CAI EDUCATION & SKILLS LIMITED

Register to unlock more data on OkredoRegister

CAI EDUCATION & SKILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06194997

Incorporation date

30/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Imex Centre, 575-579 Maxted Road, Hemel Hempstead, Herts HP2 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon24/02/2026
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to Imex Centre 575-579 Maxted Road Hemel Hempstead Herts HP2 7DX on 2026-02-24
dot icon18/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon12/02/2025
Termination of appointment of Piers Andrew Johnston as a director on 2025-01-15
dot icon12/02/2025
Appointment of Martyn O'sullivan as a director on 2025-01-23
dot icon16/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon19/09/2023
Appointment of Mr Piers Andrew Johnston as a director on 2023-09-07
dot icon19/09/2023
Termination of appointment of Michael Leonard Downes as a director on 2023-09-07
dot icon19/09/2023
Director's details changed for Mr Piers Andrew Johnston on 2023-09-07
dot icon06/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon18/03/2022
Change of details for Confederation of Aerial Industries Limited as a person with significant control on 2016-04-06
dot icon22/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/01/2020
Termination of appointment of Derrick Stanley Walker as a director on 2020-01-16
dot icon27/01/2020
Termination of appointment of Leslie John Hampson as a director on 2020-01-16
dot icon27/01/2020
Appointment of Mr Andrew Brann as a director on 2020-01-16
dot icon27/01/2020
Appointment of Mr Michael Leonard Downes as a director on 2020-01-16
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Change of details for Confederation of Aerial Industries Limited as a person with significant control on 2019-04-15
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon19/06/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon26/11/2012
Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-11-26
dot icon10/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon13/04/2012
Secretary's details changed for Beverley Walker on 2012-03-29
dot icon13/04/2012
Director's details changed for Leslie John Hampson on 2012-03-29
dot icon16/09/2011
Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 2011-09-16
dot icon19/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon06/04/2011
Termination of appointment of David Hodges as a director
dot icon06/04/2011
Director's details changed for Mr Derrick Stanley Walker on 2011-03-30
dot icon06/04/2011
Secretary's details changed for Beverley Allgood on 2010-08-28
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/04/2010
Appointment of Leslie John Hampson as a director
dot icon13/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr David Lawrence Hodges on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Beverley Allgood on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Derrick Stanley Walker on 2010-04-12
dot icon20/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 30/03/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 30/03/08; full list of members
dot icon06/06/2008
Ad 19/07/07\gbp si 999@1=999\gbp ic 1/1000\
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Director resigned
dot icon30/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
551.00
-
0.00
-
-
2022
0
551.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O' Sullivan, Martyn
Director
23/01/2025 - Present
9
Downes, Michael Leonard
Director
16/01/2020 - 07/09/2023
4
Hodges, David Lawrence
Director
30/03/2007 - 20/10/2010
3
Johnston, Piers Andrew
Director
07/09/2023 - 15/01/2025
2
Walker, Beverley
Secretary
30/03/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAI EDUCATION & SKILLS LIMITED

CAI EDUCATION & SKILLS LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at Imex Centre, 575-579 Maxted Road, Hemel Hempstead, Herts HP2 7DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAI EDUCATION & SKILLS LIMITED?

toggle

CAI EDUCATION & SKILLS LIMITED is currently Active. It was registered on 30/03/2007 .

Where is CAI EDUCATION & SKILLS LIMITED located?

toggle

CAI EDUCATION & SKILLS LIMITED is registered at Imex Centre, 575-579 Maxted Road, Hemel Hempstead, Herts HP2 7DX.

What does CAI EDUCATION & SKILLS LIMITED do?

toggle

CAI EDUCATION & SKILLS LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CAI EDUCATION & SKILLS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.