CIEH LIMITED

Register to unlock more data on OkredoRegister

CIEH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999717

Incorporation date

14/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chadwick Court, 15 Hatfields, London SE1 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1986)
dot icon21/04/2026
Director's details changed for Mrs Penelope Dawson-Malone on 2026-04-21
dot icon08/04/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/04/2026
Replacement Filing for the appointment of Mr Saravana Ketheeswaran Namasivayam as a director
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Keith Ramsay as a director on 2024-08-01
dot icon05/09/2024
Termination of appointment of Joanna Louise Quirk as a director on 2024-08-01
dot icon05/09/2024
Appointment of Mrs Joanna Louise Quirk as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr Keith Ramsay as a director on 2024-09-01
dot icon21/08/2024
Appointment of Mrs Safia Afzal Weeks as a director on 2024-07-15
dot icon14/08/2024
Appointment of Mr Keith Ramsay as a director on 2024-08-01
dot icon13/08/2024
Appointment of Mrs Joanna Louise Quirk as a director on 2024-08-01
dot icon17/06/2024
Appointment of Mr Sterling Mitchell Crew as a director on 2024-05-01
dot icon28/05/2024
Appointment of Mr James Johnson as a director on 2024-05-01
dot icon28/05/2024
Appointment of Mr Kevin Shawcross as a director on 2024-05-01
dot icon09/05/2024
Termination of appointment of Kathryn Preece as a director on 2024-04-30
dot icon09/01/2024
Termination of appointment of Kirpal Tahim Fcca, Mba as a director on 2023-11-30
dot icon09/01/2024
Appointment of Mr Mark Elliott as a director on 2024-01-01
dot icon08/01/2024
Appointment of Miss Lindsay Ann Shaw as a director on 2023-07-26
dot icon06/01/2024
Appointment of Mr Nicholas Chapman as a director on 2023-07-26
dot icon06/01/2024
Appointment of Mr Kirpal Tahim Fcca, Mba as a director on 2023-11-30
dot icon06/01/2024
Appointment of Mrs Penelope Dawson-Malone as a director on 2023-07-26
dot icon06/01/2024
Appointment of Mrs Kathryn Preece as a director on 2023-07-26
dot icon06/01/2024
Appointment of Ms Sarah Johns as a director on 2023-07-26
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon19/12/2023
Termination of appointment of Philip Leslie James as a director on 2023-10-11
dot icon19/12/2023
Termination of appointment of Rosemary Patricia Lee as a director on 2023-07-26
dot icon19/12/2023
Termination of appointment of Abigail Joanne Miller as a director on 2023-07-26
dot icon06/12/2023
Termination of appointment of Daniel Barton Oerther as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Kirpal Singh Tahim as a director on 2023-11-30
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of Julie Ann Barratt as a director on 2023-08-14
dot icon15/07/2023
Secretary's details changed for Francis Mccloskey on 2023-07-15
dot icon28/06/2023
Termination of appointment of Vanessa Kim Wardle as a director on 2023-04-28
dot icon28/06/2023
Termination of appointment of Nicholas James Pahl as a director on 2023-02-05
dot icon07/06/2023
Termination of appointment of David Antony Newsum as a director on 2023-06-01
dot icon16/05/2023
Appointment of Ms Judith Anne Hedgley as a director on 2023-04-28
dot icon25/04/2023
Termination of appointment of Jonathan Edward Hayes as a director on 2023-04-17
dot icon25/04/2023
Termination of appointment of Roisin Kerr as a director on 2023-04-17
dot icon25/04/2023
Appointment of Mrs Abigail Joanne Miller as a director on 2023-04-18
dot icon25/04/2023
Appointment of Ms Rosemary Patricia Lee as a director on 2023-04-18
dot icon29/03/2023
Termination of appointment of Madhumathi Murali as a director on 2023-03-29
dot icon29/03/2023
Termination of appointment of Stephanie Akuaa Fammeah Appiah-Anderson as a director on 2023-03-29
dot icon29/03/2023
Termination of appointment of Sterling Mitchel Crew as a director on 2023-03-29
dot icon23/02/2023
Termination of appointment of Joan Martina Elliott as a director on 2023-02-22
dot icon08/02/2023
Appointment of Mr David Antony Newsum as a director on 2023-02-06
dot icon20/01/2023
Appointment of Ms Saravana Ketheeswaran Namasivayam as a director on 2023-01-01
dot icon13/01/2023
Termination of appointment of Christine Kanu as a secretary on 2023-01-01
dot icon13/01/2023
Termination of appointment of Terenja Humphries as a director on 2023-01-01
dot icon13/01/2023
Termination of appointment of David Antony Newsum as a director on 2023-01-01
dot icon13/01/2023
Appointment of Francis Mccloskey as a secretary on 2023-01-01
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/06/2022
Appointment of Mr David Antony Newsum as a director on 2022-06-02
dot icon12/06/2022
