Cipd Enterprises Ltd
- Active
- Incorporated on 20 Apr 1994
Reg Address: 151 The Broadway, London SW19 1JQ
Previous Names:
Ipd Enterprises Limited - 22 Jun 1994
Chartfern Limited - 20 Apr 1994
Company Classifications:
82990 - Other business support service activities n.e.c.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cipd Enterprises Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Louise Fisher | Director | 16 Nov 2021 | British | Active |
2 | Angela Attah | Director | 1 Nov 2020 | British | Active |
3 | Anthony Chiedu Osude | Director | 1 Nov 2020 | British | Active |
4 | Anthony Chiedu Osude | Director | 1 Nov 2020 | British | Resigned 30 Apr 2024 |
5 | Angela Attah | Secretary | 2 Sep 2019 | - | Active |
6 | Ian James Naylor | Secretary | 29 Mar 2019 | - | Resigned 2 Sep 2019 |
7 | William Robert Morton | Director | 4 Apr 2013 | British | Resigned 30 Jun 2021 |
8 | William Robert Morton | Director | 4 Apr 2013 | British | Active |
9 | Marianne Clare Wyles | Director | 2 Jan 2013 | British | Resigned 4 Apr 2013 |
10 | Marianne Clare Wyles | Secretary | 12 Sep 2012 | - | Resigned 29 Mar 2019 |
11 | Peter Cheese | Director | 3 Jul 2012 | British | Resigned 22 Dec 2020 |
12 | James Cullens | Director | 30 Apr 2010 | British | Resigned 30 Nov 2012 |
13 | Sarah Harraghy | Director | 3 Jun 2009 | British | Resigned 30 Nov 2012 |
14 | Cindy Yendell | Director | 3 Jun 2009 | British | Resigned 30 Nov 2012 |
15 | Siobhan Sheridan | Director | 3 Jun 2009 | British | Resigned 30 Nov 2012 |
16 | Marianne Clare Wyles | Secretary | 30 Mar 2009 | British | Resigned 31 Mar 2009 |
17 | Rebecca Emmott | Secretary | 29 Nov 2008 | - | Resigned 12 Sep 2012 |
18 | Jacqueline Orme | Director | 1 Jul 2008 | British | Resigned 3 Jul 2012 |
19 | Glyn House | Director | 15 Nov 2007 | British | Resigned 12 Jun 2012 |
20 | Stephanie Elaine Bird | Director | 15 Nov 2007 | British | Resigned 31 Mar 2009 |
21 | Kristina Ann Ingate | Secretary | 12 Oct 2006 | - | Resigned 28 Nov 2008 |
22 | Rita Sammons | Director | 18 Aug 2005 | British | Resigned 31 Dec 2011 |
23 | Susan Anne Adams | Director | 18 Aug 2005 | British | Resigned 31 Dec 2011 |
24 | Trevor Blanton Bromelow | Director | 18 Aug 2005 | British | Resigned 8 Feb 2011 |
25 | Jean Tomlin | Director | 18 Aug 2005 | British | Resigned 16 Oct 2008 |
26 | Elizabeth Mary Ellen Church | Secretary | 11 Dec 2003 | New Zealander | Resigned 12 Oct 2006 |
27 | Judith Margaret Elizabeth Evans | Director | 4 Oct 2001 | British | Resigned 30 Jun 2007 |
28 | Brian Urwin | Director | 4 Oct 2001 | British | Resigned 30 Jun 2007 |
29 | William Robert Morton | Director | 5 Oct 2000 | British | Resigned 30 Nov 2012 |
30 | Neil David Wallace | Director | 5 Oct 2000 | British | Resigned 17 Aug 2006 |
31 | Francesca Maria Spencer | Director | 9 Dec 1999 | British | Resigned 18 Aug 2005 |
32 | Dennis William Cottrell | Director | 9 Dec 1999 | British | Resigned 18 Aug 2005 |
33 | Kristina Ann Ingate | Secretary | 1 Nov 1999 | - | Resigned 11 Dec 2003 |
34 | Donald Farquharson Beattie | Director | 1 Jul 1998 | British | Resigned 5 Oct 2000 |
35 | John Charles Steele | Director | 1 Jul 1998 | British | Resigned 19 Aug 2004 |
36 | Brian Ernest Farhall | Secretary | 7 Feb 1997 | - | Resigned 31 Oct 1999 |
37 | Susan Elizabeth Dixon | Secretary | 14 Aug 1995 | - | Resigned 31 Jan 1997 |
38 | Brian Ernest Farhall | Secretary | 1 Aug 1995 | - | Resigned 13 Aug 1995 |
39 | John Michael Carson | Director | 28 Jun 1994 | British | Resigned 9 Nov 1995 |
40 | John Mirfin Fricker | Director | 28 Jun 1994 | British | Resigned 7 Oct 1999 |
41 | Christopher Terence Garcia | Director | 28 Jun 1994 | British | Resigned 18 Aug 2005 |
42 | Eileen Monica Giles | Director | 28 Jun 1994 | British | Resigned 5 Oct 2000 |
43 | Jennifer Ayto | Director | 28 Jun 1994 | British | Resigned 7 Oct 1999 |
