Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CILEX LAW SCHOOL LIMITED
Company Information for

CILEX LAW SCHOOL LIMITED

COLLEGE HOUSE, MANOR DRIVE, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 7AB,
Company Registration Number
01734484
Private Limited Company
Active

Company Overview

About Cilex Law School Ltd
CILEX LAW SCHOOL LIMITED was founded on 1983-06-24 and has its registered office in Bedford. The organisation's status is listed as "Active". Cilex Law School Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CILEX LAW SCHOOL LIMITED
 
Legal Registered Office
COLLEGE HOUSE
MANOR DRIVE, KEMPSTON
BEDFORD
BEDFORDSHIRE
MK42 7AB
Other companies in MK42
 
Previous Names
ILEX TUTORIAL COLLEGE LIMITED27/03/2013
Filing Information
Company Number 01734484
Company ID Number 01734484
Date formed 1983-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CILEX LAW SCHOOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CILEX LAW SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
KARL ERNEST CERSKI
Company Secretary 2010-07-08
MATTHEW FOSTER
Director 2016-12-20
MILLICENT LEONIE GRANT
Director 2015-07-10
SARAH ELIZABETH HAMILTON
Director 2015-11-06
NOEL INGE
Director 1998-01-01
JENNY PELLING
Director 2012-07-05
PHILIP RICHARD SHERWOOD
Director 2015-11-06
ALLISON THOMPSON
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JASON STUART ELSOM
Director 2015-11-06 2016-09-06
BARBARA CLAIRE HAMILTON-BRUCE
Director 2015-02-09 2016-06-20
MARY MANDY JANE LAVIN
Director 2015-02-09 2016-06-15
DAVID JOHN EDWARDS
Director 2016-04-01 2016-06-08
MARTIN NICHOLAS CALLAN
Director 2014-06-04 2016-04-01
NICHOLAS ANTHONY HANNING
Director 2007-07-20 2015-07-10
KEITH MARTIN BARRETT
Director 2014-06-04 2015-02-09
DIANE HELEN BURLEIGH
Director 2001-02-22 2015-02-09
JUDITH GORDON NICHOLS
Director 2008-11-27 2013-12-31
KAREN ANGELA BEAMISH
Director 2002-09-20 2013-03-21
ANTHONY DAVID TREVOR COLE
Company Secretary 2001-01-26 2010-07-08
SANDRA ELIZABETH BARTON
Director 2003-12-05 2008-11-27
DAVID GEORGE FODEN
Director 2002-09-20 2006-08-09
MARY DOWSON
Director 2000-07-14 2004-01-10
CHRISTOPHER BUCKWELL
Director 1999-04-12 2001-06-29
PHILLIP WILLIAM PARTRIDGE
Company Secretary 1997-10-01 2001-01-26
ROSEMARIE COWLEY
Director 1998-11-13 2001-01-10
DEREK WILLIAM LARKIN
Director 1999-07-16 2000-07-14
VIVIENNE ASHWORTH
Director 1997-10-21 1999-07-16
PATRICIA HELEN DILLEY
Director 1997-07-18 1998-11-13
WILLIAM BRIAN HOWARTH
Director 1997-10-21 1998-05-01
RAYMOND ROBERT BALL
Director 1995-09-23 1998-01-19
CYRIL ALBERT BROOM
Director 1992-10-13 1997-12-31
WINIFRED IRIS BROOM
Company Secretary 1992-10-13 1997-09-30
DAVID GEORGE MARCH
Director 1994-07-15 1997-07-18
MALCOLM JOHN ROBERT BUTLER
Director 1992-10-13 1994-07-15
DAVID GEORGE MARCH
Director 1992-10-13 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW FOSTER CILEX PROFESSIONAL LIMITED Director 2018-08-01 CURRENT 2018-06-01 Active - Proposal to Strike off
MILLICENT LEONIE GRANT CILEX PROFESSIONAL LIMITED Director 2018-08-01 CURRENT 2018-06-01 Active - Proposal to Strike off
MILLICENT LEONIE GRANT THE KNIGHTS YOUTH CENTRE Director 2009-08-27 CURRENT 2009-08-27 Active
MILLICENT LEONIE GRANT NOVAVISTA LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
ALLISON THOMPSON PALACEGATE MANAGEMENT COMPANY LIMITED Director 2016-12-14 CURRENT 1993-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SPARROW
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-30TM02Termination of appointment of Karl Ernest Cerski on 2019-08-30
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNY PELLING
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NOEL INGE
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE WILLIS
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-04PSC02Notification of Chartered Institute of Legal Executives as a person with significant control on 2017-07-24
2018-09-05PSC09Withdrawal of a person with significant control statement on 2018-09-05
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOSTER
2018-08-09AP01DIRECTOR APPOINTED MRS PARMINDER SANGHERA
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CH01Director's details changed for Mr Noel Inge on 2017-07-06
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE STEVENS
2017-02-15AP01DIRECTOR APPOINTED MRS ALLISON THOMPSON
2016-12-20AP01DIRECTOR APPOINTED MATTHEW FOSTER
2016-12-20AP01DIRECTOR APPOINTED RACHEL ANNE STEVENS
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 620397
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON ELSOM
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HAMILTON-BRUCE
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY LAVIN
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2016-05-05AP01DIRECTOR APPOINTED MR DAVID JOHN EDWARDS
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CALLAN
2016-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL ERNEST CERSKI / 05/05/2016
2016-01-06AUDAUDITOR'S RESIGNATION
2015-11-30AP01DIRECTOR APPOINTED MS SARAH ELIZABETH HAMILTON
2015-11-30AP01DIRECTOR APPOINTED MR JASON STUART ELSOM
2015-11-30AP01DIRECTOR APPOINTED MR PHILIP RICHARD SHERWOOD
2015-11-19RES01ALTER ARTICLES 06/11/2015
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 620397
2015-11-09AR0113/10/15 FULL LIST
2015-08-13AP01DIRECTOR APPOINTED MS MILLICENT LEONIE GRANT
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNING
2015-05-27AUDAUDITOR'S RESIGNATION
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARRETT
2015-02-18AP01DIRECTOR APPOINTED MRS BARBARA CLAIRE HAMILTON-BRUCE
2015-02-18AP01DIRECTOR APPOINTED MISS MARY MANDY JANE LAVIN
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BURLEIGH
2014-12-17AUDAUDITOR'S RESIGNATION
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 620397
2014-11-07AR0113/10/14 FULL LIST
2014-06-27AP01DIRECTOR APPOINTED MR MARTIN NICHOLAS CALLAN
2014-06-27AP01DIRECTOR APPOINTED MR KEITH MARTIN BARRETT
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30RES01ALTER ARTICLES 24/04/2014
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BEAMISH
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH GORDON NICHOLS
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 620397
2013-10-29AR0113/10/13 FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27RES15CHANGE OF NAME 23/03/2013
2013-03-27CERTNMCOMPANY NAME CHANGED ILEX TUTORIAL COLLEGE LIMITED CERTIFICATE ISSUED ON 27/03/13
2013-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-30AR0113/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HANNING / 30/01/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH GORDON NICHOLS / 30/01/2012
2012-08-07AP01DIRECTOR APPOINTED MRS JENNY PELLING
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06RES01ALTER ARTICLES 24/11/2011
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL ERNEST CERSKI / 11/11/2011
2011-10-25AR0113/10/11 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL ERNEST CERSKI / 09/12/2010
2010-11-08AR0113/10/10 FULL LIST
2010-10-07AP03SECRETARY APPOINTED MR KARL ERNEST CERSKI
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY COLE
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AR0113/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL INGE / 13/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY HANNING / 13/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH GORDON NICHOLS / 13/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE HELEN BURLEIGH / 13/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANGELA BEAMISH / 13/10/2009
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED JUDITH GORDON NICHOLS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR SANDRA BARTON
2008-11-07363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-30288bDIRECTOR RESIGNED
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2003-10-23363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-07363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-14363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
854 - Higher education
85421 - First-degree level higher education


Licences & Regulatory approval
We could not find any licences issued to CILEX LAW SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CILEX LAW SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CILEX LAW SCHOOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CILEX LAW SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of CILEX LAW SCHOOL LIMITED registering or being granted any patents
Domain Names

CILEX LAW SCHOOL LIMITED owns 1 domain names.

ilextutorial.co.uk  

Trademarks
We have not found any records of CILEX LAW SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CILEX LAW SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-3 GBP £296 Books, Publications and Newspapers etc
London Borough of Southwark 2015-2 GBP £1,092
Bradford Metropolitan District Council 2015-2 GBP £655 Staff Training
Kent County Council 2015-2 GBP £1,104 External Training
Hull City Council 2015-1 GBP £1,104 Human Resources
West Sussex Council 2014-12 GBP £-32
Blaby District Council 2014-11 GBP £1,104 Leader
Adur Worthing Council 2014-11 GBP £637 Legal Services
London Borough of Southwark 2014-11 GBP £1,562
Nottingham City Council 2014-11 GBP £88 121-Training Course Fees
Somerset County Council 2014-11 GBP £1,042 Other Pay Related Costs
Waveney District Council 2014-11 GBP £637 Professional Subscriptions
West Sussex Council 2014-10 GBP £500
Rugby Borough Council 2014-8 GBP £4,005 Planning General/Income
Nottingham City Council 2014-7 GBP £123
New Forest District Council 2014-7 GBP £1,317 Training
Nottingham City Council 2014-6 GBP £917
Thurrock Council 2014-5 GBP £333
Blackburn with Darwen Council 2014-4 GBP £927
Wakefield Council 2014-4 GBP £2,083
Brighton & Hove City Council 2014-3 GBP £1,042 Support Services (SSC)
East Hants Council 2014-3 GBP £1,658
Carlisle City Council 2014-2 GBP £1,042
Scarborough Council 2014-2 GBP £529
Scarborough Borough Council 2014-2 GBP £529 Training Post Entry Training
Oxford City Council 2014-1 GBP £1,042 Certificate in Law and Practice
Oxfordshire County Council 2013-12 GBP £696
Thurrock Council 2013-12 GBP £170
Scarborough Council 2013-12 GBP £1,042
Scarborough Council 2013-11 GBP £529
Knowsley Council 2013-10 GBP £1,500 COURSE FEES EXPENDITURE TO BE APPORTIONED
Essex County Council 2013-10 GBP £778
Brighton & Hove City Council 2013-9 GBP £529 Hsing Benefits
Castle Point Council 2013-9 GBP £529 Training & Course Fees
Rugby Borough Council 2013-8 GBP £3,908 Planning General/Income
Kent County Council 2013-7 GBP £275 External Training
Thanet District Council 2013-7 GBP £3,250
London Borough of Hammersmith and Fulham 2013-4 GBP £508
London Borough of Hammersmith and Fulham 2013-3 GBP £508
South Somerset District Council 2012-11 GBP £1,160

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CILEX LAW SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CILEX LAW SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CILEX LAW SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.