CICM (SERVICES) LIMITED
Overview
| Company Name | CICM (SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02707375 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CICM (SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTITUTE OF CREDIT MANAGEMENT (SERVICES) LIMITED | Apr 15, 1992 | Apr 15, 1992 |
What are the latest accounts for CICM (SERVICES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CICM (SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for CICM (SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Mr Andrew Allan Simon Poole as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Debra Tara Nolan as a director on Sep 10, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Richard Jinks as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Phil Colin Rice as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Phil Colin Rice as a director on Sep 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter James Whitmore as a director on Sep 08, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Appointment of Ms Sue Carol Chapple as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Philip John King as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Debra Tara Nolan as a director on Sep 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Laurence Frederick Beagle as a director on Sep 04, 2018 | 1 pages | TM01 | ||
Who are the officers of CICM (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPPLE, Sue Carol | Director | Accent Park Orton Southgate PE2 6XS Peterborough 1 England | England | British | 267214890001 | |||||
| JINKS, Neil Richard | Director | Accent Park Orton Southgate PE2 6XS Peterborough 1 England | England | British | 256504450001 | |||||
| POOLE, Andrew Allan Simon | Director | Accent Park Orton Southgate PE2 6XS Peterborough 1 England | United Kingdom | British | 166309610002 | |||||
| BEARNE, Peter William | Secretary | 9 Main Road Collyweston PE9 3PF Stamford Lincolnshire | British | 34389280001 | ||||||
| GOLDRING, Simon | Secretary | 201 Bredhurst Road Wigmore ME8 0QX Gillingham Kent | British | 45342150001 | ||||||
| HAYNES, Victoria Louise | Secretary | Main St Southorpe PE9 3BX Stamford Holly Tree House Lincolnshire Great Britain | 171850360001 | |||||||
| WARD, Glyn | Secretary | 3 St Marys Road Stilton PE7 3RX Peterborough | British | 62550110001 | ||||||
| ALLEN, Robert Peter | Director | 31 Langley Way WD1 3EH Watford Hertfordshire | British | 12694490001 | ||||||
| ANCLIFFE, David | Director | 1 Moubray Road Dalgety Bay KY11 9JP Dunfermline Fife | United Kingdom | British | 70098630001 | |||||
| BEAGLE, Laurence Frederick | Director | The Water Mill Station Road, South Luffenham, LE15 8NB Oakham, Leics. | United Kingdom | British | 171838700001 | |||||
| BEARNE, Peter William | Director | 9 Main Road Collyweston PE9 3PF Stamford Lincolnshire | British | 34389280001 | ||||||
| BROWN, Edward James | Director | 10 Goodwood Rise SL7 3QE Marlow Buckinghamshire | British | 69779490001 | ||||||
| BROWN, John | Director | 40 Southwark Close SG1 4PG Stevenage Hertfordshire | British | 47879570001 | ||||||
| BULLIVANT, Glen Stewart | Director | Victoria Road BD21 1JF Keighley 85 West Yorkshire Great Britain | Great Britain | British | 12694550003 | |||||
| BULLIVANT, Glen Stewart | Director | Dobella Cottage Station Road Rawcliffe DN14 8QT Goole North Humberside | British | 12694550001 | ||||||
| COLTMAN, Larry | Director | The Water Mill Station Road, South Luffenham, LE15 8NB Oakham, Leics. | United Kingdom | British | 96889820001 | |||||
| HINGSTON, Colin Eric | Director | 65 Dean Garden Rise HP11 1RF High Wycombe Buckinghamshire | United Kingdom | British | 12694630001 | |||||
| HOPEWELL, Stuart | Director | 18 Ashtons Lane SG7 6JJ Baldock Hertfordshire | England | British | 64970230001 | |||||
| KING, Philip John | Director | The Water Mill Station Road, South Luffenham, LE15 8NB Oakham, Leics. | England | British | 53605190001 | |||||
| LINGER, Brenda Joan | Director | 10 Bacon Lane PO11 0DN Hayling Island Hampshire | United Kingdom | British | 69083780001 | |||||
| NOLAN, Debra Tara | Director | Accent Park Orton Southgate PE2 6XS Peterborough 1 England | England | British | 250228420001 | |||||
| PETTIFOR, Bryony Dawn | Director | The Water Mill Station Road, South Luffenham, LE15 8NB Oakham, Leics. | England | British | 171850160001 | |||||
| PHILLIPS, Trevor Wade | Director | Brittany Cottage Beacon Road TN6 1UG Crowborough | British | 12694740001 | ||||||
| RICE, Phil Colin | Director | Accent Park Orton Southgate PE2 6XS Peterborough 1 England | England | British | 274049480001 | |||||
| ROBERTSON, Charles | Director | 13 First Avenue Millerston G33 6JW Glasgow | Scotland | British | 36735390001 | |||||
| ROWE, Peter Anthony | Director | The Barn House Church Street Nassington PE8 6QG Peterborough Cambridgeshire | British | 30670780001 | ||||||
| SANDBROOK, Claire Louise | Director | The Water Mill Station Road, South Luffenham, LE15 8NB Oakham, Leics. | United Kingdom | British | 154342350001 | |||||
| WHITMORE, Peter James | Director | The Water Mill Station Road, South Luffenham, LE15 8NB Oakham, Leics. | England | British | 199294710001 |
Who are the persons with significant control of CICM (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Chartered Institute Of Credit Management | Apr 06, 2016 | Station Road South Luffenham LE15 8NB Oakham The Watermill England | No | ||||
| |||||||
Natures of Control
| |||||||
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