London
NW1 7HB
Director Name | Mrs Kathrin Hake |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 June 2014(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Creative/Strategic Consultant |
Country of Residence | England |
Correspondence Address | 151 Gloucester Avenue London NW1 8LA |
Director Name | Ms Nicola Jane Rushton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 21 Cantelowes Road London NW1 9XR |
Director Name | Mrs Alice Mary Gotto |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Mrs Alison Elizabeth Pangonis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Human Resources Consultant |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Mr Mark Rupert Timothy Webster |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Principal Of A School |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Mrs Sara Maria Bettison |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 September 2019(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Benjamin Joel Crystal |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Ms Ersilia Tagliavini Molnar |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 21 September 2020(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance, Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Miss Glenda Fontaine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Legal Tutor |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Elham Saudi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Human Rights Solicitor |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Michael Richard Henry Colato |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 1999) |
Role | Restaurateur |
Correspondence Address | 14 Hillway London N6 6QA |
Director Name | Mrs Genevieve Mary Rose Basto |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 1996) |
Role | Architect |
Correspondence Address | 27 Thornhill Road London N1 1JR |
Director Name | Mr Nicholas Bernard Baile |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 1996) |
Role | Wine Merchant |
Correspondence Address | 18 St Pauls Road Islington London N1 2QN |
Secretary Name | Mr Nicholas Bernard Baile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 18 St Pauls Road Islington London N1 2QN |
Director Name | Lady Fiona Ann Edwards-Stuart |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 1995) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Aberdeen Place London N5 2BN |
Director Name | Philippa Joan Gitlin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 1995) |
Role | Charitable Fund Raising Manage |
Country of Residence | England |
Correspondence Address | Flat 2 71 Marlborough Place London NW8 0PT |
Secretary Name | Mr Alan Tristram Nicholas Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 June 2002) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 43 Thornhill Road London N1 1JS |
Director Name | Charles Edward Foulds |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 1996(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1997) |
Role | Teacher |
Correspondence Address | 59 Ambrosden Avenue London SW1P 1QH |
Secretary Name | Sr Mary Josephine Daly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1998(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 10 Holland Park Avenue London W11 3QU |
Director Name | Sr Mary Josephine Daly |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1999(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2004) |
Role | Retired |
Correspondence Address | 10 Holland Park Avenue London W11 3QU |
Director Name | Eva Clara Chesswas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2008) |
Role | Retired Bursar |
Correspondence Address | Raven C/O British Waterways 420 Manchester Road London E14 9ST |
Director Name | Emma Collins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2008) |
Role | Corporate Affairs |
Correspondence Address | 49 Heddington Grove London N7 9SY |
Secretary Name | Alan Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2006) |
Role | School Bursar |
Correspondence Address | 16 Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH |
Secretary Name | Alan Forbes |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2006) |
Role | School Bursar |
Correspondence Address | 16 Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH |
Director Name | Jeannine Bernadette Addinall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2015) |
Role | Deputy Headmistress (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dingwall Gardens London NW11 7ET |
Director Name | Janet Ann Critchley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mercers Road London N19 4PW |
Secretary Name | Gerard Kroon |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 2006(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | 67 Noel Road London N1 8HE |
Director Name | Mr Patrick Jonathan Cardew Cook |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(38 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2008) |
Role | Venture Capital Provider |
Country of Residence | England |
Correspondence Address | 52 Noel Road London N1 8HA |
