Company NameCGI Distance Learning Limited
DirectorsSara Kaye Drake and Cynthia Mora-Spencer
Company StatusActive
Company Number02241961
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years ago)
Previous NameICSA Distance Learning Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Cynthia Mora Spencer
StatusCurrent
Appointed23 February 2017(28 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Sara Kaye Drake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2019(31 years after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Cynthia Mora-Spencer
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(4 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameJohn Stuart Hardy
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1998)
RoleRetired
Correspondence Address325 Thorpe Road
Longthorpe
Peterborough
PE3 6LU
Director NameJohn Royston Lewis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2002)
RoleRetired
Correspondence AddressOld Park
South Stainmore
Kirkby Stephen
Cumbria
CA17 4DJ
Secretary NameMervyn John Ainsworth
NationalityBritish
StatusResigned
Appointed05 January 1993(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusResigned
Appointed06 March 2002(13 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(23 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
Isleworth
Middlesex
TW7 7BE
Director NameMr Robert Graham Ing
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS

Contact

Websiteicsa.org.uk

Location

Registered AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Institute Of Chartered Secretaries & Administrators
100.00%
Ordinary
1 at £1Caroline Phillips
0.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

21 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 November 2023Confirmation statement made on 12 November 2023 with updates (4 pages)
12 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 December 2021Change of details for Cgi Nominees Limited as a person with significant control on 7 July 2021 (2 pages)
20 December 2021Change of details for Cgiuki Holdings Limited as a person with significant control on 7 July 2021 (2 pages)
29 November 2021Change of details for Ukriat Nominees Limited as a person with significant control on 26 July 2021 (2 pages)
25 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
2 August 2021Director's details changed for Mrs Cynthia Mora Spencer on 1 August 2021 (2 pages)
2 August 2021Appointment of Mrs Cynthia Mora Spencer as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Robert Graham Ing as a director on 30 July 2021 (1 page)
20 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-08
(3 pages)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Simon Kingsley Osborne as a director on 26 June 2019 (1 page)
11 April 2019Appointment of Mrs Sara Kaye Drake as a director on 3 April 2019 (2 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 29 June 2017 (7 pages)
30 November 2017Notification of Ukriat Nominees Limited as a person with significant control on 24 January 2017 (2 pages)
30 November 2017Cessation of The Institute of Chartered Secretaries and Administrators as a person with significant control on 24 January 2017 (1 page)
30 November 2017Cessation of The Institute of Chartered Secretaries and Administrators as a person with significant control on 24 January 2017 (1 page)
30 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
30 November 2017Notification of Ukriat Nominees Limited as a person with significant control on 24 January 2017 (2 pages)
30 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
24 February 2017Appointment of Mr Robert Graham Ing as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Mr Robert Graham Ing as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 (2 pages)
24 February 2017Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 (2 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
24 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(3 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(3 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(3 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(3 pages)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
5 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
30 January 2008Return made up to 05/01/08; full list of members (5 pages)
30 January 2008Return made up to 05/01/08; full list of members (5 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
20 February 2007Return made up to 05/01/07; full list of members (5 pages)
20 February 2007Return made up to 05/01/07; full list of members (5 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
22 March 2006Return made up to 05/01/06; full list of members (5 pages)
22 March 2006Return made up to 05/01/06; full list of members (5 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
27 January 2005Return made up to 05/01/05; full list of members (5 pages)
27 January 2005Return made up to 05/01/05; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
3 February 2004Return made up to 05/01/04; full list of members (5 pages)
3 February 2004Return made up to 05/01/04; full list of members (5 pages)
3 April 2003Return made up to 05/01/03; full list of members (5 pages)
3 April 2003Return made up to 05/01/03; full list of members (5 pages)
12 March 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
12 March 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london win 4AH (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london win 4AH (1 page)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
29 January 2002Return made up to 05/01/02; full list of members (6 pages)
29 January 2002Return made up to 05/01/02; full list of members (6 pages)
30 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
30 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
25 January 2001Return made up to 05/01/01; full list of members (6 pages)
25 January 2001Return made up to 05/01/01; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
25 January 2000Return made up to 05/01/00; full list of members (6 pages)
25 January 2000Return made up to 05/01/00; full list of members (6 pages)
4 June 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
4 June 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
1 February 1999Return made up to 05/01/99; full list of members (6 pages)
1 February 1999Return made up to 05/01/99; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
25 January 1998Return made up to 05/01/98; no change of members (4 pages)
25 January 1998Return made up to 05/01/98; no change of members (4 pages)
26 March 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
26 March 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
15 January 1997Return made up to 05/01/97; no change of members (4 pages)
15 January 1997Return made up to 05/01/97; no change of members (4 pages)
31 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
31 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
18 January 1996Return made up to 05/01/96; full list of members (6 pages)
18 January 1996Return made up to 05/01/96; full list of members (6 pages)
15 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)
15 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)
27 April 1993Full accounts made up to 31 July 1992 (6 pages)
27 April 1993Full accounts made up to 31 July 1992 (6 pages)
26 May 1992Full accounts made up to 31 July 1991 (5 pages)
26 May 1992Full accounts made up to 31 July 1991 (5 pages)
18 July 1991Full accounts made up to 31 July 1990 (5 pages)
18 July 1991Full accounts made up to 31 July 1990 (5 pages)
26 March 1990Full accounts made up to 31 July 1989 (8 pages)
26 March 1990Full accounts made up to 31 July 1989 (8 pages)