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

CILEX REGULATION LIMITED

ROOM 301, ENDEAVOUR HOUSE WREST PARK, SILSOE, BEDFORD, MK45 4HS,
Company Registration Number
06712409
Private Limited Company
Active

Company Overview

About Cilex Regulation Ltd
CILEX REGULATION LIMITED was founded on 2008-10-01 and has its registered office in Bedford. The organisation's status is listed as "Active". Cilex Regulation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CILEX REGULATION LIMITED
 
Legal Registered Office
ROOM 301, ENDEAVOUR HOUSE WREST PARK
SILSOE
BEDFORD
MK45 4HS
Other companies in MK42
 
Previous Names
ILEX PROFESSIONAL STANDARDS LIMITED23/03/2015
Filing Information
Company Number 06712409
Company ID Number 06712409
Date formed 2008-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CILEX REGULATION 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 REGULATION LIMITED

Current Directors
Officer Role Date Appointed
HELEN WHITEMAN
Company Secretary 2015-09-01
ANDREW ROBERT DONOVAN
Director 2018-04-01
LUISA FULCI
Director 2014-10-01
DAVID EDWARD GILBERTSON
Director 2013-10-01
HARVEY SANDERCOCK
Director 2013-10-01
JAMES SAMUEL YOUNGER
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PATRICK CHIVERS
Director 2012-04-01 2018-03-31
PATRICK BLIGH-CHEESMAN
Director 2010-12-03 2017-04-30
ANDREW ROBERT DONOVAN
Director 2014-10-01 2017-04-30
IAN WATSON
Company Secretary 2008-10-01 2015-08-21
ALAN ROBERT CHARLES KERSHAW
Director 2008-10-01 2015-05-31
SANDRA ELIZABETH BARTON
Director 2008-10-13 2014-09-30
HILARY JANE DANIELS
Director 2008-10-13 2014-09-30
THELMA SUSAN BROWN
Director 2008-10-13 2013-10-03
ANDREW PHILIP MIDDLETON
Director 2008-10-13 2013-09-30
FAISAL ISMAIL ESSAT
Director 2008-10-13 2012-03-31
NICHOLAS JOHN SMEDLEY
Director 2008-10-13 2010-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT DONOVAN THE CILEX COMPENSATION FUND Director 2016-10-11 CURRENT 2015-01-02 Active - Proposal to Strike off
LUISA FULCI THE CILEX COMPENSATION FUND Director 2016-10-11 CURRENT 2015-01-02 Active - Proposal to Strike off
DAVID EDWARD GILBERTSON THE CILEX COMPENSATION FUND Director 2016-10-11 CURRENT 2015-01-02 Active - Proposal to Strike off
HARVEY SANDERCOCK THE CILEX COMPENSATION FUND Director 2016-10-11 CURRENT 2015-01-02 Active - Proposal to Strike off
HARVEY SANDERCOCK CHS PROPERTY SERVICES LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
HARVEY SANDERCOCK CHS (WINCHESTER) LTD Director 2013-03-15 CURRENT 2013-03-15 Active
JAMES SAMUEL YOUNGER THE CILEX COMPENSATION FUND Director 2016-10-11 CURRENT 2015-01-02 Active - Proposal to Strike off
JAMES SAMUEL YOUNGER THE ADVERTISING STANDARDS AUTHORITY (BROADCAST) LIMITED Director 2014-04-25 CURRENT 2004-05-18 Active
JAMES SAMUEL YOUNGER ADVERTISING STANDARDS AUTHORITY LIMITED(THE) Director 2014-04-25 CURRENT 1962-08-22 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
2023-11-27Termination of appointment of Simon Blandy on 2023-11-23
2023-11-27Appointment of Mrs Michelle Suzanne Drury as company secretary on 2023-11-24
2023-09-28CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-04DIRECTOR APPOINTED MRS PATRICIA MARY WHITE
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM MORRIS
2023-01-25DIRECTOR APPOINTED MR ROBERT GRAHAM MORRIS
2022-11-09Director's details changed for Mrs Helen Kaitlin Astle on 2022-11-09
2022-09-28CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-15AP03Appointment of Mr Simon Blandy as company secretary on 2022-05-19
2022-06-15TM02Termination of appointment of Vicky Purtill on 2022-05-19
2022-03-09CH01Director's details changed for Professor Alice Belcher on 2022-03-09
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HANNING
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM Kempston Manor Manor Drive Kempston Bedford Bedfordshire MK42 7AB
2021-12-03AP03Appointment of Mrs Vicky Purtill as company secretary on 2021-12-03
2021-12-03TM02Termination of appointment of Stuart Dalton on 2021-12-03
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MR DOUGLAS BLACKSTOCK
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUEL YOUNGER
2021-09-06AP01DIRECTOR APPOINTED MRS HELEN KAITLIN ASTLE
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT DONOVAN
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22AP01DIRECTOR APPOINTED MR JONATHAN NIGEL REES
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LUISA FULCI
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-11CH01Director's details changed for Professor Claire Alice Belcher on 2019-10-11
