CILH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CILH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11922713

Incorporation date

03/04/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle L30 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2019)
dot icon22/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/07/25
dot icon22/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/07/25
dot icon22/04/2026
Audit exemption subsidiary accounts made up to 2025-07-31
dot icon22/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/07/25
dot icon28/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon12/08/2024
Change of details for Progress Schools Limited as a person with significant control on 2020-12-09
dot icon20/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon20/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon20/05/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon03/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon03/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon24/04/2024
Director's details changed for Mr Eammon Price on 2024-04-24
dot icon22/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon20/03/2023
Current accounting period extended from 2023-03-31 to 2023-07-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon17/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Resolutions
dot icon26/07/2021
Termination of appointment of Debra Ruding as a director on 2021-07-13
dot icon26/07/2021
Termination of appointment of Maura Jaqueline Jameson as a director on 2021-07-13
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2021
Termination of appointment of Kevin Anthony Boyle as a director on 2021-02-05
dot icon04/02/2021
Registration of charge 119227130002, created on 2021-01-22
dot icon02/02/2021
Satisfaction of charge 119227130001 in full
dot icon21/01/2021
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon09/12/2020
Registered office address changed from C/O Progress Group Switch House, Suite B2 Northern Perimeter Road Bootle L30 7PT England to Switch House, Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT on 2020-12-09
dot icon17/11/2020
Director's details changed for Mrs Jayne Worthington on 2020-09-22
dot icon17/11/2020
Director's details changed for Mr Eammon Price on 2020-09-22
dot icon06/10/2020
Appointment of Mr Eammon Price as a director on 2020-09-22
dot icon06/10/2020
Appointment of Mrs Jayne Worthington as a director on 2020-09-22
dot icon06/10/2020
Termination of appointment of William Robert John Rawkins as a director on 2020-09-22
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon14/07/2020
Registered office address changed from Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP United Kingdom to C/O Progress Group Switch House, Suite B2 Northern Perimeter Road Bootle L30 7PT on 2020-07-14
dot icon01/07/2020
Notification of Progress Schools Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Cessation of Said Amin Amiri as a person with significant control on 2020-07-01
dot icon29/06/2020
Confirmation statement made on 2020-04-02 with updates
dot icon28/05/2020
Appointment of Mr Kevin Anthony Boyle as a director on 2020-05-27
dot icon26/05/2020
Termination of appointment of Marc Braterman as a director on 2020-04-07
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon08/06/2019
Resolutions
dot icon28/05/2019
Registration of charge 119227130001, created on 2019-05-22
dot icon22/05/2019
Notification of Said Amin Amiri as a person with significant control on 2019-05-22
dot icon22/05/2019
Cessation of Progress to Excellence Holdings Limited as a person with significant control on 2019-05-22
dot icon22/05/2019
Termination of appointment of Sandra Kirkham as a director on 2019-05-22
dot icon22/05/2019
Termination of appointment of Said Amin Amiri as a director on 2019-05-22
dot icon22/05/2019
Appointment of Mr William Robert John Rawkins as a director on 2019-05-22
dot icon22/05/2019
Appointment of Ms Debra Ruding as a director on 2019-05-22
dot icon22/05/2019
Appointment of Ms Maura Jacqueline Jameson as a director on 2019-05-22
dot icon22/05/2019
Appointment of Mr Marc Braterman as a director on 2019-05-22
dot icon03/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.35K
-
0.00
-
-
2022
0
1.40M
-
0.00
-
-
2022
0
1.40M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.40M £Ascended810.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawkins, William Robert John
Director
22/05/2019 - 22/09/2020
121
Braterman, Marc
Director
22/05/2019 - 07/04/2020
26
Price, Eammon
Director
22/09/2020 - Present
25
Amiri, Said Amin
Director
03/04/2019 - 22/05/2019
130
Worthington, Jayne
Director
22/09/2020 - Present
37

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CILH HOLDINGS LIMITED

CILH HOLDINGS LIMITED is an(a) Active company incorporated on 03/04/2019 with the registered office located at Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle L30 7PT. There are currently 2 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 CILH HOLDINGS LIMITED?

toggle

CILH HOLDINGS LIMITED is currently Active. It was registered on 03/04/2019 .

Where is CILH HOLDINGS LIMITED located?

toggle

CILH HOLDINGS LIMITED is registered at Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle L30 7PT.

What does CILH HOLDINGS LIMITED do?

toggle

CILH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CILH HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/07/25.