IESE C.I.C.

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

    Company NameIESE C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07716988
    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 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 AddressNo

    What were the previous names of IESE C.I.C.?

    Previous Company Names
    Company NameFromUntil
    IESE LIMITEDJul 25, 2011Jul 25, 2011

    What are the latest accounts for IESE C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for IESE C.I.C.?

    Last Confirmation Statement Made Up ToJul 20, 2025
    Next Confirmation Statement DueAug 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2024
    OverdueNo

    What are the latest filings for IESE C.I.C.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Apr 30, 2024

    22 pagesAA

    Change of name

    pagesCICCON

    Certificate of change of name

    Company name changed iese LIMITED\certificate issued on 22/07/24
    28 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Heather Louise Lumby as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Andrew Gordon Larner as a director on Mar 01, 2024

    1 pagesTM01

    Full accounts made up to Apr 30, 2023

    23 pagesAA

    Appointment of Mrs Annabelle Mary Atkin as a director on Oct 13, 2023

    2 pagesAP01

    Appointment of Councillor Elizabeth Ann Terry as a director on Oct 13, 2023

    2 pagesAP01

    Termination of appointment of Antony William Page as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Ray Winnington as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Paul David Bettison as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Mathew Ray Winnington as a director on May 05, 2023

    1 pagesTM01

    Termination of appointment of Paul David Bettison as a director on May 05, 2023

    1 pagesTM01

    Termination of appointment of Daniel John Michael Humphreys as a director on May 04, 2023

    1 pagesTM01

    Appointment of Mr Mathew Ray Winnington as a director on Mar 08, 2023

    2 pagesAP01

    Termination of appointment of Robert Michael Wood as a director on Dec 14, 2022

    1 pagesTM01

    Full accounts made up to Apr 30, 2022

    22 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    22 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gail Paula Harris as a director on Jul 21, 2021

    1 pagesTM01

    Termination of appointment of Richard Anthony Perrings Walsh as a director on Jul 01, 2021

    1 pagesTM01

    Who are the officers of IESE C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKIN, Annabelle Mary
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishChief Operating Officer314735120001
    BARRINGTON-KING, Paul Vincent
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    EnglandBritishNone137018090002
    BETTISON, Paul David
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishCouncillor311731610001
    PARKIN, Neil Leslie, Cllr
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    EnglandBritishCouncil Leader169518100002
    TERRY, Elizabeth Ann
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishCouncillor83361400001
    TUTT, David Owen
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    EnglandBritishIt Consultant113374020001
    WINNINGTON, Matthew Ray
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishCouncillor259768550001
    BETTISON, Paul David
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    United KingdomBritishCompany Director5606690001
    BIRCHLEY, Patricia Mary
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    Director
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    United KingdomBritishNone169853370001
    BLAKE, Neil Charles
    Church Lane
    Great Brickhill
    MK17 9AE Milton Keynes
    Lane End
    Bucks
    United Kingdom
    Director
    Church Lane
    Great Brickhill
    MK17 9AE Milton Keynes
    Lane End
    Bucks
    United Kingdom
    United KingdomBritishNone28470470006
    BOWLES, Stephen James
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    United KingdomBritishChartered Architect129273520001
    BROWN, David Thomas
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    EnglandBritishCouncillor100188310001
    BURBAGE, David James
    Bletchingley Road
    Nutfield
    RH1 4HW Redhill
    Robert Denholm House
    Surrey
    England
    Director
    Bletchingley Road
    Nutfield
    RH1 4HW Redhill
    Robert Denholm House
    Surrey
    England
    United KingdomBritishNone24449850002
    CHILVER, John Robert
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishAccountant187420540001
    DUCKER, Elizabeth Ann
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    Director
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    United KingdomBritishFariyer28274070002
    DUDLEY, Simon Andrew
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishBanker35412480002
    HARDY, Peter Ralph Howard
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United KingdomBritishCounty Councillor184018450001
    HARRIS, Gail Paula
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    EnglandBritishCouncillor Norwich City Council199368210001
    HUMPHREYS, Daniel John Michael
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    EnglandBritishNone200337680002
    LAKE, Rachel Isabel, Councillor
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishRetired Councillor199325080001
    LARNER, Andrew Gordon, Dr
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    EnglandBritishNone58022280001
    LE GAL, Denise Marie-Reine
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    Director
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    U.K.British/CanadianNone169892510001
    LUMBY, Heather Louise
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    EnglandBritishLocal Government164473030001
    MASON, Hugh Laurence, Dr
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    Director
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    EnglandBritishNone18306240001
    MASON, Lee Michael Chris John, Councillor
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishStudent Welfare Chichester University / Councillor191699470002
    PAGE, Antony William, Councillor
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United KingdomBritishNone62318410001
    ROBERTS, Patrick Ian
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    EnglandBritishCompany Director97092530001
    ROBINSON, Gavin James
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Northern IrelandBritishAlderman184018560001
    SCOTT, Richard John
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    Director
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    EnglandBritishChartered Accountant139713290001
    TEMPLETON, Alison Denise
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    England
    United KingdomBritishLocal Government164473210001
    WALSH, Richard Anthony Perrings
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United KingdomBritishConsultant23364850003
    WALSH, Simon Michael, Councillor
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United KingdomBritishCouncillor104092330001
    WALTERS, Roger Glyn
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandUkCounty Councillor91832020001
    WHITELEY, Neville
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    Director
    Station Road East
    RH8 0BT Oxted
    8
    Surrey
    United Kingdom
    United KingdomEnglishNone66076290001
    WINNINGTON, Mathew Ray
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishCouncillor307636080001

    What are the latest statements on persons with significant control for IESE C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The 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