Director Name | Mrs Elizabeth Mary Blain |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 June 2019) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | 189 Mount View Road London N4 4JT |
Director Name | Mr Ian Martin Canning |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2016) |
Role | Human Resources Professional |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Ms Helen Jean Berry |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 21 September 2015(45 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Director Name | Mr Mark Alexander Chiverton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Secretary Name | The Cavendish School Charitable Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(40 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2011) |
Correspondence Address | 31 Inverness Street London NW1 7HB |
Website | cavendishschool.co.uk |
---|---|
Telephone | 020 74851958 |
Telephone region | London |
Registered Address | 31 Inverness Street London NW1 7HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,749,891 |
Net Worth | £2,533,440 |
Cash | £1,523,644 |
Current Liabilities | £463,774 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
14 January 2016 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1970 | Delivered 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 |
26 September 2023 | Termination of appointment of Duncan Phillips as a director on 19 September 2023 (1 page) |
---|---|
3 January 2023 | Full accounts made up to 31 August 2022 (36 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
29 November 2022 | Appointment of Elham Saudi as a director on 26 September 2022 (2 pages) |
4 January 2022 | Full accounts made up to 31 August 2021 (36 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
20 April 2021 | Notification of Taryn Lombard as a person with significant control on 15 April 2021 (2 pages) |
20 April 2021 | Cessation of Isobel Boyt as a person with significant control on 14 April 2021 (1 page) |
20 April 2021 | Cessation of Robert Pritchett as a person with significant control on 14 April 2021 (1 page) |
6 April 2021 | Appointment of Alexandra Tsoi as a director on 15 March 2021 (2 pages) |
18 January 2021 | Termination of appointment of Joanne Carol Owen as a director on 16 January 2021 (1 page) |
6 January 2021 | Notification of Robert Pritchett as a person with significant control on 1 January 2021 (2 pages) |
6 January 2021 | Cessation of Jane Louise Grace Rogers as a person with significant control on 4 January 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 August 2020 (35 pages) |
6 January 2021 | Notification of Isobel Boyt as a person with significant control on 1 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
9 December 2020 | Termination of appointment of Anthony Poole as a director on 7 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Daniel Matthews as a director on 7 December 2020 (1 page) |
1 October 2020 | Appointment of Ms Ersilia Tagliavini Molnar as a director on 21 September 2020 (2 pages) |
29 September 2020 | Appointment of Miss Glenda Fontaine as a director on 21 September 2020 (2 pages) |
23 June 2020 | Termination of appointment of Paul Julian De Weldycz Rothwell as a director on 15 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Donald James Kehoe as a director on 15 June 2020 (1 page) |
2 April 2020 | Appointment of Benjamin Joel Crystal as a director on 16 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Duncan Phillips as a director on 16 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Frances Margaret Mary Robey as a director on 26 March 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 August 2019 (33 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
25 September 2019 | Appointment of Mrs Sara Maria Bettison as a director on 23 September 2019 (2 pages) |
25 September 2019 | Appointment of Ms Joanne Carol Owen as a director on 23 September 2019 (2 pages) |
25 September 2019 | Appointment of Mr Mark Rupert Timothy Webster as a director on 23 September 2019 (2 pages) |
21 June 2019 | Termination of appointment of Mark Alexander Chiverton as a director on 17 June 2019 (1 page) |
21 June 2019 | Termination of appointment of Elizabeth Mary Blain as a director on 17 June 2019 (1 page) |
21 June 2019 | Director's details changed for Mrs Alison Elizabeth Pangonis on 21 June 2019 (2 pages) |
21 June 2019 | Appointment of Mrs Alison Elizabeth Pangonis as a director on 17 June 2019 (2 pages) |
6 February 2019 | Full accounts made up to 31 August 2018 (36 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Helen Jean Berry as a director on 24 September 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 August 2017 (35 pages) |
27 December 2017 | Full accounts made up to 31 August 2017 (35 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Damien Horatio Ross Lochrane as a director on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Damien Horatio Ross Lochrane as a director on 4 December 2017 (1 page) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (34 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (34 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
