Company NameThe Cavendish School Charitable Trust Limited
Company StatusActive
Company Number00987480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 1970(53 years, 8 months ago)
Previous NameCavendish School Educational Trust Limited (The)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Secretary NameSharon Chen Cooper
StatusCurrent
Appointed16 May 2011(40 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMrs Kathrin Hake
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed23 June 2014(43 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCreative/Strategic Consultant
Country of ResidenceEngland
Correspondence Address151 Gloucester Avenue
London
NW1 8LA
Director NameMs Nicola Jane Rushton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(44 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address21 Cantelowes Road
London
NW1 9XR
Director NameMrs Alice Mary Gotto
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(45 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMrs Alison Elizabeth Pangonis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(48 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMr Mark Rupert Timothy Webster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RolePrincipal Of A School
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMrs Sara Maria Bettison
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed23 September 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameBenjamin Joel Crystal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(49 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMs Ersilia Tagliavini Molnar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed21 September 2020(50 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleFinance, Chief Operating Officer
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMiss Glenda Fontaine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(50 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleLegal Tutor
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameElham Saudi
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(52 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleHuman Rights Solicitor
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMichael Richard Henry Colato
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 1999)
RoleRestaurateur
Correspondence Address14 Hillway
London
N6 6QA
Director NameMrs Genevieve Mary Rose Basto
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 February 1996)
RoleArchitect
Correspondence Address27 Thornhill Road
London
N1 1JR
Director NameMr Nicholas Bernard Baile
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 February 1996)
RoleWine Merchant
Correspondence Address18 St Pauls Road
Islington
London
N1 2QN
Secretary NameMr Nicholas Bernard Baile
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 February 1996)
RoleCompany Director
Correspondence Address18 St Pauls Road
Islington
London
N1 2QN
Director NameLady Fiona Ann Edwards-Stuart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Aberdeen Place
London
N5 2BN
Director NamePhilippa Joan Gitlin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1995)
RoleCharitable Fund Raising Manage
Country of ResidenceEngland
Correspondence AddressFlat 2 71 Marlborough Place
London
NW8 0PT
Secretary NameMr Alan Tristram Nicholas Warner
NationalityBritish
StatusResigned
Appointed26 February 1996(25 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 June 2002)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address43 Thornhill Road
London
N1 1JS
Director NameCharles Edward Foulds
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 1996(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1997)
RoleTeacher
Correspondence Address59 Ambrosden Avenue
London
SW1P 1QH
Secretary NameSr Mary Josephine Daly
NationalityIrish
StatusResigned
Appointed18 March 1998(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address10 Holland Park Avenue
London
W11 3QU
Director NameSr Mary Josephine Daly
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1999(28 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2004)
RoleRetired
Correspondence Address10 Holland Park Avenue
London
W11 3QU
Director NameEva Clara Chesswas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(30 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2008)
RoleRetired Bursar
Correspondence AddressRaven C/O British Waterways
420 Manchester Road
London
E14 9ST
Director NameEmma Collins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(31 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2008)
RoleCorporate Affairs
Correspondence Address49 Heddington Grove
London
N7 9SY
Secretary NameAlan Forbes
NationalityBritish
StatusResigned
Appointed17 June 2002(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2006)
RoleSchool Bursar
Correspondence Address16 Knottocks Drive
