ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Collegiate Management Services Limited

Collegiate Management Services Limited is an active company incorporated on 17 October 1986 with the registered office located in London, City of London. Collegiate Management Services Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02065041
Private limited company
Age
39 years
Incorporated 17 October 1986
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 13 March 2025 (8 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
6th Floor, Exchequer Court
33 St Mary Axe
London
EC3A 8AA
England
Address changed on 1 May 2024 (1 year 7 months ago)
Previous address was 2nd Floor 18 Mansell Street London E1 8FE
Telephone
02074593456
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Feb 1974
Director • American • Lives in United States • Born in Jun 1990
AMT Intermediaries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alan Blunden & Co. Ltd
Jacob Nathaniel Decter is a mutual person.
Active
ARC Legal Assistance Limited
Jacob Nathaniel Decter is a mutual person.
Active
ANV Global Services Ltd
Jacob Nathaniel Decter is a mutual person.
Active
Marley Risk Consultants Limited
Jacob Nathaniel Decter is a mutual person.
Active
Qualis U.K. Limited
Jacob Nathaniel Decter is a mutual person.
Active
Brands
Collegiate Underwriting
Collegiate Underwriting is a provider of Professional Indemnity Insurance for UK professionals.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.88M
Decreased by £2.88M (-21%)
Turnover
£28.97M
Increased by £10.09M (+53%)
Employees
Unreported
Same as previous period
Total Assets
£20.77M
Decreased by £1.18M (-5%)
Total Liabilities
-£9.46M
Increased by £883K (+10%)
Net Assets
£11.31M
Decreased by £2.07M (-15%)
Debt Ratio (%)
46%
Increased by 6.48% (+17%)
Latest Activity
Mr Jacob Nathaniel Decter Appointed
9 Days Ago on 27 Nov 2025
Accounting Period Extended
9 Days Ago on 27 Nov 2025
Michael Grady Womack Resigned
1 Month Ago on 6 Nov 2025
Full Accounts Submitted
2 Months Ago on 25 Sep 2025
Confirmation Submitted
8 Months Ago on 19 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 4 Sep 2024
Mr Michael Grady Womack Details Changed
1 Year 7 Months Ago on 1 May 2024
Mr Richard John William Turnbull Details Changed
1 Year 7 Months Ago on 1 May 2024
Registered Address Changed
1 Year 7 Months Ago on 1 May 2024
Mr Richard John William Turnbull Details Changed
8 Years Ago on 31 Mar 2017
Get Credit Report
Discover Collegiate Management Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jacob Nathaniel Decter as a director on 27 November 2025
Submitted on 27 Nov 2025
Current accounting period extended from 31 December 2025 to 31 March 2026
Submitted on 27 Nov 2025
Termination of appointment of Michael Grady Womack as a director on 6 November 2025
Submitted on 11 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Director's details changed for Mr Richard John William Turnbull on 31 March 2017
Submitted on 19 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 19 Mar 2025
Director's details changed for Mr Michael Grady Womack on 1 May 2024
Submitted on 28 Jan 2025
Director's details changed for Mr Richard John William Turnbull on 1 May 2024
Submitted on 28 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 4 Sep 2024
Registered office address changed from 2nd Floor 18 Mansell Street London E1 8FE to 6th Floor, Exchequer Court 33 st Mary Axe London EC3A 8AA on 1 May 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year