CICM (SERVICES) LIMITED

CICM (SERVICES) LIMITED

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

    Company NameCICM (SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02707375
    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 CICM (SERVICES) LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is CICM (SERVICES) LIMITED located?

    Registered Office Address
    1 Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CICM (SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE OF CREDIT MANAGEMENT (SERVICES) LIMITEDApr 15, 1992Apr 15, 1992

    What are the latest accounts for CICM (SERVICES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CICM (SERVICES) LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for CICM (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Appointment of Mr Andrew Allan Simon Poole as a director on Sep 10, 2024

    2 pagesAP01

    Termination of appointment of Debra Tara Nolan as a director on Sep 10, 2024

    1 pagesTM01

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

    10 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Richard Jinks as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of Phil Colin Rice as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

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

    10 pagesAA

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

    10 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Registered office address changed from The Water Mill Station Road, South Luffenham, Oakham, Leics. LE15 8NB to 1 Accent Park Orton Southgate Peterborough PE2 6XS on Apr 06, 2022

    1 pagesAD01

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

    11 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Phil Colin Rice as a director on Sep 08, 2020

    2 pagesAP01

    Termination of appointment of Peter James Whitmore as a director on Sep 08, 2020

    1 pagesTM01

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

    Appointment of Ms Sue Carol Chapple as a director on Feb 04, 2020

    2 pagesAP01

    Termination of appointment of Philip John King as a director on Feb 04, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Debra Tara Nolan as a director on Sep 04, 2018

    2 pagesAP01

    Termination of appointment of Laurence Frederick Beagle as a director on Sep 04, 2018

    1 pagesTM01

    Who are the officers of CICM (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPLE, Sue Carol
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    Director
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    EnglandBritish267214890001
    JINKS, Neil Richard
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    Director
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    EnglandBritish256504450001
    POOLE, Andrew Allan Simon
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    Director
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    United KingdomBritish166309610002
    BEARNE, Peter William
    9 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    Secretary
    9 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    British34389280001
    GOLDRING, Simon
    201 Bredhurst Road
    Wigmore
    ME8 0QX Gillingham
    Kent
    Secretary
    201 Bredhurst Road
    Wigmore
    ME8 0QX Gillingham
    Kent
    British45342150001
    HAYNES, Victoria Louise
    Main St
    Southorpe
    PE9 3BX Stamford
    Holly Tree House
    Lincolnshire
    Great Britain
    Secretary
    Main St
    Southorpe
    PE9 3BX Stamford
    Holly Tree House
    Lincolnshire
    Great Britain
    171850360001
    WARD, Glyn
    3 St Marys Road
    Stilton
    PE7 3RX Peterborough
    Secretary
    3 St Marys Road
    Stilton
    PE7 3RX Peterborough
    British62550110001
    ALLEN, Robert Peter
    31 Langley Way
    WD1 3EH Watford
    Hertfordshire
    Director
    31 Langley Way
    WD1 3EH Watford
    Hertfordshire
    British12694490001
    ANCLIFFE, David
    1 Moubray Road
    Dalgety Bay
    KY11 9JP Dunfermline
    Fife
    Director
    1 Moubray Road
    Dalgety Bay
    KY11 9JP Dunfermline
    Fife
    United KingdomBritish70098630001
    BEAGLE, Laurence Frederick
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    Director
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    United KingdomBritish171838700001
    BEARNE, Peter William
    9 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    Director
    9 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    British34389280001
    BROWN, Edward James
    10 Goodwood Rise
    SL7 3QE Marlow
    Buckinghamshire
    Director
    10 Goodwood Rise
    SL7 3QE Marlow
    Buckinghamshire
    British69779490001
    BROWN, John
    40 Southwark Close
    SG1 4PG Stevenage
    Hertfordshire
    Director
    40 Southwark Close
    SG1 4PG Stevenage
    Hertfordshire
    British47879570001
    BULLIVANT, Glen Stewart
    Victoria Road
    BD21 1JF Keighley
    85
    West Yorkshire
    Great Britain
    Director
    Victoria Road
    BD21 1JF Keighley
    85
    West Yorkshire
    Great Britain
    Great BritainBritish12694550003
    BULLIVANT, Glen Stewart
    Dobella Cottage Station Road
    Rawcliffe
    DN14 8QT Goole
    North Humberside
    Director
    Dobella Cottage Station Road
    Rawcliffe
    DN14 8QT Goole
    North Humberside
    British12694550001
    COLTMAN, Larry
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    Director
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    United KingdomBritish96889820001
    HINGSTON, Colin Eric
    65 Dean Garden Rise
    HP11 1RF High Wycombe
    Buckinghamshire
    Director
    65 Dean Garden Rise
    HP11 1RF High Wycombe
    Buckinghamshire
    United KingdomBritish12694630001
    HOPEWELL, Stuart
    18 Ashtons Lane
    SG7 6JJ Baldock
    Hertfordshire
    Director
    18 Ashtons Lane
    SG7 6JJ Baldock
    Hertfordshire
    EnglandBritish64970230001
    KING, Philip John
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    Director
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    EnglandBritish53605190001
    LINGER, Brenda Joan
    10 Bacon Lane
    PO11 0DN Hayling Island
    Hampshire
    Director
    10 Bacon Lane
    PO11 0DN Hayling Island
    Hampshire
    United KingdomBritish69083780001
    NOLAN, Debra Tara
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    Director
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    EnglandBritish250228420001
    PETTIFOR, Bryony Dawn
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    Director
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    EnglandBritish171850160001
    PHILLIPS, Trevor Wade
    Brittany Cottage
    Beacon Road
    TN6 1UG Crowborough
    Director
    Brittany Cottage
    Beacon Road
    TN6 1UG Crowborough
    British12694740001
    RICE, Phil Colin
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    Director
    Accent Park
    Orton Southgate
    PE2 6XS Peterborough
    1
    England
    EnglandBritish274049480001
    ROBERTSON, Charles
    13 First Avenue
    Millerston
    G33 6JW Glasgow
    Director
    13 First Avenue
    Millerston
    G33 6JW Glasgow
    ScotlandBritish36735390001
    ROWE, Peter Anthony
    The Barn House Church Street
    Nassington
    PE8 6QG Peterborough
    Cambridgeshire
    Director
    The Barn House Church Street
    Nassington
    PE8 6QG Peterborough
    Cambridgeshire
    British30670780001
    SANDBROOK, Claire Louise
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    Director
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    United KingdomBritish154342350001
    WHITMORE, Peter James
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    Director
    The Water Mill Station Road,
    South Luffenham,
    LE15 8NB Oakham,
    Leics.
    EnglandBritish199294710001

    Who are the persons with significant control of CICM (SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chartered Institute Of Credit Management
    Station Road
    South Luffenham
    LE15 8NB Oakham
    The Watermill
    England
    Apr 06, 2016
    Station Road
    South Luffenham
    LE15 8NB Oakham
    The Watermill
    England
    No
    Legal FormRoyal Charter
    Legal AuthorityRoyal Charter And By-Laws
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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