Company NameCIPD Enterprises Ltd
Company StatusActive
Company Number02921009
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Previous NamesChartfern Limited and IPD Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Angela Attah
StatusCurrent
Appointed02 September 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Anthony Chiedu Osude
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMrs Angela Attah
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMs Louise Fisher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleHR Director For Xerox Europe
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameRosamund Mary Irene Smith
NationalityBritish
StatusResigned
Appointed24 May 1994(1 month after company formation)
Appointment Duration1 month (resigned 28 June 1994)
RoleSolicitor
Correspondence Address10 Mayflower Road
London
SW9 9JZ
Director NameMr Terry Collin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Brompton Gardens
Maldon
Essex
CM9 6YU
Director NameGeoffrey Foster Keeys
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2000)
RoleManagement Consultant
Correspondence AddressThe Little House Oakshade Road
Oxshott
Leatherhead
Surrey
KT22 0LE
Director NameMrs Eileen Monica Giles
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Rectory Place
Hawkwood Lane
Chislehurst
Kent
BR7 5PN
Director NameMr Christopher Terence Garcia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 18 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameJohn Mirfin Fricker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1999)
RoleIndepedent Consultant
Correspondence AddressCoachmans Cottage Berghers Hill
Wooburn Common
Buckinghamshire
HP10 0JP
Director NameMr John Michael Carson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1995)
RoleManagement Hrd Advisor
Correspondence Address31 Portland Road
Manchester
Lancashire
M13 0SA
Director NameJennifer Ayto
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1999)
RolePersonnel Manager
Correspondence Address39 Valley Road
Welwyn Garden City
Hertfordshire
AL8 7DH
Director NameMr Geoffrey James Armstrong
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration14 years (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameChristopher Loxdale Warren Smith
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1995)
RoleSecretary
Correspondence Address14 Douglas Court
West End Lane
London
NW6 2HP
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed14 August 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed07 February 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1999)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameDonald Farquharson Beattie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2000)
RolePersonnel Executive
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameKristina Ann Ingate
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2003)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameDennis William Cottrell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 2005)
RoleCompany Director
Correspondence AddressBechet 1 Hammond End
Farnham Common
Slough
SL2 3LG
Director NameJudith Margaret Elizabeth Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameElizabeth Mary Ellen Church
NationalityNew Zealander
StatusResigned
Appointed11 December 2003(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2006)
RoleSolicitor
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameTrevor Blanton Bromelow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2011)
RolePersonnel Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameSusan Anne Adams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2011)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed12 October 2006(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMs Stephanie Elaine Bird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleHrd
Country of ResidenceEngland
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Director NameMr Glyn House
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 June 2012)
RoleHrd
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Marianne Clare Wyles
NationalityBritish
StatusResigned
Appointed30 March 2009(14 years, 11 months after company formation)
Appointment Duration1 day (resigned 31 March 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Director NameMs Sarah Harraghy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Director NameMr James Cullens
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Peter Cheese
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(18 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMiss Marianne Clare Wyles
StatusResigned
Appointed12 September 2012(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2019)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMr Ian James Naylor
StatusResigned
Appointed29 March 2019(24 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 September 2019)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecipd.co.uk
Telephone020 86126200
Telephone regionLondon

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chartered Institute Of Personnel & Development
50.00%
Ordinary
1 at £1William Robert Morton
50.00%
Ordinary

Financials

Year2014
Turnover£17,155,781
Gross Profit£9,686,806
Net Worth£2
Cash£1,994,712
Current Liabilities£5,043,091

