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

COURT CAVENDISH LIMITED

RIVERBRIDGE HOUSE, GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9AD,
Company Registration Number
04290684
Private Limited Company
Active

Company Overview

About Court Cavendish Ltd
COURT CAVENDISH LIMITED was founded on 2001-09-20 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Court Cavendish Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COURT CAVENDISH LIMITED
 
Legal Registered Office
RIVERBRIDGE HOUSE
GUILDFORD ROAD
LEATHERHEAD
SURREY
KT22 9AD
Other companies in KT22
 
Previous Names
CHAI PATEL ASSOCIATES LIMITED07/01/2008
UK ONCOLOGY LIMITED23/05/2007
Filing Information
Company Number 04290684
Company ID Number 04290684
Date formed 2001-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 01:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURT CAVENDISH 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 COURT CAVENDISH LIMITED
The following companies were found which have the same name as COURT CAVENDISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED RIVERBRIDGE HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9AD Active Company formed on the 2011-04-15
COURT CAVENDISH INC Delaware Unknown

Company Officers of COURT CAVENDISH LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ASSUNTA VALENTI
Company Secretary 2014-12-01
CHAITANYA BHUPENDRA PATEL
Director 2001-09-20
KATHARINE ANNE PATEL
Director 2014-12-01
CATHERINE ASSUNTA VALENTI
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW SPRUZEN
Director 2007-03-19 2017-02-28
SARAH-LYNN SPRUZEN
Company Secretary 2012-10-01 2014-11-30
GARRY FITTON
Company Secretary 2011-04-30 2011-11-28
DAVID NICHOLAS HARLAND
Company Secretary 2009-05-01 2011-04-30
DAVID ANDREW SPRUZEN
Company Secretary 2008-02-01 2009-05-01
PAUL JOHN GREENSMITH
Company Secretary 2004-04-30 2008-02-01
PAUL JOHN GREENSMITH
Director 2004-04-30 2008-02-01
ANTHONY GEORGE HEYWOOD
Company Secretary 2001-09-20 2004-04-30
ANTHONY GEORGE HEYWOOD
Director 2001-09-20 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAITANYA BHUPENDRA PATEL RED RICKSHAW LIMITED Director 2016-09-14 CURRENT 2007-07-10 Liquidation
CHAITANYA BHUPENDRA PATEL HC-ONE PROPERTIES 4 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
CHAITANYA BHUPENDRA PATEL HC-ONE TOPCO NO.1 LIMITED Director 2015-03-26 CURRENT 2014-11-10 Active
CHAITANYA BHUPENDRA PATEL CMG HOLDCO LIMITED Director 2013-09-24 CURRENT 2013-09-19 Active - Proposal to Strike off
CHAITANYA BHUPENDRA PATEL HC-ONE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
CHAITANYA BHUPENDRA PATEL COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
CHAITANYA BHUPENDRA PATEL ELYSIAN CAPITAL NOMINEE LIMITED Director 2007-10-19 CURRENT 2007-10-18 Active
CHAITANYA BHUPENDRA PATEL 2 ENTERPRISES LIMITED Director 2007-05-29 CURRENT 2007-04-16 Active
KATHARINE ANNE PATEL COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED Director 2014-12-01 CURRENT 2011-04-15 Active
KATHARINE ANNE PATEL THE TEA CLINIC LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2016-02-23
CATHERINE ASSUNTA VALENTI EXECUTIVE AIRCRAFT ENGINEERING LTD Director 2017-05-09 CURRENT 2017-05-08 Liquidation
CATHERINE ASSUNTA VALENTI COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED Director 2017-02-28 CURRENT 2011-04-15 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
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-10-03CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042906840003
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042906840002
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042906840001
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2019-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-03-01AP01DIRECTOR APPOINTED MISS CATHERINE ASSUNTA VALENTI
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 277778
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 277778
2015-10-28AR0120/09/15 ANNUAL RETURN FULL LIST
2015-01-12AA01Current accounting period extended from 31/12/14 TO 28/02/15
2015-01-12AP01DIRECTOR APPOINTED MRS KATHARINE ANNE PATEL
2015-01-09AP03Appointment of Miss Catherine Assunta Valenti as company secretary on 2014-12-01
2015-01-09TM02Termination of appointment of Sarah-Lynn Spruzen on 2014-11-30
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 277778
2014-09-23AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-04RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-09-04SH0130/05/14 STATEMENT OF CAPITAL GBP 277778.00
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0120/09/13 ANNUAL RETURN FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPRUZEN / 01/06/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHAITANYA BHUPENDRA PATEL / 01/06/2013
2013-04-18AP03Appointment of Mrs Sarah-Lynn Spruzen as company secretary
2012-10-15AR0120/09/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM THE POINTE 89 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TJ
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY GARRY FITTON
2011-09-20AR0120/09/11 FULL LIST
2011-06-07AP03SECRETARY APPOINTED MR GARRY FITTON
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARLAND
2011-03-23AA31/12/10 TOTAL EXEMPTION FULL
2010-10-19AR0120/09/10 FULL LIST
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY
2009-09-23363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY DAVID SPRUZEN
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-14288aSECRETARY APPOINTED DAVID HARLAND
2009-02-10363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-23RES04GBP NC 100/500000 20/05/2008
2008-05-23123NC INC ALREADY ADJUSTED 20/05/08
2008-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-2388(2)AD 20/05/08 GBP SI 249990@1=249990 GBP IC 10/250000
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM ROBIN HILL WARREN LANE OXSHOTT SURREY KT22 0ST
2008-04-16288aSECRETARY APPOINTED DAVID ANDREW SPRUZEN
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL GREENSMITH
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-07CERTNMCOMPANY NAME CHANGED CHAI PATEL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-11-20225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-09-28363sRETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS
2007-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-23CERTNMCOMPANY NAME CHANGED UK ONCOLOGY LIMITED CERTIFICATE ISSUED ON 23/05/07
2007-03-28288aNEW DIRECTOR APPOINTED
2006-10-16363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-26363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/04
2004-10-20363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-27363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COURT CAVENDISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 COURT CAVENDISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COURT CAVENDISH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURT CAVENDISH LIMITED

Intangible Assets
Patents
We have not found any records of COURT CAVENDISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURT CAVENDISH LIMITED
Trademarks
We have not found any records of COURT CAVENDISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT CAVENDISH 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 (70229 - Management consultancy activities other than financial management) as COURT CAVENDISH LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COURT CAVENDISH 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 COURT CAVENDISH 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 COURT CAVENDISH 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.