44 | Geoffrey James Armstrong | Director | 28 Jun 1994 | British | Resigned 30 Jun 2008 |
45 | Geoffrey Foster Keeys | Director | 28 Jun 1994 | British | Resigned 5 Oct 2000 |
46 | Leonard Harry Peach | Director | 28 Jun 1994 | British | Resigned 13 Aug 1998 |
47 | Christopher Loxdale Warren Smith | Secretary | 28 Jun 1994 | - | Resigned 31 Jul 1995 |
48 | Terry Collin | Director | 28 Jun 1994 | British | Resigned 7 Oct 1999 |
49 | Terry Collin | Director | 28 Jun 1994 | British | Resigned 7 Oct 1999 |
50 | Fiona Elizabeth Middleton | Director | 24 May 1994 | - | Resigned 28 Jun 1994 |
51 | Rosamund Mary Irene Smith | Secretary | 24 May 1994 | British | Resigned 28 Jun 1994 |
52 | LONDON LAW SERVICES LIMITED | Nominee Director | 20 Apr 1994 | - | Resigned 24 May 1994 |
53 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 20 Apr 1994 | - | Resigned 24 May 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 30 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cipd Enterprises Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 9 May 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 18 Apr 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 11 Apr 2024 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 26 Feb 2024 | Download PDF |
5 | Accounts - Total Exemption Full | 9 Feb 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2021 | Download PDF |
7 | Accounts - Unaudited Abridged | 7 May 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 6 May 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 22 Dec 2020 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 7 Apr 2020 | Download PDF 3 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 28 Jan 2020 | Download PDF 1 Pages |
14 | Accounts - Unaudited Abridged | 6 Jan 2020 | Download PDF 10 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 10 Sep 2019 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 2 Apr 2019 | Download PDF 4 Pages |
18 | Officers - Appoint Person Secretary Company With Name Date | 2 Apr 2019 | Download PDF 2 Pages |
19 | Accounts - Unaudited Abridged | 26 Feb 2019 | Download PDF 10 Pages |
20 | Capital - Allotment Shares | 4 Sep 2018 | Download PDF 3 Pages |
21 | Confirmation Statement - No Updates | 17 Apr 2018 | Download PDF 3 Pages |
22 | Accounts - Full | 5 Mar 2018 | Download PDF 23 Pages |
23 | Confirmation Statement - Updates | 24 Apr 2017 | Download PDF 5 Pages |
24 | Accounts - Full | 21 Feb 2017 | Download PDF 21 Pages |
25 | Capital - Allotment Shares | 17 Aug 2016 | Download PDF 3 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2016 | Download PDF 4 Pages |
27 | Resolution | 24 Mar 2016 | Download PDF 19 Pages |
28 | Change Of Constitution - Statement Of Companys Objects | 24 Mar 2016 | Download PDF 2 Pages |
29 | Accounts - Full | 15 Jan 2016 | Download PDF 19 Pages |
30 | Resolution | 15 Jan 2016 | Download PDF 1 Pages |
31 | Resolution | 15 Jan 2016 | Download PDF 1 Pages |
32 | Capital - Allotment Shares | 24 Dec 2015 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2015 | Download PDF 4 Pages |
34 | Accounts - Full | 18 Mar 2015 | Download PDF 17 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2014 | Download PDF 4 Pages |
36 | Accounts - Full | 14 Mar 2014 | Download PDF 16 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2013 | Download PDF 4 Pages |
38 | Officers - Appoint Person Director Company With Name | 29 Apr 2013 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 26 Apr 2013 | Download PDF 1 Pages |
40 | Accounts - Full | 5 Apr 2013 | Download PDF 15 Pages |
41 | Officers - Termination Director Company With Name | 4 Apr 2013 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name | 2 Jan 2013 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name | 2 Jan 2013 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name | 2 Jan 2013 | Download PDF 2 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 13 Dec 2012 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 13 Dec 2012 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name | 13 Dec 2012 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 13 Dec 2012 | Download PDF 1 Pages |
