CIEH LIMITED
- Legal registered address
- Chadwick Court 15 Hatfields London SE1 8DJ Copied!
Latest financial results as of 1 August 2025- Cash in bank
- £98.88k
- Current assets
- £636.57k
- Fixed assets
- £40.40k
- Current creditors
- £914.31k
- Shareholders funds
- £237.45k
View full financial accounts- Cash in bank
- £98.88k
- Current assets
- £636.57k
- Fixed assets
- £40.40k
- Current creditors
- £914.31k
- Shareholders funds
- £237.45k
Current company directors
ANGUS, CHARLES JAMES NICHOLAS
ANGUS, CHARLES JAMES NICHOLAS
APPIAH-ANDERSON, Stephanie Akuaa Fammeah
BARRATT, Julie Ann
BLONG, NICHOLAS PETER
BRENNAN, Maurice Edward
CHAPMAN, Nicholas
COULTER, ROY
CREW, Sterling Mitchell
CREW, Sterling Mitchel
DAWSON-MALONE, Penelope
ELLIOTT, Mark
ELLIOTT, Joan Martina
GODFREY, Anne Catherine
GODFREY, Anne Catherine
GOULD, Kevin David
HAYES, Jonathan Edward
HAYES, Jonathan Edward
HEDGLEY, Judith Anne
HORSFIELD, CATHERINE ANNE ELIZABETH
HUMPHRIES, Terenja
JAMES, Philip Leslie, Dr
JOHNS, Sarah
JOHNSON, James
JUKES, GRAHAM MICHAEL
KANU, Christine
KERR, Roisin
LEE, Rosemary Patricia
MCCLOSKEY, Francis
MILLER, Abigail Joanne
MURALI, Madhumathi
NAMASIVAYAM, Saravana Ketheeswaran
NEWSUM, David Antony
NEWSUM, David Antony
NEWSUM, David
OERTHER, Daniel Barton
PAHL, Nicholas James
POST, HARM FRANK
PREECE, Kathryn
QUIRK, Joanna Louise
RAMSAY, Keith
RAMSAY, Keith
SHAW, Lindsay Ann
SHAWCROSS, Kevin
STATHAM, Andrew John
STATHAM, Andrew John
TABOIS, Jassica
TAHIM, Kirpal Singh
TAHIM FCCA, MBA, Kirpal
WARD, GEOFFREY
WARDLE, Vanessa Kim
WEEKS, Safia Afzal
WELHAM, Dawn Michelle, Ms.
View full details of company directors- Company number
- 01999717 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 31 December 2024
Next statement due by 14 January 2026
Nature of business (SIC)
85410 - Post-secondary non-tertiary education
Previous company names
Name | Date previous name changed |
---|---|
VALIDRULE LIMITED | 8 August 1986 |
CHADWICK HOUSE LIMITED | 1 January 1992 |
CHADWICK HOUSE GROUP LIMITED | 15 February 2012 |
Latest company documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/10/247 October 2024 | Accounts for a small company made up to 2023-12-31 |
21/08/2421 August 2024 | Appointment of Mrs Safia Afzal Weeks as a director on 2024-07-15 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company