Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Commercial Services Education Holdings Ltd
Commercial Services Education Holdings Ltd is an active company incorporated on 12 July 2004 with the registered office located in West Malling, Kent. Commercial Services Education Holdings Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05177177
Private limited company
Age
21 years
Incorporated
12 July 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
12 July 2025
(3 months ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Commercial Services Education Holdings Ltd
Contact
Update Details
Address
Corporate Director Of Finance And Procurement Abbey Wood Road
Kings Hill
West Malling
ME19 4YT
England
Address changed on
22 Jul 2025
(3 months ago)
Previous address was
Companies in ME19 4YT
Telephone
01992454500
Email
Available in Endole App
Website
Demcoeurope.eu
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
John William Doherty
Director • Director • Irish • Lives in England • Born in Mar 1968
Megan Roundy
Director • Chief Financial Officer • American • Lives in United States • Born in Mar 1971
Matthew David Johnson
Director • British • Lives in England • Born in May 1985
William Hess
Director • American • Lives in United States • Born in Sep 1963
Robert Frank Boyles
Director • British • Lives in England • Born in Mar 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Commercial Services Education Ltd
Paul Michael Finnie, William Hess, and 7 more are mutual people.
Active
Invicta Law Limited
David George Whittle, Matthew David Johnson, and 2 more are mutual people.
Active
Edseco Ltd
David George Whittle, Matthew David Johnson, and 2 more are mutual people.
Active
Cantium Business Solutions Limited
David George Whittle, Matthew David Johnson, and 2 more are mutual people.
Active
CSG Global Education Ltd
David George Whittle, Philip Ronald Dearing, and 1 more are mutual people.
Active
Commercial Services Kent Limited
David George Whittle, Matthew David Johnson, and 1 more are mutual people.
Active
Commercial Services Trading Ltd
David George Whittle, Matthew David Johnson, and 1 more are mutual people.
Active
Lifecycle Management Group Limited
David George Whittle, Matthew David Johnson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£438K
Decreased by £986K (-69%)
Turnover
£12.03M
Decreased by £1.92M (-14%)
Employees
90
Decreased by 2 (-2%)
Total Assets
£5.22M
Decreased by £1.1M (-17%)
Total Liabilities
-£2M
Decreased by £39K (-2%)
Net Assets
£3.22M
Decreased by £1.06M (-25%)
Debt Ratio (%)
38%
Increased by 6.06% (+19%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Registers Moved To Registered Address
3 Months Ago on 22 Jul 2025
Accounting Period Extended
8 Months Ago on 17 Feb 2025
Mr David George Whittle Details Changed
8 Months Ago on 14 Feb 2025
Ms Susan Adams Appointed
8 Months Ago on 14 Feb 2025
Commercial Services Trading Ltd (PSC) Appointed
8 Months Ago on 14 Feb 2025
Wall Family Enterprise Inc (PSC) Resigned
8 Months Ago on 14 Feb 2025
Mr Robert Frank Boyles Appointed
8 Months Ago on 14 Feb 2025
Mr Philip Ronald Dearing Appointed
8 Months Ago on 14 Feb 2025
Get Alerts
Get Credit Report
Discover Commercial Services Education Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Certificate of change of name
Submitted on 8 Sep 2025
Register(s) moved to registered office address Corporate Director of Finance and Procurement Abbey Wood Road Kings Hill West Malling ME19 4YT
Submitted on 22 Jul 2025
Confirmation statement made on 12 July 2025 with updates
Submitted on 22 Jul 2025
Director's details changed for Mr David George Whittle on 14 February 2025
Submitted on 23 May 2025
Memorandum and Articles of Association
Submitted on 18 Feb 2025
Appointment of Ms Susan Adams as a secretary on 14 February 2025
Submitted on 18 Feb 2025
Resolutions
Submitted on 18 Feb 2025
Termination of appointment of William Hess as a director on 14 February 2025
Submitted on 17 Feb 2025
Cessation of Wall Family Enterprise Inc as a person with significant control on 14 February 2025
Submitted on 17 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs