ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre For Leadership Performance

Centre For Leadership Performance is an active company incorporated on 4 May 2011 with the registered office located in Cockermouth, Cumbria. Centre For Leadership Performance was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07621600
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 4 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Europe Way
Cockermouth
Cumbria
CA13 0RJ
United Kingdom
Address changed on 15 May 2024 (1 year 3 months ago)
Previous address was Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom
Telephone
01900824822
Email
Available in Endole App
Website
People
Officers
6
Shareholders
-
Controllers (PSC)
5
Director • PSC • Social Enterprise Manager • British • Lives in UK • Born in May 1983
Director • PSC • Executive Director • British • Lives in UK • Born in Feb 1977
Director • Executive Director • British • Lives in UK • Born in Mar 1972
Director • Compliance Analyst • British • Lives in UK • Born in Mar 1996
Director • Managing Director • British • Lives in UK • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westlakes Engineering Limited
Andrew John Hooper is a mutual person.
Active
Westlakes Consulting Limited
Andrew John Hooper is a mutual person.
Active
Westlakes Energy Limited
Andrew John Hooper is a mutual person.
Active
The Whitehaven Foyer
Catherine Helen Eve is a mutual person.
Active
Westlakes Environmental Ltd
Andrew John Hooper is a mutual person.
Active
Westlakes Ltd
Andrew John Hooper is a mutual person.
Active
Westlakes Engineering Holdings Limited
Andrew John Hooper is a mutual person.
Active
Westlakes Attraction Safety Limited
Andrew John Hooper is a mutual person.
Active
Brands
Centre for Leadership Performance
The Centre for Leadership Performance (CforLP) is a not-for-profit organisation focused on developing leaders in Cumbria from primary school to retirement.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£489.22K
Increased by £489.22K (%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 5 (-31%)
Total Assets
£577.26K
Increased by £147.84K (+34%)
Total Liabilities
-£341.22K
Increased by £160.52K (+89%)
Net Assets
£236.04K
Decreased by £12.68K (-5%)
Debt Ratio (%)
59%
Increased by 17.03% (+40%)
Latest Activity
Mr Andrew John Hooper (PSC) Details Changed
3 Months Ago on 15 May 2025
Mr Andrew John Hooper Details Changed
3 Months Ago on 15 May 2025
Miss Emmy Louise Richardson (PSC) Details Changed
3 Months Ago on 15 May 2025
Miss Emmy Louise Richardson Details Changed
3 Months Ago on 15 May 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Mrs Sarah Glass (PSC) Details Changed
1 Year 3 Months Ago on 14 May 2024
Mrs Catherine Helen Eve (PSC) Details Changed
1 Year 3 Months Ago on 14 May 2024
Mrs Sarah Glass Details Changed
1 Year 3 Months Ago on 14 May 2024
Get Credit Report
Discover Centre For Leadership Performance's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Andrew John Hooper as a person with significant control on 15 May 2025
Submitted on 20 May 2025
Change of details for Miss Emmy Louise Richardson as a person with significant control on 15 May 2025
Submitted on 19 May 2025
Director's details changed for Miss Emmy Louise Richardson on 15 May 2025
Submitted on 19 May 2025
Director's details changed for Mr Andrew John Hooper on 15 May 2025
Submitted on 19 May 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 1 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Registered office address changed from Unit 8 & 9 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 15 May 2024
Submitted on 15 May 2024
Director's details changed for Mrs Catherine Helen Eve on 14 May 2024
Submitted on 14 May 2024
Secretary's details changed for Ms Sharon Nixon on 14 May 2024
Submitted on 14 May 2024
Director's details changed for Mrs Sarah Glass on 14 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year