Beaconsfield
Buckinghamshire
HP9 2AH
Secretary NameAlan Forbes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2006)
RoleSchool Bursar
Correspondence Address16 Knottocks Drive
Beaconsfield
Buckinghamshire
HP9 2AH
Director NameJeannine Bernadette Addinall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(32 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2015)
RoleDeputy Headmistress (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address19 Dingwall Gardens
London
NW11 7ET
Director NameJanet Ann Critchley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(33 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Mercers Road
London
N19 4PW
Secretary NameGerard Kroon
NationalityDutch
StatusResigned
Appointed30 October 2006(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2009)
RoleCompany Director
Correspondence Address67 Noel Road
London
N1 8HE
Director NameMr Patrick Jonathan Cardew Cook
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(38 years after company formation)
Appointment DurationResigned same day (resigned 01 September 2008)
RoleVenture Capital Provider
Country of ResidenceEngland
Correspondence Address52 Noel Road
London
N1 8HA
Director NameMrs Elizabeth Mary Blain
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(38 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 17 June 2019)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence Address189 Mount View Road
London
N4 4JT
Director NameMr Ian Martin Canning
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(41 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2016)
RoleHuman Resources Professional
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMs Helen Jean Berry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish,
StatusResigned
Appointed21 September 2015(45 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverness Street
London
NW1 7HB
Director NameMr Mark Alexander Chiverton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(45 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address31 Inverness Street
London
NW1 7HB
Secretary NameThe Cavendish School Charitable Trust Limited (Corporation)
StatusResigned
Appointed16 May 2011(40 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2011)
Correspondence Address31 Inverness Street
London
NW1 7HB

Contact

Websitecavendishschool.co.uk
Telephone020 74851958
Telephone regionLondon

Location

Registered Address31 Inverness Street
London
NW1 7HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£2,749,891
Net Worth£2,533,440
Cash£1,523,644
Current Liabilities£463,774

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

14 January 2016Delivered on: 15 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 179 arlington road & land adjoining aka 31 inverness street, london NW11 7EY registered at land registry with title numbers NGL153939 and 180758.
Outstanding
9 February 2000Delivered on: 11 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 179 arlingto road lonodn NW1 7EY and land adjoining - NGL153939 180758 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 June 1993Delivered on: 23 June 1993
Satisfied on: 28 November 2000
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h k/a st michael's primary schoo;,arlington road,camden london nwi t/n NGL153939 and all that land on the west side of arlington road and south side of wellington street camden london NW11 t/n 180758 all the right title and interest of the mortgagor to and in any proceeds of any present and future insurances and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 December 1970Delivered on: 8 January 1971
Satisfied on: 22 September 1995
Persons entitled: Cartholic Building Society

Classification: Mortgage
Secured details: £10,000 and further advances.
Particulars: St michaels primary school arlington road, camben.
Fully Satisfied

Filing History

26 September 2023Termination of appointment of Duncan Phillips as a director on 19 September 2023 (1 page)
3 January 2023Full accounts made up to 31 August 2022 (36 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
29 November 2022Appointment of Elham Saudi as a director on 26 September 2022 (2 pages)
4 January 2022Full accounts made up to 31 August 2021 (36 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
20 April 2021Notification of Taryn Lombard as a person with significant control on 15 April 2021 (2 pages)
20 April 2021Cessation of Isobel Boyt as a person with significant control on 14 April 2021 (1 page)
20 April 2021Cessation of Robert Pritchett as a person with significant control on 14 April 2021 (1 page)
6 April 2021Appointment of Alexandra Tsoi as a director on 15 March 2021 (2 pages)
18 January 2021Termination of appointment of Joanne Carol Owen as a director on 16 January 2021 (1 page)
