ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Judicium Consulting Limited

Judicium Consulting Limited is an active company incorporated on 15 February 2000 with the registered office located in Welwyn Garden City, Hertfordshire. Judicium Consulting Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03926056
Private limited company
Age
25 years
Incorporated 15 February 2000
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 15 February 2025 (6 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Wallace House
4 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
United Kingdom
Address changed on 23 Apr 2025 (4 months ago)
Previous address was 72 Cannon Street London EC4N 6AE England
Telephone
02073368403
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1970
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1974
Director • Managing Director • British • Lives in UK • Born in May 1966
Director • Irish • Lives in UK • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Judicium Education Support Services Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Strictly Education 4S Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Judicium UK Work Permits Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Strictly Education Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
School Business Services Ltd
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Judicium School Services Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Neo: People Management Limited
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Judicium Education Ltd
Liam David Donnison, Caroline ANN Cheale, and 3 more are mutual people.
Active
Brands
Tyntesfield Primary School
Tyntesfield Primary School offers an environment that supports children's growth through care, collaboration, and challenge.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.04M
Decreased by £515K (-33%)
Turnover
£10.85M
Increased by £768K (+8%)
Employees
122
Increased by 4 (+3%)
Total Assets
£18.78M
Increased by £2.97M (+19%)
Total Liabilities
-£4.98M
Increased by £365K (+8%)
Net Assets
£13.79M
Increased by £2.6M (+23%)
Debt Ratio (%)
27%
Decreased by 2.67% (-9%)
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 20 Aug 2025
Douglas Alexander Glenday Resigned
1 Month Ago on 21 Jul 2025
Oakwood Corporate Secretary Limited Appointed
2 Months Ago on 9 Jul 2025
Registered Address Changed
4 Months Ago on 23 Apr 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Liam David Donnison Resigned
9 Months Ago on 13 Nov 2024
Mrs Caroline Ann Cheale Appointed
9 Months Ago on 13 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 29 Aug 2024
Jonathan Nicholas Roback Resigned
1 Year 4 Months Ago on 21 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Get Credit Report
Discover Judicium Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 20 Aug 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 20 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 20 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 20 Aug 2025
Termination of appointment of Douglas Alexander Glenday as a director on 21 July 2025
Submitted on 11 Aug 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 July 2025
Submitted on 11 Aug 2025
Registered office address changed from 72 Cannon Street London EC4N 6AE England to Wallace House 4 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW on 23 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 15 February 2025 with no updates
Submitted on 24 Feb 2025
Termination of appointment of Liam David Donnison as a director on 13 November 2024
Submitted on 13 Jan 2025
Appointment of Mrs Caroline Ann Cheale as a director on 13 November 2024
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year