CICM (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CICM (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707375

Incorporation date

15/04/1992

Size

Small

Contacts

Registered address

Registered address

1 Accent Park, Orton Southgate, Peterborough PE2 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon30/03/2026
Accounts for a small company made up to 2025-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon18/03/2025
Accounts for a small company made up to 2024-12-31
dot icon17/09/2024
Appointment of Mr Andrew Allan Simon Poole as a director on 2024-09-10
dot icon11/09/2024
Termination of appointment of Debra Tara Nolan as a director on 2024-09-10
dot icon15/05/2024
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon29/01/2024
Appointment of Mr Neil Richard Jinks as a director on 2024-01-29
dot icon04/01/2024
Termination of appointment of Phil Colin Rice as a director on 2023-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2022-12-31
dot icon10/08/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/04/2022
Registered office address changed from The Water Mill Station Road, South Luffenham, Oakham, Leics. LE15 8NB to 1 Accent Park Orton Southgate Peterborough PE2 6XS on 2022-04-06
dot icon11/06/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon10/09/2020
Appointment of Mr Phil Colin Rice as a director on 2020-09-08
dot icon10/09/2020
Termination of appointment of Peter James Whitmore as a director on 2020-09-08
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon23/03/2020
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Appointment of Ms Sue Carol Chapple as a director on 2020-02-04
dot icon17/02/2020
Termination of appointment of Philip John King as a director on 2020-02-04
dot icon28/08/2019
Accounts for a small company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon10/09/2018
Appointment of Miss Debra Tara Nolan as a director on 2018-09-04
dot icon10/09/2018
Termination of appointment of Laurence Frederick Beagle as a director on 2018-09-04
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon20/10/2017
Amended accounts for a small company made up to 2016-12-31
dot icon13/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon09/09/2016
Appointment of Mr Peter James Whitmore as a director on 2016-09-06
dot icon08/09/2016
Termination of appointment of Bryony Dawn Pettifor as a director on 2016-09-06
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon10/03/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon15/01/2016
Full accounts made up to 2015-06-30
dot icon22/12/2015
Resolutions
dot icon14/12/2015
Termination of appointment of Victoria Louise Haynes as a secretary on 2015-12-10
dot icon27/10/2015
Director's details changed for Miss Bryony Dawn Pettifor on 2015-10-27
dot icon27/10/2015
Certificate of change of name
dot icon26/10/2015
Director's details changed for Mr Philip John King on 2015-10-26
dot icon08/07/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon14/05/2015
Auditor's resignation
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon16/09/2014
Appointment of Mr Laurie Frederick Beagle as a director on 2014-09-09
dot icon16/09/2014
Termination of appointment of a director
dot icon16/09/2014
Termination of appointment of Glen Stewart Bullivant as a director on 2014-09-09
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/04/2013
Accounts for a small company made up to 2012-12-31
dot icon05/09/2012
Appointment of Mrs Victoria Louise Haynes as a secretary
dot icon05/09/2012
Appointment of Miss Bryony Dawn Pettifor as a director
dot icon04/09/2012
Appointment of Mr Glen Stewart Bullivant as a director
dot icon04/09/2012
Termination of appointment of Glyn Ward as a secretary
dot icon04/09/2012
Termination of appointment of Charles Robertson as a director
dot icon04/09/2012
Termination of appointment of Claire Sandbrook as a director
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon12/04/2012
Accounts for a small company made up to 2011-12-31
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon08/04/2011
Accounts for a small company made up to 2010-12-31
dot icon23/09/2010
Appointment of Mrs Claire Louise Sandbrook as a director
dot icon23/09/2010
Termination of appointment of Larry Coltman as a director
dot icon22/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Charles Robertson on 2010-04-15
dot icon22/04/2010
Director's details changed for Philip John King on 2010-04-15
dot icon08/04/2010
Accounts for a small company made up to 2009-12-31
dot icon07/10/2009
Director's details changed for Larry Coltman on 2009-10-06
dot icon16/04/2009
Return made up to 15/04/09; full list of members
dot icon01/04/2009
Accounts for a small company made up to 2008-12-31
dot icon10/10/2008
Director appointed mr charles robertson
dot icon10/10/2008
Appointment terminated director stuart hopewell
dot icon16/04/2008
Return made up to 15/04/08; full list of members
dot icon28/03/2008
Accounts for a small company made up to 2007-12-31
dot icon19/04/2007
Return made up to 15/04/07; full list of members
dot icon31/03/2007
Accounts for a small company made up to 2006-12-31
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon18/04/2006
Return made up to 15/04/06; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-12-31
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon20/04/2005
Return made up to 15/04/05; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2004-12-31
dot icon22/04/2004
Return made up to 15/04/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-12-31
dot icon03/10/2003
Director resigned
dot icon03/10/2003
New director appointed
dot icon01/05/2003
Accounts for a small company made up to 2002-12-31
dot icon23/04/2003
Return made up to 15/04/03; full list of members
dot icon23/04/2002
Return made up to 15/04/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon16/11/2001
Director resigned
dot icon16/11/2001
New director appointed
dot icon23/04/2001
Return made up to 15/04/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon23/05/2000
New director appointed
dot icon12/05/2000
Return made up to 15/04/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
Director resigned
dot icon04/05/1999
Return made up to 15/04/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
New director appointed
dot icon12/02/1999
New secretary appointed
dot icon12/02/1999
Secretary resigned
dot icon12/02/1999
Director resigned
dot icon18/04/1998
Full accounts made up to 1997-12-31
dot icon18/04/1998
Return made up to 15/04/98; no change of members
dot icon04/05/1997
Full accounts made up to 1996-12-31
dot icon04/05/1997
Return made up to 15/04/97; no change of members
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 15/04/96; full list of members
dot icon20/09/1995
New director appointed
dot icon20/09/1995
Director resigned
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Return made up to 15/04/95; no change of members
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Return made up to 15/04/94; no change of members
dot icon16/02/1994
New director appointed
dot icon09/02/1994
Director resigned;new director appointed
dot icon05/05/1993
Director resigned;new director appointed
dot icon05/05/1993
Director resigned;new director appointed
dot icon05/05/1993
Return made up to 15/04/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon14/10/1992
Registered office changed on 14/10/92 from: easton house easton on the hill stamford lincolnshire PE9 3NH
dot icon07/09/1992
Secretary resigned;new secretary appointed
dot icon24/04/1992
Accounting reference date notified as 31/12
dot icon15/04/1992
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
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
-
-
2022
3
100.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopewell, Stuart
Director
05/01/2006 - 08/09/2008
4
Robertson, Charles
Director
08/09/2008 - 03/09/2012
9
Coltman, Larry
Director
02/11/2006 - 06/09/2010
17
Brown, Edward James
Director
06/12/1993 - 07/02/1999
5
Linger, Brenda Joan
Director
04/11/2001 - 02/11/2006
4

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 CICM (SERVICES) LIMITED

CICM (SERVICES) LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at 1 Accent Park, Orton Southgate, Peterborough PE2 6XS. There are currently 3 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 CICM (SERVICES) LIMITED?

toggle

CICM (SERVICES) LIMITED is currently Active. It was registered on 15/04/1992 .

Where is CICM (SERVICES) LIMITED located?

toggle

CICM (SERVICES) LIMITED is registered at 1 Accent Park, Orton Southgate, Peterborough PE2 6XS.

What does CICM (SERVICES) LIMITED do?

toggle

CICM (SERVICES) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CICM (SERVICES) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with no updates.