Company NameCave (Community And Voluntary Education)
Company StatusDissolved
Company Number02197730
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Helen Mary Leigh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 03 July 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address51 Larkhall Rise
London
SW4 6HT
Director NameMr Patrick Edward Deane
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(6 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 03 July 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address70 Southwood Lane
Highgate
N6 5DY
Director NameDr Linda Milbourne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 July 2012)
RoleResearcher
Country of ResidenceEngland
Correspondence Address11 St Saviours Road
London
SW2 5HP
Director NameMiss Sharon Sylvia Harrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 1992)
RoleComputer Operator Analyst
Correspondence AddressFlat 3
34 Riggindale Road Streatham
London
SW16 1QJ
Director NameMs Anna Fitzgerald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 1992)
RoleCounsillor
Correspondence Address59 Sydner Road
London
N16 7UF
Director NameMr Paul Coleman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 1992)
RoleJournalist
Correspondence Address5 Cadogan Gardens
Winchmore Hill
London
N21 1ES
Secretary NameDr Kamal Rasul
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address10 Keith Connor Close
Battersea
London
SW8 3DE
Director NamePeter Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityWest Indian
StatusResigned
Appointed08 April 1992(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 February 1993)
RoleProject Worker
Correspondence Address62 Brook Drive
London
SE11 4TT
Director NameMr Simon Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleFrench Polisher
Correspondence Address70 High Street
Odium
Hampshire
Director NameMahmud Ahmad
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1994)
RoleAccountant
Correspondence Address39 Churchmore Road
London
SW16 5UY
Director NameMr Jaswinder Paul Singh Chodha
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1993)
RoleSnr Supported Housing Officer
Correspondence Address12 Pinter House
London
SW9 9DU
Director NameAdrian Harris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 1998)
RoleAdult Literacy
Correspondence AddressFlat 6
Shaftesbury House
29 Hilliyard Street
London
Sw9 Onj
Director NameNike Awogbamiye
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1997)
RoleCivil Servant
Correspondence AddressFlat 2 129 Eardley Road
Streatham
London
SW16 6DB
Director NameCaroline Ayerst
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 1996)
RoleAdult Basic Education Organise
Correspondence Address32 Foulser Road
London
SW17 8UD
Secretary NameJohn Emmett O'Malley
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 1995)
RoleDirector Of Cave
Correspondence Address38 The Chase
London
SW4 0NH
Director NameDonalyn Hutchinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1996)
RoleEducation
Correspondence Address54 Shore House
Heather Close
London
SW8 3BX
Director NameColin Douglas Hill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1996)
RoleTeacher
Correspondence Address24 North Street
London
SW4 0HB
Director NameMartin Andrew Forde
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(6 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 April 2006)
RoleBarrister At Law
Correspondence Address61 Bromfelde Road
Clapham
London
SW4 6PP
Director NameEsme Clare Johnstone
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1995)
RoleStudent
Correspondence AddressSw9
Director NameVicky Duncan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 December 1995)
RoleAdministration Secretary
Correspondence Address12 Holberry House
Kingswood Estate
London
SE21 8PJ
Director NameYvonne Pamela Dean
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1998)
RoleArchitect/Writer
Correspondence Address89 Hayter Road
London
SW2 5AD
Director NameMaureen Rosemary Duignan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(8 years after company formation)
Appointment Duration12 years, 4 months (resigned 21 April 2008)
RoleCareers Officer
Correspondence Address84 Alderton Road
Addiscombe
Surrey
CR0 6HJ
Secretary NameDona Maureen Daley
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address144b Broadfield Road
London
SE6 1TH
Director NameSarah Ann Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 January 2010)
RoleTextile Designer
Correspondence Address91 Kingsmead Road
London
SW2 3HZ
Director NameHeather Dodd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2002)
RoleSolicitor
Correspondence Address24 Rudloe Road
London
SW12 0DS
Director NameSarah Jane Chapman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1999)
RoleHousing Officer
Correspondence Address12 Leverson Street
London
SW16 6DD
Director NamePauline Burchardt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2000)
RoleTeacher
Correspondence Address17 Shawbury Road
London
SE22 9DH
Secretary NameJane Catherine Wharton
NationalityBritish
StatusResigned
Appointed23 June 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address116 Harbut Road
London
SW11 2RE
Secretary NameRobert Edward Bennett
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2004)
RoleManager
Correspondence Address12 Leverson Street
London
SW16 6DD
Director NameJoseph Chandler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(12 years, 12 months after company formation)
Appointment Duration1 year (resigned 22 November 2001)
RoleUnemployed
Correspondence Address10 Dartington House
Union Grove
London
SW8 2QW
Director NameMr Adrian John Harris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2005)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address3 Arborfield Close
London
SW2 3NY
Director NameMalcolm Raymond Brebner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2006)
RoleProject Manager
Correspondence Address9 Dene Close
London
SE4 2HB
Director NameDarren James Johnson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressFlat 9
62-64 West Cromwell Road
London
SW5 9QS
Secretary NameMr Ian Rowe
NationalityBritish
StatusResigned
Appointed10 January 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2006)
RoleCommunity Education
Country of ResidenceUnited Kingdom
Correspondence Address201 Westminster Drive
Westcliff On Sea
Essex
SS0 9SE
Director NameDavid Heycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address143 Elsenham Street
London
SW18 5NZ

Location

Registered AddressFriendly House
52-58 Tabernacle St
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
