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..
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 | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Secretary | 01 December 2001 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX | Director | 31 March 2019 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 01 January 1997 | Active |
Bradley Green House, Grendon, Atherstone, CV9 3DN | Secretary | 14 July 1993 | Active |
Rutherford House, Blackpole Road, Worcester, WR3 8YA | Corporate Secretary | 17 August 1993 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
The Snead, Pensax, Abberley, WR6 6AG | Director | 01 May 1996 | Active |
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR | Director | 01 January 1997 | Active |
18 Eldorado Road, Cheltenham, GL50 2PT | Director | 17 August 1993 | Active |
32 Chapman Way, Hatherley, Cheltenham, GL51 5NE | Director | 17 August 1993 | Active |
Bradley Green House, Grendon, Atherstone, CV9 3DN | Director | 14 July 1993 | Active |
Saxham Villa, 108 Evesham Road, Cheltenham, GL52 2AN | Director | 21 September 1994 | Active |
39 Redwood Road, Kinver, Stourbridge, DY7 6JP | Director | 14 July 1993 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Director | 01 December 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-16 | Officers | Change person director company with change date. | Download |
2014-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.