Background WavePink WaveYellow Wave

CST PROFESSIONAL DEVELOPMENT LIMITED (10354936)

CST PROFESSIONAL DEVELOPMENT LIMITED (10354936) is an active UK company. incorporated on 1 September 2016. with registered office in London. The company operates in the Education sector, engaged in educational support activities. CST PROFESSIONAL DEVELOPMENT LIMITED has been registered for 9 years. Current directors include DOUGLAS, Susan Frances, HUGHES, Lorrayne Mcbeath, SPARKES, Luke Dunstan and 2 others.

Company Number
10354936
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Education
Business Activity
Educational support activities
Directors
DOUGLAS, Susan Frances, HUGHES, Lorrayne Mcbeath, SPARKES, Luke Dunstan, THRAVES, Andrew, VAINKER, Edward Francois
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CST PROFESSIONAL DEVELOPMENT LIMITED

CST PROFESSIONAL DEVELOPMENT LIMITED is an active company incorporated on 1 September 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. CST PROFESSIONAL DEVELOPMENT LIMITED was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10354936

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FASNA COMMERCIAL LIMITED
From: 1 September 2016To: 10 October 2018
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD England
From: 12 April 2022To: 21 July 2025
Suite 10 Whiteley Mill 39 Nottingham Road Stapleford, Nottingham Nottinghamshire NG9 8AD England
From: 3 September 2019To: 12 April 2022
Suite 10, Whiteley Mill Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AD England
From: 30 April 2019To: 3 September 2019
George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW United Kingdom
From: 1 September 2016To: 30 April 2019
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
May 22
Director Joined
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LERBECH, Julie Elizabeth

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 05 Dec 2024

DOUGLAS, Susan Frances

Active
Great Portland Street, LondonW1W 5PF
Born January 1970
Director
Appointed 30 Nov 2023

HUGHES, Lorrayne Mcbeath

Active
Great Portland Street, LondonW1W 5PF
Born January 1968
Director
Appointed 20 Apr 2018

SPARKES, Luke Dunstan

Active
Great Portland Street, LondonW1W 5PF
Born September 1978
Director
Appointed 17 Feb 2021

THRAVES, Andrew

Active
Great Portland Street, LondonW1W 5PF
Born April 1965
Director
Appointed 01 May 2022

VAINKER, Edward Francois

Active
High Street, FelthamTW13 4AB
Born May 1981
Director
Appointed 27 Jan 2023

ROBSON-FARRELLY, Clare Jane

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Secretary
Appointed 06 Sept 2021
Resigned 05 Dec 2024

BAUCKHAM, Ian Roger

Resigned
Culverden Down, Tunbridge WellsTN4 9SH
Born March 1962
Director
Appointed 18 Jan 2019
Resigned 12 Dec 2020

BINDER, Joan Mary

Resigned
Arthur Mee Road, NottinghamNG9 7EW
Born February 1944
Director
Appointed 01 Sept 2016
Resigned 17 Mar 2018

CLARK, John Thomas Arthur

Resigned
Arthur Mee Road, NottinghamNG9 7EW
Born June 1946
Director
Appointed 01 Sept 2016
Resigned 17 Mar 2018

HARRISON, Jayne

Resigned
Violet Lane, Burton-On-TrentDE15 9ES
Born June 1959
Director
Appointed 19 May 2017
Resigned 27 Nov 2020

JOHNSON, Andrew Michael

Resigned
Queensway, King's LynnPE30 4AW
Born March 1973
Director
Appointed 20 Apr 2018
Resigned 13 Oct 2018

PATEL, Hamid

Resigned
Shadsworth Road, BlackburnBB1 2HT
Born March 1979
Director
Appointed 27 Nov 2020
Resigned 30 Nov 2023

WILSON, David Alan

Resigned
Arthur Mee Road, NottinghamNG9 7EW
Born March 1949
Director
Appointed 01 Sept 2016
Resigned 17 Mar 2018

Persons with significant control

1

Arthur Mee Road, NottinghamNG9 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Resolution
10 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Incorporation Company
1 September 2016
NEWINCIncorporation