6 January 2021Notification of Robert Pritchett as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Cessation of Jane Louise Grace Rogers as a person with significant control on 4 January 2021 (1 page)
6 January 2021Full accounts made up to 31 August 2020 (35 pages)
6 January 2021Notification of Isobel Boyt as a person with significant control on 1 January 2021 (2 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
9 December 2020Termination of appointment of Anthony Poole as a director on 7 December 2020 (1 page)
9 December 2020Termination of appointment of Daniel Matthews as a director on 7 December 2020 (1 page)
1 October 2020Appointment of Ms Ersilia Tagliavini Molnar as a director on 21 September 2020 (2 pages)
29 September 2020Appointment of Miss Glenda Fontaine as a director on 21 September 2020 (2 pages)
23 June 2020Termination of appointment of Paul Julian De Weldycz Rothwell as a director on 15 June 2020 (1 page)
23 June 2020Termination of appointment of Donald James Kehoe as a director on 15 June 2020 (1 page)
2 April 2020Appointment of Benjamin Joel Crystal as a director on 16 March 2020 (2 pages)
27 March 2020Appointment of Mr Duncan Phillips as a director on 16 March 2020 (2 pages)
26 March 2020Termination of appointment of Frances Margaret Mary Robey as a director on 26 March 2020 (1 page)
23 December 2019Full accounts made up to 31 August 2019 (33 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 September 2019Appointment of Mrs Sara Maria Bettison as a director on 23 September 2019 (2 pages)
25 September 2019Appointment of Ms Joanne Carol Owen as a director on 23 September 2019 (2 pages)
25 September 2019Appointment of Mr Mark Rupert Timothy Webster as a director on 23 September 2019 (2 pages)
21 June 2019Termination of appointment of Mark Alexander Chiverton as a director on 17 June 2019 (1 page)
21 June 2019Termination of appointment of Elizabeth Mary Blain as a director on 17 June 2019 (1 page)
21 June 2019Director's details changed for Mrs Alison Elizabeth Pangonis on 21 June 2019 (2 pages)
21 June 2019Appointment of Mrs Alison Elizabeth Pangonis as a director on 17 June 2019 (2 pages)
6 February 2019Full accounts made up to 31 August 2018 (36 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Helen Jean Berry as a director on 24 September 2018 (1 page)
27 December 2017Full accounts made up to 31 August 2017 (35 pages)
27 December 2017Full accounts made up to 31 August 2017 (35 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Damien Horatio Ross Lochrane as a director on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Damien Horatio Ross Lochrane as a director on 4 December 2017 (1 page)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
26 January 2017Full accounts made up to 31 August 2016 (34 pages)
26 January 2017Full accounts made up to 31 August 2016 (34 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
27 September 2016Termination of appointment of Geoffrey Michael Thomas Howe as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Patrick Jonathan Cardew Cook as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Patrick Jonathan Cardew Cook as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Geoffrey Michael Thomas Howe as a director on 26 September 2016 (1 page)
21 June 2016Termination of appointment of Ian Martin Canning as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Ian Martin Canning as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Nigel Paul Higgins as a director on 16 May 2016 (1 page)
21 June 2016Termination of appointment of Nigel Paul Higgins as a director on 16 May 2016 (1 page)
6 June 2016Appointment of Mr Daniel Matthews as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mrs Alice Mary Gotto as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mrs Alice Mary Gotto as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Daniel Matthews as a director on 6 June 2016 (2 pages)
22 March 2016Appointment of Mr Mark Alexander Chiverton as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Mark Alexander Chiverton as a director on 21 March 2016 (2 pages)
17 March 2016Termination of appointment of Janet Ann Critchley as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Janet Ann Critchley as a director on 1 March 2016 (1 page)
15 January 2016Registration of charge 009874800004, created on 14 January 2016 (43 pages)
15 January 2016Registration of charge 009874800004, created on 14 January 2016 (43 pages)
22 December 2015Full accounts made up to 31 August 2015 (27 pages)
22 December 2015Full accounts made up to 31 August 2015 (27 pages)
15 December 2015Annual return made up to 14 December 2015 no member list (15 pages)
15 December 2015Annual return made up to 14 December 2015 no member list (15 pages)
14 December 2015Director's details changed for Ms Kathrin Huesgen on 13 October 2015 (2 pages)
14 December 2015Director's details changed for Ms Kathrin Huesgen on 13 October 2015 (2 pages)
