Check the

CAVMS LIMITED

Company
CAVMS LIMITED (05306170)

CAVMS

Phone: 02920 891 231
B rating

ABOUT CAVMS LIMITED

CAVMS was founded in 1993 by John Leach, and became a limited company in 2002. In 2012 John retired from the management team (he still teaches for CAVMS) and the Company was taken over by David Miller and John Murray. CAVMS now delivers quality music tuition in over 80 schools, teaching over 2000 students every week.

The CAVMS team are all selected for their ability to enthuse the younger learner and give them the opportunity to learn and perform. Every musician has full D.B.S. (Disclosure and Barring Service) clearance, Public Liability Insurance and regular accredited Child Safeguarding Training, along with regular inset training on examination techniques, current teaching methodology and any other relevant issues.

CAVMS Ltd

KEY FINANCES

Year
2017
Assets
£7.06k ▼ £-2.54k (-26.45 %)
Cash
£6.27k ▲ £0.09k (1.41 %)
Liabilities
£10.76k ▼ £-1.92k (-15.12 %)
Net Worth
£-3.7k ▲ £-0.62k (20.22 %)

REGISTRATION INFO

Company name
CAVMS LIMITED
Company number
05306170
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Dec 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
cavms.co.uk
Phones
02920 891 231
Registered Address
SEVERN HOUSE,
HAZELL DRIVE,
NEWPORT,
NP10 8FY

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 August 2016
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1

See Also


Last update 2018

CAVMS LIMITED DIRECTORS

David Paul Miller

  Acting PSC
Appointed
01 January 2012
Role
Secretary
Address
Severn House, Hazell Drive, Newport, Wales, NP10 8FY
Name
MILLER, David Paul
Notified On
6 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Paul Miller

  Acting
Appointed
01 April 2011
Occupation
Musician
Role
Director
Age
51
Nationality
British
Address
Severn House, Hazell Drive, Newport, Wales, NP10 8FY
Country Of Residence
United Kingdom
Name
MILLER, David Paul

John Howard Murray

  Acting PSC
Appointed
01 August 2011
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Severn House, Hazell Drive, Newport, Wales, NP10 8FY
Country Of Residence
United Kingdom
Name
MURRAY, John Howard
Notified On
6 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael George Jones

  Resigned
Appointed
23 November 2006
Resigned
01 January 2012
Role
Secretary
Address
Park Lodge, Mill Lane, Castleton, Cardiff, South Glamorgan, CF3 2UT
Name
JONES, Michael George

Christine Angela Leach

  Resigned
Appointed
07 December 2004
Resigned
23 November 2006
Role
Secretary
Address
5 The Terrace, Creigiau, Cardiff, South Glamorgan, CF15 9NG
Name
LEACH, Christine Angela

John Stanhope Leach

  Resigned
Appointed
07 December 2004
Resigned
18 March 2013
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
5 The Terrace, Creigau, Cardiff, CF15 9NG
Country Of Residence
United Kingdom
Name
LEACH, John Stanhope

REVIEWS


Check The Company
Very good according to the company’s financial health.