CAVENDISH LEARNING LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06444280

Incorporation date

04/12/2007

Size

Full

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon15/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon22/07/2025
Director's details changed for Mrs Rachel Slevin on 2025-07-11
dot icon13/06/2025
Termination of appointment of Stephen George Gerard Aiano as a director on 2025-06-01
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon23/12/2024
Registration of charge 064442800010, created on 2024-12-23
dot icon04/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mr Gary Leigh Balcombe 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 icon11/06/2024
Change of details for Cavendish Education and Training Limited as a person with significant control on 2024-06-10
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon17/04/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon16/02/2023
Director's details changed for Emily Elizabeth Richards on 2023-02-17
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon21/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Satisfaction of charge 064442800006 in full
dot icon01/07/2022
Satisfaction of charge 064442800007 in full
dot icon01/07/2022
Satisfaction of charge 064442800008 in full
dot icon30/06/2022
Registration of charge 064442800009, created on 2022-06-30
dot icon17/06/2022
Change of details for Cavendish Education and Training 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 icon05/05/2022
Second filing for the appointment of Mrs Rachel Slevin as a director
dot icon21/04/2022
Appointment of Emily Elizabeth Richards as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mr Stephen George Gerard Aiano as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mrs Gemma Claire Doyle as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mrs Rachel Slevin as a director on 2022-04-01
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon18/11/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon18/11/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon11/05/2021
Accounts for a small company made up to 2020-08-31
dot icon29/03/2021
Registration of charge 064442800008, created on 2021-03-11
dot icon17/02/2021
Registration of charge 064442800007, created on 2021-01-29
dot icon04/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon07/05/2020
Accounts for a small 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 icon21/01/2020
Termination of appointment of Gemma Claire Doyle as a director on 2019-12-04
dot icon21/01/2020
Termination of appointment of Stephen George Gerard Aiano as a director on 2019-12-04
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon18/11/2019
Director's details changed for Mr Gemma Claire Doyle on 2018-01-18
dot icon01/07/2019
Satisfaction of charge 064442800003 in full
dot icon01/07/2019
Satisfaction of charge 064442800005 in full
dot icon01/07/2019
Satisfaction of charge 064442800004 in full
dot icon01/07/2019
Satisfaction of charge 064442800002 in full
dot icon28/06/2019
Registration of charge 064442800006, created on 2019-06-24
dot icon03/06/2019
Second filing for the appointment of Gemma Claire Doyle as a director
dot icon23/05/2019
Accounts for a small company made up to 2018-08-31
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon21/05/2018
Accounts for a small company made up to 2017-08-31
dot icon11/04/2018
Registration of charge 064442800005, created on 2018-04-05
dot icon25/01/2018
Appointment of Gemma Claire Doyle as a director on 2018-01-18
dot icon24/01/2018
Appointment of Mr Stephen George Gerard Aiano as a director on 2018-01-18
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon27/04/2017
Registration of charge 064442800004, created on 2017-04-21
dot icon07/02/2017
Accounts for a small company made up to 2016-08-31
dot icon07/12/2016
Confirmation statement made on 2016-12-04 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 icon15/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon27/02/2015
Registration of charge 064442800003, created on 2015-02-24
dot icon05/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
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
Accounts for a small company made up to 2014-08-31
dot icon05/02/2014
Accounts for a small company made up to 2013-08-31
dot icon13/01/2014
Annual return made up to 2013-12-04 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 icon01/05/2013
Certificate of change of name
dot icon01/05/2013
Change of name notice
dot icon30/04/2013
Satisfaction of charge 1 in full
dot icon29/04/2013
Appointment of Mr Gerald Michael Bereika as a director
dot icon27/04/2013
Registration of charge 064442800002
dot icon26/04/2013
Termination of appointment of Michael Lander as a director
dot icon26/04/2013
Appointment of Mr Aatif Naveed Hassan 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 WC1V 6AY on 2013-04-26
dot icon03/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon16/08/2012
Accounts for a small company made up to 2011-11-30
dot icon08/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2010-11-30
dot icon17/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon02/12/2010
Accounts for a small company made up to 2009-11-30
dot icon14/09/2010
Termination of appointment of Philip Lomax as a secretary
dot icon08/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon03/12/2009
Termination of appointment of Robert Hancock as a director
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2009
Accounts for a small company made up to 2008-11-30
dot icon08/04/2009
Appointment terminated secretary haysmacintyre company secretaries LIMITED
dot icon08/04/2009
Secretary appointed philip john lomax
dot icon25/02/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon04/02/2009
Return made up to 04/12/08; full list of members
dot icon22/09/2008
Director's change of particulars / michael lander / 01/07/2008
dot icon20/08/2008
Director appointed robert hancock
dot icon12/04/2008
Ad 04/12/07-04/12/07\gbp si 99@1=99\gbp ic 1/100\
dot icon08/04/2008
Director appointed michael john lander
dot icon07/04/2008
Appointment terminated director haysmacintyre company directors LIMITED
dot icon04/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

120
2022
change arrow icon+575.07 % *

* during past year

Cash in Bank

£277,314.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/11/2026
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
138
2.88M
-
0.00
41.08K
-
2022
120
3.58M
-
7.50M
277.31K
-
2022
120
3.58M
-
7.50M
277.31K
-

Employees

2022

Employees

120 Descended-13 % *

Net Assets(GBP)

3.58M £Ascended24.61 % *

Total Assets(GBP)

-

Turnover(GBP)

7.50M £Ascended- *

Cash in Bank(GBP)

277.31K £Ascended575.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
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
Slevin, Rachel
Director
01/04/2022 - Present
20
Coles, Simon
Director
21/01/2020 - Present
54
Aiano, Stephen George Gerard
Director
18/01/2018 - 04/12/2019
23

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

85
THE GREEN HOUSE SUSSEX LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02648918

Reg. date:

25/09/1991

Turnover:

-

No. of employees:

105
CHEANEY SHOES LIMITED69 Rushton Road, Desborough, Northamptonshire NN14 2RR
Active

Category:

Manufacture of footwear

Comp. code:

06905848

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

141
FOSTERS BAKERY (STAINCROSS) LIMITEDFosters Bakery, Towngate, Mapplewell, Barnsley, South Yorkshire S75 6AS
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00637941

Reg. date:

25/09/1959

Turnover:

-

No. of employees:

147
SANDMASTER (UK) HOLDINGS LIMITEDAirfield Industrial Estate, Hixon, Staffordshire ST18 0PF
Active

Category:

Production of abrasive products

Comp. code:

06404070

Reg. date:

19/10/2007

Turnover:

-

No. of employees:

104
STECHFORD MOULDINGS LIMITED1, Station Road, Stechford, Birmingham, West Midlands B33 9AX
Active

Category:

Manufacture of other plastic products

Comp. code:

01720624

Reg. date:

05/05/1983

Turnover:

-

No. of employees:

108

Description

copy info iconCopy

About CAVENDISH LEARNING LIMITED

CAVENDISH LEARNING LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 120 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH LEARNING LIMITED?

toggle

CAVENDISH LEARNING LIMITED is currently Active. It was registered on 04/12/2007 .

Where is CAVENDISH LEARNING LIMITED located?

toggle

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

What does CAVENDISH LEARNING LIMITED do?

toggle

CAVENDISH LEARNING LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CAVENDISH LEARNING LIMITED have?

toggle

CAVENDISH LEARNING LIMITED had 120 employees in 2022.

What is the latest filing for CAVENDISH LEARNING LIMITED?

toggle

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