3 November 2015Termination of appointment of Jeannine Bernadette Addinall as a director on 31 August 2015 (1 page)
3 November 2015Appointment of Ms Helen Jean Berry as a director on 21 September 2015 (2 pages)
3 November 2015Director's details changed for Ms Helen Jean Berry on 21 September 2015 (2 pages)
3 November 2015Appointment of Ms Helen Jean Berry as a director on 21 September 2015 (2 pages)
3 November 2015Termination of appointment of Jeannine Bernadette Addinall as a director on 31 August 2015 (1 page)
3 November 2015Director's details changed for Ms Helen Jean Berry on 21 September 2015 (2 pages)
23 February 2015Director's details changed for Frances Margaret Mary Robey on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Frances Margaret Mary Robey on 19 February 2015 (2 pages)
2 January 2015Full accounts made up to 31 August 2014 (27 pages)
2 January 2015Full accounts made up to 31 August 2014 (27 pages)
16 December 2014Annual return made up to 15 December 2014 no member list (15 pages)
16 December 2014Annual return made up to 15 December 2014 no member list (15 pages)
15 December 2014Appointment of Ms Nicola Jane Rushton as a director on 15 September 2014 (2 pages)
15 December 2014Appointment of Ms Nicola Jane Rushton as a director on 15 September 2014 (2 pages)
30 July 2014Termination of appointment of Robert Mcnab as a director on 2 July 2014 (1 page)
30 July 2014Termination of appointment of Robert Mcnab as a director on 2 July 2014 (1 page)
30 July 2014Appointment of Mr Paul Julian De Weldycz Rothwell as a director on 23 June 2014 (2 pages)
30 July 2014Appointment of Mr Paul Julian De Weldycz Rothwell as a director on 23 June 2014 (2 pages)
30 July 2014Appointment of Ms Kathrin Huesgen as a director on 23 June 2014 (2 pages)
30 July 2014Termination of appointment of Robert Mcnab as a director on 2 July 2014 (1 page)
30 July 2014Appointment of Ms Kathrin Huesgen as a director on 23 June 2014 (2 pages)
10 January 2014Annual return made up to 17 December 2013 no member list (13 pages)
10 January 2014Annual return made up to 17 December 2013 no member list (13 pages)
9 January 2014Director's details changed for Jeannine Bernadette Addinall on 12 July 2012 (2 pages)
9 January 2014Director's details changed for Jeannine Bernadette Addinall on 12 July 2012 (2 pages)
3 January 2014Full accounts made up to 31 August 2013 (27 pages)
3 January 2014Full accounts made up to 31 August 2013 (27 pages)
18 January 2013Full accounts made up to 31 August 2012 (25 pages)
18 January 2013Full accounts made up to 31 August 2012 (25 pages)
17 December 2012Annual return made up to 17 December 2012 no member list (13 pages)
17 December 2012Annual return made up to 17 December 2012 no member list (13 pages)
10 December 2012Termination of appointment of Dennis Sewell as a director (1 page)
10 December 2012Termination of appointment of Dennis Sewell as a director (1 page)
19 June 2012Appointment of Mr Ian Martin Canning as a director (2 pages)
19 June 2012Appointment of Mr Ian Martin Canning as a director (2 pages)
16 January 2012Annual return made up to 16 January 2012 no member list (13 pages)
16 January 2012Annual return made up to 16 January 2012 no member list (13 pages)
4 January 2012Full accounts made up to 31 August 2011 (25 pages)
4 January 2012Full accounts made up to 31 August 2011 (25 pages)
20 September 2011Termination of appointment of The Cavendish School Charitable Trust Limited as a secretary (1 page)
20 September 2011Appointment of Mr Anthony Poole as a director (2 pages)
20 September 2011Appointment of Mr Anthony Poole as a director (2 pages)
20 September 2011Appointment of Sharon Chen Cooper as a secretary (1 page)
20 September 2011Appointment of Sharon Chen Cooper as a secretary (1 page)
20 September 2011Termination of appointment of The Cavendish School Charitable Trust Limited as a secretary (1 page)
13 June 2011Termination of appointment of Philomema Grimley as a director (1 page)
13 June 2011Termination of appointment of Philomema Grimley as a director (1 page)
10 June 2011Termination of appointment of Patrick Cook as a director (1 page)
10 June 2011Termination of appointment of Alan Forbes as a secretary (1 page)
10 June 2011Termination of appointment of Alan Forbes as a secretary (1 page)
10 June 2011Termination of appointment of Patrick Cook as a director (1 page)
10 June 2011Appointment of The Cavendish School Charitable Trust Limited as a secretary (2 pages)
10 June 2011Appointment of The Cavendish School Charitable Trust Limited as a secretary (2 pages)
11 May 2011Full accounts made up to 31 August 2010 (24 pages)
11 May 2011Full accounts made up to 31 August 2010 (24 pages)
24 February 2011Annual return made up to 12 February 2011 no member list (14 pages)
24 February 2011Annual return made up to 12 February 2011 no member list (14 pages)
