About

Registered Number: 05086868
Date of Incorporation: 29/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 34 Wilkinson Street, Sheffield, S10 2GB,

 

Based in Sheffield, The Cavendish Centre was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Coverley, Gillian, Clarke, Alison Jane, Shepley, Sarah Susan Raisbeck, Thurkettle, David Malcom, Beatson, Jane, Ide, Stuart Jonathan, Osborn, Jessica Tamara, Summers, Ellen Elizabeth, Barber, John Hedley, Brownhill, Elizabeth Ann, Cairns, Mary Joanne, Cleary-gray, Will, Evans, John David, Harris-milnes, Suzanne Elizabeth, Kelk, Graham Howard, Neill, Catherine Anne Maria, Lady, Patnick, Julietta, Pryor, Timothy, Raven, Christopher Adam, Reichwald, William Martin, Scott, Kim, Senter, Kate, Simons, David, Dr, Stratford, John Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Alison Jane 01 February 2020 - 1
SHEPLEY, Sarah Susan Raisbeck 16 January 2006 - 1
THURKETTLE, David Malcom 01 April 2018 - 1
BARBER, John Hedley 16 January 2006 28 January 2008 1
BROWNHILL, Elizabeth Ann 03 September 2007 19 May 2008 1
CAIRNS, Mary Joanne 14 November 2016 24 September 2019 1
CLEARY-GRAY, Will 17 November 2014 24 September 2019 1
EVANS, John David 29 March 2004 22 June 2005 1
HARRIS-MILNES, Suzanne Elizabeth 01 January 2017 01 February 2019 1
KELK, Graham Howard 15 November 2004 18 May 2009 1
NEILL, Catherine Anne Maria, Lady 29 March 2004 19 January 2009 1
PATNICK, Julietta 20 February 2006 19 April 2012 1
PRYOR, Timothy 01 January 2017 05 June 2018 1
RAVEN, Christopher Adam 17 November 2014 14 June 2016 1
REICHWALD, William Martin 29 March 2004 21 November 2005 1
SCOTT, Kim 14 November 2016 22 February 2019 1
SENTER, Kate 19 September 2011 16 September 2013 1
SIMONS, David, Dr 29 March 2004 31 December 2004 1
STRATFORD, John Nicholas 20 February 2006 14 November 2016 1
Secretary Name Appointed Resigned Total Appointments
COVERLEY, Gillian 01 January 2020 - 1
BEATSON, Jane 25 February 2013 24 April 2018 1
IDE, Stuart Jonathan 29 March 2004 13 July 2004 1
OSBORN, Jessica Tamara 19 January 2009 15 January 2013 1
SUMMERS, Ellen Elizabeth 15 October 2018 01 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AP03 - Appointment of secretary 19 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 22 October 2018
AP03 - Appointment of secretary 15 October 2018
TM02 - Termination of appointment of secretary 24 April 2018
TM01 - Termination of appointment of director 16 April 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH03 - Change of particulars for secretary 15 February 2018
AD01 - Change of registered office address 05 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 21 October 2015
CH01 - Change of particulars for director 17 September 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 07 February 2014
TM01 - Termination of appointment of director 31 December 2013
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AP01 - Appointment of director 06 March 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 21 November 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.