CAMBRIDGE COMMUNITY ARTS

Register to unlock more data on OkredoRegister

CAMBRIDGE COMMUNITY ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08934371

Incorporation date

11/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

16-18 Arbury Court, Cambridge CB4 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2014)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon23/02/2026
Application to strike the company off the register
dot icon30/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/01/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon30/09/2025
Termination of appointment of Emma Rosemary Lowe as a director on 2025-06-16
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/12/2024
Appointment of Mr Mark Robertson as a director on 2024-12-10
dot icon18/12/2024
Appointment of Mr Martin John Woodhead as a director on 2024-06-11
dot icon18/12/2024
Termination of appointment of Jane Margaret Rich as a secretary on 2024-04-30
dot icon18/12/2024
Appointment of Ms Rebecca Kelly as a director on 2024-06-11
dot icon18/12/2024
Termination of appointment of Kim Michelle Cridland as a director on 2024-03-13
dot icon15/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/03/2024
Appointment of Emma Rosemary Lowe as a director on 2024-03-13
dot icon21/03/2024
Appointment of Julie Brophy as a director on 2024-03-13
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon21/02/2024
Termination of appointment of Qazi Muhammad Arsalan as a director on 2024-02-20
dot icon21/02/2024
Termination of appointment of Michael Richard Thomas Thelwall as a director on 2024-02-15
dot icon21/02/2024
Termination of appointment of Alice Claire Mary Newton as a director on 2023-12-13
dot icon22/08/2023
Appointment of Anthony Rosella as a director on 2023-08-22
dot icon21/08/2023
Appointment of Bassey Orok Okon as a director on 2023-04-23
dot icon21/08/2023
Termination of appointment of Umaima Ahmad as a director on 2023-05-14
dot icon21/08/2023
Termination of appointment of Rupa Grahame as a director on 2023-06-14
dot icon09/05/2023
Appointment of Mr Qazi Muhammad Arsalan as a director on 2023-03-15
dot icon15/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/04/2023
Appointment of Ms Katharine Frances Collins as a director on 2023-04-11
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon04/01/2023
Termination of appointment of Olivia Downs as a director on 2022-12-14
dot icon04/01/2023
Termination of appointment of Anne Elizabeth Taylor as a director on 2022-12-14
dot icon18/07/2022
Appointment of Ms Olivia Downs as a director on 2022-06-08
dot icon28/03/2022
Micro company accounts made up to 2021-07-31
dot icon21/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon17/12/2021
Appointment of Miss Sophie Deborah Baillie as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of Ruth Mary Clark as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of Hilary Jean Seaward as a director on 2021-12-15
dot icon28/07/2021
Appointment of Rupa Grahame as a director on 2021-07-15
dot icon19/07/2021
Appointment of Mr Matthew William Boham Bryan as a director on 2021-07-14
dot icon15/07/2021
Appointment of Mrs Umaima Ahmad as a director on 2021-07-14
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/04/2021
Termination of appointment of Lesley Margaret Thompson as a director on 2021-04-02
dot icon24/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon01/02/2021
Appointment of Mr Michael Richard Thomas Thelwall as a director on 2021-01-27
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon17/10/2019
Appointment of Mrs Kim Michelle Cridland as a director on 2019-10-16
dot icon17/10/2019
Appointment of Miss Alice Claire Mary Newton as a director on 2019-10-16
dot icon04/06/2019
Resolutions
dot icon24/04/2019
Statement of company's objects
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon03/01/2019
Notification of a person with significant control statement
dot icon19/12/2018
Micro company accounts made up to 2018-07-31
dot icon18/12/2018
Cessation of Jane Margaret Rich as a person with significant control on 2017-11-28
dot icon23/05/2018
Termination of appointment of Laura Jane Gillett as a director on 2018-05-16
dot icon13/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon27/02/2018
Resolutions
dot icon02/02/2018
Micro company accounts made up to 2017-07-31
dot icon29/11/2017
Termination of appointment of Jane Margaret Rich as a director on 2017-11-28
dot icon15/11/2017
Appointment of Mrs Ruth Mary Clark as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Karen Ingram as a director on 2017-11-08
dot icon08/11/2017
Appointment of Ms Anne Elizabeth Taylor as a director on 2017-11-08
dot icon08/11/2017
Appointment of Mrs Lesley Margaret Thompson as a director on 2017-11-08
dot icon08/11/2017
Appointment of Mrs Hilary Jean Seaward as a director on 2017-11-08
dot icon12/07/2017
Registered office address changed from Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY to 16-18 Arbury Court Cambridge CB4 2JQ on 2017-07-12
dot icon21/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon06/04/2016
Annual return made up to 2016-03-11 no member list
dot icon06/12/2015
Registered office address changed from 21a Kelvin Close Cambridge Cambridgeshire CB1 8DN to Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 2015-12-06
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-11 no member list
dot icon15/04/2015
Appointment of Ms Laura Jane Gillett as a director on 2015-04-06
dot icon23/03/2015
Appointment of Ms Karen Ingram as a director on 2015-03-23
dot icon15/04/2014
Certificate of change of name
dot icon15/04/2014
Miscellaneous
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Change of name notice
dot icon11/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
76.54K
-
0.00
-
-
2021
7
76.54K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

76.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Mark
Director
10/12/2024 - Present
8
Moodie, Angela
Director
10/12/2024 - Present
3
Mrs Umaima Ahmad
Director
14/07/2021 - 14/05/2023
7
Woodhead, Martin John
Director
11/06/2024 - Present
4
Seaward, Hilary Jean
Director
08/11/2017 - 15/12/2021
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGE COMMUNITY ARTS

CAMBRIDGE COMMUNITY ARTS is an(a) Active company incorporated on 11/03/2014 with the registered office located at 16-18 Arbury Court, Cambridge CB4 2JQ. There are currently 10 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE COMMUNITY ARTS?

toggle

CAMBRIDGE COMMUNITY ARTS is currently Active. It was registered on 11/03/2014 .

Where is CAMBRIDGE COMMUNITY ARTS located?

toggle

CAMBRIDGE COMMUNITY ARTS is registered at 16-18 Arbury Court, Cambridge CB4 2JQ.

What does CAMBRIDGE COMMUNITY ARTS do?

toggle

CAMBRIDGE COMMUNITY ARTS operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does CAMBRIDGE COMMUNITY ARTS have?

toggle

CAMBRIDGE COMMUNITY ARTS had 7 employees in 2021.

What is the latest filing for CAMBRIDGE COMMUNITY ARTS?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.