CTH AWARDS LIMITED

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

    Company NameCTH AWARDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07082338
    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 CTH AWARDS LIMITED?

    • Educational support services (85600) / Education

    Where is CTH AWARDS LIMITED located?

    Registered Office Address
    North Lodge Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CTH AWARDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HWU EBS LONDON LTDAug 06, 2015Aug 06, 2015
    BRITISH STUDY CENTRES SERVICES LIMITEDNov 20, 2009Nov 20, 2009

    What are the latest accounts for CTH AWARDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for CTH AWARDS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CTH AWARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Consolidation of shares on Dec 09, 2025

    4 pagesSH02

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Company business 09/12/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Aug 31, 2025

    10 pagesAA

    Confirmation statement made on Mar 01, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    10 pagesAA

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 355,100
    3 pagesSH01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 150,100
    3 pagesSH01

    Registered office address changed from North Lodge Hawkesyard Amitage Lane Rugeley Staffordshire WS15 1PS England to North Lodge Hawkesyard Armitage Lane Rugeley Staffordshire WS15 1PS on Dec 11, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Aug 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2022 to Aug 31, 2022

    1 pagesAA01

    Current accounting period extended from Aug 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Unaudited abridged accounts made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 01, 2021 with updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon James Cleaver on Nov 21, 2019

    2 pagesCH01

    Who are the officers of CTH AWARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Simon James
    Trigon Road
    SW8 1NH London
    12
    England
    Director
    Trigon Road
    SW8 1NH London
    12
    England
    United KingdomBritish38359860003

    Who are the persons with significant control of CTH AWARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon James Cleaver
    Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    North Lodge
    Staffordshire
    England
    Apr 06, 2016
    Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    North Lodge
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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