CAUSEWAY EDUCATION LTD

Register to unlock more data on OkredoRegister

CAUSEWAY EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09239703

Incorporation date

29/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2014)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon26/09/2025
Director's details changed for Mr Michael Englard on 2025-09-01
dot icon26/09/2025
Director's details changed for Mrs Christine Marie Kinnear on 2025-09-01
dot icon25/09/2025
Director's details changed for Mr Iain Anthony Littlejohn on 2025-09-01
dot icon25/09/2025
Register inspection address has been changed from 43 Spencer Road Harrow HA3 7AN United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA
dot icon15/09/2025
Termination of appointment of Andreas Piepke as a director on 2024-09-27
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Appointment of Mr Benjamin Robert Gadsby as a director on 2024-02-05
dot icon14/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon28/11/2023
Director's details changed for Mr Michael Englard on 2023-09-01
dot icon28/11/2023
Director's details changed for Mr Iain Anthony Littlejohn on 2023-09-01
dot icon28/11/2023
Director's details changed for Mrs Christine Marie Kinnear on 2023-09-01
dot icon28/11/2023
Termination of appointment of Natalie Perera as a director on 2023-01-26
dot icon17/10/2023
Register inspection address has been changed from Hackney Community College Falkirk Street London N1 6HQ England to 43 Spencer Road Harrow HA3 7AN
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-07-08
dot icon11/11/2022
Cessation of Andrea Felicity Carr as a person with significant control on 2022-07-08
dot icon11/11/2022
Cessation of Christine Kinnear as a person with significant control on 2022-07-08
dot icon11/11/2022
Cessation of Iain Littlejohn as a person with significant control on 2022-07-08
dot icon11/11/2022
Notification of a person with significant control statement
dot icon11/11/2022
Confirmation statement made on 2022-09-29 with updates
dot icon11/11/2022
Termination of appointment of Andrea Felicity Carr as a director on 2022-10-13
dot icon10/11/2022
Cessation of Angela Newton as a person with significant control on 2022-07-08
dot icon10/11/2022
Cessation of Natalie Perera as a person with significant control on 2022-07-08
dot icon10/11/2022
Cessation of Natalie Claire Whitty as a person with significant control on 2022-07-08
dot icon14/07/2022
Cessation of Mattia Romani as a person with significant control on 2020-01-17
dot icon14/07/2022
Cessation of Jamie David Potter as a person with significant control on 2021-10-13
dot icon14/07/2022
Appointment of Ms Nicola Michelle Ladier as a director on 2022-07-08
dot icon14/07/2022
Appointment of Mr Tirenioluwa Ajilore as a director on 2022-07-08
dot icon14/07/2022
Appointment of Ms Penelope Sihui Peng as a director on 2022-07-08
dot icon14/07/2022
Appointment of Mr Andreas Piepke as a director on 2022-07-08
dot icon14/07/2022
Termination of appointment of Angela Fleur Newton as a director on 2022-07-13
dot icon16/06/2022
Registered office address changed from Edspace Falkirk Street London N1 6HQ England to Second Floor, 168 Shoreditch High Street London E1 6RA on 2022-06-16
dot icon15/06/2022
Termination of appointment of Jamie David Potter as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Natalie Perera as a director on 2022-06-15
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon26/01/2021
Appointment of Natalie Perera as a director on 2017-10-23
dot icon17/11/2020
Full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon12/10/2020
Notification of Iain Littlejohn as a person with significant control on 2020-04-22
dot icon12/10/2020
Notification of Christine Kinnear as a person with significant control on 2020-07-08
dot icon12/10/2020
Notification of Angela Newton as a person with significant control on 2020-04-22
dot icon12/10/2020
Cessation of Yvonne Elizabeth Sandlan as a person with significant control on 2019-07-22
dot icon10/07/2020
Appointment of Mrs Christine Marie Kinnear as a director on 2020-07-08
dot icon22/04/2020
Termination of appointment of Mattia Romani as a director on 2020-01-17
dot icon22/04/2020
Appointment of Miss Angela Fleur Newton as a director on 2020-04-22
dot icon22/04/2020
Appointment of Mr Iain Anthony Littlejohn as a director on 2020-04-22
dot icon14/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon25/07/2019
Termination of appointment of Yvonne Elizabeth Sandlan as a director on 2019-07-22
dot icon16/05/2019
Appointment of Mr Michael Englard as a director on 2019-05-01
dot icon21/03/2019
Termination of appointment of Rob Mcmenemy as a director on 2019-03-20
dot icon21/03/2019
Cessation of Robert Mcmenemy as a person with significant control on 2019-03-20
dot icon28/01/2019
Notification of Yvonne Elizabeth Sandlan as a person with significant control on 2019-01-23
dot icon28/01/2019
Appointment of Ms Yvonne Elizabeth Sandlan as a director on 2019-01-23
dot icon01/11/2018
