Cavendish Learning Limited LONDON


Cavendish Learning started in year 2007 as Private Limited Company with registration number 06444280. The Cavendish Learning company has been functioning successfully for 17 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 Learning Limited is no longer carrying the name Piscari Learning.

The company has 7 directors, namely Emily G., Rachel S. and Stephen A. and others. Of them, Aatif H. has been with the company the longest, being appointed on 23 April 2013 and Emily G. and Rachel S. and Stephen A. and Gemma D. have been with the company for the least time - from 1 April 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip L. who worked with the the company until 5 August 2010.

Cavendish Learning 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 06444280
Date of Incorporation Tue, 4th Dec 2007
Industry Educational support services
End of financial Year 31st August
Company age 17 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 Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Emily G.

Position: Director

Appointed: 01 April 2022

Rachel S.

Position: Director

Appointed: 01 April 2022

Stephen A.

Position: Director

Appointed: 01 April 2022

Gemma D.

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

Stephen A.

Position: Director

Appointed: 18 January 2018

Resigned: 04 December 2019

Gemma D.

Position: Director

Appointed: 18 January 2018

Resigned: 04 December 2019

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: 08 January 2009

Resigned: 05 August 2010

Robert H.

Position: Director

Appointed: 22 May 2008

Resigned: 01 November 2009

Haysmacintyre Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2007

Resigned: 08 January 2009

Michael L.

Position: Director

Appointed: 04 December 2007

Resigned: 23 April 2013

Haysmacintyre Company Directors Limited

Position: Corporate Director

Appointed: 04 December 2007

Resigned: 04 December 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Cavendish Education and Training Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cavendish Education And Training 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 05913772
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 Learning May 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 395 240803 455758 98541 079277 314
Current Assets2 428 9833 824 5423 678 4883 930 9604 160 767
Debtors1 033 7433 021 0872 919 5033 889 8813 883 453
Net Assets Liabilities801 9331 779 0332 732 8332 876 3183 584 313
Other Debtors333422 127 40 301 
Property Plant Equipment552 411685 8911 628 3301 990 1452 489 578
Other
Accumulated Depreciation Impairment Property Plant Equipment3 868 0334 099 8694 338 4424 760 4165 221 446
Additions Other Than Through Business Combinations Property Plant Equipment 365 3161 181 012783 789960 463
Administrative Expenses  2 779 3973 239 0193 223 978
Amounts Owed By Related Parties596 5842 082 4461 832 4231 343 8961 494 162
Applicable Tax Rate  191919
Average Number Employees During Period115123126138120
Corporation Tax Payable    126 271
Cost Sales  3 248 0963 691 8343 381 402
Creditors2 179 4612 731 4002 573 9853 044 7873 066 032
Current Tax For Period  231 90219 000105 555
Deferred Income1 953 4272 345 8552 104 8352 403 7502 578 828
Deferred Tax Asset Debtors50 93136 26049 81848 48416 101
Deferred Tax Assets 36 26049 81848 48416 101
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -11 636 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -13 5581 33432 383
Depreciation Expense Property Plant Equipment  238 573421 974461 030
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 23122 65232 7166 045 6945 528 664
Gross Profit Loss  3 924 5393 412 7994 121 752
Increase Decrease In Current Tax From Adjustment For Prior Periods  -27 002 22 017
Increase From Depreciation Charge For Year Property Plant Equipment 231 836238 573421 974461 030
Interest Payable Similar Charges Finance Costs   -39 
Net Current Assets Liabilities249 5221 093 1421 104 503886 1731 094 735
Number Shares Issued Fully Paid  100100100
Operating Profit Loss  1 145 142163 780867 950
Other Creditors 5 75024 85150 265111 591
Other Payables Accrued Expenses22 33542 45152 624261 27832 493
Par Value Share   11
Pension Costs Defined Contribution Plan32 17767 840100 223102 803104 318
Prepayments140 97772 32756 09094 79650 229
Profit Loss  953 800143 485707 995
Profit Loss On Ordinary Activities Before Tax  1 145 142163 819867 950
Property Plant Equipment Gross Cost4 420 4444 785 7605 966 7726 750 5617 711 024
Social Security Costs  322 060379 331332 304
Staff Costs Employee Benefits Expense  4 007 5334 554 1073 805 258
Taxation Social Security Payable57 59277 08494 52794 94655 802
Tax Expense Credit Applicable Tax Rate  217 57731 126164 911
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -39 883-96 559
Tax Increase Decrease From Effect Capital Allowances Depreciation  35540 72769 586
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  412  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  191 34220 334159 955
Total Operating Lease Payments  400 007500 000500 004
Trade Creditors Trade Payables104 33930 97585 559211 341144 780
Trade Debtors Trade Receivables244 918407 927981 1722 362 4042 322 961
Turnover Revenue  7 172 6357 104 6337 503 154
Unpaid Contributions To Pension Schemes10 26618 17420 46723 20716 267
Wages Salaries  3 585 2504 071 9733 368 636
Company Contributions To Money Purchase Plans Directors  16 6554 875875
Director Remuneration  366 829276 667193 750

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-08-31
filed on: 30th, May 2023
Free Download (20 pages)

Company search

Advertisements