CIE INTERNATIONAL EDUCATION GROUP LIMITED

Register to unlock more data on OkredoRegister

CIE INTERNATIONAL EDUCATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03131867

Incorporation date

29/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 175 Haxby Road, York, North Yorkshire YO31 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1995)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/01/2019
Confirmation statement made on 2018-11-29 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/06/2017
Appointment of Mrs Yanping Hu as a director on 2017-06-09
dot icon11/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon24/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/03/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Andrew Wyatt Hutchings on 2012-03-13
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/12/2009
Director's details changed for Dr Yu Xian Jin on 2009-12-17
dot icon21/12/2009
Director's details changed for Andrew Wyatt Hutchings on 2009-12-17
dot icon31/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 29/11/08; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/12/2007
Return made up to 29/11/07; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/09/2007
Director resigned
dot icon13/04/2007
Return made up to 29/11/06; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon28/12/2005
Return made up to 29/11/05; full list of members
dot icon06/10/2005
Amended accounts made up to 2004-11-30
dot icon04/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon07/01/2005
Total exemption full accounts made up to 2003-11-30
dot icon13/12/2004
Return made up to 29/11/04; full list of members
dot icon12/12/2003
Return made up to 29/11/03; full list of members
dot icon05/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon18/12/2002
Return made up to 29/11/02; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon11/03/2002
Certificate of change of name
dot icon03/01/2002
Return made up to 29/11/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon08/08/2001
Registered office changed on 08/08/01 from: aster house, 29 barthorpe crescent, leeds west yorkshire LS17 5PE
dot icon11/12/2000
Return made up to 29/11/00; full list of members
dot icon11/10/2000
Full accounts made up to 1999-11-30
dot icon08/03/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Registered office changed on 15/02/00 from: 33 holborn street woodhouse leeds west yorkshire LS6 2QP
dot icon07/02/2000
Return made up to 29/11/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-11-30
dot icon06/02/1999
Return made up to 29/11/98; no change of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon19/01/1998
Return made up to 29/11/97; full list of members
dot icon26/06/1997
Full accounts made up to 1996-11-30
dot icon05/12/1996
Return made up to 29/11/96; full list of members
dot icon16/06/1996
Resolutions
dot icon16/06/1996
£ nc 100/1000000 22/05/96
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New secretary appointed;new director appointed
dot icon12/12/1995
Secretary resigned
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Registered office changed on 12/12/95 from: 29 barthorpe crescent leeds LS17 5PE
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Resolutions
dot icon12/12/1995
Ad 29/11/95--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/1995
Accounting reference date notified as 30/11
dot icon29/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-31.84 % *

* during past year

Cash in Bank

£580.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.10K
-
0.00
851.00
-
2022
0
26.81K
-
0.00
580.00
-
2022
0
26.81K
-
0.00
580.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

26.81K £Ascended6.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

580.00 £Descended-31.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jin, Yu Xian
Director
29/11/1995 - Present
5
Hu, Yan Ping
Director
28/11/1995 - 08/02/2000
-
Jin, Zi Hao
Director
08/02/2000 - 31/07/2007
-
Hu, Yanping
Director
09/06/2017 - Present
3
Hutchings, Andrew Wyatt
Director
10/02/2000 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIE INTERNATIONAL EDUCATION GROUP LIMITED

CIE INTERNATIONAL EDUCATION GROUP LIMITED is an(a) Active company incorporated on 29/11/1995 with the registered office located at Unit 1 175 Haxby Road, York, North Yorkshire YO31 8JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIE INTERNATIONAL EDUCATION GROUP LIMITED?

toggle

CIE INTERNATIONAL EDUCATION GROUP LIMITED is currently Active. It was registered on 29/11/1995 .

Where is CIE INTERNATIONAL EDUCATION GROUP LIMITED located?

toggle

CIE INTERNATIONAL EDUCATION GROUP LIMITED is registered at Unit 1 175 Haxby Road, York, North Yorkshire YO31 8JL.

What does CIE INTERNATIONAL EDUCATION GROUP LIMITED do?

toggle

CIE INTERNATIONAL EDUCATION GROUP LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CIE INTERNATIONAL EDUCATION GROUP LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.