4 October 2010Appointment of Sister Philomema Mae Grimley as a director (2 pages)
4 October 2010Appointment of Sister Philomema Mae Grimley as a director (2 pages)
16 August 2010Termination of appointment of Carmel Murtagh as a director (1 page)
16 August 2010Termination of appointment of Carmel Murtagh as a director (1 page)
2 June 2010Full accounts made up to 31 August 2009 (25 pages)
2 June 2010Full accounts made up to 31 August 2009 (25 pages)
22 March 2010Director's details changed for Mr Dennis Sewell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Dennis Sewell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Mcnab on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Nigel Paul Higgins on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Donald James Kehoe on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Frances Margaret Mary Robey on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Janet Ann Critchley on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Nigel Paul Higgins on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Geoffrey Michael Thomas Howe on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Sister Carmel Murtagh on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Janet Ann Critchley on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 12 February 2010 no member list (9 pages)
22 March 2010Secretary's details changed for Alan Forbes on 18 February 2010 (1 page)
22 March 2010Director's details changed for Mr Geoffrey Michael Thomas Howe on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Mcnab on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Alan Forbes on 18 February 2010 (1 page)
22 March 2010Annual return made up to 12 February 2010 no member list (9 pages)
22 March 2010Director's details changed for Mrs Elizabeth Mary Blain on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Elizabeth Mary Blain on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Frances Margaret Mary Robey on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Jeannine Bernadette Addinall on 18 February 2010 (2 pages)
22 March 2010Director's details changed for Jeannine Bernadette Addinall on 18 February 2010 (2 pages)
22 March 2010Director's details changed for Sister Carmel Murtagh on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Donald James Kehoe on 22 March 2010 (2 pages)
19 January 2010Termination of appointment of Stephen Timewell as a director (2 pages)
19 January 2010Termination of appointment of Stephen Timewell as a director (2 pages)
23 July 2009Secretary appointed alan forbes (1 page)
23 July 2009Appointment terminated secretary gerard kroon (1 page)
23 July 2009Secretary appointed alan forbes (1 page)
23 July 2009Appointment terminated secretary gerard kroon (1 page)
15 June 2009Director appointed patrick jonathan cardew cook (1 page)
15 June 2009Director appointed patrick jonathan cardew cook (1 page)
2 June 2009Full accounts made up to 31 August 2008 (25 pages)
2 June 2009Full accounts made up to 31 August 2008 (25 pages)
14 May 2009Director appointed mr dennis kirkwood sewell (1 page)
14 May 2009Director appointed mr dennis kirkwood sewell (1 page)
1 May 2009Director's change of particulars / elizabeth bain / 01/05/2009 (1 page)
1 May 2009Annual return made up to 12/02/09 (6 pages)
1 May 2009Director appointed mr patrick jonathan cardew cook (1 page)
1 May 2009Annual return made up to 12/02/09 (6 pages)
1 May 2009Director appointed mr patrick jonathan cardew cook (1 page)
1 May 2009Director's change of particulars / elizabeth bain / 01/05/2009 (1 page)
30 April 2009Director appointed mr geoffrey michael thomas howe (1 page)
30 April 2009Director appointed mr nigel paul higgins (1 page)
30 April 2009Director appointed mr geoffrey michael thomas howe (1 page)
30 April 2009Director appointed mr nigel paul higgins (1 page)
29 April 2009Director appointed mrs elizabeth mary bain (1 page)
29 April 2009Director appointed mrs elizabeth mary bain (1 page)
28 April 2009Director appointed mr damien horatio ross lochrane (1 page)
28 April 2009Director appointed mr damien horatio ross lochrane (1 page)
27 April 2009Appointment terminated director emma collins (1 page)
27 April 2009Appointment terminated director emma collins (1 page)
27 April 2009Appointment terminated director clive o'connell (1 page)
27 April 2009Appointment terminated director clive o'connell (1 page)
27 April 2009Appointment terminated director eva chesswas (1 page)
27 April 2009Appointment terminated director eva chesswas (1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2008Memorandum and Articles of Association (14 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2008Memorandum and Articles of Association (14 pages)
12 May 2008Annual return made up to 12/02/08 (5 pages)
12 May 2008Annual return made up to 12/02/08 (5 pages)
