CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED
Overview
| Company Name | CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02350987 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAFFORD HOUSE HOLDINGS LIMITED | Feb 22, 1989 | Feb 22, 1989 |
What are the latest accounts for CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 6 pages | AA | ||
Termination of appointment of Christopher Alan James Stacey as a director on Aug 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 6 pages | AA | ||
Appointment of Mr Feng Zhou as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Hongru Zhou as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 6 pages | AA | ||
Appointment of Mr Ruolei Niu as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Junil He as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dong Mei Li as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Alan James Stacey on May 31, 2022 | 2 pages | CH01 | ||
Change of details for Ceg Colleges Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 6 pages | AA | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Aug 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Dong Mei Li as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Junil He as a director on Sep 01, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Incesu Newton as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Who are the officers of CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIU, Ruolei | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | Hong Kong | Chinese | 308048730001 | |||||
| ZHOU, Feng | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | Chinese | 318497860001 | |||||
| ZHOU, Hongru | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | Hong Konger | 318497280001 | |||||
| SHAH, Harshitkumar Viryashchandra | Secretary | Station Road CB1 2JH Cambridge Kett House Cambridgshire United Kingdom | 209585160001 | |||||||
| STANFIELD, Glynne | Secretary | Eversheds Llp Kett House Station Road CB1 2JY Cambridge | British | 113309310001 | ||||||
| STANTON, Mark | Secretary | CB1 2JH Cambridge Kett House Station Road Cambridgeshire United Kingdom | British | 98669430001 | ||||||
| TAYLOR, Alan David | Secretary | 139 Copse Hill Wimbledon SW20 0SU London | British | 11835440001 | ||||||
| TRAVERS, Dominic Jon | Secretary | 27 Mawson Road CB1 2DZ Cambridge Cambridgeshire | British | 50011070002 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| ARMSTRONG, Elizabeth Ruth | Director | 48 Maids Causeway CB5 8DD Cambridge | British | 26162370002 | ||||||
| BROWNLEE, Fergus Stuart | Director | CB1 2JH Cambridge Kett House Station Road Cambridgeshire United Kingdom | England | British | 245666040001 | |||||
| ELMAHROUKI, Mohamed Sherif Ahmed | Director | Orchard Cottage Denton Lane Wootton CT4 6RN Canterbury Kent | United Kingdom | British | 35561440002 | |||||
| GOLDING, Nicholas Philip Dunstan, Mr. | Director | 25 Storeys Way CB3 0DP Cambridge Cambridgeshire | United Kingdom | British | 12099760003 | |||||
| HE, Junil | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | China | American | 276097470001 | |||||
| IOAKIMIDES, Michael | Director | Station Road CB1 2JH Cambridge Kett House Cambridgshire United Kingdom | United Kingdom | British | 245667300001 | |||||
| LI, Dong Mei | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | China | Chinese | 248971140001 | |||||
| LOTHIAN, Stuart Laird | Director | 7 Macfarlane Close Impington CB4 9LZ Cambridge Cambridgeshire | England | British | 2765420001 | |||||
| NEWTON, David Incesu | Director | Station Road CB1 2JH Cambridge 50-60 Cambridgeshire United Kingdom | United Kingdom | British | 256327600001 | |||||
| SHAH, Harshitkumar Viryashchandra | Director | CB1 2JH Cambridge Kett House Station Road Cambridgeshire United Kingdom | United Kingdom | British | 321554560001 | |||||
| STACEY, Christopher Alan James | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | British | 256327610001 | |||||
| STANTON, Mark | Director | CB1 2JH Cambridge Kett House Station Road Cambridgeshire United Kingdom | United Kingdom | British | 98669430001 | |||||
| SYMES, Philip Leslie | Director | Station Road CB1 2JH Cambridge Kett House Cambridgshire United Kingdom | United Kingdom | British | 182939460001 | |||||
| TAYLOR, Alan David | Director | 139 Copse Hill Wimbledon SW20 0SU London | United Kingdom | British | 11835440001 | |||||
| WEBB, Brendan Grant | Director | Station Road CB1 2JH Cambridge Kett House | United Kingdom | British | 225410450001 | |||||
| WOOLF, Richard Anthony | Director | 11 Nightingale Close HA5 2TN Pinner Middlesex | British | 42772990001 |
Who are the persons with significant control of CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ceg Colleges Limited | Apr 06, 2016 | 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7, The Turvill Building, Old Swiss England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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