Termination of appointment of Maurice Edward Brennan as a director on 2022-06-02
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/01/2022
Appointment of Mrs Joan Martina Elliot as a director on 2022-01-01
dot icon07/01/2022
Termination of appointment of Jassica Tabois as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of David Newsum as a director on 2021-12-31
dot icon07/01/2022
Appointment of Mr Jonathan Edward Hayes as a director on 2022-01-01
dot icon07/01/2022
Appointment of Ms Stephanie Akuaa Fammeah Appiah-Anderson as a director on 2022-01-01
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Appointment of Dr Philip Leslie James as a director on 2021-01-28
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2021
Appointment of Ms Vanessa Kim Wardle as a director on 2021-01-01
dot icon05/01/2021
Director's details changed for Mr Sterling Mitchell Crew on 2021-01-01
dot icon05/01/2021
Director's details changed for Mr Terenja Humphries on 2021-01-01
dot icon05/01/2021
Appointment of Mr Sterling Mitchell Crew as a director on 2021-01-01
dot icon05/01/2021
Appointment of Ms Julie Ann Barratt as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Dawn Michelle Welham as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Siraj Aziz Choudhury as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Jonathan Hayes as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Joanne Wyatt as a director on 2020-12-31
dot icon02/10/2020
Appointment of Miss Madhumathi Murali as a director on 2020-06-25
dot icon01/10/2020
Termination of appointment of Kevin David Gould as a director on 2020-06-25
dot icon14/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/07/2020
Appointment of Mrs Christine Kanu as a secretary on 2020-06-25
dot icon16/07/2020
Termination of appointment of Anne Catherine Godfrey as a director on 2020-05-22
dot icon16/07/2020
Termination of appointment of Anne Catherine Godfrey as a secretary on 2020-05-22
dot icon13/01/2020
Appointment of Mr Daniel Barton Oerther as a director on 2020-01-01
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/01/2020
Appointment of Ms Roisin Kerr as a director on 2020-01-01
dot icon10/01/2020
Appointment of Mr Maurice Edward Brennan as a director on 2020-01-01
dot icon10/01/2020
Termination of appointment of Mike Paul Owen as a director on 2019-12-31
dot icon10/01/2020
Termination of appointment of Timothy Jasper Aplin Nichols as a director on 2019-12-31
dot icon10/01/2020
Termination of appointment of Graeme Kenneth Mitchell as a director on 2019-12-31
dot icon24/05/2019
Accounts for a small company made up to 2018-12-31
dot icon12/02/2019
Termination of appointment of Stephen James Cooper as a director on 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/01/2019
Appointment of Mr Kirpal Singh Tahim as a director on 2019-01-01
dot icon14/01/2019
Appointment of Ms Jassica Tabois as a director on 2019-01-01
dot icon14/01/2019
Appointment of Mr David Newsum as a director on 2019-01-01
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon27/04/2018
Appointment of Ms Anne Catherine Godfrey as a director on 2018-04-26
dot icon20/03/2018
Termination of appointment of Alan Michael Higgins as a director on 2018-03-06
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Appointment of Ms Joanne Wyatt as a director on 2018-01-01
dot icon12/01/2018
Appointment of Mrs Dawn Michelle Welham as a director on 2018-01-01
dot icon12/01/2018
Appointment of Mr Mike Paul Owen as a director on 2018-01-01
dot icon12/01/2018
Appointment of Mr Jonathan Hayes as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Andrew John Statham as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Mark Elliott as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Timothy John Everett as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Timothy John Deveaux as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Roy Coulter as a director on 2018-01-01
dot icon08/08/2017
Accounts for a small company made up to 2016-12-31
dot icon08/06/2017
Appointment of Mr Kevin David Gould as a director on 2017-06-03
dot icon28/04/2017
Appointment of Mr Nicholas James Pahl as a director on 2017-04-27
dot icon24/01/2017
Appointment of Mr Stephen James Cooper as a director on 2017-01-01
dot icon23/01/2017
Appointment of Mr Andrew John Statham as a director on 2017-01-01
dot icon23/01/2017
Appointment of Mr Timothy Jasper Aplin Nichols as a director on 2017-01-01
dot icon23/01/2017
Appointment of Mr Graeme Kenneth Mitchell as a director on 2017-01-01
dot icon23/01/2017
Appointment of Mr Terenja Humphries as a director on 2017-01-01
dot icon23/01/2017
Appointment of Mr Alan Michael Higgins as a director on 2017-01-01
dot icon23/01/2017