27 September 2016 | Termination of appointment of Geoffrey Michael Thomas Howe as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Patrick Jonathan Cardew Cook as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Patrick Jonathan Cardew Cook as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Geoffrey Michael Thomas Howe as a director on 26 September 2016 (1 page) |
21 June 2016 | Termination of appointment of Ian Martin Canning as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Ian Martin Canning as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel Paul Higgins as a director on 16 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel Paul Higgins as a director on 16 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Daniel Matthews as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Alice Mary Gotto as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Alice Mary Gotto as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Daniel Matthews as a director on 6 June 2016 (2 pages) |
22 March 2016 | Appointment of Mr Mark Alexander Chiverton as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Mark Alexander Chiverton as a director on 21 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Janet Ann Critchley as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Janet Ann Critchley as a director on 1 March 2016 (1 page) |
15 January 2016 | Registration of charge 009874800004, created on 14 January 2016 (43 pages) |
15 January 2016 | Registration of charge 009874800004, created on 14 January 2016 (43 pages) |
22 December 2015 | Full accounts made up to 31 August 2015 (27 pages) |
22 December 2015 | Full accounts made up to 31 August 2015 (27 pages) |
15 December 2015 | Annual return made up to 14 December 2015 no member list (15 pages) |
15 December 2015 | Annual return made up to 14 December 2015 no member list (15 pages) |
14 December 2015 | Director's details changed for Ms Kathrin Huesgen on 13 October 2015 (2 pages) |
14 December 2015 | Director's details changed for Ms Kathrin Huesgen on 13 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Jeannine Bernadette Addinall as a director on 31 August 2015 (1 page) |
3 November 2015 | Appointment of Ms Helen Jean Berry as a director on 21 September 2015 (2 pages) |
3 November 2015 | Director's details changed for Ms Helen Jean Berry on 21 September 2015 (2 pages) |
3 November 2015 | Appointment of Ms Helen Jean Berry as a director on 21 September 2015 (2 pages) |
3 November 2015 | Termination of appointment of Jeannine Bernadette Addinall as a director on 31 August 2015 (1 page) |
3 November 2015 | Director's details changed for Ms Helen Jean Berry on 21 September 2015 (2 pages) |
23 February 2015 | Director's details changed for Frances Margaret Mary Robey on 19 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Frances Margaret Mary Robey on 19 February 2015 (2 pages) |
2 January 2015 | Full accounts made up to 31 August 2014 (27 pages) |
2 January 2015 | Full accounts made up to 31 August 2014 (27 pages) |
16 December 2014 | Annual return made up to 15 December 2014 no member list (15 pages) |
16 December 2014 | Annual return made up to 15 December 2014 no member list (15 pages) |
15 December 2014 | Appointment of Ms Nicola Jane Rushton as a director on 15 September 2014 (2 pages) |
15 December 2014 | Appointment of Ms Nicola Jane Rushton as a director on 15 September 2014 (2 pages) |
30 July 2014 | Termination of appointment of Robert Mcnab as a director on 2 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Robert Mcnab as a director on 2 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Paul Julian De Weldycz Rothwell as a director on 23 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Paul Julian De Weldycz Rothwell as a director on 23 June 2014 (2 pages) |
30 July 2014 | Appointment of Ms Kathrin Huesgen as a director on 23 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Robert Mcnab as a director on 2 July 2014 (1 page) |
30 July 2014 | Appointment of Ms Kathrin Huesgen as a director on 23 June 2014 (2 pages) |
10 January 2014 | Annual return made up to 17 December 2013 no member list (13 pages) |
10 January 2014 | Annual return made up to 17 December 2013 no member list (13 pages) |
9 January 2014 | Director's details changed for Jeannine Bernadette Addinall on 12 July 2012 (2 pages) |
9 January 2014 | Director's details changed for Jeannine Bernadette Addinall on 12 July 2012 (2 pages) |
3 January 2014 | Full accounts made up to 31 August 2013 (27 pages) |
3 January 2014 | Full accounts made up to 31 August 2013 (27 pages) |
18 January 2013 | Full accounts made up to 31 August 2012 (25 pages) |
18 January 2013 | Full accounts made up to 31 August 2012 (25 pages) |
17 December 2012 | Annual return made up to 17 December 2012 no member list (13 pages) |
17 December 2012 | Annual return made up to 17 December 2012 no member list (13 pages) |
10 December 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
10 December 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
19 June 2012 | Appointment of Mr Ian Martin Canning as a director (2 pages) |
19 June 2012 | Appointment of Mr Ian Martin Canning as a director (2 pages) |
16 January 2012 | Annual return made up to 16 January 2012 no member list (13 pages) |
