Background WavePink WaveYellow Wave

CAVENDISH EDUCATION AND TRAINING LIMITED (05913772)

CAVENDISH EDUCATION AND TRAINING LIMITED (05913772) is an active UK company. incorporated on 23 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAVENDISH EDUCATION AND TRAINING LIMITED has been registered for 19 years.

Company Number
05913772
Status
active
Type
ltd
Incorporated
23 August 2006
Age
19 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH EDUCATION AND TRAINING LIMITED

CAVENDISH EDUCATION AND TRAINING LIMITED is an active company incorporated on 23 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAVENDISH EDUCATION AND TRAINING LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05913772

LTD Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

PISCARI LIMITED
From: 22 November 2007To: 1 May 2013
CSL CHANGE MANAGEMENT LIMITED
From: 23 August 2006To: 22 November 2007
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

58 Buckingham Gate Buckingham Gate London SW1E 6AJ England
From: 26 July 2024To: 26 July 2024
14-16 5th Floor South Waterloo Place London SW1Y 4AR
From: 12 January 2015To: 26 July 2024
27 Parsons Green Lane London SW6 4HH
From: 26 April 2013To: 12 January 2015
Fairfax House 15 Fulwood Place London W1V 6AY
From: 23 August 2006To: 26 April 2013
Timeline

31 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 09
Director Left
May 10
Capital Reduction
Mar 13
Share Buyback
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Apr 13
Director Joined
Apr 13
Loan Cleared
May 13
Director Joined
Sept 13
Loan Secured
Feb 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Apr 17
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 21
Loan Secured
Mar 21
Director Joined
Apr 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Sept 24
Loan Secured
Dec 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Memorandum Articles
21 July 2022
MAMA
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2022
CC04CC04
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Resolution
30 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
8 April 2013
RP04RP04
Capital Cancellation Shares
18 March 2013
SH06Cancellation of Shares
Resolution
18 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 March 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
29 September 2009
363aAnnual Return
Resolution
27 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 April 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
288cChange of Particulars
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Group
12 February 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
288cChange of Particulars
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
225Change of Accounting Reference Date
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Legacy
13 December 2006
88(2)R88(2)R
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
4 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
23 August 2006
NEWINCIncorporation