Cilex Law School Limited BEDFORD


Cilex Law School started in year 1983 as Private Limited Company with registration number 01734484. The Cilex Law School company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Bedford at College House. Postal code: MK42 7AB. Since Wed, 27th Mar 2013 Cilex Law School Limited is no longer carrying the name Ilex Tutorial College.

The firm has 3 directors, namely Sukhjit G., Stephen L. and Parminder S.. Of them, Sukhjit G., Stephen L., Parminder S. have been with the company the longest, being appointed on 8 August 2018. At present 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.

Cilex Law School Limited Address / Contact

Office Address College House
Office Address2 Manor Drive, Kempston
Town Bedford
Post code MK42 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01734484
Date of Incorporation Fri, 24th Jun 1983
Industry General secondary education
Industry First-degree level higher education
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Sukhjit G.

Position: Director

Appointed: 08 August 2018

Stephen L.

Position: Director

Appointed: 08 August 2018

Parminder S.

Position: Director

Appointed: 08 August 2018

Andrew W.

Position: Director

Appointed: 08 August 2018

Resigned: 06 March 2019

Elizabeth S.

Position: Director

Appointed: 08 August 2018

Resigned: 24 February 2022

Allison T.

Position: Director

Appointed: 02 February 2017

Resigned: 08 August 2018

Rachel S.

Position: Director

Appointed: 20 December 2016

Resigned: 02 February 2017

Matthew F.

Position: Director

Appointed: 20 December 2016

Resigned: 08 August 2018

David E.

Position: Director

Appointed: 01 April 2016

Resigned: 08 June 2016

Jason E.

Position: Director

Appointed: 06 November 2015

Resigned: 06 September 2016

Philip S.

Position: Director

Appointed: 06 November 2015

Resigned: 08 August 2018

Sarah H.

Position: Director

Appointed: 06 November 2015

Resigned: 06 March 2019

Millicent G.

Position: Director

Appointed: 10 July 2015

Resigned: 08 August 2018

Barbara H.

Position: Director

Appointed: 09 February 2015

Resigned: 20 June 2016

Mary L.

Position: Director

Appointed: 09 February 2015

Resigned: 15 June 2016

Keith B.

Position: Director

Appointed: 04 June 2014

Resigned: 09 February 2015

Martin C.

Position: Director

Appointed: 04 June 2014

Resigned: 01 April 2016

Jenny P.

Position: Director

Appointed: 05 July 2012

Resigned: 15 May 2019

Karl C.

Position: Secretary

Appointed: 08 July 2010

Resigned: 30 August 2019

Judith G.

Position: Director

Appointed: 27 November 2008

Resigned: 31 December 2013

Nicholas H.

Position: Director

Appointed: 20 July 2007

Resigned: 10 July 2015

Sandra B.

Position: Director

Appointed: 05 December 2003

Resigned: 27 November 2008

David F.

Position: Director

Appointed: 20 September 2002

Resigned: 09 August 2006

Karen B.

Position: Director

Appointed: 20 September 2002

Resigned: 21 March 2013

George O.

Position: Director

Appointed: 20 September 2002

Resigned: 20 July 2007

Andrew W.

Position: Director

Appointed: 20 July 2001

Resigned: 19 July 2002

Diane B.

Position: Director

Appointed: 22 February 2001

Resigned: 09 February 2015

Anthony C.

Position: Secretary

Appointed: 26 January 2001

Resigned: 08 July 2010

Mary D.

Position: Director

Appointed: 14 July 2000

Resigned: 10 January 2004

Derek L.

Position: Director

Appointed: 16 July 1999

Resigned: 14 July 2000

Christopher B.

Position: Director

Appointed: 12 April 1999

Resigned: 29 June 2001

Rosemarie C.

Position: Director

Appointed: 13 November 1998

Resigned: 10 January 2001

Lorraine R.

Position: Director

Appointed: 01 October 1998

Resigned: 31 May 2001

Noel I.

Position: Director

Appointed: 01 January 1998

Resigned: 26 April 2019

Vivienne A.

Position: Director

Appointed: 21 October 1997

Resigned: 16 July 1999

William H.

Position: Director

Appointed: 21 October 1997

Resigned: 01 May 1998

Paul R.

Position: Director

Appointed: 21 October 1997

Resigned: 16 July 1999

Jennifer S.

Position: Director

Appointed: 21 October 1997

Resigned: 30 September 1999

Phillip P.

Position: Secretary

Appointed: 01 October 1997

Resigned: 26 January 2001

Patricia D.

Position: Director

Appointed: 18 July 1997

Resigned: 13 November 1998

Phillip P.

Position: Director

Appointed: 18 July 1997

Resigned: 20 September 2002

Anthony W.

Position: Director

Appointed: 19 July 1996

Resigned: 18 July 1997

Raymond B.

Position: Director

Appointed: 23 September 1995

Resigned: 19 January 1998

David M.

Position: Director

Appointed: 15 July 1994

Resigned: 18 July 1997

David P.

Position: Director

Appointed: 15 July 1994

Resigned: 19 July 1996

Phillip P.

Position: Director

Appointed: 16 July 1993

Resigned: 21 July 1995

Jennifer S.

Position: Director

Appointed: 13 October 1992

Resigned: 15 July 1994

Peter S.

Position: Director

Appointed: 13 October 1992

Resigned: 31 December 1997

Winifred B.

Position: Secretary

Appointed: 13 October 1992

Resigned: 30 September 1997

Richard N.

Position: Director

Appointed: 13 October 1992

Resigned: 31 December 1997

David M.

Position: Director

Appointed: 13 October 1992

Resigned: 16 July 1993

Malcolm B.

Position: Director

Appointed: 13 October 1992

Resigned: 15 July 1994

Cyril B.

Position: Director

Appointed: 13 October 1992

Resigned: 31 December 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Chartered Institute Of Legal Executives from Bedford, England. This PSC is classified as "a company incorporated by royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Chartered Institute Of Legal Executives

Kempston Manor Manor Drive, Kempston, Bedford, MK42 7AB, England

Legal authority Companies Act 2006
Legal form Company Incorporated By Royal Charter
Country registered United Kingdom
Place registered Privy Council
Registration number Rc000850
Notified on 24 July 2017
Nature of control: 75,01-100% shares

Company previous names

Ilex Tutorial College March 27, 2013
Ilex Tutorial Services December 29, 1999
Ilex Tutorial College December 6, 1999
Ilex Tutorial Services November 18, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (18 pages)

Company search

Advertisements