About

Registered Number: 06194997
Date of Incorporation: 30/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Lynton House 7-12, Tavistock Square, London, WC1H 9LT

 

Founded in 2007, Cai Education & Skills Ltd are based in London. This business has 4 directors listed as Brann, Andrew, Downes, Michael Leonard, Hampson, Leslie John, Hodges, David Lawrence at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANN, Andrew 16 January 2020 - 1
DOWNES, Michael Leonard 16 January 2020 - 1
HAMPSON, Leslie John 15 April 2010 16 January 2020 1
HODGES, David Lawrence 30 March 2007 20 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 30 August 2019
PSC05 - N/A 15 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 12 September 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.