CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01388310

Incorporation date

12/09/1978

Size

Dormant

Contacts

Registered address

Registered address

Greenwich House, Madingley Road, Cambridge CB3 0TXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon24/07/2025
Appointment of Mr Ian Nicolas Molyneux Wright as a director on 2024-09-19
dot icon24/01/2025
Termination of appointment of Joanne Wendy Livingstone as a director on 2024-09-19
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/10/2024
Appointment of Mr Michael David Safo-Crampton as a secretary on 2024-09-28
dot icon09/10/2024
Termination of appointment of Susan Elizabeth Curryer as a secretary on 2024-09-26
dot icon26/07/2024
Director's details changed for Dr John Kimberley Wells on 2024-07-01
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon25/04/2024
Appointment of Mr per Reiff-Musgrove as a director on 2024-04-01
dot icon18/04/2024
Termination of appointment of Timothy Harvey-Samuel as a director on 2024-03-31
dot icon13/02/2024
Resolutions
dot icon13/02/2024
Memorandum and Articles of Association
dot icon08/02/2024
Statement of company's objects
dot icon13/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/07/2023
Appointment of Mr Timothy Harvey-Samuel as a director on 2021-07-01
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/06/2023
Appointment of Mrs Michele Virginia Tumber as a director on 2023-06-30
dot icon22/02/2023
Termination of appointment of Barry Raymond Clarke as a director on 2023-02-08
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/07/2022
Termination of appointment of Christine James as a director on 2022-03-31
dot icon29/07/2022
Appointment of Mr Jonathan Richard Cliffe as a director on 2022-04-01
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Memorandum and Articles of Association
dot icon04/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/08/2021
Termination of appointment of Paul Charles Warren as a director on 2021-06-30
dot icon06/08/2021
Appointment of Mrs Joanne Wendy Livingstone as a director on 2021-01-01
dot icon06/08/2021
Appointment of Mr Muhammad Irshaad Ahmad as a director on 2021-01-01
dot icon05/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon21/01/2021
Termination of appointment of Martin Best Harris as a director on 2020-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon25/06/2018
Appointment of Mr Christopher Austin as a director on 2017-10-01
dot icon13/06/2018
Termination of appointment of Peter John Brindle as a director on 2017-10-01
dot icon13/06/2018
Termination of appointment of Michele Warwick as a director on 2017-10-01
dot icon13/06/2018
Appointment of Mrs Christine James as a director on 2017-10-04
dot icon13/06/2018
Termination of appointment of Cathierine Howell as a director on 2017-10-01
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon07/07/2017
Termination of appointment of Christopher Lucan Mcritchie Pratt as a director on 2016-12-31
dot icon23/06/2017
Appointment of Mr Paul Charles Warren as a director on 2017-01-01
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/07/2016
Appointment of Sir Martin Best Harris as a director on 2015-12-01
dot icon27/01/2016
Registered office address changed from 4 Mill Lane Cambridge CB2 1RZ to Greenwich House Madingley Road Cambridge CB3 0TX on 2016-01-27
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Resolutions
dot icon23/07/2015
Annual return made up to 2015-07-18 no member list
dot icon22/07/2015
Termination of appointment of Brian Ernest Anderson as a director on 2014-10-31
dot icon13/07/2015
Termination of appointment of Joanna Mary Womack as a director on 2015-07-09
dot icon24/06/2015
Appointment of Mrs Michele Warwick as a director on 2014-10-10
dot icon24/06/2015
Appointment of Mrs Cathierine Howell as a director on 2013-12-10
dot icon22/05/2015
Termination of appointment of Richard Rickcord as a director on 2015-05-19
dot icon22/05/2015
Appointment of Mr Barry Raymond Clarke as a director on 2015-05-19
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-18 no member list
dot icon10/07/2014
Appointment of Professor Robin Charles Ellison as a director on 2012-03-16
dot icon18/06/2014
Termination of appointment of Richard Simon Geoffrey Grigson as a director on 2011-10-06
dot icon18/06/2014
Termination of appointment of Jeremy Henry Foulis Taylor as a director on 2013-09-19
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-18 no member list
dot icon21/06/2013
Appointment of Mr Christopher Lucan Mcritchie Pratt as a director on 2010-10-06
dot icon21/06/2013
Appointment of Dr John Kimberley Wells as a director on 2012-12-21
dot icon21/06/2013
Appointment of Mr Brian Ernest Anderson as a director on 2012-10-03
dot icon21/06/2013
Termination of appointment of David Maynard King as a director on 2012-10-03
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-18 no member list
dot icon16/08/2012
Registered office address changed from University of Cambridge Pensions Administration Section 10 Peas Hill Cambridge CB2 3PN on 2012-08-16
dot icon11/08/2011
Annual return made up to 2011-07-18 no member list