9 May 2008Appointment terminated director suzanne meaden (1 page)
9 May 2008Appointment terminated director suzanne meaden (1 page)
28 April 2008Full accounts made up to 31 August 2007 (26 pages)
28 April 2008Full accounts made up to 31 August 2007 (26 pages)
5 July 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 July 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 June 2007Full accounts made up to 31 August 2006 (27 pages)
2 June 2007Full accounts made up to 31 August 2006 (27 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
17 March 2006Full accounts made up to 31 August 2005 (22 pages)
17 March 2006Full accounts made up to 31 August 2005 (22 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Annual return made up to 12/02/06
  • 363(288) ‐ Director resigned
(9 pages)
16 March 2006Annual return made up to 12/02/06
  • 363(288) ‐ Director resigned
(9 pages)
16 March 2006New director appointed (2 pages)
2 March 2005Full accounts made up to 31 August 2004 (20 pages)
2 March 2005Annual return made up to 12/02/05
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Director resigned
(10 pages)
2 March 2005Annual return made up to 12/02/05
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Director resigned
(10 pages)
2 March 2005Full accounts made up to 31 August 2004 (20 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2004Annual return made up to 12/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 March 2004Annual return made up to 12/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2004Full accounts made up to 31 August 2003 (21 pages)
15 March 2004Full accounts made up to 31 August 2003 (21 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
26 March 2003Annual return made up to 12/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 March 2003Annual return made up to 12/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 March 2003Full accounts made up to 31 August 2002 (22 pages)
26 March 2003Full accounts made up to 31 August 2002 (22 pages)
26 March 2003New director appointed (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Full accounts made up to 31 August 2001 (18 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Annual return made up to 12/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 May 2002Full accounts made up to 31 August 2001 (18 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Annual return made up to 12/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
23 March 2001Full accounts made up to 31 August 2000 (16 pages)
23 March 2001Full accounts made up to 31 August 2000 (16 pages)
22 March 2001Annual return made up to 12/02/01
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2001Annual return made up to 12/02/01
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2000Full accounts made up to 31 August 1999 (17 pages)
3 July 2000Full accounts made up to 31 August 1999 (17 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
8 March 2000Annual return made up to 12/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 March 2000Annual return made up to 12/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
16 September 1999Annual return made up to 12/02/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Annual return made up to 12/02/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 July 1999Full accounts made up to 31 August 1998 (17 pages)
16 July 1999Full accounts made up to 31 August 1998 (17 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 August 1997 (16 pages)
22 June 1998Full accounts made up to 31 August 1997 (16 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Annual return made up to 12/02/98
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1998Annual return made up to 12/02/98
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1998New secretary appointed (2 pages)
3 July 1997Full accounts made up to 31 August 1996 (17 pages)
3 July 1997Full accounts made up to 31 August 1996 (17 pages)
2 June 1997Annual return made up to 12/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Annual return made up to 12/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
22 May 1996New director appointed (1 page)
22 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned;director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned;director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
14 March 1996Annual return made up to 12/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 March 1996Annual return made up to 12/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Full accounts made up to 31 August 1994 (14 pages)
28 June 1995Full accounts made up to 31 August 1994 (14 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Annual return made up to 12/02/95 (6 pages)
26 April 1995Annual return made up to 12/02/95 (6 pages)
26 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)