CAMBRIDGE BUSINESS SCHOOL LIMITED(THE)

Register to unlock more data on OkredoRegister

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01513651

Incorporation date

21/08/1980

Size

Small

Contacts

Registered address

Registered address

9 Hills Road, Cambridge CB2 1GECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1980)
dot icon15/04/2026
Replacement Filing of Confirmation Statement dated 2024-12-17
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/03/2026
Notification of Faiza Riaz as a person with significant control on 2025-02-01
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon26/03/2026
Cessation of Bold Group Holdings Limited as a person with significant control on 2025-02-01
dot icon05/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon09/06/2025
Termination of appointment of Badar Chaudhry as a director on 2025-06-02
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon18/12/2024
Director's details changed for Dr Rafaqat Hussain on 2024-12-10
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon14/10/2024
Amended accounts for a small company made up to 2023-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon09/06/2023
Appointment of Dr Rafaqat Hussain as a director on 2023-06-01
dot icon10/03/2023
Registered office address changed from C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE United Kingdom to 9 Hills Road Cambridge CB2 1GE on 2023-03-10
dot icon08/12/2022
Appointment of Badar Chaudhry as a director on 2022-10-21
dot icon08/12/2022
Termination of appointment of David John O'farrell as a director on 2022-10-21
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon21/10/2022
Cessation of David John O'farrell as a person with significant control on 2022-08-26
dot icon21/10/2022
Notification of Patrick Joseph O'farrell as a person with significant control on 2022-08-26
dot icon21/10/2022
Cessation of Patrick Joseph O'farrell as a person with significant control on 2022-10-21
dot icon21/10/2022
Notification of Bold Group Holdings Limited as a person with significant control on 2022-10-21
dot icon21/10/2022
Registered office address changed from 95 Beaumont Road Cambridge Cambridgeshire CB1 8PX United Kingdom to C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE on 2022-10-21
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon22/07/2022
Change of details for Mr David John O'farrell as a person with significant control on 2022-07-21
dot icon22/07/2022
Cessation of Robert Patrick O'farrell as a person with significant control on 2022-07-21
dot icon22/07/2022
Registered office address changed from Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE to 95 Beaumont Road Cambridge Cambridgeshire CB1 8PX on 2022-07-22
dot icon30/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-04-19 with updates
dot icon21/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon20/04/2017
Termination of appointment of David John O'farrell as a secretary on 2017-04-20
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/12/2013
Registered office address changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England on 2013-12-12
dot icon22/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon22/04/2013
Registered office address changed from 4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 2013-04-22
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/09/2012
Director's details changed for Mr David John O'farrell on 2012-08-31
dot icon18/09/2012
Secretary's details changed for Mr David John O'farrell on 2012-08-31
dot icon18/09/2012
Termination of appointment of Patrick O'farrell as a director
dot icon20/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon20/04/2012
Director's details changed for Mr David John O'farrell on 2012-04-19
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon01/10/2009
Registered office changed on 01/10/2009 from 59 beaumont road cambridge cambridgeshire CB1 8PX england
dot icon04/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/04/2009
Return made up to 19/04/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 59 beaumont road cambrdige CB1 8PX
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Location of register of members
dot icon29/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/04/2008
Return made up to 19/04/08; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon25/04/2007
Return made up to 19/04/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
New secretary appointed;new director appointed
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/05/2006
Return made up to 19/04/06; full list of members
dot icon25/04/2005
Return made up to 19/04/05; full list of members
dot icon25/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/04/2004
Return made up to 19/04/04; full list of members
dot icon22/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/04/2003
Return made up to 19/04/03; full list of members
dot icon29/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon29/04/2002
Return made up to 19/04/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/04/2001
Return made up to 19/04/01; full list of members
dot icon18/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon18/05/2000
Return made up to 19/04/00; full list of members
dot icon01/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/06/1999
Return made up to 19/04/99; full list of members
dot icon08/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Return made up to 19/04/98; no change of members
dot icon14/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/05/1997
Return made up to 19/04/97; no change of members
dot icon03/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/05/1996
Return made up to 19/04/96; full list of members
dot icon24/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon30/04/1995
Return made up to 19/04/95; no change of members
dot icon23/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon11/05/1994
Return made up to 19/04/94; no change of members
dot icon18/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/05/1993
Return made up to 19/04/93; full list of members
dot icon17/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon17/06/1992
Return made up to 19/04/92; no change of members
dot icon04/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon23/05/1991
Return made up to 19/04/91; no change of members
dot icon27/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon26/01/1990
Return made up to 16/01/90; full list of members
dot icon23/03/1989
Accounts for a dormant company made up to 1987-09-30
dot icon23/03/1989
Accounts for a dormant company made up to 1988-09-30
dot icon23/03/1989
Return made up to 11/03/89; full list of members
dot icon18/01/1988
Accounts made up to 1986-09-30
dot icon18/01/1988
Return made up to 21/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Accounts for a dormant company made up to 1985-09-30
dot icon04/11/1986
Return made up to 02/10/86; full list of members
dot icon08/12/1980
Memorandum and Articles of Association
dot icon21/08/1980
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudhry, Badar
Director
21/10/2022 - 02/06/2025
35
Hussain, Rafaqat
Director
01/06/2023 - Present
4
O'farrell, David John
Director
21/04/2006 - 21/10/2022
19
O'farrell, David John
Secretary
21/04/2006 - 20/04/2017
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE BUSINESS SCHOOL LIMITED(THE)

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) is an(a) Active company incorporated on 21/08/1980 with the registered office located at 9 Hills Road, Cambridge CB2 1GE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE BUSINESS SCHOOL LIMITED(THE)?

toggle

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) is currently Active. It was registered on 21/08/1980 .

Where is CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) located?

toggle

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) is registered at 9 Hills Road, Cambridge CB2 1GE.

What does CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) do?

toggle

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE BUSINESS SCHOOL LIMITED(THE)?

toggle

The latest filing was on 15/04/2026: Replacement Filing of Confirmation Statement dated 2024-12-17.