CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04308087

Incorporation date

19/10/2001

Size

Dormant

Contacts

Registered address

Registered address

77 Kingsway, London WC2B 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2001)
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Confirmation statement made on 2025-10-11 with no updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon08/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon14/12/2016
Termination of appointment of Valerie Hamill as a secretary on 2016-12-14
dot icon14/12/2016
Appointment of Mrs Elaine Mclean as a secretary on 2016-12-14
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon07/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon27/08/2015
Registered office address changed from C/O Cmi 2 Savoy Court Strand London WC2R 0EZ to 77 Kingsway London WC2B 6SR on 2015-08-27
dot icon09/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/12/2012
Appointment of Mrs Ann Porter Franke as a director
dot icon04/12/2012
Termination of appointment of Tricia Wiliamson as a director
dot icon15/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon07/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/08/2011
Appointment of Mrs Tricia Wiliamson as a director
dot icon24/08/2011
Termination of appointment of Irene Spellman as a director
dot icon05/01/2011
Registered office address changed from 4Th Floor 2 Savoy Court London WC2 0EZ on 2011-01-05
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Bruce Minty as a director
dot icon04/11/2009
Secretary's details changed for Valerie Hamill on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Bruce Minty on 2009-11-04
dot icon04/11/2009
Director's details changed for Mrs Irene Ruth Spellman on 2009-11-04
dot icon04/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mrs Irene Ruth Spellman on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Valerie Hamill on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Bruce Minty on 2009-11-04
dot icon23/07/2009
Director appointed mr bruce minty
dot icon23/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/07/2009
Appointment terminated director william leonard
dot icon12/11/2008
Return made up to 19/10/08; full list of members
dot icon12/11/2008
Registered office changed on 12/11/2008 from 3RD floor 2 savoy court london WC2 0EZ
dot icon11/11/2008
Director appointed mrs irene ruth spellman
dot icon11/11/2008
Appointment terminated director mary chapman
dot icon28/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/10/2007
Return made up to 19/10/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/11/2006
Return made up to 19/10/06; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/11/2005
Return made up to 19/10/05; full list of members
dot icon06/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon22/10/2004
Return made up to 19/10/04; full list of members
dot icon11/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/10/2003
Return made up to 19/10/03; full list of members
dot icon13/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/10/2002
Return made up to 19/10/02; full list of members
dot icon17/04/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon20/11/2001
Registered office changed on 20/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
New director appointed
dot icon19/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/10/2001 - 19/10/2001
16011
London Law Services Limited
Nominee Director
19/10/2001 - 19/10/2001
15403
Minty, Bruce Cruden
Director
20/07/2009 - 06/04/2010
21
Chapman, Mary Madeline
Director
19/10/2001 - 31/05/2008
22
Leonard, William
Director
19/10/2001 - 20/07/2009
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED

CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED is an(a) Active company incorporated on 19/10/2001 with the registered office located at 77 Kingsway, London WC2B 6SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED?

toggle

CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED is currently Active. It was registered on 19/10/2001 .

Where is CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED located?

toggle

CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED is registered at 77 Kingsway, London WC2B 6SR.

What does CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED do?

toggle

CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CHARTERED MANAGEMENT INSTITUTE SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been discontinued.