CILEX LAW SCHOOL LIMITED

CILEX LAW SCHOOL LIMITED

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

    Company NameCILEX LAW SCHOOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01734484
    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 CILEX LAW SCHOOL LIMITED?

    • Book publishing (58110) / Information and communication
    • General secondary education (85310) / Education
    • First-degree level higher education (85421) / Education

    Where is CILEX LAW SCHOOL LIMITED located?

    Registered Office Address
    21 Lombard Street
    EC3V 9AH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CILEX LAW SCHOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILEX TUTORIAL COLLEGE LIMITEDDec 29, 1999Dec 29, 1999
    ILEX TUTORIAL SERVICES LIMITEDDec 06, 1999Dec 06, 1999
    ILEX TUTORIAL COLLEGE LIMITEDNov 18, 1999Nov 18, 1999
    ILEX TUTORIAL SERVICES LIMITEDJun 24, 1983Jun 24, 1983

    What are the latest accounts for CILEX LAW SCHOOL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CILEX LAW SCHOOL LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2025
    Next Confirmation Statement DueSep 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024
    OverdueNo

    What are the latest filings for CILEX LAW SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from College House Manor Drive, Kempston Bedford Bedfordshire MK42 7AB to 21 Lombard Street London EC3V 9AH on Dec 19, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Elizabeth Anne Sparrow as a director on Feb 24, 2022

    1 pagesTM01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Karl Ernest Cerski as a secretary on Aug 30, 2019

    1 pagesTM02

    Termination of appointment of Jenny Pelling as a director on May 15, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Noel Inge as a director on Apr 26, 2019

    1 pagesTM01

    Termination of appointment of Sarah Elizabeth Hamilton as a director on Mar 06, 2019

    1 pagesTM01

    Termination of appointment of Andrew Spence Willis as a director on Mar 06, 2019

    1 pagesTM01

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Notification of Chartered Institute of Legal Executives as a person with significant control on Jul 24, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 05, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Termination of appointment of Allison Thompson as a director on Aug 08, 2018

    1 pagesTM01

    Termination of appointment of Philip Richard Sherwood as a director on Aug 08, 2018

