Company NameC E T Management UK Limited
DirectorsAnna Karin Ericsson and Tom Olof Ericsson
Company StatusActive
Company Number03423974
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Anna Karin Ericsson
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed12 October 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address12 Ashfield House Ashfield Road
Cheadle
SK8 1BB
Director NameMr Tom Olof Ericsson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed12 October 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address12 Ashfield House Ashfield Road
Cheadle
SK8 1BB
Secretary NameMrs Anna Karin Ericsson
StatusCurrent
Appointed20 June 2016(18 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address12 Ashfield House Ashfield Road
Cheadle
SK8 1BB
Director NameRicardo Jose Anaya
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleEducation Specialist
Country of ResidenceUnited States
Correspondence Address5618 Della Avenue
Alta Loma
California 91701
91701
Director NameTerry Dwain Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleEducation Specialist
Country of ResidenceUnited States
Correspondence Address993 Lakeview Street
Bellingham
Wa
98229
Secretary NameMr Andrew Ronald Wylde Carrington
NationalityBritish
StatusResigned
Appointed17 August 2000(2 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hamlet
Brook Road Wormley
Godalming
Surrey
GU8 5UD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDoncastle Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameShrewdchoice Ltd (Corporation)
StatusResigned
Appointed27 May 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2000)
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW

Contact

Websitecetmanagement.com

Location

Registered Address12 Ashfield House
Ashfield Road
Cheadle
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Explorius Education Ab
100.00%
Ordinary

Financials

Year2014
Turnover£4,312,358
Gross Profit£1,020,747
Net Worth£606,312
Cash£1,478,372
Current Liabilities£3,428,533

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return20 December 2023 (3 months, 4 weeks ago)
Next Return Due3 January 2025 (8 months, 3 weeks from now)

