Background WavePink WaveYellow Wave

THE CILEX FOUNDATION (11995446)

THE CILEX FOUNDATION (11995446) is an active UK company. incorporated on 14 May 2019. with registered office in Milton Keynes. The company operates in the Education sector, engaged in general secondary education. THE CILEX FOUNDATION has been registered for 6 years. Current directors include BAER, Christine, DAVIES, Emma, HUNT, Ian David and 2 others.

Company Number
11995446
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 2019
Age
6 years
Address
2nd Floor, The Pinnacle, Milton Keynes, MK9 1BP
Industry Sector
Education
Business Activity
General secondary education
Directors
BAER, Christine, DAVIES, Emma, HUNT, Ian David, MORGAN, Thomas John Edward, WEBB, Abbey
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CILEX FOUNDATION

THE CILEX FOUNDATION is an active company incorporated on 14 May 2019 with the registered office located in Milton Keynes. The company operates in the Education sector, specifically engaged in general secondary education. THE CILEX FOUNDATION was registered 6 years ago.(SIC: 85310)

Status

active

Active since 6 years ago

Company No

11995446

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

2nd Floor, The Pinnacle Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

The Chartered Institute of Legal Executives Manor Drive Kempston Bedford MK42 7AB United Kingdom
From: 14 May 2019To: 31 January 2025
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BAER, Christine

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Born July 1988
Director
Appointed 05 Mar 2024

DAVIES, Emma

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Born April 1979
Director
Appointed 20 Jul 2022

HUNT, Ian David

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Born November 1965
Director
Appointed 22 Nov 2021

MORGAN, Thomas John Edward

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Born June 1987
Director
Appointed 07 Dec 2021

WEBB, Abbey

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Born March 1991
Director
Appointed 05 Mar 2024

BAER, Christine

Resigned
Manor Drive, KempstonMK42 7AB
Born July 1988
Director
Appointed 05 Mar 2023
Resigned 05 Mar 2023

DIGHT, Marc David, His Hon Judge

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born February 1961
Director
Appointed 01 Jun 2019
Resigned 16 Jun 2025

FORD, Linda Tracy

Resigned
Manor Drive, KempstonMK42 7AB
Born February 1981
Director
Appointed 14 May 2019
Resigned 17 Jul 2020

MACIVER, Angus Duncan

Resigned
Manor Drive, KempstonMK42 7AB
Born February 1960
Director
Appointed 17 Jul 2020
Resigned 17 Jul 2024

MUNRO, Helen

Resigned
Manor Drive, KempstonMK42 7AB
Born December 1955
Director
Appointed 14 May 2019
Resigned 17 Jul 2020

OLULODE, Doris Harriette

Resigned
Manor Drive, KempstonMK42 7AB
Born May 1967
Director
Appointed 17 Jul 2020
Resigned 13 May 2022

STEVENS, Rachel Anne

Resigned
Manor Drive, KempstonMK42 7AB
Born November 1981
Director
Appointed 14 May 2019
Resigned 17 Jul 2020

Persons with significant control

1

KempstonMK42 7AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Incorporation Company
14 May 2019
NEWINCIncorporation