CIBTAC LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
CIBTAC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER ENGLAND and has the status: Active.
CIBTAC LIMITED was incorporated 47 years ago on 10/01/1977 and has the registered number: 01293645. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
CIBTAC LIMITED was incorporated 47 years ago on 10/01/1977 and has the registered number: 01293645. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
CIBTAC LIMITED - GLOUCESTER
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18C LEY COURT BARNETT WAY
GLOUCESTER
GL4 3RT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BRITISH ASSOCIATION OF BEAUTY THERAPY & COSMETOLOGY LIMITED (until 30/12/2008)
BRITISH ASSOCIATION OF BEAUTY THERAPY & COSMETOLOGY LIMITED (until 30/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LESLEY ISOBEL BLAIR | Dec 1969 | British | Director | 2013-03-19 | CURRENT |
MR JASON PHILLIPS | Sep 1967 | British | Director | 2010-10-13 | CURRENT |
MRS SUSAN BARBARA ROUTLEDGE | Apr 1963 | English | Director | 2022-05-08 | CURRENT |
SARA JANE SHOEMARK | Aug 1967 | English | Director | 2022-05-08 | CURRENT |
STRATEGY FIRST LTD | Corporate Secretary | 2018-04-01 | CURRENT | ||
ANTHONY LOUIS DUFFIN | Secretary | 2012-02-15 UNTIL 2018-08-31 | RESIGNED | ||
MS KELLY JANE SHAW | Mar 1976 | British | Director | 2014-09-10 UNTIL 2017-09-10 | RESIGNED |
MS KAREN LOUISE SARGEANT | Aug 1967 | British | Director | 2009-08-12 UNTIL 2010-03-05 | RESIGNED |
JUNE RONALD | Jun 1937 | British | Director | RESIGNED | |
DAPHNE SNELUS | Apr 1942 | British | Director | 2000-12-08 UNTIL 2003-04-07 | RESIGNED |
MR MICHAEL QUINN | Feb 1968 | British | Director | 2013-01-01 UNTIL 2014-03-03 | RESIGNED |
ELISABETH PEET | Apr 1932 | British | Director | RESIGNED | |
DAWN MERNAGH | Mar 1961 | British | Director | RESIGNED | |
JENNY MARTIN | May 1943 | British | Director | 2003-04-07 UNTIL 2006-01-03 | RESIGNED |
NADA DICHER | Secretary | 1995-01-01 UNTIL 2005-04-20 | RESIGNED | ||
SUZANNE HENSON | Dec 1955 | British | Director | 2005-04-20 UNTIL 2008-12-31 | RESIGNED |
MS FELICITY LEAHY | May 1980 | Australian | Director | 2014-09-10 UNTIL 2016-10-18 | RESIGNED |
MR RONALD ARTHUR RING | Apr 1941 | Director | 2009-08-12 UNTIL 2011-12-05 | RESIGNED | |
PENNY TURVEY | Sep 1956 | British | Director | RESIGNED | |
MR RONALD ARTHUR RING | Apr 1941 | Secretary | 2008-08-31 UNTIL 2011-12-05 | RESIGNED | |
DOROTHY AILEEN PARKES | Secretary | 1991-11-24 UNTIL 1994-12-31 | RESIGNED | ||
ELIZABETH MARIE LEE | Secretary | 2005-04-20 UNTIL 2008-08-31 | RESIGNED | ||
MRS ANNA CAROLINE ALLINGTON | Dec 1963 | British | Director | 2007-02-21 UNTIL 2010-03-05 | RESIGNED |
MS KIM CORAL ANGELA FORD | Dec 1963 | British | Director | 2007-10-17 UNTIL 2014-02-14 | RESIGNED |
MRS CAROLYNE CELESTE CROSS | Mar 1962 | British | Director | 2009-08-12 UNTIL 2015-06-21 | RESIGNED |
JANE CREBBIN-BAILEY | Jan 1955 | British | Director | 1996-11-26 UNTIL 1999-01-09 | RESIGNED |
MRS VALERIE ANN COOKE | Feb 1941 | British | Director | 2005-04-20 UNTIL 2010-12-31 | RESIGNED |
JUDITH CHARTERIS JEFFREY | Jun 1947 | British | Director | 2004-12-14 UNTIL 2005-04-20 | RESIGNED |
CLAIR LOUISE HELLYER | Sep 1974 | British | Director | 2006-10-18 UNTIL 2010-08-12 | RESIGNED |
KIM CORAL ANGELA BALDWIN | Dec 1963 | British | Director | 2005-10-19 UNTIL 2007-01-12 | RESIGNED |
GWENLAIS ELEANOR ANSON | Apr 1955 | British | Director | 2006-01-18 UNTIL 2009-06-08 | RESIGNED |
KAY JUDD | Nov 1953 | British | Director | 1997-11-08 UNTIL 2003-12-31 | RESIGNED |
MRS ANGELA JANET BARTLETT | Mar 1964 | English | Director | 2005-04-20 UNTIL 2014-12-31 | RESIGNED |
MISS BABITA JOHAL | Jan 1967 | British | Director | 2005-12-18 UNTIL 2008-12-31 | RESIGNED |
SHEILA GODFREY | Jan 1949 | British | Director | 1995-11-05 UNTIL 1996-11-17 | RESIGNED |
MRS LYNN KIMPTON | Dec 1963 | British | Director | 2014-09-10 UNTIL 2022-05-18 | RESIGNED |
EVELYN MAY TAYLOR OBE | Apr 1932 | British | Director | RESIGNED | |
RACHEAL JAYNE SWABY | Feb 1972 | British | Director | 2006-01-18 UNTIL 2007-08-22 | RESIGNED |
JULIE ANN SPEED | May 1963 | British | Director | 2009-12-16 UNTIL 2010-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Strategy First Limited | 2016-04-06 - 2023-01-01 | Farnham | Significant influence or control | |
Ms Lynn Kimpton | 2016-04-06 - 2022-05-18 | 12/1963 | Gloucester | Significant influence or control |
Mr Anthony Duffin | 2016-04-06 - 2018-08-31 | 10/1953 | Significant influence or control | |
Ms Kelly Jane Shaw | 2016-04-06 - 2017-09-10 | 3/1976 | Significant influence or control | |
Mr Jason Phillips | 2016-04-06 | 9/1967 | Gloucester | Significant influence or control |
Ms Lesley Isobel Blair | 2016-04-06 | 12/1969 | Gloucester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CIBTAC Limited Filleted accounts for Companies House (small and micro) | 2023-09-08 | 31-12-2022 | £105,681 Cash £-44,352 equity |
CIBTAC Limited Filleted accounts for Companies House (small and micro) | 2022-07-27 | 31-12-2021 | £99,877 Cash £-28,937 equity |
CIBTAC Limited Filleted accounts for Companies House (small and micro) | 2021-09-17 | 31-12-2020 | £42,303 Cash £-52,640 equity |
CIBTAC Limited Filleted accounts for Companies House (small and micro) | 2020-09-19 | 31-12-2019 | £1,042 Cash £-63,778 equity |
CIBTAC Limited Filleted accounts for Companies House (small and micro) | 2019-08-01 | 31-12-2018 | £19,681 Cash £-49,142 equity |
CIBTAC Limited Filleted accounts for Companies House (small and micro) | 2018-06-15 | 31-12-2017 | £3,892 Cash £13,636 equity |