16 January 2012 | Annual return made up to 16 January 2012 no member list (13 pages) |
4 January 2012 | Full accounts made up to 31 August 2011 (25 pages) |
4 January 2012 | Full accounts made up to 31 August 2011 (25 pages) |
20 September 2011 | Termination of appointment of The Cavendish School Charitable Trust Limited as a secretary (1 page) |
20 September 2011 | Appointment of Mr Anthony Poole as a director (2 pages) |
20 September 2011 | Appointment of Mr Anthony Poole as a director (2 pages) |
20 September 2011 | Appointment of Sharon Chen Cooper as a secretary (1 page) |
20 September 2011 | Appointment of Sharon Chen Cooper as a secretary (1 page) |
20 September 2011 | Termination of appointment of The Cavendish School Charitable Trust Limited as a secretary (1 page) |
13 June 2011 | Termination of appointment of Philomema Grimley as a director (1 page) |
13 June 2011 | Termination of appointment of Philomema Grimley as a director (1 page) |
10 June 2011 | Termination of appointment of Patrick Cook as a director (1 page) |
10 June 2011 | Termination of appointment of Alan Forbes as a secretary (1 page) |
10 June 2011 | Termination of appointment of Alan Forbes as a secretary (1 page) |
10 June 2011 | Termination of appointment of Patrick Cook as a director (1 page) |
10 June 2011 | Appointment of The Cavendish School Charitable Trust Limited as a secretary (2 pages) |
10 June 2011 | Appointment of The Cavendish School Charitable Trust Limited as a secretary (2 pages) |
11 May 2011 | Full accounts made up to 31 August 2010 (24 pages) |
11 May 2011 | Full accounts made up to 31 August 2010 (24 pages) |
24 February 2011 | Annual return made up to 12 February 2011 no member list (14 pages) |
24 February 2011 | Annual return made up to 12 February 2011 no member list (14 pages) |
4 October 2010 | Appointment of Sister Philomema Mae Grimley as a director (2 pages) |
4 October 2010 | Appointment of Sister Philomema Mae Grimley as a director (2 pages) |
16 August 2010 | Termination of appointment of Carmel Murtagh as a director (1 page) |
16 August 2010 | Termination of appointment of Carmel Murtagh as a director (1 page) |
2 June 2010 | Full accounts made up to 31 August 2009 (25 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (25 pages) |
22 March 2010 | Director's details changed for Mr Dennis Sewell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Dennis Sewell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Mcnab on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Nigel Paul Higgins on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Donald James Kehoe on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Frances Margaret Mary Robey on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Janet Ann Critchley on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Nigel Paul Higgins on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Geoffrey Michael Thomas Howe on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sister Carmel Murtagh on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Janet Ann Critchley on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 February 2010 no member list (9 pages) |
22 March 2010 | Secretary's details changed for Alan Forbes on 18 February 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Geoffrey Michael Thomas Howe on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Mcnab on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Alan Forbes on 18 February 2010 (1 page) |
22 March 2010 | Annual return made up to 12 February 2010 no member list (9 pages) |
22 March 2010 | Director's details changed for Mrs Elizabeth Mary Blain on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Elizabeth Mary Blain on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Frances Margaret Mary Robey on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Jeannine Bernadette Addinall on 18 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Jeannine Bernadette Addinall on 18 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Sister Carmel Murtagh on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Donald James Kehoe on 22 March 2010 (2 pages) |
19 January 2010 | Termination of appointment of Stephen Timewell as a director (2 pages) |
19 January 2010 | Termination of appointment of Stephen Timewell as a director (2 pages) |
23 July 2009 | Secretary appointed alan forbes (1 page) |
23 July 2009 | Appointment terminated secretary gerard kroon (1 page) |
23 July 2009 | Secretary appointed alan forbes (1 page) |
23 July 2009 | Appointment terminated secretary gerard kroon (1 page) |
15 June 2009 | Director appointed patrick jonathan cardew cook (1 page) |
15 June 2009 | Director appointed patrick jonathan cardew cook (1 page) |
2 June 2009 | Full accounts made up to 31 August 2008 (25 pages) |
2 June 2009 | Full accounts made up to 31 August 2008 (25 pages) |
14 May 2009 | Director appointed mr dennis kirkwood sewell (1 page) |
14 May 2009 | Director appointed mr dennis kirkwood sewell (1 page) |
1 May 2009 | Director's change of particulars / elizabeth bain / 01/05/2009 (1 page) |
1 May 2009 | Annual return made up to 12/02/09 (6 pages) |
