CATS COLLEGES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATS COLLEGES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11880907

Incorporation date

13/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2019)
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon14/05/2025
Director's details changed for Mr Ruolei Niu on 2025-05-14
dot icon03/02/2025
Notification of Cgs Uk Holdings Limited as a person with significant control on 2024-08-29
dot icon03/02/2025
Cessation of Bright Scholar (Uk) Holdings Limited as a person with significant control on 2024-08-29
dot icon15/11/2024
Full accounts made up to 2023-08-31
dot icon05/11/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Termination of appointment of Christopher Alan James Stacey as a director on 2024-08-18
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon24/01/2024
Appointment of Mr Ruolei Niu as a director on 2024-01-10
dot icon24/01/2024
Appointment of Mr Hongru Zhou as a director on 2024-01-10
dot icon24/01/2024
Appointment of Mr Feng Zhou as a director on 2024-01-10
dot icon30/10/2023
Full accounts made up to 2022-08-31
dot icon01/06/2023
Change of details for Bright Scholar Education Uk Holdings Ltd as a person with significant control on 2021-10-04
dot icon01/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon18/04/2023
Termination of appointment of Junli He as a director on 2023-04-04
dot icon18/04/2023
Termination of appointment of Dong Mei Li as a director on 2023-04-04
dot icon25/08/2022
Full accounts made up to 2021-08-31
dot icon03/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon03/06/2022
Change of details for Bright Scholar Education Uk Holdings Ltd as a person with significant control on 2021-10-04
dot icon31/05/2022
Director's details changed for Mr Christopher Alan James Stacey on 2021-10-04
dot icon31/05/2022
Director's details changed for Mr Junli He on 2021-10-01
dot icon01/10/2021
Registered office address changed from Elizabeth House High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 2021-10-01
dot icon29/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon25/05/2021
Full accounts made up to 2020-08-31
dot icon19/11/2020
Director's details changed for Mr Junli He on 2020-09-01
dot icon18/11/2020
Director's details changed for Mr Christopher Alan James Stacey on 2020-09-01
dot icon18/11/2020
Director's details changed for Mr Christopher Alan James Stacey on 2020-09-01
dot icon18/11/2020
Director's details changed for Mr Junli He on 2020-09-01
dot icon18/11/2020
Director's details changed for Mr Junil He on 2020-09-01
dot icon03/11/2020
Appointment of Ms Dong Mei Li as a director on 2020-09-01
dot icon03/11/2020
Appointment of Mr Junil He as a director on 2020-09-01
dot icon03/11/2020
Change of details for Cambridge Education Group Limited as a person with significant control on 2020-09-01
dot icon03/11/2020
Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to Elizabeth House High Street Chesterton Cambridge CB4 1NQ on 2020-11-03
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon22/05/2020
Termination of appointment of David Incesu Newton as a director on 2020-03-31
dot icon09/03/2020
Change of details for Cambridge Education Group Limited as a person with significant control on 2019-03-31
dot icon01/10/2019
Registered office address changed from Kett House Station Road Cambridge CB1 2JH United Kingdom to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 2019-10-01
dot icon15/08/2019
Termination of appointment of David Incesu Newton as a director on 9999-12-31
dot icon08/08/2019
Termination of appointment of David Ian Johnston as a director on 2019-07-12
dot icon25/07/2019
Termination of appointment of Philip Leslie Symes as a director on 2019-07-05
dot icon17/07/2019
Satisfaction of charge 118809070002 in full
dot icon17/07/2019
Satisfaction of charge 118809070001 in full
dot icon15/04/2019
Current accounting period shortened from 2020-03-31 to 2019-08-31
dot icon09/04/2019
Registration of charge 118809070002, created on 2019-03-29
dot icon09/04/2019
Registration of charge 118809070001, created on 2019-03-29
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon29/03/2019
Appointment of Mr David Johnston as a director on 2019-03-29
dot icon29/03/2019
Appointment of Mr Philip Leslie Symes as a director on 2019-03-29
dot icon13/03/2019
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
22/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stacey, Christopher Alan James
Director
13/03/2019 - 18/08/2024
25
Zhou, Feng
Director
10/01/2024 - Present
26
He, Junli
Director
01/09/2020 - 04/04/2023
19
Li, Dong Mei
Director
01/09/2020 - 04/04/2023
21
Niu, Ruolei
Director
10/01/2024 - Present
17

Persons with Significant Control

3
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 CATS COLLEGES HOLDINGS LIMITED

CATS COLLEGES HOLDINGS LIMITED is an(a) Active company incorporated on 13/03/2019 with the registered office located at Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BX. 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 CATS COLLEGES HOLDINGS LIMITED?

toggle

CATS COLLEGES HOLDINGS LIMITED is currently Active. It was registered on 13/03/2019 .

Where is CATS COLLEGES HOLDINGS LIMITED located?

toggle

CATS COLLEGES HOLDINGS LIMITED is registered at Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BX.

What does CATS COLLEGES HOLDINGS LIMITED do?

toggle

CATS COLLEGES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATS COLLEGES HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/08/24.