    1 pagesTM01

    Who are the officers of CILEX LAW SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREWAL, Sukhjit Singh
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritishPharmacist249301290001
    LEE, Stephen
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritishProfessor75750080007
    SANGHERA, Parminder
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritishLawyer249301200001
    BROOM, Winifred Iris
    88 Hookhams Lane
    Renhold
    MK41 0JX Bedford
    Bedfordshire
    Secretary
    88 Hookhams Lane
    Renhold
    MK41 0JX Bedford
    Bedfordshire
    British30988820002
    CERSKI, Karl Ernest
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Secretary
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    154703230001
    COLE, Anthony David Trevor
    32 Oakley Road
    Bromham
    MK43 8HZ Bedford
    Bedfprdshire
    Secretary
    32 Oakley Road
    Bromham
    MK43 8HZ Bedford
    Bedfprdshire
    British30904710002
    PARTRIDGE, Phillip William
    16 Gynsill Lane
    LE7 7AG Anstey
    Leicestershire
    Secretary
    16 Gynsill Lane
    LE7 7AG Anstey
    Leicestershire
    BritishLegal Executive55344430001
    ASHWORTH, Vivienne
    Clough House
    Shaw
    OL2 8PR Oldham
    Lancs
    Director
    Clough House
    Shaw
    OL2 8PR Oldham
    Lancs
    BritishLegal Executive8038350001
    BALL, Raymond Robert
    4 Harman Drive
    NW2 2EB London
    Director
    4 Harman Drive
    NW2 2EB London
    BritishCompany Director44428830001
    BARRETT, Keith Martin
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    EnglandBritishChartered Legal Executive Lawyer106761240002
    BARTON, Sandra Elizabeth
    112 Manor Road
    BH25 5EJ New Milton
    Hampshire
    Director
    112 Manor Road
    BH25 5EJ New Milton
    Hampshire
    United KingdomBritishLegal Executive58193690001
    BEAMISH, Karen Angela
    Arundel House
    Clements Lane Elford
    B79 9DH Tamworth
    Staffordshire
    Director
    Arundel House
    Clements Lane Elford
    B79 9DH Tamworth
    Staffordshire
    EnglandBritishEducation Consultant85004120002
    BROOM, Cyril Albert
    88 Hookhams Lane
    MK41 0JX Renhold
    Bedfordshire
    Director
    88 Hookhams Lane
    MK41 0JX Renhold
    Bedfordshire
    BritishCompany Director35512280002
    BUCKWELL, Christopher
    Barnaby Dickensian Close
    Upper Stoke
    ME3 9TB Rochester
    Kent
    Director
    Barnaby Dickensian Close
    Upper Stoke
    ME3 9TB Rochester
    Kent
    BritishCommercial Director50911340001
    BURLEIGH, Diane Helen
    10 Cromwell Way
    Pirton
    SG5 3RD Hitchin
    Hertfordshire
    Director
    10 Cromwell Way
    Pirton
    SG5 3RD Hitchin
    Hertfordshire
    United KingdomBritishSenior Manager54883820002
    BUTLER, Malcolm John Robert
    401 Maidstone Road
    Bridgewood
    ME5 9RY Chatham
    Kent
    Director
    401 Maidstone Road
    Bridgewood
    ME5 9RY Chatham
    Kent
    BritishLegal Executive37463040001
    CALLAN, Martin Nicholas
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    EnglandBritishChartered Legal Executive Lawyer135041710004
    COWLEY, Rosemarie
    Zaria
    35 Fitzalan Road
    BN18 9JP Arundel
    West Sussex
    Director
    Zaria
    35 Fitzalan Road
    BN18 9JP Arundel
    West Sussex
    BritishLegal Executive61646640001
    DILLEY, Patricia Helen
    4 Kirby Road
    Newthorpe
    NG16 3PZ Nottingham
    Nottinghamshire
    Director
    4 Kirby Road
    Newthorpe
    NG16 3PZ Nottingham
    Nottinghamshire
    BritishLegal Executive65490790001
    DOWSON, Mary
    Brooklyn
    Bank Terrace, Thorpe Thewles
    TS21 3JW Stockton On Tees
    Cleveland
    Director
    Brooklyn
    Bank Terrace, Thorpe Thewles
    TS21 3JW Stockton On Tees
    Cleveland
    BritishLegal Executive46774030002
    EDWARDS, David John
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    EnglandBritishChartered Legal Executive139999430001
    ELSOM, Jason Stuart
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    EnglandBritishCompany Director188111860001
    FODEN, David George
    Nant Gloyw
    1 Oerley Way
    SY11 1TD Oswestry
    Shropshire
    Director
    Nant Gloyw
    1 Oerley Way
    SY11 1TD Oswestry
    Shropshire
    BritishLegal Executive85004190001
    FOSTER, Matthew
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    WalesBritishLawyer220971980001
    GORDON NICHOLS, Judith
    Somerset Street
    Redcliffe
    BS1 6RZ Bristol
    29 Yeamans House
    Avon
    Director
    Somerset Street
    Redcliffe
    BS1 6RZ Bristol
    29 Yeamans House
    Avon
    United KingdomBritishChartered Legal Executive136284010001
    GRANT, Millicent Leonie
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    EnglandBritishChartered Legal Executive Lawyer121845430001
    HAMILTON, Sarah Elizabeth
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    EnglandBritishSolicitor142156930001
    HAMILTON-BRUCE, Barbara Claire
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    EnglandBritishChief Operating Officer170911730001
    HANNING, Nicholas Anthony
    77 Tatnam Road
    BH15 2DP Poole
    Dorset
    Director
    77 Tatnam Road
    BH15 2DP Poole
    Dorset
    EnglandBritishChartered Legal Executive82671160001
    HOWARTH, William Brian
    Villa Torricella
    1 Dol Hyfryd
    LL57 2JZ Penrhosgarnedd
    Gwynedd
    Director
    Villa Torricella
    1 Dol Hyfryd
    LL57 2JZ Penrhosgarnedd
    Gwynedd
    BritishDirector Of Overseas Training124506170001
    INGE, Noel
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    United KingdomBritishManaging Director56412260003
    LARKIN, Derek William
    17 Lockhart Drive
    Four Oaks
    B75 6RR Sutton Coldfield
    West Midlands
    Director
    17 Lockhart Drive
    Four Oaks
    B75 6RR Sutton Coldfield
    West Midlands
    BritishLegal Executive88734370001
    LAVIN, Mary Mandy Jane
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    Director
    College House
    Manor Drive, Kempston
    MK42 7AB Bedford
    Bedfordshire
    United KingdomBritishChief Executive195094800001
    MARCH, David George
    9 Birchdale
    BA20 2SP Yeovil
    Somerset
    Director
    9 Birchdale
    BA20 2SP Yeovil
    Somerset
    BritishLegal Executive61441740001
    MARCH, David George
    9 Birchdale
    BA20 2SP Yeovil
    Somerset
    Director
    9 Birchdale
    BA20 2SP Yeovil
    Somerset
    BritishLegal Executive61441740001

    Who are the persons with significant control of CILEX LAW SCHOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chartered Institute Of Legal Executives
    Manor Drive
    Kempston
    MK42 7AB Bedford
    Kempston Manor
    England
    Jul 24, 2017
    Manor Drive
    Kempston
    MK42 7AB Bedford
    Kempston Manor
    England
    No
    Legal FormCompany Incorporated By Royal Charter
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredPrivy Council
    Registration NumberRc000850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CILEX LAW SCHOOL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2016Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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