1 May 2009 | Director appointed mr patrick jonathan cardew cook (1 page) |
1 May 2009 | Annual return made up to 12/02/09 (6 pages) |
1 May 2009 | Director appointed mr patrick jonathan cardew cook (1 page) |
1 May 2009 | Director's change of particulars / elizabeth bain / 01/05/2009 (1 page) |
30 April 2009 | Director appointed mr geoffrey michael thomas howe (1 page) |
30 April 2009 | Director appointed mr nigel paul higgins (1 page) |
30 April 2009 | Director appointed mr geoffrey michael thomas howe (1 page) |
30 April 2009 | Director appointed mr nigel paul higgins (1 page) |
29 April 2009 | Director appointed mrs elizabeth mary bain (1 page) |
29 April 2009 | Director appointed mrs elizabeth mary bain (1 page) |
28 April 2009 | Director appointed mr damien horatio ross lochrane (1 page) |
28 April 2009 | Director appointed mr damien horatio ross lochrane (1 page) |
27 April 2009 | Appointment terminated director emma collins (1 page) |
27 April 2009 | Appointment terminated director emma collins (1 page) |
27 April 2009 | Appointment terminated director clive o'connell (1 page) |
27 April 2009 | Appointment terminated director clive o'connell (1 page) |
27 April 2009 | Appointment terminated director eva chesswas (1 page) |
27 April 2009 | Appointment terminated director eva chesswas (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Memorandum and Articles of Association (14 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Memorandum and Articles of Association (14 pages) |
12 May 2008 | Annual return made up to 12/02/08 (5 pages) |
12 May 2008 | Annual return made up to 12/02/08 (5 pages) |
9 May 2008 | Appointment terminated director suzanne meaden (1 page) |
9 May 2008 | Appointment terminated director suzanne meaden (1 page) |
28 April 2008 | Full accounts made up to 31 August 2007 (26 pages) |
28 April 2008 | Full accounts made up to 31 August 2007 (26 pages) |
5 July 2007 | Annual return made up to 12/02/07
|
5 July 2007 | Annual return made up to 12/02/07
|
2 June 2007 | Full accounts made up to 31 August 2006 (27 pages) |
2 June 2007 | Full accounts made up to 31 August 2006 (27 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
17 March 2006 | Full accounts made up to 31 August 2005 (22 pages) |
17 March 2006 | Full accounts made up to 31 August 2005 (22 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Annual return made up to 12/02/06
|
16 March 2006 | Annual return made up to 12/02/06
|
16 March 2006 | New director appointed (2 pages) |
2 March 2005 | Full accounts made up to 31 August 2004 (20 pages) |
2 March 2005 | Annual return made up to 12/02/05
|
2 March 2005 | Annual return made up to 12/02/05
|
2 March 2005 | Full accounts made up to 31 August 2004 (20 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
16 March 2004 | Annual return made up to 12/02/04
|
16 March 2004 | Annual return made up to 12/02/04
|
15 March 2004 | Full accounts made up to 31 August 2003 (21 pages) |
15 March 2004 | Full accounts made up to 31 August 2003 (21 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
18 April 2003 | New director appointed (1 page) |
18 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | Annual return made up to 12/02/03
|
26 March 2003 | Annual return made up to 12/02/03
|
26 March 2003 | Full accounts made up to 31 August 2002 (22 pages) |
26 March 2003 | Full accounts made up to 31 August 2002 (22 pages) |
26 March 2003 | New director appointed (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Full accounts made up to 31 August 2001 (18 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Annual return made up to 12/02/02
|
29 May 2002 | Full accounts made up to 31 August 2001 (18 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Annual return made up to 12/02/02
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
23 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
23 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
22 March 2001 | Annual return made up to 12/02/01
|
22 March 2001 | Annual return made up to 12/02/01
|
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
8 March 2000 | Annual return made up to 12/02/00
|
8 March 2000 | Annual return made up to 12/02/00
|
11 February 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Particulars of mortgage/charge (5 pages) |
16 September 1999 | Annual return made up to 12/02/99
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Annual return made up to 12/02/99
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
16 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Annual return made up to 12/02/98
|
18 June 1998 | Annual return made up to 12/02/98
|
18 June 1998 | New secretary appointed (2 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
2 June 1997 | Annual return made up to 12/02/97
|
2 June 1997 | Annual return made up to 12/02/97
|
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
14 March 1996 | Annual return made up to 12/02/96
|
14 March 1996 | Annual return made up to 12/02/96
|
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Annual return made up to 12/02/95 (6 pages) |
26 April 1995 | Annual return made up to 12/02/95 (6 pages) |
26 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |