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

CIBTAC LIMITED

18C LEY COURT BARNETT WAY, BARNWOOD, GLOUCESTER, GL4 3RT,
Company Registration Number
01293645
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cibtac Ltd
CIBTAC LIMITED was founded on 1977-01-10 and has its registered office in Gloucester. The organisation's status is listed as "Active". Cibtac Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
CIBTAC LIMITED
 
Legal Registered Office
18C LEY COURT BARNETT WAY
BARNWOOD
GLOUCESTER
GL4 3RT
Other companies in GL4
 
Previous Names
BRITISH ASSOCIATION OF BEAUTY THERAPY & COSMETOLOGY LIMITED30/12/2008
Filing Information
Company Number 01293645
Company ID Number 01293645
Date formed 1977-01-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-03-07 04:24:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIBTAC 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 CIBTAC LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LOUIS DUFFIN
Company Secretary 2012-02-15
LESLEY ISOBEL BLAIR
Director 2013-03-19
LYNN KIMPTON
Director 2014-09-10
JASON PHILLIPS
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY JANE SHAW
Director 2014-09-10 2017-09-10
FELICITY LEAHY
Director 2014-09-10 2016-10-18
CAROLYNE CELESTE CROSS
Director 2009-08-12 2015-06-21
ANGELA JANET BARTLETT
Director 2005-04-20 2014-12-31
MICHAEL QUINN
Director 2013-01-01 2014-03-03
KIM CORAL ANGELA FORD
Director 2007-10-17 2014-02-14
RONALD ARTHUR RING
Company Secretary 2008-08-31 2011-12-05
RONALD ARTHUR RING
Director 2009-08-12 2011-12-05
VALERIE ANN COOKE
Director 2005-04-20 2010-12-31
CLAIR LOUISE BENNETT
Director 2006-10-18 2010-08-12
JULIE ANN SPEED
Director 2009-12-16 2010-06-18
ANNA CAROLINE ALLINGTON
Director 2007-02-21 2010-03-05
KAREN LOUISE SARGEANT
Director 2009-08-12 2010-03-05
GWENLAIS ELEANOR ANSON
Director 2006-01-18 2009-06-08
SUZANNE HENSON
Director 2005-04-20 2008-12-31
BABITA JOHAL
Director 2005-12-18 2008-12-31
ELIZABETH MARIE LEE
Company Secretary 2005-04-20 2008-08-31
RACHEAL JAYNE SWABY
Director 2006-01-18 2007-08-22
KIM CORAL ANGELA BALDWIN
Director 2005-10-19 2007-01-12
JENNY MARTIN
Director 2003-04-07 2006-01-03
NADA DICHER
Company Secretary 1995-01-01 2005-04-20
JUDITH CHARTERIS JEFFREY
Director 2004-12-14 2005-04-20
KAY ROBERTA CAROLYN JUDD
Director 1997-11-08 2003-12-31
DAPHNE SNELUS
Director 2000-12-08 2003-04-07
ELISABETH PEET
Director 1991-02-28 2002-12-31
JANE CREBBIN-BAILEY
Director 1996-11-26 1999-01-09
DAWN MERNAGH
Director 1993-11-28 1997-11-08
SHEILA GODFREY
Director 1995-11-05 1996-11-17
DOROTHY AILEEN PARKES
Company Secretary 1991-11-24 1994-12-31
EVELYN MAY TAYLOR
Director 1991-02-28 1993-11-28
JUNE RONALD
Director 1991-02-28 1991-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ISOBEL BLAIR THE ASSOCIATION OF BEAUTY THERAPY & COSMETOLOGY LIMITED Director 2018-01-17 CURRENT 2008-12-21 Active
LESLEY ISOBEL BLAIR TLM (SCOTLAND) LTD Director 2015-07-16 CURRENT 2015-07-16 Active
LESLEY ISOBEL BLAIR BABTAC LIMITED Director 2013-03-19 CURRENT 2008-11-07 Active
LESLEY ISOBEL BLAIR WESTWIRE LIMITED Director 1996-06-25 CURRENT 1981-06-03 Active
LESLEY ISOBEL BLAIR K.S.B. PROPERTIES (SCOTLAND) LIMITED Director 1996-06-25 CURRENT 1993-05-14 Active
LYNN KIMPTON BABTAC LIMITED Director 2014-09-10 CURRENT 2008-11-07 Active
LYNN KIMPTON LK EDUCATION LTD Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
JASON PHILLIPS CONFEDERATION OF BEAUTY THERAPY AND COSMETOLOGY LIMITED Director 2015-01-01 CURRENT 2008-12-03 Active
JASON PHILLIPS BABTAC LIMITED Director 2010-10-13 CURRENT 2008-11-07 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
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-07Audited abridged accounts made up to 2022-12-31
2023-03-13CESSATION OF STRATEGY FIRST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CESSATION OF LYNN KIMPTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN KIMPTON
2022-05-18AP01DIRECTOR APPOINTED MRS SUSAN BARBARA ROUTLEDGE
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Ambrose House Meteor Court, Barnett Way Barnwood, Gloucester Gloucestershire GL4 3GG
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-09-03PSC07CESSATION OF ANTHONY DUFFIN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03TM02Termination of appointment of Anthony Louis Duffin on 2018-08-31
2018-08-16AP04Appointment of Strategy First Ltd as company secretary on 2018-04-01
