CAVENDISH EDUCATION (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH EDUCATION (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08656399

Incorporation date

19/08/2013

Size

Dormant

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2013)
dot icon14/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon26/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon11/06/2024
Registered office address changed from 14-16 5th Floor South Waterloo Place London SW1Y 4AR to 58 Buckingham Gate London SW1E 6AJ on 2024-06-11
dot icon11/06/2024
Change of details for Cavendish Education Limited as a person with significant control on 2024-06-11
dot icon21/05/2024
Accounts for a dormant company 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 2023-08-19 with no updates
dot icon22/06/2023
Appointment of Mrs Emily Elizabeth Gibson as a director on 2023-06-02
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 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
Accounts for a dormant company made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon07/05/2020
Accounts for a dormant company 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 icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon01/07/2019
Satisfaction of charge 086563990001 in full
dot icon28/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon21/05/2018
Accounts for a small company made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon08/08/2017
Director's details changed for Mrs Deborah Joan Carr on 2017-08-01
dot icon15/02/2017
Full accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon09/08/2016
Appointment of Mrs Deborah Joan Carr as a director on 2016-08-09
dot icon07/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon12/03/2015
Resolutions
dot icon27/02/2015
Registration of charge 086563990001, created on 2015-02-24
dot icon05/01/2015
Registered office address changed from 27 Parsons Green Lane London SW6 4HH to 14-16 5Th Floor South Waterloo Place London SW1Y 4AR on 2015-01-05
dot icon09/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon24/09/2013
Appointment of Jonathen Andrew Pickles as a director
dot icon19/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
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
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
19/08/2013 - 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
02/06/2023 - 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 (CAMBRIDGE) LIMITED

CAVENDISH EDUCATION (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 19/08/2013 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH EDUCATION (CAMBRIDGE) LIMITED?

toggle

CAVENDISH EDUCATION (CAMBRIDGE) LIMITED is currently Active. It was registered on 19/08/2013 .

Where is CAVENDISH EDUCATION (CAMBRIDGE) LIMITED located?

toggle

CAVENDISH EDUCATION (CAMBRIDGE) LIMITED is registered at 58 Buckingham Gate, London SW1E 6AJ.

What does CAVENDISH EDUCATION (CAMBRIDGE) LIMITED do?

toggle

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

How many employees does CAVENDISH EDUCATION (CAMBRIDGE) LIMITED have?

toggle

CAVENDISH EDUCATION (CAMBRIDGE) LIMITED had 3 employees in 2022.

What is the latest filing for CAVENDISH EDUCATION (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.