Background WavePink WaveYellow Wave

CAIUS HOUSE (06758923)

CAIUS HOUSE (06758923) is an active UK company. incorporated on 26 November 2008. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. CAIUS HOUSE has been registered for 17 years. Current directors include ALLEN, Simone Janet, COLVILLE, John Victor, DOVELL, William Pierce and 4 others.

Company Number
06758923
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 2008
Age
17 years
Address
Caius House, London, SW11 3RL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALLEN, Simone Janet, COLVILLE, John Victor, DOVELL, William Pierce, HAMMOND, Carolyn Joyce, The Revd Dr, MORRIS, James Creighton, NETTLEFOLD, Charles Edward, WALSH, Angela
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIUS HOUSE

CAIUS HOUSE is an active company incorporated on 26 November 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. CAIUS HOUSE was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06758923

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Caius House 2 Holman Road London, SW11 3RL,

Previous Addresses

32 Colestown Street London SW11 3EH
From: 26 November 2008To: 15 June 2016
Timeline

35 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Nov 09
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 15
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Oct 21
Director Left
Jan 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

ALLEN, Simone Janet

Active
2 Holman Road, LondonSW11 3RL
Born February 1973
Director
Appointed 26 Jul 2019

COLVILLE, John Victor

Active
2 Holman Road, LondonSW11 3RL
Born February 1975
Director
Appointed 12 Dec 2012

DOVELL, William Pierce

Active
2 Holman Road, LondonSW11 3RL
Born June 2000
Director
Appointed 02 Oct 2025

HAMMOND, Carolyn Joyce, The Revd Dr

Active
Cambridge
Born June 1964
Director
Appointed 08 Jun 2010

MORRIS, James Creighton

Active
2 Holman Road, LondonSW11 3RL
Born October 1971
Director
Appointed 15 Mar 2017

NETTLEFOLD, Charles Edward

Active
2 Holman Road, LondonSW11 3RL
Born July 1951
Director
Appointed 15 Mar 2017

WALSH, Angela

Active
2 Holman Road, LondonSW11 3RL
Born July 1973
Director
Appointed 02 Oct 2025

GORDON, Ian Francis

Resigned
32 Colestown Street, LondonSW11 3EH
Secretary
Appointed 26 Nov 2008
Resigned 30 Apr 2016

YOUNG, Hilary Susanna

Resigned
2 Holman Road, LondonSW11 3RL
Secretary
Appointed 01 May 2016
Resigned 08 Jan 2019

ADAMS, Peter Jameson, Dr

Resigned
Fornham All Saints, Bury St. EdmundsIP28 6JW
Born March 1944
Director
Appointed 26 Nov 2008
Resigned 15 Mar 2017

AGYAPONG, Delrita Chantelle

Resigned
2 Holman Road, LondonSW11 3RL
Born November 1978
Director
Appointed 01 Feb 2018
Resigned 04 Jun 2019

BURGESS, David Patrick Henry

Resigned
ChichesterPO20 2AA
Born October 1944
Director
Appointed 29 Oct 2009
Resigned 15 Mar 2017

BYNG, Gabriel

Resigned
Queens Drive, LondonN4 2BE
Born February 1987
Director
Appointed 18 Dec 2014
Resigned 19 Sept 2018

GOAD, John Edward Jeremy

Resigned
39 Hurstbourne Priors, WhitchurchRG28 7SB
Born April 1944
Director
Appointed 26 Nov 2008
Resigned 15 Mar 2017

LARGEY, Maria

Resigned
2 Holman Road, LondonSW11 3RL
Born September 1979
Director
Appointed 14 Jun 2017
Resigned 23 Apr 2025

MCDONALD, James

Resigned
Ventress Farm Court, CambridgeCB1 8HD
Born June 1966
Director
Appointed 26 Nov 2008
Resigned 31 Dec 2009

MCMILLAN, Sarah Claire

Resigned
2 Holman Road, LondonSW11 3RL
Born February 1978
Director
Appointed 19 Sept 2018
Resigned 15 Oct 2019

MURPHY, Kristen

Resigned
2 Holman Road, LondonSW11 3RL
Born April 1977
Director
Appointed 26 Jul 2019
Resigned 30 Nov 2019

REICHER, Andrew William Michael

Resigned
Colestown Street, LondonSW11 3EH
Born February 1954
Director
Appointed 23 Dec 2012
Resigned 01 Dec 2023

ROBINSON, Nicholas John

Resigned
2 Holman Road, LondonSW11 3RL
Born October 1956
Director
Appointed 13 Dec 2017
Resigned 15 Oct 2019

SHAH, Ameet Anantrai

Resigned
2 Holman Road, LondonSW11 3RL
Born June 1964
Director
Appointed 14 Dec 2016
Resigned 31 Oct 2019

SMITH, Brad

Resigned
2 Holman Road, LondonSW11 3RL
Born December 1984
Director
Appointed 21 Sept 2021
Resigned 23 Apr 2025

VIRGO, Elizabeth

Resigned
2 Holman Road, LondonSW11 3RL
Born January 1995
Director
Appointed 26 Jul 2019
Resigned 01 Jan 2026

WILSON, Michael James

Resigned
Barrowgate Road, ChiswickW4 4QP
Born April 1945
Director
Appointed 07 Sept 2012
Resigned 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
31 December 2009
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Memorandum Articles
6 June 2009
MEM/ARTSMEM/ARTS
Resolution
6 June 2009
RESOLUTIONSResolutions
Incorporation Company
26 November 2008
NEWINCIncorporation