Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENDISH SCHOOL OF ENGLISH LIMITED
Company Information for

CAVENDISH SCHOOL OF ENGLISH LIMITED

63 CAVENDISH ROAD, BOURNEMOUTH, DORSET, BH1 1RA,
Company Registration Number
03010012
Private Limited Company
Active

Company Overview

About Cavendish School Of English Ltd
CAVENDISH SCHOOL OF ENGLISH LIMITED was founded on 1995-01-16 and has its registered office in Dorset. The organisation's status is listed as "Active". Cavendish School Of English Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAVENDISH SCHOOL OF ENGLISH LIMITED
 
Legal Registered Office
63 CAVENDISH ROAD
BOURNEMOUTH
DORSET
BH1 1RA
Other companies in BH1
 
Filing Information
Company Number 03010012
Company ID Number 03010012
Date formed 1995-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH SCHOOL OF ENGLISH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAVENDISH SCHOOL OF ENGLISH LIMITED
The following companies were found which have the same name as CAVENDISH SCHOOL OF ENGLISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH SCHOOL OF ENGLISH MALTA LIMITED 124, MELITA STREET, VALLETTA Unknown

Company Officers of CAVENDISH SCHOOL OF ENGLISH LIMITED

Current Directors
Officer Role Date Appointed
MARCUS BARBER
Director 2005-01-01
STEFAN SVEN PANKE
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH BARBER
Company Secretary 1997-03-12 2012-12-03
FRITZ PANKE
Director 1995-01-16 2008-01-01
MARTIN ROSS CAINE
Company Secretary 1996-06-03 1997-03-11
CHRISTOPHER LAURENCE CURRAN
Company Secretary 1996-03-15 1996-03-15
JANE ELIZABETH URQUHART
Company Secretary 1996-01-18 1996-03-14
SARA JEAN BAKER
Company Secretary 1995-01-16 1995-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN SVEN PANKE PANKE SPRACHREISEN (G.B.) LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
STEFAN SVEN PANKE AD-FAX DATABASES LIMITED Director 2008-05-12 CURRENT 1997-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CH01Director's details changed for Marcus Barber on 2020-02-16
2020-04-27PSC04Change of details for Mr Marcus Barber as a person with significant control on 2020-02-16
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0108/01/15 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-01AR0108/01/14 ANNUAL RETURN FULL LIST
2014-02-01CH01Director's details changed for Mr Stefan Sven Panke on 2009-10-01
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY JANE BARBER
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY JANE BARBER
2012-08-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0108/01/12 ANNUAL RETURN FULL LIST
2012-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE ELIZABETH BARBER on 2012-01-01
2011-08-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0108/01/11 ANNUAL RETURN FULL LIST
2011-02-03CH03SECRETARY'S DETAILS CHNAGED FOR JANE BARBER on 2010-09-20
2011-01-14MG01Particulars of a mortgage or charge / charge no: 2
2010-07-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AR0108/01/10 ANNUAL RETURN FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN SVEN PANKE / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BARBER / 26/01/2010
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-18363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-12-11CERTNMCOMPANY NAME CHANGED PANKE SPRACHREISEN (G.B.) LIMITE D CERTIFICATE ISSUED ON 11/12/01
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-19363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-19288aNEW SECRETARY APPOINTED
1997-03-19288bSECRETARY RESIGNED
1997-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1997-02-01363sRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-24288SECRETARY RESIGNED
1996-06-24288NEW SECRETARY APPOINTED
1996-04-01363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1996-04-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-28288NEW SECRETARY APPOINTED
1996-01-28288SECRETARY RESIGNED
1995-10-1288(2)RAD 26/09/95--------- £ SI 898@1=898 £ IC 102/1000
1995-09-25287REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 6 ST CROSS 23 BODORGAN ROAD BOURNEMOUTH DORSET BH2 6NQ
1995-09-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-09-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH2005142 Active Licenced property: 63 CAVENDISH ROAD BOURNEMOUTH GB BH1 1RA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH1091184 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH SCHOOL OF ENGLISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAVENDISH SCHOOL OF ENGLISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH SCHOOL OF ENGLISH LIMITED
Trademarks
We have not found any records of CAVENDISH SCHOOL OF ENGLISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH SCHOOL OF ENGLISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as CAVENDISH SCHOOL OF ENGLISH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH SCHOOL OF ENGLISH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH SCHOOL OF ENGLISH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVENDISH SCHOOL OF ENGLISH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.