UKBizDB.co.uk

CIM EMPLOYMENT SERVICES LIMITED

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

This company is commonly known as Cim Employment Services Limited. The company was founded 30 years ago and was given the registration number 02831961. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIM EMPLOYMENT SERVICES LIMITED
Company Number:02831961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary01 December 2001Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX

Director31 March 2019Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary01 January 1997Active
Bradley Green House, Grendon, Atherstone, CV9 3DN

Secretary14 July 1993Active
Rutherford House, Blackpole Road, Worcester, WR3 8YA

Corporate Secretary17 August 1993Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
The Snead, Pensax, Abberley, WR6 6AG

Director01 May 1996Active
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Director01 January 1997Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director17 August 1993Active
32 Chapman Way, Hatherley, Cheltenham, GL51 5NE

Director17 August 1993Active
Bradley Green House, Grendon, Atherstone, CV9 3DN

Director14 July 1993Active
Saxham Villa, 108 Evesham Road, Cheltenham, GL52 2AN

Director21 September 1994Active
39 Redwood Road, Kinver, Stourbridge, DY7 6JP

Director14 July 1993Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Director01 December 2001Active

People with Significant Control

Pgl (201) Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cim Management 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type dormant.

Download
2015-09-08Accounts

Accounts with accounts type dormant.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Officers

Change person director company with change date.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.