR GOVERNANCE AND SCRUTINY

77 MANSELL STREET, LONDON, E1 8AN,
Company Registration Number
05133443
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Centre For Governance And Scrutiny
CENTRE FOR GOVERNANCE AND SCRUTINY was founded on 2004-05-20 and has its registered office in London. The organisation's status is listed as "Active". Centre For Governance And Scrutiny is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRE FOR GOVERNANCE AND SCRUTINY
 
Legal Registered Office
77 MANSELL STREET
LONDON
E1 8AN
Other companies in SW1P
 
Previous Names
CENTRE FOR PUBLIC SCRUTINY LIMITED22/09/2020
Charity Registration
Charity Number 1136243
Charity Address CENTRE FOR PUBLIC SCRUTINY, LAYDEN HOUSE, 76-86 TURNMILL STREET, LONDON, EC1M 5LG
Charter NO INFORMATION RECORDED
Filing Information
Company Number 05133443
Company ID Number 05133443
Date formed 2004-05-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB848489562  
Last Datalog update: 2024-03-06 11:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR GOVERNANCE AND SCRUTINY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE FOR GOVERNANCE AND SCRUTINY

Current Directors
Officer Role Date Appointed
ALEXANDER DAVID LAWRENCE
Company Secretary 2018-04-24
JONATHAN CHASEY CARR-WEST
Director 2013-05-07
ANDREW JAMES CLIFFORD
Director 2010-03-23
CATHERINE ANN HOWE
Director 2017-04-26
ROBERT WALTER KERSLAKE
Director 2015-06-01
AMANDA ROSEMARY PHILLIPS
Director 2012-07-04
MICHAEL JOHN RILEY
Director 2017-08-07
BRIAN DAVID ROBERTS
Director 2014-04-14
DIANA SILVIA STIRBU
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI ALEXANDRA LAWSON-BROWN
Director 2010-05-19 2018-05-21
NICHOLAS JOHN DIXON CHARD
Director 2017-04-26 2017-08-07
ANTHONY PETER JACKSON
Director 2014-01-21 2017-04-26
ERIC ANDREW JOHN GALVIN
Director 2012-07-04 2016-09-15
DOREEN ELIZABETH FORRESTER-BROWN
Company Secretary 2013-02-01 2016-09-08
MELBA WILSON
Director 2012-07-08 2016-01-06
WYVILL RICHARD NICOLLS RAYNSFORD
Director 2007-07-18 2015-05-31
ROBERT WHITEMAN
Director 2013-09-12 2014-04-14
CAROLYN GRACE DOWNS
Director 2013-01-01 2014-01-21
STEPHEN ROY FREER
Director 2004-05-20 2013-09-11
STEPHEN WILLIAM JONES
Director 2007-07-18 2012-12-31
ANDREW SAWFORD
Director 2009-01-28 2012-11-15
DEBORAH JOAN COLLINS
Company Secretary 2010-05-19 2012-04-30
ANDREW DAVID BACON
Director 2010-03-23 2012-02-08
JESSICA KATHRYN MARY CROWE
Director 2006-10-25 2010-03-30
KATIE KING TAI LUK
Company Secretary 2007-01-02 2010-03-25
FIONA CAMPBELL
Director 2004-05-20 2009-07-21
MAUREEN ALDERSON
Director 2007-08-28 2009-01-12
DAVID JANNER-KLAUSNER
Director 2006-10-25 2007-08-29
ANTHONY WAYLAND WRIGHT
Director 2004-05-26 2007-07-18
JOHN REES
Director 2004-05-20 2007-06-30
ROBERT ANTHONY FRASER
Company Secretary 2004-05-20 2006-11-30
DENNIS PAUL REED
Director 2005-07-13 2006-10-25
JANE ELIZABETH MARTIN
Director 2004-05-26 2006-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANN HOWE ALDRIDGE SCHOOLS LIMITED Director 2016-02-29 CURRENT 2013-12-23 Dissolved 2017-05-09
CATHERINE ANN HOWE ALDRIDGE LEARNING LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-13
CATHERINE ANN HOWE THE DEMOCRATIC SOCIETY LIMITED Director 2010-05-21 CURRENT 2006-04-19 Liquidation
ROBERT WALTER KERSLAKE SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED Director 2017-07-20 CURRENT 2002-08-02 Active
ROBERT WALTER KERSLAKE ENDCLIFFE CONSULTANCY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ROBERT WALTER KERSLAKE SHEFFIELD THEATRES CRUCIBLE TRUST Director 2015-11-11 CURRENT 2006-12-21 Active
ROBERT WALTER KERSLAKE SHEFFIELD THEATRES TRUST Director 2015-11-11 CURRENT 1968-05-17 Active
ROBERT WALTER KERSLAKE LONDON LGPS CIV LIMITED Director 2015-09-08 CURRENT 2014-07-17 Active
ROBERT WALTER KERSLAKE PEABODY CAPITAL NO 2 PLC Director 2015-08-25 CURRENT 2013-11-19 Active
ROBERT WALTER KERSLAKE PEABODY CAPITAL PLC Director 2015-08-25 CURRENT 2011-01-17 Active
BRIAN DAVID ROBERTS UK MUNICIPAL BONDS AGENCY PLC Director 2017-03-21 CURRENT 2014-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Director's details changed for Mr Sam Corcoran on 2024-04-24
2024-04-03APPOINTMENT TERMINATED, DIRECTOR CARALINE ANN JOHNSON
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-22DIRECTOR APPOINTED MR SAM CORCORAN
2023-10-04APPOINTMENT TERMINATED, DIRECTOR GRAEME STUART COOMBES
2023-05-23CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER KERSLAKE
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-16AP01DIRECTOR APPOINTED CLLR GRAEME STUART COOMBES
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RILEY
2021-07-20AP01DIRECTOR APPOINTED MS JULIET BAKER
2021-07-19AP01DIRECTOR APPOINTED MRS RADHIKA VAIDYA-SAHDEV
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22RES15CHANGE OF COMPANY NAME 20/10/22
2020-09-22NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-27RES01ADOPT ARTICLES 27/07/20
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-07-06PSC02Notification of Chartered Institute of Public Finance and Accountancy as a person with significant control on 2016-06-30
2020-07-02PSC09Withdrawal of a person with significant control statement on 2020-07-02
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SILVIA STIRBU
2019-09-05AP01DIRECTOR APPOINTED MR ANDREW NOEL BURNS
2019-08-28AP01DIRECTOR APPOINTED MS HELEN RUTH BAILEY
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID ROBERTS