Change of details for Mr Jamie David Potter as a person with significant control on 2018-11-01
dot icon15/10/2018
Notification of Jamie David Potter as a person with significant control on 2018-10-10
dot icon15/10/2018
Appointment of Mr Jamie David Potter as a director on 2018-10-10
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Cessation of Selman Ansari as a person with significant control on 2018-06-26
dot icon27/06/2018
Termination of appointment of Selman Ansari as a director on 2018-06-26
dot icon27/03/2018
Registered office address changed from 50 Marsala Road Lewisham London SE13 7AD to Edspace Falkirk Street London N1 6HQ on 2018-03-27
dot icon28/02/2018
Change of details for Ms Andrea Felicity Carr as a person with significant control on 2018-02-28
dot icon28/02/2018
Director's details changed for Ms Andrea Felicity Carr on 2018-02-28
dot icon03/01/2018
Notification of Andrea Felicity Carr as a person with significant control on 2018-01-03
dot icon03/01/2018
Notification of Natalie Perera as a person with significant control on 2017-10-18
dot icon03/01/2018
Notification of Natalie Claire Whitty as a person with significant control on 2017-10-18
dot icon03/01/2018
Notification of Mattia Romani as a person with significant control on 2017-10-18
dot icon03/01/2018
Appointment of Ms Andrea Felicity Carr as a director on 2018-01-03
dot icon15/12/2017
Cessation of Jeffrey Jack Defries as a person with significant control on 2017-12-14
dot icon15/12/2017
Termination of appointment of Jeffrey Jack Defries as a director on 2017-12-14
dot icon27/10/2017
Appointment of Ms Natalie Claire Whitty as a director on 2017-10-18
dot icon19/10/2017
Appointment of Ms Natalie Perera as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr Mattia Romani as a director on 2017-10-18
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Change of details for Mr Selman Ansari as a person with significant control on 2017-08-09
dot icon09/08/2017
Director's details changed for Mr Selman Ansari on 2017-08-09
dot icon07/08/2017
Notification of Selman Ansari as a person with significant control on 2017-08-02
dot icon07/08/2017
Appointment of Mr Selman Ansari as a director on 2017-08-02
dot icon07/07/2017
Notification of Robert Mcmenemy as a person with significant control on 2017-06-13
dot icon07/07/2017
Notification of Jeffrey Jack Defries as a person with significant control on 2017-06-13
dot icon05/07/2017
Statement of company's objects
dot icon05/07/2017
Resolutions
dot icon29/06/2017
Cessation of Samuel Paul Holmes as a person with significant control on 2017-06-13
dot icon29/06/2017
Cessation of Michael Anselm Englard as a person with significant control on 2017-06-13
dot icon16/06/2017
Appointment of Mr Rob Mcmenemy as a director on 2017-06-13
dot icon16/06/2017
Appointment of Mr Jeffrey Jack Defries as a director on 2017-06-13
dot icon15/06/2017
Register(s) moved to registered inspection location Hackney Community College Falkirk Street London N1 6HQ
dot icon15/06/2017
Register inspection address has been changed to Hackney Community College Falkirk Street London N1 6HQ
dot icon15/06/2017
Termination of appointment of Samuel Paul Holmes as a director on 2017-06-13
dot icon15/06/2017
Termination of appointment of Michael Anselm Englard as a director on 2017-06-13
dot icon15/06/2017
Resolutions
dot icon09/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-29
dot icon18/05/2016
Resolutions
dot icon18/04/2016
Previous accounting period shortened from 2017-03-29 to 2016-03-31
dot icon15/04/2016
Previous accounting period extended from 2015-09-30 to 2016-03-29
dot icon15/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/10/2014
Director's details changed for Dr Michael Englard on 2014-10-02
dot icon15/10/2014
Director's details changed for Mr Sam Holmes on 2014-10-02
dot icon29/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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
Littlejohn, Iain Anthony
Director
22/04/2020 - Present
6
Perera, Natalie
Director
18/10/2017 - 26/01/2023
3
Englard, Michael
Director
01/05/2019 - Present
-
Carr, Andrea Felicity
Director
03/01/2018 - 13/10/2022
13
Mrs Christine Marie Kinnear
Director
08/07/2020 - Present
10

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAUSEWAY EDUCATION LTD

CAUSEWAY EDUCATION LTD is an(a) Active company incorporated on 29/09/2014 with the registered office located at Second Floor, 168 Shoreditch High Street, London E1 6RA. There are currently 8 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 CAUSEWAY EDUCATION LTD?

toggle

CAUSEWAY EDUCATION LTD is currently Active. It was registered on 29/09/2014 .

Where is CAUSEWAY EDUCATION LTD located?

toggle

CAUSEWAY EDUCATION LTD is registered at Second Floor, 168 Shoreditch High Street, London E1 6RA.

What does CAUSEWAY EDUCATION LTD do?

toggle

CAUSEWAY EDUCATION LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CAUSEWAY EDUCATION LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.