Appointment of Mr Mark Elliott as a director on 2017-01-01
dot icon23/01/2017
Appointment of Mr Timothy John Deveaux as a director on 2017-01-01
dot icon23/01/2017
Appointment of Mr Siraj Aziz Choudhury as a director on 2017-01-01
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Termination of appointment of Anne Catherine Godfrey as a director on 2016-12-31
dot icon12/01/2017
Termination of appointment of Nicholas Peter Blong as a director on 2016-12-31
dot icon12/01/2017
Termination of appointment of Victoria Jane Stubbs as a director on 2016-12-31
dot icon12/01/2017
Termination of appointment of Lisa Margaret Ackerley as a director on 2016-12-31
dot icon14/11/2016
Appointment of Mrs Anne Catherine Godfrey as a secretary on 2016-11-11
dot icon14/11/2016
Termination of appointment of Charles James Nicholas Angus as a director on 2016-11-11
dot icon14/11/2016
Termination of appointment of Charles James Nicholas Angus as a secretary on 2016-11-11
dot icon30/06/2016
Termination of appointment of Harm Frank Post as a director on 2016-06-30
dot icon24/05/2016
Termination of appointment of Geoffrey Ward as a director on 2016-05-21
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Timothy John Everett as a director on 2016-01-01
dot icon05/01/2016
Appointment of Dr Lisa Margaret Ackerley as a director on 2016-01-01
dot icon05/01/2016
Appointment of Ms Anne Catherine Godfrey as a director on 2016-01-01
dot icon05/01/2016
Termination of appointment of Graham Michael Jukes as a director on 2015-12-31
dot icon05/01/2016
Appointment of Miss Victoria Jane Stubbs as a director on 2016-01-01
dot icon02/12/2015
Termination of appointment of Catherine Anne Elizabeth Horsfield as a director on 2015-11-30
dot icon20/11/2015
Auditor's resignation
dot icon09/09/2015
Termination of appointment of David Edwards as a director on 2015-07-01
dot icon10/06/2015
Auditor's resignation
dot icon05/06/2015
Auditor's resignation
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/06/2013
Appointment of Mr David Edwards as a director
dot icon14/05/2013
Miscellaneous
dot icon25/04/2013
Auditor's resignation
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Appointment of Mr Charles James Nicholas Angus as a director
dot icon28/03/2013
Appointment of Ms Catherine Anne Elizabeth Horsfield as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2013
Appointment of Mr Harm Frank Post as a director
dot icon25/01/2013
Termination of appointment of Andrew Statham as a director
dot icon25/01/2013
Termination of appointment of Sterling Crew as a director
dot icon25/01/2013
Termination of appointment of Shena Winning as a director
dot icon25/01/2013
Termination of appointment of Christopher Lingard as a director
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2012
Appointment of Mr Roy Coulter as a director
dot icon17/04/2012
Appointment of Mr Nicholas Peter Blong as a director
dot icon17/04/2012
Termination of appointment of Andrew King as a director
dot icon17/04/2012
Termination of appointment of Tessa Blewchamp as a director
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Resolutions
dot icon15/02/2012
Certificate of change of name
dot icon15/02/2012
Change of name notice
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Geoffrey Ward as a director
dot icon18/01/2011
Appointment of Mr Charles James Nicholas Angus as a secretary
dot icon18/05/2010
Termination of appointment of Krishnaswamy Murali as a director
dot icon18/05/2010
Termination of appointment of Milan Grubnic as a director
dot icon18/05/2010
Termination of appointment of Milan Grubnic as a secretary
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Milan Grubnic on 2009-12-31
dot icon15/01/2010
Termination of appointment of Michael Kelly as a director
dot icon15/01/2010
Director's details changed for Andrew John Statham on 2009-12-31
dot icon15/01/2010
Director's details changed for Mr Graham Michael Jukes on 2009-12-31
dot icon15/01/2010
Director's details changed for Sterling Mitchell Crew on 2009-12-31
dot icon15/01/2010
Director's details changed for Tessa Blewchamp on 2009-12-31
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2009
Secretary appointed mr milan grubnic
dot icon16/01/2009
Director appointed mr milan grubnic
dot icon16/01/2009
Appointment terminated director dianne shun wah
dot icon16/01/2009
Appointment terminated secretary krishnaswamy murali
dot icon16/01/2009
Appointment terminated director david denton
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/04; full list of members
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon11/11/2005
Full accounts made up to 2004-12-31
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Director resigned
