Cavendish Education And Training Limited LONDON


Cavendish Education And Training started in year 2006 as Private Limited Company with registration number 05913772. The Cavendish Education And Training company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 14-16 5th Floor South. Postal code: SW1Y 4AR. Since 2013/05/01 Cavendish Education And Training Limited is no longer carrying the name Piscari.

The firm has 4 directors, namely Emily G., Simon C. and Jonathan P. and others. Of them, Aatif H. has been with the company the longest, being appointed on 23 April 2013 and Emily G. has been with the company for the least time - from 1 April 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cavendish Education And Training Limited Address / Contact

Office Address 14-16 5th Floor South
Office Address2 Waterloo Place
Town London
Post code SW1Y 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05913772
Date of Incorporation Wed, 23rd Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Emily G.

Position: Director

Appointed: 01 April 2022

Simon C.

Position: Director

Appointed: 21 January 2020

Jonathan P.

Position: Director

Appointed: 18 September 2013

Aatif H.

Position: Director

Appointed: 23 April 2013

Deborah C.

Position: Director

Appointed: 09 August 2016

Resigned: 15 November 2019

Gerald B.

Position: Director

Appointed: 23 April 2013

Resigned: 09 August 2016

Philip L.

Position: Secretary

Appointed: 23 December 2008

Resigned: 05 August 2010

Robert H.

Position: Director

Appointed: 13 November 2007

Resigned: 03 November 2009

Michael T.

Position: Director

Appointed: 01 October 2007

Resigned: 30 April 2010

John S.

Position: Director

Appointed: 01 October 2007

Resigned: 23 April 2013

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 16 August 2007

Resigned: 23 December 2008

Michael L.

Position: Director

Appointed: 23 August 2006

Resigned: 23 April 2013

Graham B.

Position: Director

Appointed: 23 August 2006

Resigned: 07 August 2007

Graham B.

Position: Secretary

Appointed: 23 August 2006

Resigned: 07 August 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 BizStats researched, there is Cavendish Education Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cavendish Education Limited

14-16 5th Floor South Waterloo Place, London, SW1Y 4AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 8439186
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Piscari May 1, 2013
Csl Change Management November 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Debtors 4 169 0254 169 025
Net Assets Liabilities76 00076 00076 000
Other
Amounts Owed By Related Parties 4 169 0254 169 025
Amounts Owed To Related Parties13 997 53045 743 70393 266 460
Average Number Employees During Period333
Creditors13 997 53045 743 70393 266 460
Investments Fixed Assets14 073 53041 650 67889 173 435
Investments In Subsidiaries14 073 53041 650 67889 173 435
Net Current Assets Liabilities-13 997 530-41 574 678-89 097 435
Number Shares Issued Fully Paid9 8019 8019 801
Ownership Interest In Subsidiary Percent100100100
Par Value Share 00

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/08/31
filed on: 31st, May 2023
Free Download (18 pages)

Company search

Advertisements