Background WavePink WaveYellow Wave

CICM (SERVICES) LIMITED (02707375)

CICM (SERVICES) LIMITED (02707375) is an active UK company. incorporated on 15 April 1992. with registered office in Peterborough. The company operates in the Education sector, engaged in other education n.e.c.. CICM (SERVICES) LIMITED has been registered for 34 years. Current directors include CHAPPLE, Sue Carol, JINKS, Neil Richard, POOLE, Andrew Allan Simon.

Company Number
02707375
Status
active
Type
ltd
Incorporated
15 April 1992
Age
34 years
Address
1 Accent Park, Peterborough, PE2 6XS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHAPPLE, Sue Carol, JINKS, Neil Richard, POOLE, Andrew Allan Simon
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICM (SERVICES) LIMITED

CICM (SERVICES) LIMITED is an active company incorporated on 15 April 1992 with the registered office located in Peterborough. The company operates in the Education sector, specifically engaged in other education n.e.c.. CICM (SERVICES) LIMITED was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02707375

LTD Company

Age

34 Years

Incorporated 15 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

INSTITUTE OF CREDIT MANAGEMENT (SERVICES) LIMITED
From: 15 April 1992To: 27 October 2015
Contact
Address

1 Accent Park Orton Southgate Peterborough, PE2 6XS,

Previous Addresses

The Water Mill Station Road, South Luffenham, Oakham, Leics. LE15 8NB
From: 15 April 1992To: 6 April 2022
Timeline

22 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CHAPPLE, Sue Carol

Active
Accent Park, PeterboroughPE2 6XS
Born June 1963
Director
Appointed 04 Feb 2020

JINKS, Neil Richard

Active
Accent Park, PeterboroughPE2 6XS
Born December 1971
Director
Appointed 29 Jan 2024

POOLE, Andrew Allan Simon

Active
Accent Park, PeterboroughPE2 6XS
Born January 1976
Director
Appointed 10 Sept 2024

BEARNE, Peter William

Resigned
9 Main Road, StamfordPE9 3PF
Secretary
Appointed 10 Aug 1992
Resigned 07 Feb 1999

GOLDRING, Simon

Resigned
201 Bredhurst Road, GillinghamME8 0QX
Secretary
Appointed 15 Apr 1992
Resigned 10 Aug 1992

HAYNES, Victoria Louise

Resigned
Main St, StamfordPE9 3BX
Secretary
Appointed 04 Sept 2012
Resigned 10 Dec 2015

WARD, Glyn

Resigned
3 St Marys Road, PeterboroughPE7 3RX
Secretary
Appointed 08 Feb 1999
Resigned 04 Sept 2012

ALLEN, Robert Peter

Resigned
31 Langley Way, WatfordWD1 3EH
Born June 1929
Director
Appointed 15 Apr 1992
Resigned 08 Apr 1993

ANCLIFFE, David

Resigned
1 Moubray Road, DunfermlineKY11 9JP
Born August 1950
Director
Appointed 09 Nov 1999
Resigned 23 Sept 2003

BEAGLE, Laurence Frederick

Resigned
The Water Mill Station Road,, Oakham,LE15 8NB
Born February 1948
Director
Appointed 09 Sept 2014
Resigned 04 Sept 2018

BEARNE, Peter William

Resigned
9 Main Road, StamfordPE9 3PF
Born May 1936
Director
Appointed 14 Apr 1993
Resigned 07 Dec 1993

BROWN, Edward James

Resigned
10 Goodwood Rise, MarlowSL7 3QE
Born February 1942
Director
Appointed 07 Dec 1993
Resigned 08 Feb 1999

BROWN, John

Resigned
40 Southwark Close, StevenageSG1 4PG
Born September 1945
Director
Appointed 05 Sept 1995
Resigned 21 Sept 1999

BULLIVANT, Glen Stewart

Resigned
Victoria Road, KeighleyBD21 1JF
Born May 1945
Director
Appointed 04 Sept 2012
Resigned 09 Sept 2014

BULLIVANT, Glen Stewart

Resigned
Dobella Cottage Station Road, GooleDN14 8QT
Born May 1945
Director
Appointed 08 Feb 1999
Resigned 05 Nov 2001

COLTMAN, Larry

Resigned
The Water Mill Station Road,, Oakham,LE15 8NB
Born January 1958
Director
Appointed 03 Nov 2006
Resigned 07 Sept 2010

HINGSTON, Colin Eric

Resigned
65 Dean Garden Rise, High WycombeHP11 1RF
Born November 1947
Director
Appointed 15 Apr 1992
Resigned 14 Apr 1993

HOPEWELL, Stuart

Resigned
18 Ashtons Lane, BaldockSG7 6JJ
Born April 1953
Director
Appointed 06 Jan 2006
Resigned 09 Sept 2008

KING, Philip John

Resigned
The Water Mill Station Road,, Oakham,LE15 8NB
Born August 1956
Director
Appointed 23 Sept 2003
Resigned 04 Feb 2020

LINGER, Brenda Joan

Resigned
10 Bacon Lane, Hayling IslandPO11 0DN
Born June 1946
Director
Appointed 05 Nov 2001
Resigned 03 Nov 2006

NOLAN, Debra Tara

Resigned
Accent Park, PeterboroughPE2 6XS
Born August 1969
Director
Appointed 04 Sept 2018
Resigned 10 Sept 2024

PETTIFOR, Bryony Dawn

Resigned
The Water Mill Station Road,, Oakham,LE15 8NB
Born April 1970
Director
Appointed 04 Sept 2012
Resigned 06 Sept 2016

PHILLIPS, Trevor Wade

Resigned
Brittany Cottage, CrowboroughTN6 1UG
Born June 1948
Director
Appointed 07 Dec 1993
Resigned 05 Sept 1995

RICE, Phil Colin

Resigned
Accent Park, PeterboroughPE2 6XS
Born June 1956
Director
Appointed 08 Sept 2020
Resigned 31 Dec 2023

ROBERTSON, Charles

Resigned
13 First Avenue, GlasgowG33 6JW
Born February 1957
Director
Appointed 09 Sept 2008
Resigned 04 Sept 2012

ROWE, Peter Anthony

Resigned
The Barn House Church Street, PeterboroughPE8 6QG
Born October 1946
Director
Appointed 08 Apr 1993
Resigned 06 Jan 2006

SANDBROOK, Claire Louise

Resigned
The Water Mill Station Road,, Oakham,LE15 8NB
Born June 1962
Director
Appointed 07 Sept 2010
Resigned 04 Sept 2012

WHITMORE, Peter James

Resigned
The Water Mill Station Road,, Oakham,LE15 8NB
Born January 1967
Director
Appointed 06 Sept 2016
Resigned 08 Sept 2020

Persons with significant control

1

Chartered Institute Of Credit Management

Active
Station Road, OakhamLE15 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
20 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Resolution
22 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 July 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
28 March 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Small
31 March 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Legacy
9 February 1994
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
14 October 1992
287Change of Registered Office
Legacy
7 September 1992
288288
Legacy
24 April 1992
224224
Incorporation Company
15 April 1992
NEWINCIncorporation