CIPD ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CIPD ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921009

Incorporation date

20/04/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

151 The Broadway, London, SW19 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1994)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon09/12/2025
Appointment of Mr Peter Ayrton Cheese as a director on 2025-11-24
dot icon02/12/2025
Termination of appointment of Louise Fisher as a director on 2025-11-24
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon23/12/2024
Full accounts made up to 2024-06-30
dot icon09/05/2024
Termination of appointment of Anthony Chiedu Osude as a director on 2024-04-30
dot icon18/04/2024
Director's details changed for Ms Louise Fisher on 2021-11-17
dot icon11/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Appointment of Ms Louise Fisher as a director on 2021-11-16
dot icon02/07/2021
Termination of appointment of William Robert Morton as a director on 2021-06-30
dot icon07/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon06/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon22/12/2020
Termination of appointment of Peter Cheese as a director on 2020-12-22
dot icon03/11/2020
Appointment of Mrs Angela Attah as a director on 2020-11-01
dot icon03/11/2020
Appointment of Mr Anthony Chiedu Osude as a director on 2020-11-01
dot icon07/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon28/01/2020
Termination of appointment of Ian James Naylor as a secretary on 2019-09-02
dot icon06/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon10/09/2019
Appointment of Ms Angela Attah as a secretary on 2019-09-02
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon02/04/2019
Appointment of Mr Ian James Naylor as a secretary on 2019-03-29
dot icon02/04/2019
Termination of appointment of Marianne Clare Wyles as a secretary on 2019-03-29
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/09/2018
Statement of capital following an allotment of shares on 2017-11-14
dot icon17/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon05/03/2018
Full accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/02/2017
Full accounts made up to 2016-06-30
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon27/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/03/2016
Statement of company's objects
dot icon24/03/2016
Resolutions
dot icon15/01/2016
Full accounts made up to 2015-06-30
dot icon15/01/2016
Resolutions
dot icon15/01/2016
Resolutions
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-17
dot icon28/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/03/2015
Full accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon14/03/2014
Full accounts made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon29/04/2013
Appointment of William Robert Morton as a director
dot icon26/04/2013
Termination of appointment of Marianne Wyles as a director
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon04/04/2013
Termination of appointment of Marianne Wyles as a director
dot icon02/01/2013
Appointment of Miss Marianne Clare Wyles as a director
dot icon02/01/2013
Termination of appointment of Siobhan Sheridan as a director
dot icon02/01/2013
Termination of appointment of Cindy Yendell as a director
dot icon13/12/2012
Termination of appointment of Rebecca Emmott as a secretary
dot icon13/12/2012
Appointment of Miss Marianne Clare Wyles as a secretary
dot icon13/12/2012
Termination of appointment of William Morton as a director
dot icon13/12/2012
Termination of appointment of Sarah Harraghy as a director
dot icon13/12/2012
Termination of appointment of James Cullens as a director
dot icon11/07/2012
Appointment of Mr Peter Cheese as a director
dot icon11/07/2012
Termination of appointment of Jacqueline Orme as a director
dot icon11/07/2012
Termination of appointment of Glyn House as a director
dot icon30/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Susan Adams as a director
dot icon30/04/2012
Termination of appointment of Rita Sammons as a director
dot icon27/04/2012
Termination of appointment of Rita Sammons as a director
dot icon27/04/2012
Termination of appointment of Susan Adams as a director
dot icon19/03/2012
Full accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon16/03/2011
Termination of appointment of Trevor Bromelow as a director
dot icon11/10/2010
Appointment of Mr James Cullens as a director
dot icon03/08/2010
Auditor's resignation
dot icon13/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Rita Sammons on 2010-03-13
dot icon13/05/2010
Director's details changed for Ms Cindy Yendell on 2010-03-13
dot icon13/05/2010
Director's details changed for Ms Sarah Harraghy on 2010-03-13
dot icon13/05/2010
Director's details changed for Ms Siobhan Sheridan on 2010-03-13
dot icon16/11/2009
Full accounts made up to 2009-06-30
dot icon19/06/2009
Director appointed ms siobhan sheridan
dot icon19/06/2009
Director appointed ms cindy yendell
dot icon19/06/2009
Director appointed ms sarah harraghy
dot icon08/05/2009
Return made up to 30/03/09; full list of members
dot icon08/05/2009