49 | Officers - Termination Secretary Company With Name | 13 Dec 2012 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name | 11 Jul 2012 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 11 Jul 2012 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 11 Jul 2012 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 30 Apr 2012 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 30 Apr 2012 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Apr 2012 | Download PDF 9 Pages |
56 | Officers - Termination Director Company With Name | 27 Apr 2012 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name | 27 Apr 2012 | Download PDF 1 Pages |
58 | Accounts - Full | 19 Mar 2012 | Download PDF 15 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2011 | Download PDF 12 Pages |
60 | Accounts - Full | 31 Mar 2011 | Download PDF 16 Pages |
61 | Officers - Termination Director Company With Name | 16 Mar 2011 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name | 11 Oct 2010 | Download PDF 2 Pages |
63 | Auditors - Resignation Company | 3 Aug 2010 | Download PDF 1 Pages |
64 | Officers - Change Person Director Company With Change Date | 13 May 2010 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 13 May 2010 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 13 May 2010 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 13 May 2010 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2010 | Download PDF 8 Pages |
69 | Accounts - Full | 16 Nov 2009 | Download PDF 13 Pages |
70 | Officers - Legacy | 19 Jun 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 19 Jun 2009 | Download PDF 1 Pages |
72 | Officers - Legacy | 19 Jun 2009 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 8 May 2009 | Download PDF 6 Pages |
74 | Officers - Legacy | 8 May 2009 | Download PDF 1 Pages |
75 | Officers - Legacy | 8 May 2009 | Download PDF 1 Pages |
76 | Officers - Legacy | 7 May 2009 | Download PDF 1 Pages |
77 | Officers - Legacy | 7 May 2009 | Download PDF 1 Pages |
78 | Officers - Legacy | 7 May 2009 | Download PDF 1 Pages |
79 | Officers - Legacy | 7 May 2009 | Download PDF 1 Pages |
80 | Officers - Legacy | 30 Apr 2009 | Download PDF 1 Pages |
81 | Officers - Legacy | 30 Apr 2009 | Download PDF 1 Pages |
82 | Officers - Legacy | 30 Apr 2009 | Download PDF 1 Pages |
83 | Accounts - Full | 29 Apr 2009 | Download PDF 13 Pages |
84 | Officers - Legacy | 5 Nov 2008 | Download PDF 3 Pages |
85 | Officers - Legacy | 6 Aug 2008 | Download PDF 1 Pages |
86 | Resolution | 20 Jun 2008 | Download PDF 2 Pages |
87 | Resolution | 20 Jun 2008 | Download PDF 2 Pages |
88 | Accounts - Full | 1 May 2008 | Download PDF 10 Pages |
89 | Annual Return - Legacy | 25 Apr 2008 | Download PDF 13 Pages |
90 | Officers - Legacy | 14 Aug 2007 | Download PDF 1 Pages |
91 | Officers - Legacy | 14 Aug 2007 | Download PDF 1 Pages |
92 | Auditors - Resignation Company | 3 Aug 2007 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 3 May 2007 | Download PDF 8 Pages |
94 | Officers - Legacy | 5 Dec 2006 | Download PDF 1 Pages |
95 | Officers - Legacy | 4 Dec 2006 | Download PDF 1 Pages |
96 | Accounts - Full | 19 Sep 2006 | Download PDF 10 Pages |
97 | Officers - Legacy | 29 Aug 2006 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 11 May 2006 | Download PDF 10 Pages |
99 | Officers - Legacy | 8 May 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 5 May 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Love Wimbledon Limited Mutual People: Angela Attah | Active |
2 | Angel Governance Consulting Ltd Mutual People: Angela Attah | dissolved |