Cieh Limited LONDON


Cieh started in year 1986 as Private Limited Company with registration number 01999717. The Cieh company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Chadwick Court. Postal code: SE1 8DJ. Since 15th February 2012 Cieh Limited is no longer carrying the name Chadwick House Group.

At the moment there are 8 directors in the the firm, namely Mark E., Penelope D. and Lindsay S. and others. In addition one secretary - Francis M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cieh Limited Address / Contact

Office Address Chadwick Court
Office Address2 15 Hatfields
Town London
Post code SE1 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999717
Date of Incorporation Fri, 14th Mar 1986
Industry Post-secondary non-tertiary education
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark E.

Position: Director

Appointed: 01 January 2024

Penelope D.

Position: Director

Appointed: 26 July 2023

Lindsay S.

Position: Director

Appointed: 26 July 2023

Nicholas C.

Position: Director

Appointed: 26 July 2023

Kathryn P.

Position: Director

Appointed: 26 July 2023

Sarah J.

Position: Director

Appointed: 26 July 2023

Judith H.

Position: Director

Appointed: 28 April 2023

Francis M.

Position: Secretary

Appointed: 01 January 2023

Saravana N.

Position: Director

Appointed: 01 January 2023

MBA T.

Position: Director

Appointed: 30 November 2023

Resigned: 30 November 2023

Abigail M.

Position: Director

Appointed: 18 April 2023

Resigned: 26 July 2023

Rosemary L.

Position: Director

Appointed: 18 April 2023

Resigned: 26 July 2023

David N.

Position: Director

Appointed: 06 February 2023

Resigned: 01 June 2023

David N.

Position: Director

Appointed: 02 June 2022

Resigned: 01 January 2023

Jonathan H.

Position: Director

Appointed: 01 January 2022

Resigned: 17 April 2023

Stephanie A.

Position: Director

Appointed: 01 January 2022

Resigned: 29 March 2023

Joan E.

Position: Director

Appointed: 01 January 2022

Resigned: 22 February 2023

Philip J.

Position: Director

Appointed: 28 January 2021

Resigned: 11 October 2023

Julie B.

Position: Director

Appointed: 01 January 2021

Resigned: 14 August 2023

Vanessa W.

Position: Director

Appointed: 01 January 2021

Resigned: 28 April 2023

Sterling C.

Position: Director

Appointed: 01 January 2021

Resigned: 29 March 2023

Christine K.

Position: Secretary

Appointed: 25 June 2020

Resigned: 01 January 2023

Madhumathi M.

Position: Director

Appointed: 25 June 2020

Resigned: 29 March 2023

Roisin K.

Position: Director

Appointed: 01 January 2020

Resigned: 17 April 2023

Maurice B.

Position: Director

Appointed: 01 January 2020

Resigned: 02 June 2022

Daniel O.

Position: Director

Appointed: 01 January 2020

Resigned: 30 November 2023

Jassica T.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2021

Kirpal T.

Position: Director

Appointed: 01 January 2019

Resigned: 30 November 2023

David N.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2021

Anne G.

Position: Director

Appointed: 26 April 2018

Resigned: 22 May 2020

Joanne W.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2020

Jonathan H.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2020

Dawn W.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2020

Mike O.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2019

Kevin G.

Position: Director

Appointed: 03 June 2017

Resigned: 25 June 2020

Nicholas P.

Position: Director

Appointed: 27 April 2017

Resigned: 05 February 2023

Alan H.

Position: Director

Appointed: 01 January 2017

Resigned: 06 March 2018

Stephen C.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2018

Timothy N.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2019

Graeme M.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2019

Terenja H.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2023

Mark E.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2018

Timothy D.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2018

Siraj C.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2020

Andrew S.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2018

Anne G.

Position: Secretary

Appointed: 11 November 2016

Resigned: 22 May 2020

Anne G.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2016

Victoria S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2016

Lisa A.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2016

Timothy E.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2018

Harm P.

Position: Director

Appointed: 01 January 2013

Resigned: 30 June 2016

David E.

Position: Director

Appointed: 01 January 2013

Resigned: 01 July 2015

Charles A.

Position: Director

Appointed: 01 January 2013

Resigned: 11 November 2016

Catherine H.

Position: Director

Appointed: 01 January 2013

Resigned: 30 November 2015

Roy C.

Position: Director

Appointed: 26 April 2012

Resigned: 01 January 2018

Nicholas B.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2016

Charles A.

Position: Secretary

Appointed: 01 November 2010

Resigned: 11 November 2016

Geoffrey W.

Position: Director

Appointed: 01 January 2010

Resigned: 21 May 2016

Milan G.

Position: Secretary

Appointed: 01 January 2008

Resigned: 26 April 2010

Milan G.

Position: Director

Appointed: 01 January 2008

Resigned: 26 April 2010

Michael K.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2009

David D.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2008

Shena W.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2012

Andrew K.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2011

Tessa B.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2011

Sterling C.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2012

Andrew S.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2012

Leslie M.