Director's change of particulars / susan adams / 01/05/2009
dot icon08/05/2009
Appointment terminated director stephanie bird
dot icon07/05/2009
Appointment terminated director jean tomlin
dot icon07/05/2009
Director appointed ms stephanie bird
dot icon07/05/2009
Director appointed mr glyn house
dot icon07/05/2009
Appointment terminated secretary marianne wyles
dot icon30/04/2009
Secretary appointed ms marianne clare wyles
dot icon30/04/2009
Secretary appointed ms rebecca emmott
dot icon30/04/2009
Appointment terminated secretary kristina ingate
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon05/11/2008
Director appointed jacqueline orme
dot icon06/08/2008
Appointment terminated director geoffrey armstrong
dot icon20/06/2008
Resolutions
dot icon20/06/2008
Resolutions
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon03/08/2007
Auditor's resignation
dot icon03/05/2007
Return made up to 30/03/07; full list of members
dot icon05/12/2006
New secretary appointed
dot icon04/12/2006
Secretary resigned
dot icon19/09/2006
Full accounts made up to 2006-06-30
dot icon29/08/2006
Director resigned
dot icon11/05/2006
Return made up to 30/03/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon05/05/2006
Secretary's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon30/09/2005
Full accounts made up to 2005-06-30
dot icon30/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon04/05/2005
Return made up to 30/03/05; full list of members
dot icon18/02/2005
Secretary's particulars changed
dot icon17/02/2005
Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX
dot icon26/10/2004
Full accounts made up to 2004-06-30
dot icon29/09/2004
Director resigned
dot icon25/05/2004
Return made up to 30/03/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-06-30
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
New secretary appointed
dot icon17/04/2003
Return made up to 30/03/03; full list of members
dot icon17/10/2002
Full accounts made up to 2002-06-30
dot icon18/07/2002
New director appointed
dot icon20/05/2002
Return made up to 20/04/02; full list of members
dot icon02/01/2002
New director appointed
dot icon18/09/2001
Full accounts made up to 2001-06-30
dot icon31/07/2001
Return made up to 20/04/01; full list of members
dot icon22/11/2000
Memorandum and Articles of Association
dot icon17/11/2000
Director resigned
dot icon16/11/2000
Full accounts made up to 2000-06-30
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon30/06/2000
Certificate of change of name
dot icon17/05/2000
Return made up to 20/04/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon30/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Director resigned
dot icon20/05/1999
Return made up to 20/04/99; no change of members
dot icon07/05/1999
Full accounts made up to 1998-06-30
dot icon02/09/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon12/05/1998
Return made up to 20/04/98; no change of members
dot icon15/10/1997
Full accounts made up to 1997-06-30
dot icon13/05/1997
Return made up to 20/04/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
New secretary appointed
dot icon09/05/1996
Return made up to 20/04/96; full list of members
dot icon17/11/1995
Full accounts made up to 1995-06-30
dot icon16/11/1995
Director resigned
dot icon25/08/1995
Secretary resigned
dot icon25/08/1995
New secretary appointed
dot icon03/08/1995
Secretary resigned
dot icon03/08/1995
New secretary appointed
dot icon03/05/1995
Return made up to 20/04/95; full list of members
dot icon15/07/1994
New director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Memorandum and Articles of Association
dot icon30/06/1994
Accounting reference date notified as 30/06
dot icon30/06/1994
Registered office changed on 30/06/94 from:\35 camp road wimbledon london SW19 4UX
dot icon22/06/1994
Certificate of change of name
dot icon14/06/1994
Registered office changed on 14/06/94 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon14/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.28M
-
0.00
2.81M
-
2022
0
3.28M
-
7.73M
1.61M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attah, Angela
Director
01/11/2020 - Present
7
Keeys, Geoffrey Foster
Director
27/06/1994 - 04/10/2000
18
Collin, Terry
Director
27/06/1994 - 06/10/1999
10
Sammons, Rita
Director
17/08/2005 - 30/12/2011
2
Mrs Sarah Harraghy
Director
02/06/2009 - 29/11/2012
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+
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 CIPD ENTERPRISES LTD

CIPD ENTERPRISES LTD is an(a) Active company incorporated on 20/04/1994 with the registered office located at 151 The Broadway, London, SW19 1JQ. 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 CIPD ENTERPRISES LTD?

toggle

CIPD ENTERPRISES LTD is currently Active. It was registered on 20/04/1994 .

Where is CIPD ENTERPRISES LTD located?

toggle

CIPD ENTERPRISES LTD is registered at 151 The Broadway, London, SW19 1JQ.

What does CIPD ENTERPRISES LTD do?

toggle

CIPD ENTERPRISES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIPD ENTERPRISES LTD?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-06-30.