CAVENDISH SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03716452

Incorporation date

19/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1999)
dot icon18/02/2026
Change of details for Cheryl Stepton as a person with significant control on 2017-02-19
dot icon18/02/2026
Director's details changed for Cheryl Stepton on 2026-02-18
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/04/2024
Termination of appointment of Vasoulla Nicola as a secretary on 2024-04-24
dot icon25/04/2024
Termination of appointment of Vasoulla Nicola as a director on 2024-04-24
dot icon25/04/2024
Appointment of Miss Tallyia-Marie Charalambous as a director on 2024-04-24
dot icon11/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/04/2021
Confirmation statement made on 2021-02-19 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/05/2020
Confirmation statement made on 2020-02-19 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon12/07/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon04/04/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon15/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon01/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon23/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon05/03/2010
Director's details changed for Cheryl Stepton on 2010-03-05
dot icon05/03/2010
Director's details changed for Vasoulla Nicola on 2010-03-05
dot icon12/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 19/02/09; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2008-02-28
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon10/04/2007
Return made up to 19/02/07; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon08/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 19/02/06; full list of members
dot icon20/09/2005
Ad 14/03/03-11/04/03 £ si 499@1
dot icon22/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon29/04/2005
Return made up to 19/02/05; full list of members
dot icon29/03/2005
Ad 11/04/03--------- £ si 499@1
dot icon07/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon04/03/2004
Return made up to 19/02/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/05/2003
Ad 28/02/03-11/04/03 £ si 499@1=499 £ ic 2/501
dot icon10/03/2003
Return made up to 19/02/03; full list of members
dot icon04/03/2003
New director appointed
dot icon12/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon01/03/2002
Return made up to 19/02/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2000-02-28
dot icon05/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon09/10/2001
Registered office changed on 09/10/01 from: lynton house 7-12 tavistock square london WC1H 9BQ
dot icon01/05/2001
Return made up to 19/02/01; full list of members
dot icon27/10/2000
New director appointed
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Secretary resigned
dot icon14/09/2000
Director resigned
dot icon25/07/2000
Return made up to 19/02/00; full list of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon19/07/1999
Memorandum and Articles of Association
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Registered office changed on 13/07/99 from: 1 mitchell lane bristol BS1 6BU
dot icon12/07/1999
Certificate of change of name
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon19/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

26
2023
change arrow icon-25.16 % *

* during past year

Cash in Bank

£263,833.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
265.77K
-
0.00
95.75K
-
2022
24
532.11K
-
0.00
352.52K
-
2023
26
684.75K
-
0.00
263.83K
-
2023
26
684.75K
-
0.00
263.83K
-

Employees

2023

Employees

26 Ascended8 % *

Net Assets(GBP)

684.75K £Ascended28.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.83K £Descended-25.16 % *

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
Stepton, Cheryl
Director
20/10/2000 - Present
-
Charalambous, Tallyia-Marie
Director
24/04/2024 - Present
2
Nicola, Vasoulla
Director
14/02/2003 - 24/04/2024
2
Nicola, Vasoulla
Secretary
29/09/2000 - 24/04/2024
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH SCHOOL LIMITED

CAVENDISH SCHOOL LIMITED is an(a) Active company incorporated on 19/02/1999 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH SCHOOL LIMITED?

toggle

CAVENDISH SCHOOL LIMITED is currently Active. It was registered on 19/02/1999 .

Where is CAVENDISH SCHOOL LIMITED located?

toggle

CAVENDISH SCHOOL LIMITED is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does CAVENDISH SCHOOL LIMITED do?

toggle

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

How many employees does CAVENDISH SCHOOL LIMITED have?

toggle

CAVENDISH SCHOOL LIMITED had 26 employees in 2023.

What is the latest filing for CAVENDISH SCHOOL LIMITED?

toggle

The latest filing was on 18/02/2026: Change of details for Cheryl Stepton as a person with significant control on 2017-02-19.