Cilh Holdings Limited

DataGardener
live
Micro

Cilh Holdings Limited

11922713Private Limited With Share Capital

Switch House, Suite B2, First Fl, Northern Perimeter Road, Bootle, L307PT
Incorporated

03/04/2019

Company Age

7 years

Directors

2

Employees

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Cilh Holdings Limited (11922713) is a private limited with share capital incorporated on 03/04/2019 (7 years old) and registered in bootle, L307PT. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 03/04/2019
L307PT

Financial Overview

Total Assets

£1.55M

Liabilities

£1.41M

Net Assets

£144.8K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-04-2026
Legacy
Category:Accounts
Date:22-04-2026
Legacy
Category:Other
Date:22-04-2026
Legacy
Category:Other
Date:22-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-05-2025
Legacy
Category:Accounts
Date:07-05-2025
Legacy
Category:Other
Date:07-05-2025
Legacy
Category:Other
Date:07-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-05-2024
Legacy
Category:Accounts
Date:20-05-2024
Legacy
Category:Other
Date:20-05-2024
Legacy
Category:Other
Date:03-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2021
Memorandum Articles
Category:Incorporation
Date:17-08-2021
Resolution
Category:Resolution
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Resolution
Category:Resolution
Date:08-06-2019
Capital Allotment Shares
Category:Capital
Date:08-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Incorporation Company
Category:Incorporation
Date:03-04-2019

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/04/2026
Filing Date01/05/2025
Latest Accounts31/07/2024

Trading Addresses

Switch House, Suite B2, First Fl, Northern Perimeter Road, Bootle, L30 7Pt, L307PTRegistered

Contact

progress-schools.co.uk
Switch House, Suite B2, First Fl, Northern Perimeter Road, Bootle, L307PT