UKBizDB.co.uk

CANTABILE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cantabile Limited. The company was founded 18 years ago and was given the registration number 05477547. The firm's registered office is in LONDON. You can find them at Avenue Nursery And Pre Prep, 2, Highgate Avenue, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:CANTABILE LIMITED
Company Number:05477547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Avenue Nursery And Pre Prep, 2, Highgate Avenue, London, England, N6 5RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue Nursery & Pre-Prep School, 2 Highgate Avenue, London, England, N6 5RX

Secretary21 January 2015Active
Avenue Nursery And Pre Prep, 2, Highgate Avenue, London, England, N6 5RX

Director11 July 2008Active
Avenue Nursery & Pre-Prep School, 2 Highgate Avenue, London, England, N6 5RX

Director10 June 2005Active
Avenue Nursery & Pre-Prep School, 2 Highgate Avenue, London, England, N6 5RX

Director10 June 2005Active
Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

Corporate Secretary10 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 June 2005Active

People with Significant Control

Mrs Mary Philomena Fysh
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Avenue Nursery & Pre-Prep School, 2 Highgate Avenue, London, England, N6 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
His Honour Judge Robert Michael Fysh
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:Avenue Nursery & Pre-Prep School, 2 Highgate Avenue, London, England, N6 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Change account reference date company previous shortened.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Officers

Change person secretary company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2021-04-15Accounts

Change account reference date company previous extended.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Accounts

Change account reference date company previous shortened.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Change account reference date company previous shortened.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.