CAVENDISH EDUCATION AND TRAINING LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH EDUCATION AND TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05913772

Incorporation date

23/08/2006

Size

Full

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2006)
dot icon15/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon23/12/2024
Registration of charge 059137720009, created on 2024-12-23
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon26/07/2024
Registered office address changed from 14-16 5th Floor South Waterloo Place London SW1Y 4AR to 58 Buckingham Gate Buckingham Gate London SW1E 6AJ on 2024-07-26
dot icon26/07/2024
Change of details for Cavendish Education Limited as a person with significant control on 2024-06-10
dot icon26/07/2024
Registered office address changed from 58 Buckingham Gate Buckingham Gate London SW1E 6AJ England to 58 Buckingham Gate London SW1E 6AJ on 2024-07-26
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon11/04/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon25/05/2023
Director's details changed for Emily Elizabeth Richards on 2023-02-17
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon21/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Satisfaction of charge 059137720005 in full
dot icon01/07/2022
Satisfaction of charge 059137720006 in full
dot icon01/07/2022
Satisfaction of charge 059137720007 in full
dot icon30/06/2022
Registration of charge 059137720008, created on 2022-06-30
dot icon17/06/2022
Change of details for Cavendish Education Limited as a person with significant control on 2016-04-06
dot icon06/06/2022
Resolutions
dot icon01/06/2022
Statement of company's objects
dot icon09/05/2022
Full accounts made up to 2021-08-31
dot icon21/04/2022
Appointment of Emily Elizabeth Richards as a director on 2022-04-01
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon06/08/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon06/08/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon11/05/2021
Full accounts made up to 2020-08-31
dot icon29/03/2021
Registration of charge 059137720007, created on 2021-03-11
dot icon17/02/2021
Registration of charge 059137720006, created on 2021-01-29
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon01/06/2020
Full accounts made up to 2019-08-31
dot icon28/01/2020
Appointment of Mr Simon Coles as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Deborah Joan Carr as a director on 2019-11-15
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon01/07/2019
Satisfaction of charge 059137720004 in full
dot icon01/07/2019
Satisfaction of charge 059137720003 in full
dot icon01/07/2019
Satisfaction of charge 059137720002 in full
dot icon28/06/2019
Registration of charge 059137720005, created on 2019-06-24
dot icon24/05/2019
Full accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon22/05/2018
Full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon27/04/2017
Registration of charge 059137720004, created on 2017-04-21
dot icon06/02/2017
Accounts for a small company made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon09/08/2016
Appointment of Mrs Deborah Joan Carr as a director on 2016-08-09
dot icon09/08/2016
Termination of appointment of Gerald Michael Bereika as a director on 2016-08-09
dot icon19/05/2016
Accounts for a small company made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon27/02/2015
Registration of charge 059137720003, created on 2015-02-24
dot icon12/01/2015
Registered office address changed from 27 Parsons Green Lane London SW6 4HH to 14-16 5Th Floor South Waterloo Place London SW1Y 4AR on 2015-01-12
dot icon19/12/2014
Accounts for a small company made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon24/09/2013
Appointment of Mr Jonathan Andrew Pickles as a director
dot icon30/05/2013
Resolutions
dot icon17/05/2013
Accounts for a small company made up to 2012-11-30
dot icon10/05/2013
Satisfaction of charge 1 in full
dot icon01/05/2013
Certificate of change of name
dot icon01/05/2013
Change of name notice
dot icon29/04/2013
Appointment of Mr Gerald Michael Bereika as a director
dot icon27/04/2013
Registration of charge 059137720002
dot icon26/04/2013
Termination of appointment of John Sands as a director
dot icon26/04/2013
Termination of appointment of Michael Lander as a director
dot icon26/04/2013
Current accounting period shortened from 2013-11-30 to 2013-08-31
dot icon26/04/2013
Registered office address changed from Fairfax House 15 Fulwood Place London W1V 6AY on 2013-04-26
dot icon26/04/2013
Appointment of Mr Aatif Naveed Hassan as a director
dot icon08/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-23
dot icon18/03/2013
Cancellation of shares. Statement of capital on 2013-03-18
dot icon18/03/2013
Resolutions
dot icon18/03/2013
Purchase of own shares.
dot icon29/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2010-11-30
dot icon01/12/2010
Group of companies' accounts made up to 2009-11-30
dot icon14/09/2010
Termination of appointment of Philip Lomax as a secretary
dot icon31/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Michael Tomlinson as a director
dot icon15/01/2010
Termination of appointment of Slc Registrars Limited as a secretary
dot icon03/12/2009
Termination of appointment of Robert Hancock as a director
dot icon29/09/2009
Return made up to 23/08/09; full list of members
dot icon27/04/2009
Resolutions
dot icon08/04/2009
Accounts for a medium company made up to 2008-11-30
dot icon20/01/2009
Secretary appointed philip john lomax
dot icon22/09/2008
Director's change of particulars / michael lander / 01/07/2008
dot icon16/09/2008
Return made up to 23/08/08; full list of members
dot icon12/02/2008
Group of companies' accounts made up to 2007-11-30
dot icon31/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon30/11/2007
Return made up to 23/08/07; full list of members
dot icon22/11/2007
Certificate of change of name
dot icon23/10/2007
Secretary's particulars changed
dot icon10/10/2007
Secretary resigned;director resigned
dot icon21/09/2007
Secretary resigned;director resigned
dot icon03/09/2007
New secretary appointed
dot icon11/08/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon13/12/2006
Nc inc already adjusted 28/11/06
dot icon13/12/2006
Ad 28/11/06--------- £ si [email protected] £ ic 1000/1000
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon04/12/2006
Particulars of mortgage/charge
dot icon23/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
76.00K
-
0.00
-
-
2022
4
76.00K
-
0.00
-
-
2022
4
76.00K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

76.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
23/04/2013 - Present
218
Pickles, Jonathan Andrew
Director
18/09/2013 - 31/08/2024
163
Coles, Simon
Director
21/01/2020 - Present
54
Gibson, Emily Elizabeth
Director
01/04/2022 - Present
43

Persons with Significant Control

1
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 CAVENDISH EDUCATION AND TRAINING LIMITED

CAVENDISH EDUCATION AND TRAINING LIMITED is an(a) Active company incorporated on 23/08/2006 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH EDUCATION AND TRAINING LIMITED?

toggle

CAVENDISH EDUCATION AND TRAINING LIMITED is currently Active. It was registered on 23/08/2006 .

Where is CAVENDISH EDUCATION AND TRAINING LIMITED located?

toggle

CAVENDISH EDUCATION AND TRAINING LIMITED is registered at 58 Buckingham Gate, London SW1E 6AJ.

What does CAVENDISH EDUCATION AND TRAINING LIMITED do?

toggle

CAVENDISH EDUCATION AND TRAINING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAVENDISH EDUCATION AND TRAINING LIMITED have?

toggle

CAVENDISH EDUCATION AND TRAINING LIMITED had 4 employees in 2022.

What is the latest filing for CAVENDISH EDUCATION AND TRAINING LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.