IESE C.I.C.
Overview
Company Name | IESE C.I.C. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07716988 |
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 IESE C.I.C.?
- Web portals (63120) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is IESE C.I.C. located?
Registered Office Address | 37 St Margarets Street CT1 2TU Canterbury Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IESE C.I.C.?
Company Name | From | Until |
---|---|---|
IESE LIMITED | Jul 25, 2011 | Jul 25, 2011 |
What are the latest accounts for IESE C.I.C.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for IESE C.I.C.?
Last Confirmation Statement Made Up To | Jul 20, 2025 |
---|---|
Next Confirmation Statement Due | Aug 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2024 |
Overdue | No |
What are the latest filings for IESE C.I.C.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Apr 30, 2024 | 22 pages | AA | ||||||||||
Change of name | pages | CICCON | ||||||||||
Certificate of change of name Company name changed iese LIMITED\certificate issued on 22/07/24 | 28 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Heather Louise Lumby as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Gordon Larner as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 23 pages | AA | ||||||||||
Appointment of Mrs Annabelle Mary Atkin as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Councillor Elizabeth Ann Terry as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antony William Page as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Ray Winnington as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul David Bettison as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathew Ray Winnington as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul David Bettison as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel John Michael Humphreys as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mathew Ray Winnington as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Michael Wood as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gail Paula Harris as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Perrings Walsh as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of IESE C.I.C.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKIN, Annabelle Mary | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Chief Operating Officer | 314735120001 | ||||
BARRINGTON-KING, Paul Vincent | Director | St. Margarets Street CT1 2TU Canterbury 37 England | England | British | None | 137018090002 | ||||
BETTISON, Paul David | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Councillor | 311731610001 | ||||
PARKIN, Neil Leslie, Cllr | Director | St. Margarets Street CT1 2TU Canterbury 37 England | England | British | Council Leader | 169518100002 | ||||
TERRY, Elizabeth Ann | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Councillor | 83361400001 | ||||
TUTT, David Owen | Director | St. Margarets Street CT1 2TU Canterbury 37 England | England | British | It Consultant | 113374020001 | ||||
WINNINGTON, Matthew Ray | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Councillor | 259768550001 | ||||
BETTISON, Paul David | Director | St. Margarets Street CT1 2TU Canterbury 37 England | United Kingdom | British | Company Director | 5606690001 | ||||
BIRCHLEY, Patricia Mary | Director | Station Road East RH8 0BT Oxted 8 Surrey United Kingdom | United Kingdom | British | None | 169853370001 | ||||
BLAKE, Neil Charles | Director | Church Lane Great Brickhill MK17 9AE Milton Keynes Lane End Bucks United Kingdom | United Kingdom | British | None | 28470470006 | ||||
BOWLES, Stephen James | Director | St. Margarets Street CT1 2TU Canterbury 37 England | United Kingdom | British | Chartered Architect | 129273520001 | ||||
BROWN, David Thomas | Director | St. Margarets Street CT1 2TU Canterbury 37 England | England | British | Councillor | 100188310001 | ||||
BURBAGE, David James | Director | Bletchingley Road Nutfield RH1 4HW Redhill Robert Denholm House Surrey England | United Kingdom | British | None | 24449850002 | ||||
CHILVER, John Robert | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Accountant | 187420540001 | ||||
DUCKER, Elizabeth Ann | Director | Station Road East RH8 0BT Oxted 8 Surrey United Kingdom | United Kingdom | British | Fariyer | 28274070002 | ||||
DUDLEY, Simon Andrew | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Banker | 35412480002 | ||||
HARDY, Peter Ralph Howard | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | United Kingdom | British | County Councillor | 184018450001 | ||||
HARRIS, Gail Paula | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | England | British | Councillor Norwich City Council | 199368210001 | ||||
HUMPHREYS, Daniel John Michael | Director | St Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | England | British | None | 200337680002 | ||||
LAKE, Rachel Isabel, Councillor | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Retired Councillor | 199325080001 | ||||
LARNER, Andrew Gordon, Dr | Director | St. Margarets Street CT1 2TU Canterbury 37 England | England | British | None | 58022280001 | ||||
LE GAL, Denise Marie-Reine | Director | Station Road East RH8 0BT Oxted 8 Surrey United Kingdom | U.K. | British/Canadian | None | 169892510001 | ||||
LUMBY, Heather Louise | Director | St. Margarets Street CT1 2TU Canterbury 37 England | England | British | Local Government | 164473030001 | ||||
MASON, Hugh Laurence, Dr | Director | Station Road East RH8 0BT Oxted 8 Surrey United Kingdom | England | British | None | 18306240001 | ||||
MASON, Lee Michael Chris John, Councillor | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Student Welfare Chichester University / Councillor | 191699470002 | ||||
PAGE, Antony William, Councillor | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | United Kingdom | British | None | 62318410001 | ||||
ROBERTS, Patrick Ian | Director | St. Margarets Street CT1 2TU Canterbury 37 England | England | British | Company Director | 97092530001 | ||||
ROBINSON, Gavin James | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | Northern Ireland | British | Alderman | 184018560001 | ||||
SCOTT, Richard John | Director | Station Road East RH8 0BT Oxted 8 Surrey United Kingdom | England | British | Chartered Accountant | 139713290001 | ||||
TEMPLETON, Alison Denise | Director | St. Margarets Street CT1 2TU Canterbury 37 England | United Kingdom | British | Local Government | 164473210001 | ||||
WALSH, Richard Anthony Perrings | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United Kingdom | British | Consultant | 23364850003 | ||||
WALSH, Simon Michael, Councillor | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | United Kingdom | British | Councillor | 104092330001 | ||||
WALTERS, Roger Glyn | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | Uk | County Councillor | 91832020001 | ||||
WHITELEY, Neville | Director | Station Road East RH8 0BT Oxted 8 Surrey United Kingdom | United Kingdom | English | None | 66076290001 | ||||
WINNINGTON, Mathew Ray | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Councillor | 307636080001 |
What are the latest statements on persons with significant control for IESE C.I.C.?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2016 | The 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