dot icon11/05/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon11/12/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Particulars of mortgage/charge
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Director resigned
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon31/03/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
New secretary appointed
dot icon30/12/1999
Particulars of mortgage/charge
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
New director appointed
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon19/01/1999
Director resigned
dot icon20/03/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
New director appointed
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon20/05/1997
Director resigned
dot icon15/05/1997
Declaration of satisfaction of mortgage/charge
dot icon26/03/1997
Full group accounts made up to 1996-12-31
dot icon05/02/1997
Director resigned
dot icon05/02/1997
New director appointed
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon29/08/1996
Director resigned
dot icon19/06/1996
Secretary resigned
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon02/05/1996
Full group accounts made up to 1995-12-31
dot icon26/02/1996
Director resigned
dot icon26/02/1996
New secretary appointed
dot icon23/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon22/01/1996
Director resigned
dot icon22/01/1996
Director resigned
dot icon22/01/1996
Director resigned
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; no change of members
dot icon29/11/1994
New director appointed
dot icon27/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1994
Full group accounts made up to 1993-12-31
dot icon24/06/1994
New director appointed
dot icon13/06/1994
Secretary resigned;new secretary appointed
dot icon29/04/1994
Return made up to 31/12/93; full list of members
dot icon07/03/1994
New director appointed
dot icon07/03/1994
New director appointed
dot icon07/03/1994
New director appointed
dot icon18/02/1994
Director resigned
dot icon02/11/1993
Full group accounts made up to 1992-12-31
dot icon24/09/1993
Registered office changed on 24/09/93 from: chadwick house rushworth street london SE1 0QT
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
Particulars of mortgage/charge
dot icon29/10/1992
Resolutions
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Return made up to 31/12/91; full list of members
dot icon29/01/1992
Full accounts made up to 1990-12-31
dot icon31/12/1991
Certificate of change of name
dot icon22/10/1991
Return made up to 31/12/90; no change of members
dot icon30/07/1991
Full accounts made up to 1989-12-31
dot icon17/12/1990
Director resigned;new director appointed
dot icon16/10/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Director resigned;new director appointed
dot icon13/06/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/09/1988
Return made up to 20/07/88; full list of members
dot icon10/03/1988
Director resigned;new director appointed
dot icon19/10/1987
New director appointed
dot icon15/10/1987
Full accounts made up to 1986-12-31
dot icon15/10/1987
Return made up to 14/01/87; full list of members
dot icon19/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Accounting reference date notified as 31/12
dot icon05/09/1986
Memorandum and Articles of Association
dot icon20/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1986
Registered office changed on 20/08/86 from: epworth house 25/26 city road london EC1 1AA
dot icon14/08/1986
Gazettable document
dot icon08/08/1986
Certificate of change of name
dot icon14/03/1986
Miscellaneous
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
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
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

104
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pahl, Nicholas James
Director
27/04/2017 - 05/02/2023
5
Denton, David
Director
01/01/2007 - 01/01/2008
3
Ward, Geoffrey
Director
01/01/2010 - 21/05/2016
4
Lankester, Paul
Director
13/01/1994 - 11/01/1996
5
Ramsay, Keith
Director
01/08/2024 - 01/08/2024
15

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 CIEH LIMITED

CIEH LIMITED is an(a) Active company incorporated on 14/03/1986 with the registered office located at Chadwick Court, 15 Hatfields, London SE1 8DJ. There are currently 14 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 CIEH LIMITED?

toggle

CIEH LIMITED is currently Active. It was registered on 14/03/1986 .

Where is CIEH LIMITED located?

toggle

CIEH LIMITED is registered at Chadwick Court, 15 Hatfields, London SE1 8DJ.

What does CIEH LIMITED do?

toggle

CIEH LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for CIEH LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mrs Penelope Dawson-Malone on 2026-04-21.