CAMBRIDGE COLLEGES FUNDING II PLC

Register to unlock more data on OkredoRegister

CAMBRIDGE COLLEGES FUNDING II PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08792716

Incorporation date

27/11/2013

Size

Full

Contacts

Registered address

Registered address

Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England CB2 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon11/12/2025
Full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon25/03/2025
Change of share class name or designation
dot icon25/03/2025
Particulars of variation of rights attached to shares
dot icon25/03/2025
Memorandum and Articles of Association
dot icon25/03/2025
Resolutions
dot icon29/01/2025
Appointment of Mr John Tannatt Dix as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Robert Geoffrey Gardiner as a secretary on 2025-01-28
dot icon29/01/2025
Termination of appointment of Robert Geoffrey Gardiner as a director on 2025-01-28
dot icon29/01/2025
Appointment of John Tannatt Dix as a secretary on 2025-01-28
dot icon22/10/2024
Full accounts made up to 2024-06-30
dot icon30/07/2024
Appointment of Mr Martin Dirk Pierce as a director on 2024-07-17
dot icon03/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon28/06/2024
Termination of appointment of Jennifer Rosemary Raine as a director on 2024-06-27
dot icon30/11/2023
Full accounts made up to 2023-06-30
dot icon04/09/2023
Termination of appointment of David John Ball as a director on 2023-08-31
dot icon04/08/2023
Appointment of Robert Geoffrey Gardiner as a secretary on 2023-07-20
dot icon04/08/2023
Appointment of Mr Robert Geoffrey Gardiner as a director on 2023-07-20
dot icon04/08/2023
Termination of appointment of Claire Margaret Clarke as a secretary on 2023-07-20
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon26/06/2023
Termination of appointment of Sarah Louise Bonnett as a director on 2023-06-08
dot icon04/01/2023
Termination of appointment of Donald Peter Hearn as a director on 2022-12-10
dot icon04/01/2023
Termination of appointment of Nicholas Graham Allen as a director on 2022-12-16
dot icon04/01/2023
Termination of appointment of Simon Peter Summers as a director on 2022-12-31
dot icon29/12/2022
Full accounts made up to 2022-06-30
dot icon18/11/2022
Appointment of James Spencer Anderson as a director on 2022-11-16
dot icon18/11/2022
Appointment of Mrs Sarah Louise Bonnett as a director on 2022-11-16
dot icon18/11/2022
Appointment of Jennifer Raine as a director on 2022-11-16
dot icon14/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon01/02/2022
Full accounts made up to 2021-06-30
dot icon04/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon16/12/2020
Full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon17/10/2019
Full accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon12/07/2019
Appointment of Mr Christopher Simon Miles Lawrence as a director on 2019-06-13
dot icon05/07/2019
Appointment of David John Ball as a director on 2019-02-01
dot icon04/10/2018
Full accounts made up to 2018-06-30
dot icon27/07/2018
Termination of appointment of Jenny Raine as a director on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr Donald Peter Hearn on 2018-07-05
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon01/12/2017
Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon18/10/2017
Full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon03/11/2016
Full accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon15/03/2016
Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon02/11/2015
Full accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon05/11/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon05/11/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon04/11/2014
Appointment of Jenny Raine as a director on 2014-10-23
dot icon29/10/2014
Termination of appointment of Ian Mark Le Mercier Du Quesnay as a director on 2014-09-30
dot icon22/08/2014
Register inspection address has been changed to 1 St James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon24/03/2014
Current accounting period shortened from 2014-11-30 to 2014-06-30
dot icon24/02/2014
Appointment of Mr Donald Peter Hearn as a director
dot icon18/02/2014
Appointment of Nicholas Graham Allen as a director
dot icon10/02/2014
Termination of appointment of Jonathan Spence as a director
dot icon10/02/2014
Termination of appointment of Paul Davis as a director
dot icon10/02/2014
Termination of appointment of Ross Reason as a director
dot icon10/02/2014
Appointment of Mr Ian Mark Le Mercier Du Quesnay as a director
dot icon10/02/2014
Appointment of Simon Peter Summers as a director
dot icon07/02/2014
Registration of charge 087927160001
dot icon10/01/2014
Termination of appointment of Thomas Pickthorn as a director
dot icon10/01/2014
Appointment of Mr Ross George Reason as a director
dot icon10/01/2014
Appointment of Jonathan Spence as a director
dot icon10/01/2014
Appointment of Mr Paul Ffolkes Davis as a director
dot icon10/01/2014
Termination of appointment of Claire Clarke as a director
dot icon02/12/2013
Commence business and borrow
dot icon02/12/2013
Trading certificate for a public company
dot icon27/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonnett, Sarah Louise
Director
16/11/2022 - 08/06/2023
6
Allen, Nicholas Graham
Director
22/01/2014 - 16/12/2022
22
Hearn, Donald Peter
Director
07/02/2014 - 10/12/2022
11
Pickthorn, Thomas David Alexander
Director
27/11/2013 - 29/11/2013
102
Anderson, James Spencer
Director
16/11/2022 - Present
3

Persons with Significant Control

1
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 COLLEGES FUNDING II PLC

CAMBRIDGE COLLEGES FUNDING II PLC is an(a) Active company incorporated on 27/11/2013 with the registered office located at Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England CB2 1PH. There are currently 5 active directors 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 COLLEGES FUNDING II PLC?

toggle

CAMBRIDGE COLLEGES FUNDING II PLC is currently Active. It was registered on 27/11/2013 .

Where is CAMBRIDGE COLLEGES FUNDING II PLC located?

toggle

CAMBRIDGE COLLEGES FUNDING II PLC is registered at Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England CB2 1PH.

What does CAMBRIDGE COLLEGES FUNDING II PLC do?

toggle

CAMBRIDGE COLLEGES FUNDING II PLC operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COLLEGES FUNDING II PLC?

toggle

The latest filing was on 11/12/2025: Full accounts made up to 2025-06-30.