CICM (SERVICES) LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
CICM (SERVICES) LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
CICM (SERVICES) LIMITED was incorporated 32 years ago on 15/04/1992 and has the registered number: 02707375. The accounts status is SMALL and accounts are next due on 30/09/2024.
CICM (SERVICES) LIMITED was incorporated 32 years ago on 15/04/1992 and has the registered number: 02707375. The accounts status is SMALL and accounts are next due on 30/09/2024.
CICM (SERVICES) LIMITED - PETERBOROUGH
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
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
1 ACCENT PARK
PETERBOROUGH
PE2 6XS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INSTITUTE OF CREDIT MANAGEMENT (SERVICES) LIMITED (until 27/10/2015)
INSTITUTE OF CREDIT MANAGEMENT (SERVICES) LIMITED (until 27/10/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SUE CAROL CHAPPLE | Jun 1963 | British | Director | 2020-02-04 | CURRENT |
MISS DEBRA TARA NOLAN | Aug 1969 | British | Director | 2018-09-04 | CURRENT |
MRS BRENDA JOAN LINGER | Jun 1946 | British | Director | 2001-11-05 UNTIL 2006-11-03 | RESIGNED |
PETER WILLIAM BEARNE | May 1936 | British | Secretary | 1992-08-10 UNTIL 1999-02-07 | RESIGNED |
MR SIMON GOLDRING | Jun 1957 | British | Secretary | 1992-04-15 UNTIL 1992-08-10 | RESIGNED |
MRS VICTORIA LOUISE HAYNES | Secretary | 2012-09-04 UNTIL 2015-12-10 | RESIGNED | ||
GLYN WARD | Secretary | 1999-02-08 UNTIL 2012-09-04 | RESIGNED | ||
MR STUART HOPEWELL | Apr 1953 | British | Director | 2006-01-06 UNTIL 2008-09-09 | RESIGNED |
MS CLAIRE LOUISE SANDBROOK | Jun 1962 | British | Director | 2010-09-07 UNTIL 2012-09-04 | RESIGNED |
MR PETER ANTHONY ROWE | Oct 1946 | British | Director | 1993-04-08 UNTIL 2006-01-06 | RESIGNED |
MR CHARLES ROBERTSON | Feb 1957 | British | Director | 2008-09-09 UNTIL 2012-09-04 | RESIGNED |
MR PHIL COLIN RICE | Jun 1956 | British | Director | 2020-09-08 UNTIL 2023-12-31 | RESIGNED |
TREVOR WADE PHILLIPS | Jun 1948 | British | Director | 1993-12-07 UNTIL 1995-09-05 | RESIGNED |
MISS BRYONY DAWN PETTIFOR | Apr 1970 | British | Director | 2012-09-04 UNTIL 2016-09-06 | RESIGNED |
MR PETER JAMES WHITMORE | Jan 1967 | British | Director | 2016-09-06 UNTIL 2020-09-08 | RESIGNED |
MR PHILIP JOHN KING | Aug 1956 | British | Director | 2003-09-23 UNTIL 2020-02-04 | RESIGNED |
GLEN STEWART BULLIVANT | May 1945 | British | Director | 1999-02-08 UNTIL 2001-11-05 | RESIGNED |
COLIN ERIC HINGSTON | Nov 1947 | British | Director | 1992-04-15 UNTIL 1993-04-14 | RESIGNED |
MR LARRY COLTMAN | Jan 1958 | British | Director | 2006-11-03 UNTIL 2010-09-07 | RESIGNED |
GLEN STEWART BULLIVANT | May 1945 | British | Director | 2012-09-04 UNTIL 2014-09-09 | RESIGNED |
JOHN BROWN | Sep 1945 | British | Director | 1995-09-05 UNTIL 1999-09-21 | RESIGNED |
EDWARD JAMES BROWN | Feb 1942 | British | Director | 1993-12-07 UNTIL 1999-02-08 | RESIGNED |
PETER WILLIAM BEARNE | May 1936 | British | Director | 1993-04-14 UNTIL 1993-12-07 | RESIGNED |
MR LAURENCE FREDERICK BEAGLE | Feb 1948 | British | Director | 2014-09-09 UNTIL 2018-09-04 | RESIGNED |
MR DAVID ANCLIFFE | Aug 1950 | British | Director | 1999-11-09 UNTIL 2003-09-23 | RESIGNED |
ROBERT PETER ALLEN | Jun 1929 | British | Director | 1992-04-15 UNTIL 1993-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chartered Institute Of Credit Management | 2016-04-06 | Oakham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CICM_(SERVICES)_LIMITED - Accounts | 2023-04-06 | 31-12-2022 | £100 equity |
CICM_(SERVICES)_LIMITED - Accounts | 2022-08-11 | 31-12-2021 | £100 equity |
CICM_(SERVICES)_LIMITED - Accounts | 2021-06-12 | 31-12-2020 | £100 equity |
Abbreviated Company Accounts - CICM (SERVICES) LIMITED | 2017-09-14 | 31-12-2016 | £100 equity |