2019-07-17AP03Appointment of Mr Matthew James Marsh as company secretary on 2019-07-16
2019-07-17TM02Termination of appointment of Alexander David Lawrence on 2019-07-16
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLIFFORD
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ROSEMARY PHILLIPS
2019-03-21AP01DIRECTOR APPOINTED MISS CARALINE ANN JOHNSON
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR VICKI ALEXANDRA LAWSON-BROWN
2018-05-01AP03Appointment of Mr Alexander David Lawrence as company secretary on 2018-04-24
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN RILEY
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DIXON CHARD
2017-07-28CH01Director's details changed for Andrew James Clifford on 2017-07-27
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED DR CATHERINE ANN HOWE
2017-05-03AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DIXON CHARD
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER JACKSON
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANDREW JOHN GALVIN
2016-09-08TM02Termination of appointment of Doreen Elizabeth Forrester-Brown on 2016-09-08
2016-06-10AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Mr Eric Andrew John Galvin on 2015-09-10
2016-06-09CH01Director's details changed for Mrs Vicki Alexandra Lawson-Brown on 2016-06-01
2016-06-06AP01DIRECTOR APPOINTED MS DIANA SILVIA STIRBU
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Local Government House Smith Square London SW1P 3HZ
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MELBA WILSON
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AP01DIRECTOR APPOINTED LORD ROBERT WALTER KERSLAKE
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WYVILL RICHARD NICOLLS RAYNSFORD
2015-08-04AR0120/05/15 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AR0120/05/14 NO MEMBER LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON WYVILL RICHARD NICOLLS RAYNSFORD / 04/08/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON WYVILL RICHARD NICOLLS RAYNSFORD / 04/08/2014
2014-05-15AP01DIRECTOR APPOINTED MR BRIAN DAVID ROBERTS
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEMAN
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DOWNS
2014-02-05AP01DIRECTOR APPOINTED MR ANTHONY PETER JACKSON
2013-12-12AP01DIRECTOR APPOINTED MR ROBERT WHITEMAN
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREER
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AR0120/05/13 NO MEMBER LIST
2013-06-26AP01DIRECTOR APPOINTED MS CAROLYN GRACE DOWNS
2013-06-25AP03SECRETARY APPOINTED MS DOREEN ELIZABETH FORRESTER-BROWN
2013-06-25AP01DIRECTOR APPOINTED DR JONATHAN CHASEY CARR-WEST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWFORD
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AP01DIRECTOR APPOINTED VICKI ALEXANDRA LAWSON-BROWN
2012-08-29AP01DIRECTOR APPOINTED MR ERIC ANDREW JOHN GALVIN
2012-08-29AP01DIRECTOR APPOINTED MELBA WILSON
2012-08-29AP01DIRECTOR APPOINTED LADY AMANDA ROSEMARY PHILLIPS
2012-07-11AR0120/05/12 NO MEMBER LIST
2012-07-11AP01DIRECTOR APPOINTED MS VICKI LAWSON-BROWN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BACON
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH COLLINS
2012-02-07AUDAUDITOR'S RESIGNATION
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01AR0120/05/11 NO MEMBER LIST
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM LAYDEN HOUSE 76/86 TURNMILL STREET LONDON EC1M 5LG
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-11AP03SECRETARY APPOINTED DEBORAH JOAN COLLINS
2010-06-03AP01DIRECTOR APPOINTED ANDREW JAMES CLIFFORD
2010-05-25AR0120/05/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON WYVILL RICHARD NICOLLS RAYNSFORD / 20/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY FREER / 20/05/2010
2010-05-17AP01DIRECTOR APPOINTED ANDREW DAVID BACON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CROWE
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY KATIE LUK
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR FIONA CAMPBELL
2009-06-07288cDIRECTOR'S CHANGE OF PARTICULARS / WYVILL RAYNSFORD / 20/05/2009
2009-06-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREER / 20/05/2009
2009-06-07288cDIRECTOR'S CHANGE OF PARTICULARS / JESSICA CROWE / 20/05/2009
2009-06-07288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA CAMPBELL / 20/05/2009
2009-06-03363aANNUAL RETURN MADE UP TO 20/05/09
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA CAMPBELL / 20/05/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JESSICA CROWE / 20/05/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICK RAYNSFORD / 20/05/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREER / 20/05/2009
2009-02-26288aDIRECTOR APPOINTED ANDREW SAWFORD
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN ALDERSON
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JESSICA CROWE / 30/07/2008
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / NICK RAYNSFORD / 30/07/2008
2008-05-28363aANNUAL RETURN MADE UP TO 20/05/08
2007-11-07288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR GOVERNANCE AND SCRUTINY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR GOVERNANCE AND SCRUTINY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE FOR GOVERNANCE AND SCRUTINY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR GOVERNANCE AND SCRUTINY

