Background WavePink WaveYellow Wave

COURT CAVENDISH LIMITED (04290684)

COURT CAVENDISH LIMITED (04290684) is an active UK company. incorporated on 20 September 2001. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COURT CAVENDISH LIMITED has been registered for 24 years. Current directors include PATEL, Chaitanya Bhupendra, PATEL, Katharine Anne, VALENTI, Catherine Assunta.

Company Number
04290684
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
Riverbridge House, Leatherhead, KT22 9AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PATEL, Chaitanya Bhupendra, PATEL, Katharine Anne, VALENTI, Catherine Assunta
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT CAVENDISH LIMITED

COURT CAVENDISH LIMITED is an active company incorporated on 20 September 2001 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COURT CAVENDISH LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04290684

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

CHAI PATEL ASSOCIATES LIMITED
From: 23 May 2007To: 7 January 2008
UK ONCOLOGY LIMITED
From: 20 September 2001To: 23 May 2007
Contact
Address

Riverbridge House Guildford Road Leatherhead, KT22 9AD,

Previous Addresses

The Care House Randalls Way Leatherhead Surrey KT22 7TW
From: 4 May 2012To: 20 September 2018
the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ
From: 26 February 2010To: 4 May 2012
Bourne House Queen Street Gomshall Surrey GU5 9LY
From: 20 September 2001To: 26 February 2010
Timeline

8 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Sept 14
Director Joined
Jan 15
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
May 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

VALENTI, Catherine Assunta

Active
Guildford Road, LeatherheadKT22 9AD
Secretary
Appointed 01 Dec 2014

PATEL, Chaitanya Bhupendra

Active
Guildford Road, LeatherheadKT22 9AD
Born September 1954
Director
Appointed 20 Sept 2001

PATEL, Katharine Anne

Active
Guildford Road, LeatherheadKT22 9AD
Born January 1963
Director
Appointed 01 Dec 2014

VALENTI, Catherine Assunta

Active
Guildford Road, LeatherheadKT22 9AD
Born November 1961
Director
Appointed 28 Feb 2017

FITTON, Garry

Resigned
Hartfield Road, LondonSW19 3TJ
Secretary
Appointed 30 Apr 2011
Resigned 28 Nov 2011

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Secretary
Appointed 30 Apr 2004
Resigned 01 Feb 2008

HARLAND, David Nicholas

Resigned
11 Chy Pons, St AustellPL25 5DH
Secretary
Appointed 01 May 2009
Resigned 30 Apr 2011

HEYWOOD, Anthony George

Resigned
Mintons Lodge, BillericayCM11 2TX
Secretary
Appointed 20 Sept 2001
Resigned 30 Apr 2004

SPRUZEN, David Andrew

Resigned
The Avenue, SloughSL2 3JY
Secretary
Appointed 01 Feb 2008
Resigned 01 May 2009

SPRUZEN, Sarah-Lynn

Resigned
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 01 Oct 2012
Resigned 30 Nov 2014

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Born December 1967
Director
Appointed 30 Apr 2004
Resigned 01 Feb 2008

HEYWOOD, Anthony George

Resigned
Mintons Lodge, BillericayCM11 2TX
Born September 1948
Director
Appointed 20 Sept 2001
Resigned 30 Apr 2004

SPRUZEN, David Andrew

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1967
Director
Appointed 19 Mar 2007
Resigned 28 Feb 2017

Persons with significant control

1

Dr Chaitanya Bhupendra Patel

Active
Guildford Road, LeatherheadKT22 9AD
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Resolution
4 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
123Notice of Increase in Nominal Capital
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
287Change of Registered Office
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Memorandum Articles
9 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
28 September 2007
363sAnnual Return (shuttle)
Memorandum Articles
17 July 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Incorporation Company
20 September 2001
NEWINCIncorporation