2019-10-11AP01DIRECTOR APPOINTED PROFESSOR CLAIRE ALICE BELCHER
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD GILBERTSON
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-08-30AP03Appointment of Mr Stuart Dalton as company secretary on 2019-08-30
2019-08-30TM02Termination of appointment of Helen Whiteman on 2019-08-30
2019-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-01AP01DIRECTOR APPOINTED MR ANDREW ROBERT DONOVAN
2018-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK CHIVERS
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONOVAN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BLIGH-CHEESMAN
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02AP01DIRECTOR APPOINTED MR JAMES SAMUEL YOUNGER
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-10AP03Appointment of Mrs Helen Whiteman as company secretary on 2015-09-01
2015-08-25TM02Termination of appointment of Ian Watson on 2015-08-21
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KERSHAW
2015-05-27AUDAUDITOR'S RESIGNATION
2015-05-13MEM/ARTSARTICLES OF ASSOCIATION
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21RES13NAME CHANGE 11/03/2015
2015-04-21RES01ADOPT ARTICLES 21/04/15
2015-03-23RES15CHANGE OF NAME 11/03/2015
2015-03-23CERTNMCompany name changed ilex professional standards LIMITED\certificate issued on 23/03/15
2014-12-17AUDAUDITOR'S RESIGNATION
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-07AP01DIRECTOR APPOINTED MR ANDREW ROBERT DONOVAN
2014-10-07AP01DIRECTOR APPOINTED MS LUISA FULCI
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DANIELS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BARTON
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08AR0101/10/13 FULL LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THELMA BROWN
2013-10-08AP01DIRECTOR APPOINTED MR HARVEY SANDERCOCK
2013-10-08AP01DIRECTOR APPOINTED MR DAVID EDWARD GILBERTSON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR THELMA BROWN
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BLIGH-CHEESMAN / 01/10/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KERSHAW / 01/10/2013
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AR0101/10/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AP01DIRECTOR APPOINTED MR IAN PATRICK CHIVERS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR FAIZAL ESSAT
2011-12-19MEM/ARTSARTICLES OF ASSOCIATION
2011-12-19RES01ALTER ARTICLES 25/11/2011
2011-10-12AR0101/10/11 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AP01DIRECTOR APPOINTED MR PATRICK BLIGH-CHEESMAN
2010-10-12AR0101/10/10 FULL LIST
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMEDLEY
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0101/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN SMEDLEY / 10/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP MIDDLETON / 10/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN SMEDLEY / 10/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KERSHAW / 10/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FAIZAL ESSAT / 10/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE DANIELS / 10/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA SUSAN BROWN / 10/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH BARTON / 10/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN WATSON / 10/10/2009
2008-10-24288aDIRECTOR APPOINTED DR NICHOLAS JOHN SMEDLEY
2008-10-24288aDIRECTOR APPOINTED ANDREW PHILIP MIDDLETON
2008-10-24288aDIRECTOR APPOINTED FAIZAL ESSAT
2008-10-24288aDIRECTOR APPOINTED HILARY JANE DANIELS
2008-10-24288aDIRECTOR APPOINTED THELMA SUSAN BROWN
2008-10-24288aDIRECTOR APPOINTED SANDRA ELIZABETH BARTON
2008-10-24225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CILEX REGULATION 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 REGULATION 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 REGULATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of CILEX REGULATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CILEX REGULATION LIMITED
Trademarks
We have not found any records of CILEX REGULATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CILEX REGULATION 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 (94120 - Activities of professional membership organizations) as CILEX REGULATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CILEX REGULATION 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 REGULATION 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 REGULATION 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.