Intangible Assets
Patents
We have not found any records of CENTRE FOR GOVERNANCE AND SCRUTINY registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR GOVERNANCE AND SCRUTINY
Trademarks
We have not found any records of CENTRE FOR GOVERNANCE AND SCRUTINY registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE FOR GOVERNANCE AND SCRUTINY

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-2 GBP £75 121-Training Course Fees
Suffolk County Council 2016-9 GBP £644 Conference Attendance Fees
Basingstoke and Deane Borough Council 2016-3 GBP £525 Corporate & Democratic
Christchurch Borough Council 2016-1 GBP £1,932
Purbeck District Council 2015-11 GBP £0 Consultancy
London Borough of Barking and Dagenham Council 2015-10 GBP £350 DEMOCRATIC SERVICES
Purbeck District Council 2015-10 GBP £3,900 Consultancy
Torridge District Council 2015-9 GBP £660 Training
Brighton & Hove City Council 2015-9 GBP £214 Support Services (SSC)
Ipswich Borough Council 2015-8 GBP £707 Committee Groups and Forum costs
Sevenoaks District Council 2015-7 GBP £632
Lichfield District Council 2015-7 GBP £626
Wiltshire Council 2015-7 GBP £669 Conference Fees
Bolsover District Council 2015-7 GBP £3,000
Colchester Borough Council 2015-7 GBP £430 INDIRECT EMPLOYEE COSTS
Carlisle City Council 2015-4 GBP £702 Research and Development Expenses
London Borough of Enfield 2015-4 GBP £610 Group Training
Ryedale District Council 2015-1 GBP £664
London Borough of Sutton 2014-12 GBP £1,205 Training - Course Fees
East Sussex County Council 2014-12 GBP £1,620 Consultants Fees
Broxbourne Council 2014-11 GBP £613
Doncaster Council 2014-9 GBP £2,621 COMMISSIONERS
South Ribble Council 2014-8 GBP £658 Preparation and facilitation of meetings/workshops as part of the South Ribble Local Health Protocol
East Dorset Council 2014-8 GBP £720
Leeds City Council 2014-8 GBP £67 Training & Development
Wirral Borough Council 2014-8 GBP £827 Training
Bristol City Council 2014-8 GBP £600
London Borough of Haringey 2014-7 GBP £600
Hampshire County Council 2014-7 GBP £600 Other Training Courses and Qualification
London Borough of Newham 2014-7 GBP £896 TRAINING > TRAINING EXPENSES
City of York Council 2014-7 GBP £50
Buckinghamshire County Council 2014-6 GBP £1,649
Rugby Borough Council 2014-6 GBP £478 Democratic Services
Newcastle City Council 2014-4 GBP £430
Wiltshire Council 2014-4 GBP £645 Scrutiny Panel Funding
City of York Council 2014-4 GBP £1,075
Doncaster Council 2014-4 GBP £6,653 COMMISSIONERS
London Borough of Barking and Dagenham Council 2014-4 GBP £258
Somerset County Council 2014-4 GBP £1,233 Other Pay Related Costs
The Borough of Calderdale 2014-3 GBP £645 Expenses
Doncaster Council 2014-3 GBP £2,489 COMMISSIONERS
South Cambridgeshire District Council 2014-2 GBP £2,571 Seminars and Courses
Dacorum Borough Council 2014-1 GBP £1,320
Isle of Wight Council 2014-1 GBP £40
Sandwell Metroplitan Borough Council 2014-1 GBP £1,200
Isle of Wight Council 2013-12 GBP £40
Herefordshire Council 2013-12 GBP £1,200
Cumbria County Council 2013-10 GBP £634
