CAMBRIDGE INTERNATIONAL SCHOOL LTD.

Register to unlock more data on OkredoRegister

CAMBRIDGE INTERNATIONAL SCHOOL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05199638

Incorporation date

06/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Georgian House, Park Lane, Stanmore HA7 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2004)
dot icon09/09/2025
Registration of charge 051996380002, created on 2025-09-08
dot icon01/09/2025
Statement of capital following an allotment of shares on 2016-08-31
dot icon01/09/2025
Second filing of Confirmation Statement dated 2025-05-06
dot icon01/09/2025
Second filing of Confirmation Statement dated 2025-08-21
dot icon21/08/2025
Notification of Inspired Learning Group (London) (4) Limited as a person with significant control on 2025-08-11
dot icon21/08/2025
Cessation of Inspired Learning Group (London) (3) Limited as a person with significant control on 2025-08-11
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon06/05/2025
Appointment of Mrs Hemal Lukha as a director on 2025-05-01
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Registered office address changed from Cherry Hinton Hall Cherry Hinton Road Cambridge CB1 8DW England to Georgian House Park Lane Stanmore HA7 3HD on 2025-04-01
dot icon01/04/2025
Appointment of Mr Amit Kumar Mehta as a director on 2025-03-27
dot icon01/04/2025
Termination of appointment of Harriet Catherine Grover Sturdy as a director on 2025-03-27
dot icon01/04/2025
Notification of Inspired Learning Group (London) (3) Limited as a person with significant control on 2025-03-27
dot icon01/04/2025
Cessation of Harriet Catherine Grover Sturdy as a person with significant control on 2025-03-27
dot icon03/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/04/2021
Accounts for a small company made up to 2019-12-31
dot icon17/12/2020
Previous accounting period shortened from 2020-12-31 to 2020-08-31
dot icon29/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon29/07/2020
Registered office address changed from The Temple Bourn Bridge Road Abington Cambridge Cambridgeshire CB21 6AN England to Cherry Hinton Hall Cherry Hinton Road Cambridge CB1 8DW on 2020-07-29
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon08/05/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon26/03/2019
Cessation of Permotio International Learning S.a R.L. as a person with significant control on 2019-01-21
dot icon26/03/2019
Cessation of Pil Uk Holdings 2 Limited as a person with significant control on 2019-01-28
dot icon31/01/2019
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to The Temple Bourn Bridge Road Abington Cambridge Cambridgeshire CB21 6AN on 2019-01-31
dot icon23/01/2019
Notification of Harriet Catherine Grover Sturdy as a person with significant control on 2019-01-21
dot icon22/01/2019
Termination of appointment of Charles David Robinson as a director on 2019-01-21
dot icon22/01/2019
Termination of appointment of Steven David Russell Brown as a director on 2019-01-21
dot icon11/09/2018
Satisfaction of charge 1 in full
dot icon08/09/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon16/07/2018
Full accounts made up to 2017-08-31
dot icon19/06/2018
Statement of capital following an allotment of shares on 2016-06-24
dot icon09/05/2018
Change of details for Permotio Learning Sarl as a person with significant control on 2018-05-03
dot icon03/05/2018
Notification of Pil Uk Holdings 2 Limited as a person with significant control on 2018-05-02
dot icon03/07/2017
17/06/17 Statement of Capital gbp 36
dot icon03/07/2017
Notification of Permotio Learning Sarl as a person with significant control on 2016-04-06
dot icon09/05/2017
Accounts for a small company made up to 2016-08-31
dot icon15/02/2017
Termination of appointment of Anita Debra Delaney as a director on 2017-01-31
dot icon15/02/2017
Termination of appointment of Ryan James Henry Robson as a director on 2016-07-31
dot icon10/11/2016
Termination of appointment of Mh Secretaries Limited as a secretary on 2016-11-01
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon10/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon31/05/2016
Registered office address changed from C/O Mh Secretaries Limited 11 Staple Inn London WC1V 7QH to 101 Wigmore Street London W1U 1QU on 2016-05-31
dot icon17/03/2016
Appointment of Charles David Robinson as a director on 2016-03-14
dot icon01/03/2016
Appointment of Mr Steven David Russell Brown as a director on 2016-03-01
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Alexander Charles White as a director on 2015-03-31
dot icon19/03/2015
Appointment of Mh Secretaries Limited as a secretary on 2015-02-16
dot icon13/03/2015
Appointment of Alexander Charles White as a director on 2015-02-06
dot icon12/03/2015
Appointment of Mr Ryan James Henry Robson as a director on 2015-02-06
dot icon12/03/2015
Appointment of Anita Debra Delaney as a director on 2015-02-06
dot icon17/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/02/2015
Termination of appointment of Daniel Peter Faulkner Sturdy as a director on 2015-02-06
dot icon12/02/2015
Termination of appointment of Daniel Peter Faulkner Sturdy as a secretary on 2015-02-06
dot icon11/02/2015
Registered office address changed from Cherry Hinton Hall Cherry Hinton Road Cambridge CB1 8DW to C/O Mh Secretaries Limited 11 Staple Inn London WC1V 7QH on 2015-02-11
dot icon03/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/03/2014
Registered office address changed from 2 St Pauls Road Cambridge Cambridgeshire CB1 2EZ on 2014-03-14
dot icon23/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/06/2013
Certificate of change of name
dot icon14/05/2013
Change of name notice
dot icon09/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/11/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/11/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/09/2008
Return made up to 06/08/08; full list of members
dot icon28/08/2007
Return made up to 06/08/07; no change of members
dot icon02/11/2006
Return made up to 06/08/06; full list of members
dot icon26/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon26/10/2006
Accounts for a dormant company made up to 2005-08-31
dot icon08/11/2005
Return made up to 06/08/05; full list of members
dot icon31/10/2005
Director resigned
dot icon06/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH SECRETARIES LIMITED
Corporate Secretary
15/02/2015 - 31/10/2016
97
Lukha, Hemal
Director
01/05/2025 - Present
39
Robinson, Charles David
Director
13/03/2016 - 20/01/2019
22
Hewerdine, Julia Naomi
Director
05/08/2004 - 31/05/2005
10
Ms Anita Debra Delaney
Director
05/02/2015 - 30/01/2017
38

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAMBRIDGE INTERNATIONAL SCHOOL LTD.

CAMBRIDGE INTERNATIONAL SCHOOL LTD. is an(a) Active company incorporated on 06/08/2004 with the registered office located at Georgian House, Park Lane, Stanmore HA7 3HD. There are currently 2 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 CAMBRIDGE INTERNATIONAL SCHOOL LTD.?

toggle

CAMBRIDGE INTERNATIONAL SCHOOL LTD. is currently Active. It was registered on 06/08/2004 .

Where is CAMBRIDGE INTERNATIONAL SCHOOL LTD. located?

toggle

CAMBRIDGE INTERNATIONAL SCHOOL LTD. is registered at Georgian House, Park Lane, Stanmore HA7 3HD.

What does CAMBRIDGE INTERNATIONAL SCHOOL LTD. do?

toggle

CAMBRIDGE INTERNATIONAL SCHOOL LTD. operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE INTERNATIONAL SCHOOL LTD.?

toggle

The latest filing was on 09/09/2025: Registration of charge 051996380002, created on 2025-09-08.