UKBizDB.co.uk

CICM (SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cicm (services) Limited. The company was founded 32 years ago and was given the registration number 02707375. The firm's registered office is in OAKHAM,. You can find them at The Water Mill Station Road,, South Luffenham,, Oakham,, Leics.. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CICM (SERVICES) LIMITED
Company Number:02707375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Water Mill Station Road,, South Luffenham,, Oakham,, Leics., LE15 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Accent Park, Orton Southgate, Peterborough, England, PE2 6XS

Director04 February 2020Active
1, Accent Park, Orton Southgate, Peterborough, England, PE2 6XS

Director29 January 2024Active
1, Accent Park, Orton Southgate, Peterborough, England, PE2 6XS

Director04 September 2018Active
9 Main Road, Collyweston, Stamford, PE9 3PF

Secretary10 August 1992Active
201 Bredhurst Road, Wigmore, Gillingham, ME8 0QX

Secretary15 April 1992Active
Holly Tree House, Main St, Southorpe, Stamford, Great Britain, PE9 3BX

Secretary04 September 2012Active
3 St Marys Road, Stilton, Peterborough, PE7 3RX

Secretary08 February 1999Active
31 Langley Way, Watford, WD1 3EH

Director15 April 1992Active
1 Moubray Road, Dalgety Bay, Dunfermline, KY11 9JP

Director09 November 1999Active
The Water Mill Station Road,, South Luffenham,, Oakham,, LE15 8NB

Director09 September 2014Active
9 Main Road, Collyweston, Stamford, PE9 3PF

Director14 April 1993Active
10 Goodwood Rise, Marlow, SL7 3QE

Director07 December 1993Active
40 Southwark Close, Stevenage, SG1 4PG

Director05 September 1995Active
85, Victoria Road, Keighley, Great Britain, BD21 1JF

Director04 September 2012Active
Dobella Cottage Station Road, Rawcliffe, Goole, DN14 8QT

Director08 February 1999Active
The Water Mill Station Road,, South Luffenham,, Oakham,, LE15 8NB

Director03 November 2006Active
65 Dean Garden Rise, High Wycombe, HP11 1RF

Director15 April 1992Active
18 Ashtons Lane, Baldock, SG7 6JJ

Director06 January 2006Active
The Water Mill Station Road,, South Luffenham,, Oakham,, LE15 8NB

Director23 September 2003Active
10 Bacon Lane, Hayling Island, PO11 0DN

Director05 November 2001Active
The Water Mill Station Road,, South Luffenham,, Oakham,, LE15 8NB

Director04 September 2012Active
Brittany Cottage, Beacon Road, Crowborough, TN6 1UG

Director07 December 1993Active
1, Accent Park, Orton Southgate, Peterborough, England, PE2 6XS

Director08 September 2020Active
13 First Avenue, Millerston, Glasgow, G33 6JW

Director09 September 2008Active
The Barn House Church Street, Nassington, Peterborough, PE8 6QG

Director08 April 1993Active
The Water Mill Station Road,, South Luffenham,, Oakham,, LE15 8NB

Director07 September 2010Active
The Water Mill Station Road,, South Luffenham,, Oakham,, LE15 8NB

Director06 September 2016Active

People with Significant Control

Chartered Institute Of Credit Management
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Watermill, Station Road, Oakham, England, LE15 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type small.

Download
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts amended with accounts type small.

Download
2017-09-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.