CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED

CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02350987
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED located?

    Registered Office Address
    Suites 6-7 The Turvill Building Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAFFORD HOUSE HOLDINGS LIMITED Feb 22, 1989Feb 22, 1989

    What are the latest accounts for CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    6 pagesAA

    Termination of appointment of Christopher Alan James Stacey as a director on Aug 18, 2024

    1 pagesTM01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    6 pagesAA

    Appointment of Mr Feng Zhou as a director on Jan 10, 2024

    2 pagesAP01

    Appointment of Mr Hongru Zhou as a director on Jan 10, 2024

    2 pagesAP01

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    6 pagesAA

    Appointment of Mr Ruolei Niu as a director on Apr 04, 2023

    2 pagesAP01

    Termination of appointment of Junil He as a director on Apr 04, 2023

    1 pagesTM01

    Termination of appointment of Dong Mei Li as a director on Apr 04, 2023

    1 pagesTM01

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Alan James Stacey on May 31, 2022

    2 pagesCH01

    Change of details for Ceg Colleges Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Aug 31, 2021

    6 pagesAA

    Registered office address changed from Elizabeth House High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on Oct 01, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Dong Mei Li as a director on Sep 01, 2020

    2 pagesAP01

    Appointment of Mr Junil He as a director on Sep 01, 2020

    2 pagesAP01

    Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to Elizabeth House High Street Chesterton Cambridge CB4 1NQ on Nov 03, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Incesu Newton as a director on Mar 31, 2020

    1 pagesTM01

    Who are the officers of CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIU, Ruolei
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Hong KongChinese308048730001
    ZHOU, Feng
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    EnglandChinese318497860001
    ZHOU, Hongru
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    EnglandHong Konger318497280001
    SHAH, Harshitkumar Viryashchandra
    Station Road
    CB1 2JH Cambridge
    Kett House
    Cambridgshire
    United Kingdom
    Secretary
    Station Road
    CB1 2JH Cambridge
    Kett House
    Cambridgshire
    United Kingdom
    209585160001
    STANFIELD, Glynne
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    Secretary
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    British113309310001
    STANTON, Mark
    CB1 2JH Cambridge
    Kett House Station Road
    Cambridgeshire
    United Kingdom
    Secretary
    CB1 2JH Cambridge
    Kett House Station Road
    Cambridgeshire
    United Kingdom
    British98669430001
    TAYLOR, Alan David
    139 Copse Hill
    Wimbledon
    SW20 0SU London
    Secretary
    139 Copse Hill
    Wimbledon
    SW20 0SU London
    British11835440001
    TRAVERS, Dominic Jon
    27 Mawson Road
    CB1 2DZ Cambridge
    Cambridgeshire
    Secretary
    27 Mawson Road
    CB1 2DZ Cambridge
    Cambridgeshire
    British50011070002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ARMSTRONG, Elizabeth Ruth
    48 Maids Causeway
    CB5 8DD Cambridge
    Director
    48 Maids Causeway
    CB5 8DD Cambridge
    British26162370002
    BROWNLEE, Fergus Stuart
    CB1 2JH Cambridge
    Kett House Station Road
    Cambridgeshire
    United Kingdom
    Director
    CB1 2JH Cambridge
    Kett House Station Road
    Cambridgeshire
    United Kingdom
    EnglandBritish245666040001
    ELMAHROUKI, Mohamed Sherif Ahmed
    Orchard Cottage Denton Lane
    Wootton
    CT4 6RN Canterbury
    Kent
    Director
    Orchard Cottage Denton Lane
    Wootton
    CT4 6RN Canterbury
    Kent
    United KingdomBritish35561440002
    GOLDING, Nicholas Philip Dunstan, Mr.
    25 Storeys Way
    CB3 0DP Cambridge
    Cambridgeshire
    Director
    25 Storeys Way
    CB3 0DP Cambridge
    Cambridgeshire
    United KingdomBritish12099760003
    HE, Junil
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    ChinaAmerican276097470001
    IOAKIMIDES, Michael
    Station Road
    CB1 2JH Cambridge
    Kett House
    Cambridgshire
    United Kingdom
    Director
    Station Road
    CB1 2JH Cambridge
    Kett House
    Cambridgshire
    United Kingdom
    United KingdomBritish245667300001
    LI, Dong Mei
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    ChinaChinese248971140001
    LOTHIAN, Stuart Laird
    7 Macfarlane Close
    Impington
    CB4 9LZ Cambridge
    Cambridgeshire
    Director
    7 Macfarlane Close
    Impington
    CB4 9LZ Cambridge
    Cambridgeshire
    EnglandBritish2765420001
    NEWTON, David Incesu
    Station Road
    CB1 2JH Cambridge
    50-60
    Cambridgeshire
    United Kingdom
    Director
    Station Road
    CB1 2JH Cambridge
    50-60
    Cambridgeshire
    United Kingdom
    United KingdomBritish256327600001
    SHAH, Harshitkumar Viryashchandra
    CB1 2JH Cambridge
    Kett House Station Road
    Cambridgeshire
    United Kingdom
    Director
    CB1 2JH Cambridge
    Kett House Station Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish321554560001
    STACEY, Christopher Alan James
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    EnglandBritish256327610001
    STANTON, Mark
    CB1 2JH Cambridge
    Kett House Station Road
    Cambridgeshire
    United Kingdom
    Director
    CB1 2JH Cambridge
    Kett House Station Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish98669430001
    SYMES, Philip Leslie
    Station Road
    CB1 2JH Cambridge
    Kett House
    Cambridgshire
    United Kingdom
    Director
    Station Road
    CB1 2JH Cambridge
    Kett House
    Cambridgshire
    United Kingdom
    United KingdomBritish182939460001
    TAYLOR, Alan David
    139 Copse Hill
    Wimbledon
    SW20 0SU London
    Director
    139 Copse Hill
    Wimbledon
    SW20 0SU London
    United KingdomBritish11835440001
    WEBB, Brendan Grant
    Station Road
    CB1 2JH Cambridge
    Kett House
    Director
    Station Road
    CB1 2JH Cambridge
    Kett House
    United KingdomBritish225410450001
    WOOLF, Richard Anthony
    11 Nightingale Close
    HA5 2TN Pinner
    Middlesex
    Director
    11 Nightingale Close
    HA5 2TN Pinner
    Middlesex
    British42772990001

    Who are the persons with significant control of CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7, The Turvill Building, Old Swiss
    England
    Apr 06, 2016
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7, The Turvill Building, Old Swiss
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06355623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0