Position: Director

Appointed: 01 January 2006

Resigned: 01 January 2007

Thomas C.

Position: Director

Appointed: 15 January 2003

Resigned: 06 July 2003

Krishnaswamy M.

Position: Director

Appointed: 20 November 2002

Resigned: 01 January 2010

Andrew P.

Position: Director

Appointed: 20 November 2002

Resigned: 15 November 2005

Patricia J.

Position: Director

Appointed: 01 January 2002

Resigned: 01 January 2007

Stephen Y.

Position: Director

Appointed: 01 January 2002

Resigned: 01 January 2007

Paul S.

Position: Director

Appointed: 25 January 2001

Resigned: 31 December 2005

Michael B.

Position: Director

Appointed: 27 January 2000

Resigned: 01 January 2007

John M.

Position: Director

Appointed: 27 January 2000

Resigned: 25 January 2001

Graham J.

Position: Director

Appointed: 24 November 1999

Resigned: 31 December 2015

Krishnaswamy M.

Position: Secretary

Appointed: 02 June 1999

Resigned: 01 January 2008

William T.

Position: Director

Appointed: 17 February 1999

Resigned: 01 January 2006

John S.

Position: Director

Appointed: 28 January 1998

Resigned: 01 January 2007

Alan J.

Position: Director

Appointed: 29 January 1997

Resigned: 17 February 1999

Dianne S.

Position: Director

Appointed: 24 April 1996

Resigned: 12 November 2008

Philip S.

Position: Director

Appointed: 24 April 1996

Resigned: 01 January 2007

Andrew G.

Position: Secretary

Appointed: 31 January 1996

Resigned: 02 June 1999

Paul S.

Position: Director

Appointed: 11 January 1996

Resigned: 31 December 2005

Patricia J.

Position: Director

Appointed: 11 January 1996

Resigned: 29 January 1997

Timothy D.

Position: Director

Appointed: 28 February 1995

Resigned: 31 December 2005

John M.

Position: Director

Appointed: 28 February 1995

Resigned: 28 January 1998

Michael C.

Position: Director

Appointed: 23 November 1994

Resigned: 19 January 2000

Gary I.

Position: Secretary

Appointed: 07 October 1994

Resigned: 31 January 1996

Gary I.

Position: Director

Appointed: 07 October 1994

Resigned: 25 September 2002

Andrew G.

Position: Secretary

Appointed: 24 May 1994

Resigned: 07 October 1994

Alan J.

Position: Director

Appointed: 13 January 1994

Resigned: 04 December 1995

Linda A.

Position: Director

Appointed: 13 January 1994

Resigned: 28 February 1995

Paul L.

Position: Director

Appointed: 13 January 1994

Resigned: 11 January 1996

Thomas C.

Position: Director

Appointed: 09 January 1992

Resigned: 04 December 1995

Patricia J.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1995

Graham S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1995

Terence B.

Position: Director

Appointed: 31 December 1991

Resigned: 13 January 1994

Nigel H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2005

Clifton W.

Position: Director

Appointed: 31 December 1991

Resigned: 24 May 1994

Christopher L.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2012

John K.

Position: Director

Appointed: 31 December 1991

Resigned: 15 January 2003

Company previous names

Chadwick House Group February 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 12972 899
Current Assets268 281440 447
Debtors245 968351 102
Net Assets Liabilities-469 014-186 591
Other Debtors831 
Property Plant Equipment14 60628 488
Total Inventories11 18416 446
Other
Accrued Liabilities Deferred Income84 28888 780
Accumulated Amortisation Impairment Intangible Assets714 656778 060
Accumulated Depreciation Impairment Property Plant Equipment190 998200 086
Administrative Expenses1 066 8421 101 563
Average Number Employees During Period2526
Bank Borrowings Overdrafts462 648355 640
Cost Sales729 809862 729
Creditors877 288737 938
Fixed Assets139 993110 900
Gross Profit Loss833 1091 383 986
Increase From Amortisation Charge For Year Intangible Assets 63 404
Increase From Depreciation Charge For Year Property Plant Equipment 9 088
Intangible Assets125 38782 412
Intangible Assets Gross Cost840 043860 472
Net Current Assets Liabilities-609 007-297 491
Operating Profit Loss-195 502282 423
Other Creditors64 8657 415
Other Inventories11 18416 446
Other Operating Income38 231 
Prepayments Accrued Income19 52712 500
Profit Loss On Ordinary Activities After Tax-195 502282 423
Profit Loss On Ordinary Activities Before Tax-195 502282 423
Property Plant Equipment Gross Cost205 604228 574
Taxation Social Security Payable117 342189 990
Total Additions Including From Business Combinations Intangible Assets 20 429
Total Additions Including From Business Combinations Property Plant Equipment 22 970
Total Assets Less Current Liabilities-469 014-186 591
Trade Creditors Trade Payables148 14596 113
Trade Debtors Trade Receivables225 610338 602
Turnover Revenue1 562 9182 246 715

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, November 2023
Free Download (13 pages)

Company search

Advertisements