About

Registered Number: 07442735
Date of Incorporation: 17/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 50-60 Station Road, Cambridge, Cambridgeshire, CB1 2JH,

 

Cats College London Ltd was setup in 2010, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Stanton, Mark, Brownlee, Fergus Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLEE, Fergus Stuart 17 November 2010 20 June 2016 1
Secretary Name Appointed Resigned Total Appointments
STANTON, Mark 17 November 2010 17 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 18 November 2019
PSC05 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 01 October 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 24 July 2019
MR04 - N/A 17 July 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 23 February 2017
CS01 - N/A 22 November 2016
AUD - Auditor's letter of resignation 07 July 2016
TM02 - Termination of appointment of secretary 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 23 April 2014
RESOLUTIONS - N/A 09 January 2014
AP01 - Appointment of director 23 December 2013
MR01 - N/A 23 December 2013
MR04 - N/A 18 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 23 March 2012
RESOLUTIONS - N/A 13 March 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA01 - Change of accounting reference date 29 November 2010
NEWINC - New incorporation documents 17 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.