Cavendish Education Limited LONDON


Cavendish Education started in year 2013 as Private Limited Company with registration number 08439186. The Cavendish Education company has been functioning successfully for eleven 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.

The company 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 11 March 2013 and Emily G. has been with the company for the least time - from 1 April 2022. As of 9 May 2024, there were 3 ex directors - Deborah C., Adele M. and others listed below. There were no ex secretaries.

Cavendish Education 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 08439186
Date of Incorporation Mon, 11th Mar 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 11 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, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Emily G.

Position: Director

Appointed: 01 April 2022

Simon C.

Position: Director

Appointed: 24 June 2019

Jonathan P.

Position: Director

Appointed: 18 September 2013

Aatif H.

Position: Director

Appointed: 11 March 2013

Deborah C.

Position: Director

Appointed: 01 March 2016

Resigned: 15 November 2019

Adele M.

Position: Director

Appointed: 24 February 2015

Resigned: 24 June 2019

Gerald B.

Position: Director

Appointed: 23 April 2013

Resigned: 24 June 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Burlington Education Ltd from London, England. The abovementioned PSC is classified as "a private limited company", 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. Another one in the PSC register is Aatif H. This PSC owns 25-50% shares and has 25-50% voting rights.

Burlington Education Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 24 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aatif H.

Notified on 6 April 2016
Ceased on 24 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand316 2682 275 1176 087 385
Current Assets19 336 13152 593 06296 751 056
Debtors19 019 86350 317 94590 663 671
Net Assets Liabilities8 720 87812 720 2389 433 815
Other Debtors1 862 282
Property Plant Equipment10 053 45911 609 23011 610 790
Other
Audit Fees Expenses1 2001 2001 200
Accumulated Amortisation Impairment Intangible Assets67 66868 568 
Accumulated Depreciation Impairment Property Plant Equipment69 22879 72181 836
Additions Other Than Through Business Combinations Property Plant Equipment 1 566 2643 675
Administrative Expenses750 237992 1679 546 061
Amortisation Expense Intangible Assets4 650900 
Amounts Owed By Related Parties18 970 29550 214 90490 543 700
Amounts Owed To Related Parties22 398 63253 813 059100 725 171
Applicable Tax Rate191919
Average Number Employees During Period433
Creditors23 903 53554 715 977102 161 954
Current Tax For Period268 397584 8141 209 534
Depreciation Expense Property Plant Equipment22 84010 4932 115
Fixed Assets13 288 28214 843 15314 844 713
Increase Decrease In Current Tax From Adjustment For Prior Periods -96 883-1 572
Increase From Amortisation Charge For Year Intangible Assets 900 
Increase From Depreciation Charge For Year Property Plant Equipment 10 4932 115
Intangible Assets900  
Intangible Assets Gross Cost68 56868 568 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings387 530  
Interest Income On Bank Deposits 527 
Interest Payable Similar Charges Finance Costs387 530  
Investments Fixed Assets3 183 6733 183 6733 183 673
Investments In Subsidiaries3 183 6733 183 6733 183 673
Net Current Assets Liabilities-4 567 404-2 122 915-5 410 898
Number Shares Issued Fully Paid126 904126 904126 904
Operating Profit Loss1 565 7274 486 764-2 078 461
Other Creditors199 046 5
Other Interest Receivable Similar Income Finance Income 527 
Other Payables Accrued Expenses94 400411 372424 308
Ownership Interest In Subsidiary Percent100100100
Par Value Share 11
Prepayments47 706103 041119 689
Profit Loss909 8003 999 360-3 286 423
Profit Loss On Ordinary Activities Before Tax1 178 1974 487 291-2 078 461
Property Plant Equipment Gross Cost10 122 68711 688 95111 692 626
Revenue From Rendering Services844 094950 931994 600
Tax Expense Credit Applicable Tax Rate223 857852 585-394 908
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -395 738-853
Tax Increase Decrease From Effect Capital Allowances Depreciation3 715-17 771-17 821
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 128 027 
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings 128 027 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss40 82517 7111 623 116
Tax Tax Credit On Profit Or Loss On Ordinary Activities268 397487 9311 207 962
Trade Creditors Trade Payables931 945104 69852 192
Turnover Revenue2 736 0945 478 9317 467 600

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-03-19 director's details were changed
filed on: 11th, April 2024
Free Download (2 pages)

Company search

Advertisements