East Lindsey District Council 2013-9 GBP £947 Other Miscellaneous Expenses
Doncaster Council 2013-8 GBP £7,694
Suffolk County Council 2013-8 GBP £3,102 Training
Telford and Wrekin Council 2013-7 GBP £116
Wiltshire Council 2013-7 GBP £388 Conference Fees
Blackpool Council 2013-7 GBP £287 Training Expenses
Northampton Borough Council 2013-7 GBP £215 Training Courses (Ex. Pet)
Newcastle City Council 2013-6 GBP £430
Suffolk County Council 2013-6 GBP £1,330 Conference Attendance Fees
Northampton Borough Council 2013-6 GBP £215 Conferences Costs
Malvern Hills District Council 2013-6 GBP £554 Training
Wolverhampton City Council 2013-6 GBP £239
The Borough of Calderdale 2013-6 GBP £1,331 Expenses
Buckinghamshire County Council 2013-6 GBP £1,885
South Bucks District Council 2013-5 GBP £1,130
Merton Council 2013-5 GBP £717
London Borough of Merton 2013-5 GBP £717
Doncaster Council 2013-5 GBP £5,029
Worcester City Council 2013-5 GBP £3,109 Professional Advisor Fees
Lincoln City Council 2013-3 GBP £1,377
London Borough of Barnet Council 2013-3 GBP £1,226 Staff Training
Wokingham Council 2013-1 GBP £654
Wealden District Council 2013-1 GBP £40 CONFERENCES & SEMINARS
Gateshead Council 2012-12 GBP £1,251 Third Party Payments
Newcastle City Council 2012-9 GBP £963
Wyre Forest District Council 2012-9 GBP £1,264
Warwickshire County Council 2012-8 GBP £657 Members Expenses
Newcastle City Council 2012-7 GBP £547
The Borough of Calderdale 2012-6 GBP £677 Expenses
Hartlepool Borough Council 2012-5 GBP £938 Conference Fees
Doncaster Council 2012-4 GBP £5,689
Warwickshire County Council 2012-4 GBP £3,568 Training - External
Kent County Council 2012-4 GBP £5,090 Consultants
Worcestershire County Council 2012-2 GBP £945 Consultants Fees
Nottingham City Council 2012-2 GBP £646
South Cambridgeshire District Council 2012-2 GBP £580 Seminars and Courses
Doncaster Council 2012-1 GBP £5,806
Bracknell Forest Council 2011-12 GBP £1,217 Members Training & Development
Doncaster Council 2011-11 GBP £5,866
Doncaster Council 2011-10 GBP £3,000
East Hants Council 2011-9 GBP £628
Uttlesford District Council 2011-6 GBP £1,080 Demo Repren Training
CHARNWOOD BOROUGH COUNCIL 2011-5 GBP £862 External Training & Seminars
Doncaster Council 2011-4 GBP £3,901 SUPPLIES AND SERVICES
Warwickshire County Council 2011-4 GBP £932 MEMBER TRAINING
Lewes District Council 2011-4 GBP £174
Bradford Metropolitan District Council 2011-4 GBP £568 Travel Rail Non Air
Nottinghamshire County Council 2011-2 GBP £1,071
MENDIP DISTRICT COUNCIL 2010-9 GBP £4,400
Lewes District Council 2010-8 GBP £410
MENDIP DISTRICT COUNCIL 2010-7 GBP £3,960
Doncaster Council 2004-8 GBP £3,326
Cheshire East Council 0-0 GBP £598 Business & Trade Organisations
Bolsover District Council 0-0 GBP £600
Dudley Metropolitan Council 0-0 GBP £1,217

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR GOVERNANCE AND SCRUTINY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR GOVERNANCE AND SCRUTINY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE FOR GOVERNANCE AND SCRUTINY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.