Capa International Education Foundation LONDON


Founded in 2007, Capa International Education Foundation, classified under reg no. 06131615 is a active - proposal to strike off company. Currently registered at 146-148 Cromwell Road SW7 4EF, London the company has been in the business for 17 years. Its financial year was closed on April 26 and its latest financial statement was filed on 2021/04/26.

Capa International Education Foundation Address / Contact

Office Address 146-148 Cromwell Road
Town London
Post code SW7 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06131615
Date of Incorporation Wed, 28th Feb 2007
Industry Other education not elsewhere classified
End of financial Year 26th April
Company age 17 years old
Account next due date Wed, 26th Apr 2023 (359 days after)
Account last made up date Mon, 26th Apr 2021
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Katie C.

Position: Director

Appointed: 15 May 2023

Resigned: 09 June 2023

Simon F.

Position: Director

Appointed: 15 May 2023

Resigned: 09 June 2023

Katie C.

Position: Secretary

Appointed: 15 May 2023

Resigned: 09 June 2023

Craig K.

Position: Director

Appointed: 15 May 2023

Resigned: 09 June 2023

Catherine C.

Position: Director

Appointed: 20 June 2007

Resigned: 15 May 2023

Eurolife Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2007

Resigned: 28 February 2007

Catherine C.

Position: Secretary

Appointed: 28 February 2007

Resigned: 15 May 2023

John C.

Position: Director

Appointed: 28 February 2007

Resigned: 15 May 2023

Eurolife Directors Limited

Position: Corporate Director

Appointed: 28 February 2007

Resigned: 28 February 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is John C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

John C.

Notified on 6 April 2016
Ceased on 27 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-04-26
Balance Sheet
Debtors84 04558 02554 56757 05057 050
Net Assets Liabilities353 198229 188114 188-811-105 053
Other Debtors84 04558 02554 56757 05057 050
Property Plant Equipment664 464522 313398 061353 768160 490
Other
Accumulated Depreciation Impairment Property Plant Equipment703 102845 253969 5051 110 7161 303 994
Administrative Expenses  669 132675 027 
Amounts Owed To Group Undertakings296 959299 464302 072366 133322 593
Average Number Employees During Period   22
Comprehensive Income Expense  -115 000  
Corporation Tax Payable40 953986   
Creditors45 25838 55924 22712 350322 593
Future Minimum Lease Payments Under Non-cancellable Operating Leases  892 269307 402 
Increase From Depreciation Charge For Year Property Plant Equipment 142 151124 252141 211193 278
Net Current Assets Liabilities-266 008-254 566-259 646-342 229-265 543
Operating Profit Loss  -115 000-111 581 
Other Creditors45 25838 55924 22712 350 
Profit Loss On Ordinary Activities Before Tax  115 000  
Property Plant Equipment Gross Cost1 367 5661 367 5661 367 5661 464 484 
Total Additions Including From Business Combinations Property Plant Equipment   96 918 
Total Assets Less Current Liabilities398 456267 747138 41511 539-105 053
Turnover Revenue  554 132563 446 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/06/09
filed on: 9th, June 2023
Free Download (1 page)

Company search

Advertisements