CAVENDISH LEARNING TRUST

Register to unlock more data on OkredoRegister

CAVENDISH LEARNING TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07935515

Incorporation date

03/02/2012

Size

Full

Contacts

Registered address

Registered address

Netherthorpe School Netherthorpe, Staveley, Chesterfield S43 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2012)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon15/10/2025
Application to strike the company off the register
dot icon12/05/2025
Full accounts made up to 2024-11-30
dot icon28/04/2025
Previous accounting period shortened from 2025-08-31 to 2024-11-30
dot icon26/02/2025
Termination of appointment of Maureen Hemingway as a director on 2024-12-03
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon29/01/2025
Full accounts made up to 2024-08-31
dot icon04/10/2024
Termination of appointment of Victoria Truman as a director on 2024-09-24
dot icon23/07/2024
Termination of appointment of Nigel Paul Sternberg as a director on 2024-06-28
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon20/01/2024
Full accounts made up to 2023-08-31
dot icon24/10/2023
Director's details changed for Mrs Karen Robinson on 2023-10-20
dot icon23/10/2023
Termination of appointment of John Doyle as a director on 2023-10-11
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon03/01/2023
Full accounts made up to 2022-08-31
dot icon22/06/2022
Director's details changed for Mrs Mary Jane Archbould on 2022-05-25
dot icon09/06/2022
Termination of appointment of Amer Mark Sheikh as a director on 2022-05-25
dot icon09/06/2022
Appointment of Mrs Mary Jane Archbould as a director on 2022-05-25
dot icon06/06/2022
Appointment of Dr Victoria Truman as a director on 2022-05-25
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon21/12/2021
Full accounts made up to 2021-08-31
dot icon25/11/2021
Appointment of Mr John Doyle as a director on 2021-11-11
dot icon24/03/2021
Termination of appointment of Philip Taylor as a director on 2021-03-17
dot icon11/03/2021
Termination of appointment of Lorraine Veronica Gosnell as a director on 2021-03-04
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon11/02/2021
Full accounts made up to 2020-08-31
dot icon03/12/2020
Termination of appointment of Barbara Ann Walsh as a director on 2020-07-31
dot icon03/12/2020
Termination of appointment of Anju Kaur Virdee as a director on 2020-07-31
dot icon03/12/2020
Appointment of Mrs Maureen Hemingway as a director on 2020-12-03
dot icon06/10/2020
Appointment of Mr Amer Mark Sheikh as a director on 2020-09-16
dot icon06/10/2020
Termination of appointment of Amer Mark Sheikh as a director on 2020-10-06
dot icon30/09/2020
Appointment of Mr Amer Mark Sheikh as a director on 2019-09-16
dot icon19/05/2020
Full accounts made up to 2019-08-31
dot icon30/04/2020
Appointment of Mrs Lorraine Veronica Gosnell as a director on 2020-03-31
dot icon30/04/2020
Termination of appointment of Fiona Parsons as a director on 2020-02-10
dot icon30/04/2020
Appointment of Mrs Karen Robinson as a director on 2020-02-06
dot icon16/04/2020
Registered office address changed from Staveley Hall Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN United Kingdom to Netherthorpe School Netherthorpe Staveley Chesterfield S43 3PU on 2020-04-16
dot icon27/02/2020
Termination of appointment of David Williams as a director on 2020-02-14
dot icon13/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon17/12/2019
Appointment of Dawn Walton as a director on 2019-12-05
dot icon08/11/2019
Appointment of Mr Philip Taylor as a director on 2019-10-03
dot icon10/07/2019
Termination of appointment of Lauren Jade Buxton as a director on 2019-06-27
dot icon01/07/2019
Termination of appointment of Danielle Amanda Harris as a director on 2019-06-23
dot icon08/05/2019
Termination of appointment of Stephen Poole as a director on 2019-03-23
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon16/01/2019
Registered office address changed from Netherthorpe School Ralph Road Staveley Chesterfield S43 3PU to Staveley Hall Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN on 2019-01-16
dot icon14/01/2019
Appointment of Mrs Lauren Jade Buxton as a director on 2019-01-09
dot icon03/01/2019
Full accounts made up to 2018-08-31
dot icon07/03/2018
Termination of appointment of Keith Bacon as a director on 2018-03-06
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/01/2018
Termination of appointment of Karen Lesley Porteous as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of David Simon Plummer as a director on 2018-01-11
dot icon28/12/2017
Full accounts made up to 2017-08-31
dot icon28/11/2017
Director's details changed for Miss Fiona Parsons on 2017-10-26
dot icon06/11/2017
Termination of appointment of Mary Pennington as a director on 2017-11-02
dot icon05/06/2017
Appointment of Miss Fiona Parsons as a director on 2017-05-19
dot icon19/05/2017
Full accounts made up to 2016-08-31
dot icon27/03/2017
Termination of appointment of James Alexander Brand as a director on 2017-03-24
dot icon06/03/2017
Appointment of Ms Mary Pennington as a director on 2017-01-26
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon16/12/2016
Appointment of Ms Barbara Ann Walsh as a director on 2016-12-14
dot icon16/12/2016
Appointment of Miss Anju Kaur Virdee as a director on 2016-12-14
dot icon16/12/2016
Appointment of Mr James Alexander Brand as a director on 2016-12-14
dot icon03/10/2016
Termination of appointment of Leanne Marie Robinson as a director on 2016-10-01
dot icon30/09/2016
Appointment of Mrs Danielle Amanda Harris as a director on 2016-07-01
dot icon30/09/2016
Appointment of Mrs Karen Lesley Porteous as a director on 2016-07-01
dot icon30/09/2016