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

22 December 2020Termination of appointment of Peter Cheese as a director on 22 December 2020 (1 page)
3 November 2020Appointment of Mr Anthony Chiedu Osude as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mrs Angela Attah as a director on 1 November 2020 (2 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Ian James Naylor as a secretary on 2 September 2019 (1 page)
6 January 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
10 September 2019Appointment of Ms Angela Attah as a secretary on 2 September 2019 (2 pages)
2 April 2019Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page)
2 April 2019Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
4 September 2018Statement of capital following an allotment of shares on 14 November 2017
  • GBP 3,000,000
(3 pages)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 30 June 2017 (23 pages)
24 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 February 2017Full accounts made up to 30 June 2016 (21 pages)
21 February 2017Full accounts made up to 30 June 2016 (21 pages)
17 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,000,002
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,000,002
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500,002
(4 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500,002
(4 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sh cap 15/12/2015
  • RES13 ‐ Re-sh cap 15/12/2015
(1 page)
15 January 2016Full accounts made up to 30 June 2015 (19 pages)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sh cap 15/12/2015
(1 page)
15 January 2016Resolutions
  • RES13 ‐ Re-conflict of interest 15/12/2015
  • RES13 ‐ Re-conflict of interest 15/12/2015
(1 page)
15 January 2016Resolutions
  • RES13 ‐ Re-conflict of interest 15/12/2015
(1 page)
15 January 2016Full accounts made up to 30 June 2015 (19 pages)
24 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 500,002
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 500,002
(3 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
18 March 2015Full accounts made up to 30 June 2014 (17 pages)
18 March 2015Full accounts made up to 30 June 2014 (17 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
14 March 2014Full accounts made up to 30 June 2013 (16 pages)
14 March 2014Full accounts made up to 30 June 2013 (16 pages)
29 April 2013Appointment of William Robert Morton as a director (2 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
29 April 2013Appointment of William Robert Morton as a director (2 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Marianne Wyles as a director (1 page)
26 April 2013Termination of appointment of Marianne Wyles as a director (1 page)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 April 2013Termination of appointment of Marianne Wyles as a director (1 page)
4 April 2013Termination of appointment of Marianne Wyles as a director (1 page)
2 January 2013Termination of appointment of Cindy Yendell as a director (1 page)
2 January 2013Appointment of Miss Marianne Clare Wyles as a director (2 pages)
2 January 2013Appointment of Miss Marianne Clare Wyles as a director (2 pages)
2 January 2013Termination of appointment of Cindy Yendell as a director (1 page)
2 January 2013Termination of appointment of Siobhan Sheridan as a director (1 page)
2 January 2013Termination of appointment of Siobhan Sheridan as a director (1 page)
13 December 2012Termination of appointment of William Morton as a director (1 page)
13 December 2012Termination of appointment of Rebecca Emmott as a secretary (1 page)
13 December 2012Termination of appointment of Rebecca Emmott as a secretary (1 page)
13 December 2012Appointment of Miss Marianne Clare Wyles as a secretary (1 page)
13 December 2012Termination of appointment of Sarah Harraghy as a director (1 page)
13 December 2012Termination of appointment of James Cullens as a director (1 page)
13 December 2012Appointment of Miss Marianne Clare Wyles as a secretary (1 page)
13 December 2012Termination of appointment of Sarah Harraghy as a director (1 page)
13 December 2012Termination of appointment of William Morton as a director (1 page)
13 December 2012Termination of appointment of James Cullens as a director (1 page)
11 July 2012Termination of appointment of Glyn House as a director (1 page)
11 July 2012Termination of appointment of Jacqueline Orme as a director (1 page)
11 July 2012Appointment of Mr Peter Cheese as a director (2 pages)
11 July 2012Termination of appointment of Glyn House as a director (1 page)
11 July 2012Termination of appointment of Jacqueline Orme as a director (1 page)
11 July 2012Appointment of Mr Peter Cheese as a director (2 pages)
30 April 2012Termination of appointment of Susan Adams as a director (1 page)
30 April 2012Termination of appointment of Rita Sammons as a director (1 page)
30 April 2012Termination of appointment of Susan Adams as a director (1 page)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
30 April 2012Termination of appointment of Rita Sammons as a director (1 page)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
27 April 2012Termination of appointment of Susan Adams as a director (1 page)
27 April 2012Termination of appointment of Susan Adams as a director (1 page)
27 April 2012Termination of appointment of Rita Sammons as a director (1 page)
27 April 2012Termination of appointment of Rita Sammons as a director (1 page)
19 March 2012Full accounts made up to 30 June 2011 (15 pages)
19 March 2012Full accounts made up to 30 June 2011 (15 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (12 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (12 pages)
31 March 2011Full accounts made up to 30 June 2010 (16 pages)
31 March 2011Full accounts made up to 30 June 2010 (16 pages)
16 March 2011Termination of appointment of Trevor Bromelow as a director (1 page)
16 March 2011Termination of appointment of Trevor Bromelow as a director (1 page)
11 October 2010Appointment of Mr James Cullens as a director (2 pages)
11 October 2010Appointment of Mr James Cullens as a director (2 pages)
3 August 2010Auditor's resignation (1 page)
3 August 2010Auditor's resignation (1 page)
13 May 2010Director's details changed for Ms Sarah Harraghy on 13 March 2010 (2 pages)
13 May 2010Director's details changed for Ms Sarah Harraghy on 13 March 2010 (2 pages)
13 May 2010Director's details changed for Ms Cindy Yendell on 13 March 2010 (2 pages)
13 May 2010Director's details changed for Ms Cindy Yendell on 13 March 2010 (2 pages)
13 May 2010Director's details changed for Rita Sammons on 13 March 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Rita Sammons on 13 March 2010 (2 pages)