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Resolutions
dot icon19/07/2010
Annual return made up to 2010-07-18 no member list
dot icon19/07/2010
Director's details changed for David Maynard King on 2010-07-18
dot icon19/07/2010
Director's details changed for Jeremy Henry Foulis Taylor on 2010-07-18
dot icon19/07/2010
Director's details changed for Richard Simon Geoffrey Grigson on 2010-07-18
dot icon19/07/2010
Director's details changed for Richard Rickcord on 2010-07-18
dot icon20/04/2010
Appointment of Mrs Sally Clayson as a director
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon18/08/2009
Annual return made up to 18/07/09
dot icon18/08/2009
Appointment terminated director nicholas wright
dot icon22/04/2009
Appointment terminated director nicholas downer
dot icon14/04/2009
Appointment terminated director raymond hinkley
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon17/10/2008
Director appointed dr raymond keith hinkley
dot icon05/08/2008
Annual return made up to 18/07/08
dot icon17/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
Annual return made up to 18/07/07
dot icon24/07/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon18/08/2006
Full accounts made up to 2006-03-31
dot icon15/08/2006
Annual return made up to 18/07/06
dot icon08/08/2006
Registered office changed on 08/08/06 from: salisbury house station road cambridge CB1 2LA
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Annual return made up to 18/07/05
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon28/07/2004
Annual return made up to 18/07/04
dot icon19/02/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon15/08/2003
Annual return made up to 18/07/03
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
Annual return made up to 18/07/02
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon24/08/2001
Full accounts made up to 2001-03-31
dot icon09/08/2001
Annual return made up to 18/07/01
dot icon07/08/2000
Annual return made up to 18/07/00
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon08/02/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon31/08/1999
Annual return made up to 18/07/99
dot icon09/07/1999
Resolutions
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon12/08/1998
Annual return made up to 18/07/98
dot icon06/04/1998
New secretary appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Secretary resigned
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon22/09/1997
Annual return made up to 18/07/97
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
Annual return made up to 18/07/96
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Annual return made up to 18/07/95
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Annual return made up to 18/07/94
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon17/08/1993
New director appointed
dot icon17/08/1993
Annual return made up to 18/07/93
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
Annual return made up to 18/07/92
dot icon20/02/1992
Annual return made up to 18/07/91
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon18/02/1991
Annual return made up to 17/07/90
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon08/12/1989
Director resigned;new director appointed
dot icon08/12/1989
Annual return made up to 18/07/89
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon01/12/1988
Annual return made up to 11/08/88
dot icon01/12/1988
Director resigned;new director appointed
dot icon28/10/1988
Full accounts made up to 1988-03-31
dot icon16/02/1988
Secretary resigned;new secretary appointed
dot icon16/02/1988
Annual return made up to 30/07/87
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon21/03/1987
Full accounts made up to 1986-03-31
dot icon13/09/1986
Annual return made up to 24/07/86
dot icon13/09/1986
Director resigned;new director appointed
dot icon05/08/1986
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey-Samuel, Timothy
Director
01/07/2021 - 31/03/2024
-
Livingstone, Joanne Wendy
Director
01/01/2021 - 19/09/2024
3
Wright, Ian Nicolas Molyneux
Director
19/09/2024 - Present
8
Michele Virginia Tumber
Director
30/06/2023 - Present
-
Clayson, Sally Rowena
Director
07/10/2009 - Present
1

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 SUPERANNUATION TRUSTEES LIMITED

CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED is an(a) Active company incorporated on 12/09/1978 with the registered office located at Greenwich House, Madingley Road, Cambridge CB3 0TX. There are currently 10 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 SUPERANNUATION TRUSTEES LIMITED?

toggle

CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED is currently Active. It was registered on 12/09/1978 .

Where is CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED located?

toggle

CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED is registered at Greenwich House, Madingley Road, Cambridge CB3 0TX.

What does CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED do?

toggle

CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a dormant company made up to 2025-03-31.