CAVENDISH EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08439186

Incorporation date

11/03/2013

Size

Full

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2013)
dot icon15/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon07/05/2025
Change of details for Burlington Education Ltd as a person with significant control on 2024-06-11
dot icon23/12/2024
Registration of charge 084391860011, created on 2024-12-23
dot icon02/09/2024
Appointment of Mr Gary Leigh Balcombe as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
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 icon28/05/2024
Full accounts made up to 2023-08-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon11/04/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon16/02/2023
Director's details changed for Emily Elizabeth Richards on 2023-02-17
dot icon01/07/2022
Satisfaction of charge 084391860006 in full
dot icon01/07/2022
Satisfaction of charge 084391860007 in full
dot icon01/07/2022
Satisfaction of charge 084391860008 in full
dot icon01/07/2022
Satisfaction of charge 084391860009 in full
dot icon30/06/2022
Registration of charge 084391860010, created on 2022-06-30
dot icon26/05/2022
Confirmation statement made on 2022-05-10 with updates
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 icon14/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon11/05/2021
Full accounts made up to 2020-08-31
dot icon04/05/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon04/05/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon29/03/2021
Registration of charge 084391860009, created on 2021-03-11
dot icon16/03/2021
Registration of charge 084391860008, created on 2021-02-25
dot icon17/02/2021
Registration of charge 084391860007, created on 2021-01-29
dot icon01/06/2020
Group of companies' accounts made up to 2019-08-31
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon21/01/2020
Termination of appointment of Deborah Joan Carr as a director on 2019-11-15
dot icon09/08/2019
Resolutions
dot icon07/08/2019
Change of share class name or designation
dot icon09/07/2019
Appointment of Mr Simon Coles as a director on 2019-06-24
dot icon09/07/2019
Notification of Burlington Education Ltd as a person with significant control on 2019-06-24
dot icon09/07/2019
Termination of appointment of Gerald Michael Bereika as a director on 2019-06-24
dot icon09/07/2019
Cessation of Aatif Naveed Hassan as a person with significant control on 2019-06-24
dot icon09/07/2019
Termination of appointment of Adele Soraya Monsef as a director on 2019-06-24
dot icon01/07/2019
Satisfaction of charge 084391860001 in full
dot icon01/07/2019
Satisfaction of charge 084391860003 in full
dot icon01/07/2019
Satisfaction of charge 084391860002 in full
dot icon01/07/2019
Satisfaction of charge 084391860004 in full
dot icon01/07/2019
Satisfaction of charge 084391860005 in full
dot icon28/06/2019
Registration of charge 084391860006, created on 2019-06-24
dot icon23/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon25/05/2018
Change of details for Mr Aatif Naveed Hassan as a person with significant control on 2018-05-04
dot icon22/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon18/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon14/05/2018
Registration of charge 084391860005, created on 2018-05-10
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/04/2017
Registration of charge 084391860004, created on 2017-04-21
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/02/2017
Group of companies' accounts made up to 2016-08-31
dot icon19/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon21/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon03/03/2016
Appointment of Ms Deborah Joan Carr as a director on 2016-03-01
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon22/07/2015
Resolutions
dot icon01/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon01/04/2015
Appointment of Ms Adele Soraya Monsef as a director on 2015-02-24
dot icon27/02/2015
Registration of charge 084391860003, created on 2015-02-24
dot icon30/12/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon30/12/2014
Resolutions
dot icon23/12/2014
Registered office address changed from 27 Parsons Green Lane London SW6 4HH to 14-16 5Th Floor South Waterloo Place London SW1Y 4AR on 2014-12-23
dot icon19/12/2014
Group of companies' accounts made up to 2014-08-31
dot icon12/05/2014
Director's details changed for Mr Aatif Naveed Hassan on 2014-05-12
dot icon22/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon05/02/2014
Group of companies' accounts made up to 2013-08-31
dot icon17/12/2013
Previous accounting period shortened from 2014-03-31 to 2013-08-31
dot icon24/09/2013
Appointment of Mr Jonathan Andrew Pickles as a director
dot icon04/06/2013
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2013-06-04
dot icon02/05/2013
Change of share class name or designation
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon02/05/2013
Appointment of Mr Gerald Michael Bereika as a director
dot icon02/05/2013
Resolutions
dot icon27/04/2013
Registration of charge 084391860001
dot icon27/04/2013
Registration of charge 084391860002
dot icon11/03/2013
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 icon+90.91 % *

* during past year

Cash in Bank

£11,621,332.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/05/2026
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
9.43M
-
0.00
6.09M
-
2022
4
10.57M
-
9.66M
11.62M
-
2022
4
10.57M
-
9.66M
11.62M
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

10.57M £Ascended12.09 % *

Total Assets(GBP)

-

Turnover(GBP)

9.66M £Ascended- *

Cash in Bank(GBP)

11.62M £Ascended90.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
11/03/2013 - Present
217
Pickles, Jonathan Andrew
Director
18/09/2013 - 31/08/2024
163
Coles, Simon
Director
24/06/2019 - Present
54
Gibson, Emily Elizabeth
Director
01/04/2022 - Present
43
Balcombe, Gary Leigh
Director
31/08/2024 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

16
BERISFORDS LIMITEDJubilee Mill, Thomas Street, Congleton, Cheshire CW12 1QY
Active

Category:

Manufacture of other textiles n.e.c.

Comp. code:

02707046

Reg. date:

14/04/1992

Turnover:

-

No. of employees:

3
ENERGETECH OPERATIONS LIMITEDTower 42 International Financial Centre, 25 Old Broad Street, London EC2N 1HN
Active

Category:

Trade of electricity

Comp. code:

13035015

Reg. date:

20/11/2020

Turnover:

-

No. of employees:

3
AGILITEE LIMITEDGriffon House, South Road, Plumpton Green, East Sussex BN8 4EA
Active

Category:

Development of building projects

Comp. code:

08735924

Reg. date:

17/10/2013

Turnover:

-

No. of employees:

3
CEDAR CARE DEVELOPMENTS LIMITEDMortimer House, Clifton Down Road, Bristol BS8 4AE
Active

Category:

Development of building projects

Comp. code:

11025231

Reg. date:

23/10/2017

Turnover:

-

No. of employees:

4
M & D FOUNDATIONS (MIDLANDS) LIMITEDM&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

05733637

Reg. date:

07/03/2006

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAVENDISH EDUCATION LIMITED

CAVENDISH EDUCATION LIMITED is an(a) Active company incorporated on 11/03/2013 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 4 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 LIMITED?

toggle

CAVENDISH EDUCATION LIMITED is currently Active. It was registered on 11/03/2013 .

Where is CAVENDISH EDUCATION LIMITED located?

toggle

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

What does CAVENDISH EDUCATION LIMITED do?

toggle

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

How many employees does CAVENDISH EDUCATION LIMITED have?

toggle

CAVENDISH EDUCATION LIMITED had 4 employees in 2022.

What is the latest filing for CAVENDISH EDUCATION LIMITED?

toggle

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