13 May 2010Director's details changed for Ms Siobhan Sheridan on 13 March 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Ms Siobhan Sheridan on 13 March 2010 (2 pages)
16 November 2009Full accounts made up to 30 June 2009 (13 pages)
16 November 2009Full accounts made up to 30 June 2009 (13 pages)
19 June 2009Director appointed ms sarah harraghy (1 page)
19 June 2009Director appointed ms siobhan sheridan (1 page)
19 June 2009Director appointed ms sarah harraghy (1 page)
19 June 2009Director appointed ms cindy yendell (1 page)
19 June 2009Director appointed ms cindy yendell (1 page)
19 June 2009Director appointed ms siobhan sheridan (1 page)
8 May 2009Director's change of particulars / susan adams / 01/05/2009 (1 page)
8 May 2009Return made up to 30/03/09; full list of members (6 pages)
8 May 2009Appointment terminated director stephanie bird (1 page)
8 May 2009Director's change of particulars / susan adams / 01/05/2009 (1 page)
8 May 2009Return made up to 30/03/09; full list of members (6 pages)
8 May 2009Appointment terminated director stephanie bird (1 page)
7 May 2009Appointment terminated director jean tomlin (1 page)
7 May 2009Director appointed ms stephanie bird (1 page)
7 May 2009Appointment terminated director jean tomlin (1 page)
7 May 2009Appointment terminated secretary marianne wyles (1 page)
7 May 2009Appointment terminated secretary marianne wyles (1 page)
7 May 2009Director appointed mr glyn house (1 page)
7 May 2009Director appointed ms stephanie bird (1 page)
7 May 2009Director appointed mr glyn house (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
29 April 2009Full accounts made up to 30 June 2008 (13 pages)
29 April 2009Full accounts made up to 30 June 2008 (13 pages)
5 November 2008Director appointed jacqueline orme (3 pages)
5 November 2008Director appointed jacqueline orme (3 pages)
6 August 2008Appointment terminated director geoffrey armstrong (1 page)
6 August 2008Appointment terminated director geoffrey armstrong (1 page)
20 June 2008Resolutions
  • RES13 ‐ Appt dirs 14/11/2007
(2 pages)
20 June 2008Resolutions
  • RES13 ‐ Appt dirs 14/11/2007
(2 pages)
20 June 2008Resolutions
  • RES13 ‐ Appt dirs 14/11/2007
(2 pages)
20 June 2008Resolutions
  • RES13 ‐ Appt dirs 14/11/2007
(2 pages)
1 May 2008Full accounts made up to 30 June 2007 (10 pages)
1 May 2008Full accounts made up to 30 June 2007 (10 pages)
25 April 2008Return made up to 30/03/08; full list of members (13 pages)
25 April 2008Return made up to 30/03/08; full list of members (13 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
3 May 2007Return made up to 30/03/07; full list of members (8 pages)
3 May 2007Return made up to 30/03/07; full list of members (8 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006New secretary appointed (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
19 September 2006Full accounts made up to 30 June 2006 (10 pages)
19 September 2006Full accounts made up to 30 June 2006 (10 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
11 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
30 September 2005Full accounts made up to 30 June 2005 (10 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Full accounts made up to 30 June 2005 (10 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
4 May 2005Return made up to 30/03/05; full list of members (10 pages)
4 May 2005Return made up to 30/03/05; full list of members (10 pages)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
26 October 2004Full accounts made up to 30 June 2004 (11 pages)
26 October 2004Full accounts made up to 30 June 2004 (11 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
25 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2004Full accounts made up to 30 June 2003 (10 pages)
20 January 2004Full accounts made up to 30 June 2003 (10 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
17 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/03
(10 pages)
17 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/03
(10 pages)
17 October 2002Full accounts made up to 30 June 2002 (10 pages)
17 October 2002Full accounts made up to 30 June 2002 (10 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
20 May 2002Return made up to 20/04/02; full list of members (8 pages)
20 May 2002Return made up to 20/04/02; full list of members (8 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
18 September 2001Full accounts made up to 30 June 2001 (9 pages)
18 September 2001Full accounts made up to 30 June 2001 (9 pages)
31 July 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(8 pages)
31 July 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(8 pages)
22 November 2000Memorandum and Articles of Association (30 pages)
22 November 2000Memorandum and Articles of Association (30 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000Full accounts made up to 30 June 2000 (9 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Full accounts made up to 30 June 2000 (9 pages)
16 November 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
30 June 2000Company name changed ipd enterprises LIMITED\certificate issued on 30/06/00 (3 pages)
30 June 2000Company name changed ipd enterprises LIMITED\certificate issued on 30/06/00 (3 pages)
17 May 2000Return made up to 20/04/00; full list of members (8 pages)
17 May 2000Return made up to 20/04/00; full list of members (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
20 May 1999Return made up to 20/04/99; no change of members (6 pages)
20 May 1999Return made up to 20/04/99; no change of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (9 pages)
7 May 1999Full accounts made up to 30 June 1998 (9 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
12 May 1998Return made up to 20/04/98; no change of members (6 pages)
12 May 1998Return made up to 20/04/98; no change of members (6 pages)
15 October 1997Full accounts made up to 30 June 1997 (9 pages)
15 October 1997Full accounts made up to 30 June 1997 (9 pages)
13 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
9 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1995Full accounts made up to 30 June 1995 (9 pages)
17 November 1995Full accounts made up to 30 June 1995 (9 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995New secretary appointed (2 pages)
3 May 1995Return made up to 20/04/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 May 1995Return made up to 20/04/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
30 June 1994Memorandum and Articles of Association (40 pages)
30 June 1994Memorandum and Articles of Association (40 pages)
22 June 1994Company name changed chartfern LIMITED\certificate issued on 22/06/94 (2 pages)
22 June 1994Company name changed chartfern LIMITED\certificate issued on 22/06/94 (2 pages)
20 April 1994Incorporation (13 pages)
20 April 1994Incorporation (13 pages)