Background WavePink WaveYellow Wave

CAMBIAN WHINFELL SCHOOL LIMITED (04617562)

CAMBIAN WHINFELL SCHOOL LIMITED (04617562) is an active UK company. incorporated on 13 December 2002. with registered office in Uxbridge. The company operates in the Education sector, engaged in other education n.e.c.. CAMBIAN WHINFELL SCHOOL LIMITED has been registered for 23 years.

Company Number
04617562
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBIAN WHINFELL SCHOOL LIMITED

CAMBIAN WHINFELL SCHOOL LIMITED is an active company incorporated on 13 December 2002 with the registered office located in Uxbridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. CAMBIAN WHINFELL SCHOOL LIMITED was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04617562

LTD Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WHINFELL SCHOOL LTD
From: 13 December 2002To: 24 July 2013
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 21 August 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 21 August 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 January 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 19 June 2013To: 30 January 2015
110 Windermere Road Kendal Cumbria LA9 5EZ
From: 13 December 2002To: 19 June 2013
Timeline

51 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Director Left
May 16
Loan Secured
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2024
AAAnnual Accounts
Legacy
25 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Memorandum Articles
14 February 2023
MAMA
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Resolution
8 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2021
AAAnnual Accounts
Legacy
26 June 2021
AGREEMENT2AGREEMENT2
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 August 2018
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
5 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Statement Of Companys Objects
2 July 2013
CC04CC04
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Resolution
19 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
10 August 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Incorporation Company
13 December 2002
NEWINCIncorporation