6 May 2011Annual return made up to 13 February 2011 no member list (5 pages)
6 May 2011Annual return made up to 13 February 2011 no member list (5 pages)
12 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
15 November 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
15 November 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
26 April 2010Director's details changed for Dr Linda Milbourne on 13 February 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Termination of appointment of Sarah Campbell as a director (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Termination of appointment of Sarah Campbell as a director (1 page)
26 April 2010Director's details changed for Dr Linda Milbourne on 13 February 2010 (2 pages)
26 April 2010Director's details changed for Patrick Edward Deane on 13 February 2010 (2 pages)
26 April 2010Termination of appointment of Sarah Campbell as a director (1 page)
26 April 2010Annual return made up to 13 February 2010 no member list (4 pages)
26 April 2010Director's details changed for Patrick Edward Deane on 13 February 2010 (2 pages)
26 April 2010Annual return made up to 13 February 2010 no member list (4 pages)
26 April 2010Termination of appointment of Sarah Campbell as a director (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 May 2009Registered office changed on 06/05/2009 from 2 rectory grove london SW4 0DZ (1 page)
6 May 2009Annual return made up to 13/02/09 (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 2 rectory grove london SW4 0DZ (1 page)
6 May 2009Annual return made up to 13/02/09 (3 pages)
5 May 2009Appointment terminated director alison moyce (1 page)
5 May 2009Appointment Terminated Director alison moyce (1 page)
28 May 2008Full accounts made up to 31 March 2008 (15 pages)
28 May 2008Full accounts made up to 31 March 2008 (15 pages)
22 May 2008Director appointed alison moyce (1 page)
22 May 2008Director appointed alison moyce (1 page)
15 May 2008Appointment Terminated Director maureen duignan (1 page)
15 May 2008Appointment terminated director maureen duignan (1 page)
15 May 2008Appointment Terminated Director jennifer thewlis (1 page)
15 May 2008Appointment Terminated Director david heycock (1 page)
15 May 2008Appointment terminated director jennifer thewlis (1 page)
15 May 2008Appointment terminated director david heycock (1 page)
13 May 2008Annual return made up to 13/02/08
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2008Annual return made up to 13/02/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2008Full accounts made up to 31 March 2007 (16 pages)
12 March 2008Full accounts made up to 31 March 2007 (16 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
23 March 2007Annual return made up to 13/02/07 (6 pages)
23 March 2007Annual return made up to 13/02/07 (6 pages)
13 February 2007Full accounts made up to 31 March 2006 (17 pages)
13 February 2007Full accounts made up to 31 March 2006 (17 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
30 May 2006Annual return made up to 13/02/06 (6 pages)
30 May 2006Annual return made up to 13/02/06 (6 pages)
26 May 2006Full accounts made up to 31 March 2005 (13 pages)
26 May 2006Full accounts made up to 31 March 2005 (13 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Annual return made up to 13/02/05 (8 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Annual return made up to 13/02/04 (6 pages)
9 March 2004New director appointed (2 pages)
10 November 2003Full accounts made up to 31 March 2003 (14 pages)
10 November 2003Full accounts made up to 31 March 2003 (14 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Annual return made up to 13/02/03 (6 pages)
19 February 2003Annual return made up to 13/02/03 (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
17 October 2002Full accounts made up to 31 March 2002 (15 pages)
17 October 2002Full accounts made up to 31 March 2002 (15 pages)
22 February 2002Director resigned (1 page)
22 February 2002Annual return made up to 13/02/02 (5 pages)
22 February 2002Annual return made up to 13/02/02 (5 pages)
22 February 2002Director resigned (1 page)
3 October 2001Full accounts made up to 31 March 2001 (16 pages)
3 October 2001Full accounts made up to 31 March 2001 (16 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
22 February 2001Annual return made up to 13/02/01
  • 363(288) ‐ Director resigned
(5 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Annual return made up to 13/02/01 (5 pages)
22 February 2001New director appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (15 pages)
10 October 2000Full accounts made up to 31 March 2000 (15 pages)
7 March 2000Annual return made up to 13/02/00 (5 pages)
7 March 2000Annual return made up to 13/02/00
  • 363(288) ‐ Secretary resigned
(5 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
29 September 1999Full accounts made up to 31 March 1999 (14 pages)
29 September 1999Full accounts made up to 31 March 1999 (14 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Annual return made up to 13/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 March 1999Annual return made up to 13/02/99 (6 pages)
15 March 1999New secretary appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (14 pages)
6 October 1998Full accounts made up to 31 March 1998 (14 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
10 February 1998Annual return made up to 13/02/98 (6 pages)
10 February 1998Annual return made up to 13/02/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 October 1997Full accounts made up to 31 March 1997 (14 pages)
9 October 1997Full accounts made up to 31 March 1997 (14 pages)
12 December 1996Annual return made up to 13/02/96 (9 pages)
12 December 1996Annual return made up to 13/02/96 (9 pages)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
21 November 1996Full accounts made up to 31 March 1996 (15 pages)
21 November 1996Full accounts made up to 31 March 1996 (15 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
20 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
8 January 1996Auditor's resignation (1 page)
8 January 1996Auditor's resignation (1 page)
17 November 1995Full accounts made up to 31 March 1995 (11 pages)
17 November 1995Full accounts made up to 31 March 1995 (11 pages)
31 July 1995New director appointed (2 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Secretary resigned (1 page)
25 May 1995Annual return made up to 13/02/95 (6 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Annual return made up to 13/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)