Appointment of Mrs Leanne Marie Robinson as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Carol Anne Wood as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of James Woodhead Windle as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Sufian Abdullah as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Alan Christopher Senior as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Stephen David Riley as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Phil Pierce as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of John Charles Hendley as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of John Morehen as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Gregory Michael Mason as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Stephen Frederick Jones as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Ian Thomas Else as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Anna Jane Green as a director on 2016-07-01
dot icon29/09/2016
Termination of appointment of Lisa Kelly Collins as a director on 2016-07-01
dot icon29/09/2016
Appointment of Mr David Williams as a director on 2016-07-01
dot icon29/09/2016
Appointment of Mr Nigel Paul Sternberg as a director on 2016-07-01
dot icon29/06/2016
Resolutions
dot icon25/06/2016
Resolutions
dot icon25/06/2016
Miscellaneous
dot icon25/06/2016
Change of name notice
dot icon03/02/2016
Annual return made up to 2016-02-03 no member list
dot icon27/01/2016
Termination of appointment of William Arthur Butt as a director on 2015-12-31
dot icon21/01/2016
Full accounts made up to 2015-08-31
dot icon02/11/2015
Appointment of Mr David Simon Plummer as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Nigel John Hiller as a director on 2015-10-31
dot icon09/10/2015
Termination of appointment of Kim Michelle Webster as a director on 2015-04-27
dot icon07/10/2015
Termination of appointment of Katie West as a director on 2015-08-31
dot icon17/02/2015
Annual return made up to 2015-02-03 no member list
dot icon28/01/2015
Full accounts made up to 2014-08-31
dot icon30/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
dot icon11/07/2014
Director's details changed for Mr Stephen Poole on 2014-07-11
dot icon06/02/2014
Annual return made up to 2014-02-03 no member list
dot icon29/01/2014
Appointment of James Woodhead Windle as a director
dot icon29/01/2014
Director's details changed for Katie West on 2012-02-09
dot icon15/01/2014
Director's details changed for The Revd William Arthur Butt on 2012-02-03
dot icon10/01/2014
Full accounts made up to 2013-08-31
dot icon09/01/2014
Director's details changed for Katie West on 2013-12-01
dot icon09/01/2014
Termination of appointment of Robin Brennan as a director
dot icon16/12/2013
Director's details changed for Mr Mason Gregory Michael on 2013-09-20
dot icon16/12/2013
Director's details changed for Mr Abdullah Sufian on 2013-09-01
dot icon11/11/2013
Appointment of Mrs Kim Michelle Webster as a director
dot icon11/11/2013
Appointment of Mr Abdullah Sufian as a director
dot icon08/11/2013
Termination of appointment of James Windle as a director
dot icon08/11/2013
Termination of appointment of David Henderson as a director
dot icon08/11/2013
Termination of appointment of Tracey Poole as a director
dot icon08/11/2013
Appointment of Mr Philip Pierce as a director
dot icon08/11/2013
Appointment of Mr Mason Gregory Michael as a director
dot icon22/05/2013
Appointment of Reverend Stephen Frederick Jones as a director
dot icon22/05/2013
Termination of appointment of Keith Taylor-Nobbs as a director
dot icon19/02/2013
Annual return made up to 2013-02-03 no member list
dot icon18/02/2013
Register(s) moved to registered inspection location
dot icon15/02/2013
Director's details changed for James Woodhead Windle on 2013-02-03
dot icon15/02/2013
Register inspection address has been changed
dot icon17/01/2013
Termination of appointment of Diane Newton as a director
dot icon17/01/2013
Director's details changed for The Revd William Arthur Butt on 2013-01-10
dot icon16/01/2013
Appointment of Mrs Anna Jane Green as a director
dot icon08/01/2013
Appointment of Mr David James Robert Henderson as a director
dot icon08/01/2013
Termination of appointment of Frederick Smith as a director
dot icon16/11/2012
Current accounting period extended from 2013-02-28 to 2013-08-31
dot icon08/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon31/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-02-29
dot icon24/02/2012
Current accounting period shortened from 2013-02-28 to 2012-08-31
dot icon24/02/2012
Appointment of Katie West as a director
dot icon24/02/2012
Appointment of Keith Taylor-Nobbs as a director
dot icon03/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brand, James Alexander
Director
14/12/2016 - 24/03/2017
8
Taylor, Philip
Director
03/10/2019 - 17/03/2021
7
Brown, Philip
Director
03/02/2012 - Present
2
Pennington, Mary
Director
26/01/2017 - 02/11/2017
3
Poole, Stephen
Director
03/02/2012 - 23/03/2019
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH LEARNING TRUST

CAVENDISH LEARNING TRUST is an(a) Dissolved company incorporated on 03/02/2012 with the registered office located at Netherthorpe School Netherthorpe, Staveley, Chesterfield S43 3PU. There are currently 4 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 CAVENDISH LEARNING TRUST?

toggle

CAVENDISH LEARNING TRUST is currently Dissolved. It was registered on 03/02/2012 and dissolved on 13/01/2026.

Where is CAVENDISH LEARNING TRUST located?

toggle

CAVENDISH LEARNING TRUST is registered at Netherthorpe School Netherthorpe, Staveley, Chesterfield S43 3PU.

What does CAVENDISH LEARNING TRUST do?

toggle

CAVENDISH LEARNING TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CAVENDISH LEARNING TRUST?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.