Charges

23 March 2009Delivered on: 27 March 2009
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
21 March 2000Delivered on: 4 April 2000
Satisfied on: 12 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 2000Delivered on: 4 April 2000
Satisfied on: 12 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit means the debt or debts on the account with the bank in us dollars account numbered 11328743 together with all interest. See the mortgage charge document for full details.
Fully Satisfied
4 November 1998Delivered on: 18 November 1998
Satisfied on: 10 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 September 2020Accounts for a small company made up to 31 August 2019 (15 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 August 2018 (15 pages)
10 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (20 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 August 2017Registered office address changed from 14 Beech Avenue Manchester M22 4JE England to 12 Ashfield House Ashfield Road Cheadle SK8 1BB on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 14 Beech Avenue Manchester M22 4JE England to 12 Ashfield House Ashfield Road Cheadle SK8 1BB on 16 August 2017 (1 page)
8 March 2017Full accounts made up to 31 August 2016 (14 pages)
8 March 2017Full accounts made up to 31 August 2016 (14 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
20 June 2016Appointment of Mrs Anna Karin Ericsson as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Andrew Ronald Wylde Carrington as a secretary on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Andrew Ronald Wylde Carrington as a secretary on 20 June 2016 (1 page)
20 June 2016Appointment of Mrs Anna Karin Ericsson as a secretary on 20 June 2016 (2 pages)
22 February 2016Full accounts made up to 31 August 2015 (15 pages)
22 February 2016Full accounts made up to 31 August 2015 (15 pages)
5 October 2015Registered office address changed from 53-55 Ballards Lane London N3 1XP to 14 Beech Avenue Manchester M22 4JE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 53-55 Ballards Lane London N3 1XP to 14 Beech Avenue Manchester M22 4JE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 53-55 Ballards Lane London N3 1XP to 14 Beech Avenue Manchester M22 4JE on 5 October 2015 (1 page)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(4 pages)
19 March 2015Full accounts made up to 31 August 2014 (14 pages)
19 March 2015Full accounts made up to 31 August 2014 (14 pages)
27 February 2015Satisfaction of charge 4 in full (1 page)
27 February 2015Satisfaction of charge 4 in full (1 page)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(4 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
3 October 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 December 2012Appointment of Mrs Anna Karin Ericsson as a director (2 pages)
17 December 2012Termination of appointment of Ricardo Anaya as a director (1 page)
17 December 2012Termination of appointment of Terry Watson as a director (1 page)
17 December 2012Termination of appointment of Ricardo Anaya as a director (1 page)
17 December 2012Appointment of Mrs Anna Karin Ericsson as a director (2 pages)
17 December 2012Appointment of Mr Tom Olof Ericsson as a director (2 pages)
17 December 2012Appointment of Mr Tom Olof Ericsson as a director (2 pages)
17 December 2012Termination of appointment of Terry Watson as a director (1 page)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
28 August 2012Director's details changed for Terry Dwain Watson on 1 September 2011 (2 pages)
28 August 2012Director's details changed for Terry Dwain Watson on 1 September 2011 (2 pages)
28 August 2012Director's details changed for Terry Dwain Watson on 1 September 2011 (2 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 June 2011Amended accounts made up to 31 July 2009 (4 pages)
13 June 2011Amended accounts made up to 31 July 2009 (4 pages)
7 October 2010Director's details changed for Terry Dwain Watson on 22 August 2010 (2 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Terry Dwain Watson on 22 August 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
28 November 2008Registered office changed on 28/11/2008 from 11 conway drive farnborough hampshire GU14 9RF (1 page)
28 November 2008Registered office changed on 28/11/2008 from 11 conway drive farnborough hampshire GU14 9RF (1 page)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
14 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
14 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
25 January 2007Return made up to 22/08/06; full list of members (2 pages)
25 January 2007Return made up to 22/08/06; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 8-12 new bridge street london EC41 6AL (1 page)
28 December 2006Registered office changed on 28/12/06 from: 8-12 new bridge street london EC41 6AL (1 page)
18 July 2006Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
18 July 2006Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
14 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
14 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 June 2006Registered office changed on 02/06/06 from: 1 high street guildford surrey GU2 4HP (1 page)
2 June 2006Registered office changed on 02/06/06 from: 1 high street guildford surrey GU2 4HP (1 page)
9 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 October 2005Return made up to 22/08/05; full list of members (7 pages)
20 October 2005Return made up to 22/08/05; full list of members (7 pages)
2 August 2005Registered office changed on 02/08/05 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
2 August 2005Registered office changed on 02/08/05 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Full accounts made up to 31 January 2004 (16 pages)
22 December 2004Full accounts made up to 31 January 2004 (16 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
2 August 2004Full accounts made up to 31 January 2003 (15 pages)
2 August 2004Full accounts made up to 31 January 2003 (15 pages)
7 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Accounts for a small company made up to 31 January 2002 (6 pages)
8 May 2003Accounts for a small company made up to 31 January 2002 (6 pages)
6 February 2003Return made up to 22/08/02; full list of members (5 pages)
6 February 2003Return made up to 22/08/02; full list of members (5 pages)
14 February 2002Accounts for a small company made up to 31 January 2001 (7 pages)
14 February 2002Accounts for a small company made up to 31 January 2001 (7 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Return made up to 22/08/01; full list of members (6 pages)
15 November 2001Return made up to 22/08/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 September 2000Return made up to 22/08/00; full list of members (6 pages)
22 September 2000Return made up to 22/08/00; full list of members (6 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (2 pages)
22 August 2000Secretary resigned (2 pages)
22 August 2000New secretary appointed (2 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Return made up to 22/08/99; full list of members (6 pages)
18 October 1999Return made up to 22/08/99; full list of members (6 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
28 September 1998Ad 17/09/98--------- £ si 8@1=8 £ ic 4/12 (2 pages)
28 September 1998Ad 17/09/98--------- £ si 8@1=8 £ ic 4/12 (2 pages)
24 September 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
24 September 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
17 September 1998Return made up to 22/08/98; full list of members (6 pages)
17 September 1998Ad 03/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 September 1998Ad 03/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 September 1998Return made up to 22/08/98; full list of members (6 pages)
11 September 1998Registered office changed on 11/09/98 from: doncastle house doncastle road bracknell berkshire RG12 8PE (1 page)
11 September 1998Registered office changed on 11/09/98 from: doncastle house doncastle road bracknell berkshire RG12 8PE (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
22 August 1997Incorporation (20 pages)
22 August 1997Incorporation (20 pages)