THE CAVENDISH HOUSE TRUST
LINGFIELD MONICA CANTWELL TRUST

Hellopages » Surrey » Tandridge » RH7 6DN

Company number 02734498
Status Active
Incorporation Date 27 July 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CAVENDISH HOUSE, 4 SAXBYS LANE, LINGFIELD, SURREY, RH7 6DN
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Ms Maureen Diana Abbott as a director on 13 April 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of THE CAVENDISH HOUSE TRUST are www.thecavendishhouse.co.uk, and www.the-cavendish-house.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and three months. The Cavendish House Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02734498. The Cavendish House Trust has been working since 27 July 1992. The present status of the company is Active. The registered address of The Cavendish House Trust is Cavendish House 4 Saxbys Lane Lingfield Surrey Rh7 6dn. The company`s financial liabilities are £559.11k. It is £-58.35k against last year. The cash in hand is £550.27k. It is £-50.43k against last year. And the total assets are £568.1k, which is £-52.01k against last year. LEVY, Andrew Graham is a Secretary of the company. ABBOTT, Maureen Diana is a Director of the company. APPLETON, Anthony is a Director of the company. FENTON, Virginia Kay, M/S is a Director of the company. HUGHES, Marlene is a Director of the company. LEVY, Andrew Graham is a Director of the company. NUNN, Melanie Joy is a Director of the company. WINTER, Linsey Frances is a Director of the company. Secretary CANTWELL, Aidan Finbarr Joseph has been resigned. Secretary PENNY, Andrew Hugh has been resigned. Secretary STEWART, Patrick David has been resigned. Director CANTWELL, Aidan Finbarr Joseph has been resigned. Director LONEY, Gerald Michael has been resigned. Director MARTIN, Barbara has been resigned. Director NIVEN, Alexander has been resigned. Director PARKES, Theresa Anne has been resigned. Director PENNY, Andrew Hugh has been resigned. Director POOL, Timothy Kenneth has been resigned. Director ROBERTSON, Brian Hamilton has been resigned. Director RUSHTON, Sarah Jane has been resigned. Director STEWART, Patrick David has been resigned. Director WATSON, Peter Dudley George has been resigned. Director WILKIN, Deborah Jane has been resigned. Director WILLIAMS, Gillian Mary has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


the cavendish house Key Finiance

LIABILITIES £559.11k
-10%
CASH £550.27k
-9%
TOTAL ASSETS £568.1k
-9%
All Financial Figures

Current Directors

Secretary
LEVY, Andrew Graham
Appointed Date: 24 November 2014

Director
ABBOTT, Maureen Diana
Appointed Date: 13 April 2017
85 years old

Director
APPLETON, Anthony
Appointed Date: 06 January 2015
79 years old

Director
FENTON, Virginia Kay, M/S
Appointed Date: 27 October 2013
51 years old

Director
HUGHES, Marlene
Appointed Date: 22 October 2014
78 years old

Director
LEVY, Andrew Graham
Appointed Date: 27 October 2013
70 years old

Director
NUNN, Melanie Joy
Appointed Date: 24 November 2014
66 years old

Director
WINTER, Linsey Frances
Appointed Date: 27 October 2013
49 years old

Resigned Directors

Secretary
CANTWELL, Aidan Finbarr Joseph
Resigned: 14 September 2009

Secretary
PENNY, Andrew Hugh
Resigned: 15 June 1993
Appointed Date: 27 July 1992

Secretary
STEWART, Patrick David
Resigned: 22 October 2014
Appointed Date: 14 September 2009

Director
CANTWELL, Aidan Finbarr Joseph
Resigned: 23 July 2013
Appointed Date: 14 June 1993
56 years old

Director
LONEY, Gerald Michael
Resigned: 06 April 1997
Appointed Date: 14 June 1993
82 years old

Director
MARTIN, Barbara
Resigned: 15 July 2014
Appointed Date: 27 October 2013
62 years old

Director
NIVEN, Alexander
Resigned: 23 January 2012
Appointed Date: 14 September 2009
71 years old

Director
PARKES, Theresa Anne
Resigned: 23 July 2013
Appointed Date: 20 May 2002
75 years old

Director
PENNY, Andrew Hugh
Resigned: 15 June 1993
Appointed Date: 27 July 1992
70 years old

Director
POOL, Timothy Kenneth
Resigned: 27 October 2013
Appointed Date: 12 June 2001
82 years old

Director
ROBERTSON, Brian Hamilton
Resigned: 13 June 2005
Appointed Date: 20 May 2002
82 years old

Director
RUSHTON, Sarah Jane
Resigned: 15 June 1993
Appointed Date: 13 May 1993
56 years old

Director
STEWART, Patrick David
Resigned: 06 October 2014
Appointed Date: 13 June 2005
67 years old

Director
WATSON, Peter Dudley George
Resigned: 30 March 2002
Appointed Date: 14 June 1993
67 years old

Director
WILKIN, Deborah Jane
Resigned: 15 June 1993
Appointed Date: 27 July 1992
57 years old

Director
WILLIAMS, Gillian Mary
Resigned: 06 October 2014
Appointed Date: 20 May 2002
79 years old

THE CAVENDISH HOUSE TRUST Events

18 Apr 2017
Appointment of Ms Maureen Diana Abbott as a director on 13 April 2017
18 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 27 July 2015 no member list
...
... and 94 more events
18 Jun 1993
New director appointed

18 Jun 1993
New director appointed

28 May 1993
New director appointed

18 May 1993
Registered office changed on 18/05/93 from: 28 lincolns inn fields london WC2A 3HH

27 Jul 1992
Incorporation