Having been setup in 2006, Cavendish Education & Training Ltd have registered office in London, it's status is listed as "Active". There are 3 directors listed as Lomax, Philip John, Hancock, Robert Michael, Sands, John Robert for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Robert Michael | 13 November 2007 | 03 November 2009 | 1 |
SANDS, John Robert | 01 October 2007 | 23 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOMAX, Philip John | 23 December 2008 | 05 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 01 June 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
CS01 - N/A | 28 August 2019 | |
MR04 - N/A | 01 July 2019 | |
MR04 - N/A | 01 July 2019 | |
MR04 - N/A | 01 July 2019 | |
MR01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 23 August 2017 | |
MR01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 06 September 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 01 September 2015 | |
MR01 - N/A | 27 February 2015 | |
AD01 - Change of registered office address | 12 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
AA - Annual Accounts | 17 May 2013 | |
MR04 - N/A | 10 May 2013 | |
CERTNM - Change of name certificate | 01 May 2013 | |
CONNOT - N/A | 01 May 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
MR01 - N/A | 27 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
AA01 - Change of accounting reference date | 26 April 2013 | |
AD01 - Change of registered office address | 26 April 2013 | |
AP01 - Appointment of director | 26 April 2013 | |
RP04 - N/A | 08 April 2013 | |
RESOLUTIONS - N/A | 18 March 2013 | |
SH06 - Notice of cancellation of shares | 18 March 2013 | |
SH03 - Return of purchase of own shares | 18 March 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AA - Annual Accounts | 01 December 2010 | |
TM02 - Termination of appointment of secretary | 14 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
TM01 - Termination of appointment of director | 10 May 2010 | |
TM02 - Termination of appointment of secretary | 15 January 2010 | |
TM01 - Termination of appointment of director | 03 December 2009 | |
363a - Annual Return | 29 September 2009 | |
RESOLUTIONS - N/A | 27 April 2009 | |
AA - Annual Accounts | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
363a - Annual Return | 30 November 2007 | |
CERTNM - Change of name certificate | 22 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
225 - Change of Accounting Reference Date | 11 August 2007 | |
RESOLUTIONS - N/A | 13 December 2006 | |
RESOLUTIONS - N/A | 13 December 2006 | |
123 - Notice of increase in nominal capital | 13 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 04 December 2006 | |
NEWINC - New incorporation documents | 23 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2019 | Outstanding |
N/A |
A registered charge | 21 April 2017 | Fully Satisfied |
N/A |
A registered charge | 24 February 2015 | Fully Satisfied |
N/A |
A registered charge | 23 April 2013 | Fully Satisfied |
N/A |
Debenture | 29 November 2006 | Fully Satisfied |
N/A |