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-09-10PSC07CESSATION OF KELLY JANE SHAW AS A PERSON OF SIGNIFICANT CONTROL
2017-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KELLY JANE SHAW
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY LEAHY
2016-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-26AR0105/03/16 ANNUAL RETURN FULL LIST
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNE CELESTE CROSS
2015-03-17AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANET BARTLETT
2014-09-18AP01DIRECTOR APPOINTED MS FELICITY LEAHY
2014-09-18AP01DIRECTOR APPOINTED MRS KELLY JANE SHAW
2014-09-18AP01DIRECTOR APPOINTED MRS LYNN KIMPTON
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILLIPS / 15/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILLIPS / 15/09/2014
2014-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-17AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILLIPS / 17/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNE CELESTE CROSS / 17/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANET BARTLETT / 17/03/2014
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINN
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM FORD
2013-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED MS LESLEY ISOBEL BLAIR
2013-03-11AR0105/03/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED MR MICHAEL QUINN
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-16AR0105/03/12 NO MEMBER LIST
2012-02-15AP03SECRETARY APPOINTED ANTHONY LOUIS DUFFIN
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RING
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY RONALD RING
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-15AR0105/03/11 NO MEMBER LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM CORAL ANGELA FORD-BALDWIN / 01/01/2011
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE COOKE
2010-11-11AP01DIRECTOR APPOINTED JASON PHILLIPS
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR BENNETT
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SPEED
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-24AR0105/03/10 NO MEMBER LIST
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SARGEANT
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ALLINGTON
2010-01-14AP01DIRECTOR APPOINTED JULIE ANN SPEED
2009-10-29AP01DIRECTOR APPOINTED CAROLYNE CELESTE CROSS
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR GWENLAIS ANSON
2009-08-19288aDIRECTOR APPOINTED RONALD ARTHUR RING
2009-08-19288aDIRECTOR APPOINTED KAREN LOUISE SARGEANT
2009-04-22363aANNUAL RETURN MADE UP TO 05/03/09
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR BABITA JOHAL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE HENSON
2009-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-30CERTNMCOMPANY NAME CHANGED BRITISH ASSOCIATION OF BEAUTY THERAPY & COSMETOLOGY LIMITED CERTIFICATE ISSUED ON 30/12/08
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH LEE
2008-09-04288aSECRETARY APPOINTED RONALD ARTHUR RING
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HENSON / 25/07/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / KIM FORD-BALDWIN / 24/05/2008
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HENSON / 04/05/2008
2008-04-01363aANNUAL RETURN MADE UP TO 05/03/08
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-08288bDIRECTOR RESIGNED
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: METEOR COURT BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3GG
2007-03-20363aANNUAL RETURN MADE UP TO 05/03/07
2007-03-06288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to CIBTAC 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 CIBTAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-07-20 Outstanding WORKHAM (BARNWOOD) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CIBTAC LIMITED

Intangible Assets
Patents
We have not found any records of CIBTAC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIBTAC LIMITED
Trademarks
We have not found any records of CIBTAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIBTAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as CIBTAC LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where CIBTAC 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 CIBTAC 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 CIBTAC 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.