CAMBRIDGE SCIENCE CENTRE

Register to unlock more data on OkredoRegister

CAMBRIDGE SCIENCE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07962584

Incorporation date

23/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Clifton Road, Cambridge CB1 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon17/04/2026
Appointment of Ms Ayeisha Kone-Massouma as a director on 2026-04-17
dot icon27/03/2026
Appointment of Mrs Tamara Hilary Angeline Sword as a director on 2026-03-27
dot icon11/03/2026
Appointment of Mr James Doherty as a director on 2026-03-11
dot icon11/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/12/2025
Termination of appointment of Jason Alexander Mellad as a director on 2025-12-10
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon08/07/2024
Termination of appointment of David Douglas Cleevely as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of Christopher Kevin Lennard as a director on 2024-07-04
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Appointment of Ms Serena Macmillan as a director on 2024-05-09
dot icon31/01/2024
Appointment of Ms Harriet Emma Fear as a director on 2024-01-18
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Second filing for the appointment of Dr Jason Alexander Mellad as a director
dot icon09/06/2023
Director's details changed for Mr Jason Alexander Mellard on 2023-06-09
dot icon06/06/2023
Appointment of Mr Jason Alexander Mellard as a director on 2023-03-26
dot icon05/06/2023
Appointment of Mr Bruno Francisco Valente Cotta as a director on 2023-04-26
dot icon05/06/2023
Appointment of Mr Douglass Gresham Cuff as a director on 2023-04-26
dot icon13/04/2023
Change of constitution by enactment
dot icon12/04/2023
Memorandum and Articles of Association
dot icon12/04/2023
Resolutions
dot icon22/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon22/02/2023
Registered office address changed from 44 Clifton Road Cambridge CB1 7ED England to 45, Clifton Road, Cambridge 45 Clifton Road Cambridge CB1 7ED on 2023-02-22
dot icon22/02/2023
Registered office address changed from 45, Clifton Road, Cambridge 45 Clifton Road Cambridge CB1 7ED England to 44 Clifton Road Cambridge CB1 7ED on 2023-02-22
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon24/02/2022
Appointment of Ms Amy Joanne Weatherup as a director on 2022-02-02
dot icon24/02/2022
Appointment of Mr James John Paul Marsh as a director on 2022-02-02
dot icon24/02/2022
Termination of appointment of John Richard Short as a director on 2022-02-02
dot icon24/02/2022
Termination of appointment of Andrea Hilary Brand as a director on 2021-09-15
dot icon19/01/2022
Memorandum and Articles of Association
dot icon19/01/2022
Resolutions
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon09/07/2020
Termination of appointment of Elizabeth Ann Crilly as a director on 2020-07-07
dot icon19/06/2020
Appointment of Dr Lucinda Jane Spokes as a director on 2020-05-20
dot icon18/06/2020
Appointment of Mr Jonathan Ilan Drori as a director on 2020-06-17
dot icon18/05/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Director's details changed for Mr John Richard Short on 2020-04-12
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/05/2019
Director's details changed for Mrs Amanda Hazell East on 2019-05-29
dot icon04/04/2019
Accounts for a small company made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/02/2019
Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP to 44 Clifton Road Cambridge CB1 7ED on 2019-02-04
dot icon12/11/2018
Termination of appointment of Darrin Matthew Disley as a director on 2018-05-29
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Appointment of Dr Darrin Matthew Disley as a director on 2017-11-23
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Termination of appointment of Goery Delacote as a director on 2016-12-22
dot icon18/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/02/2017
Appointment of Mrs Amanda Hazell East as a director on 2016-09-26
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-02-23 no member list
dot icon10/02/2016
Appointment of Dr Christopher Kevin Lennard as a director on 2015-11-20
dot icon18/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/03/2015
Register inspection address has been changed to 19a Jesus Lane Cambridge CB5 8BQ
dot icon03/03/2015
Annual return made up to 2015-02-23 no member list
dot icon03/03/2015
Director's details changed for Mr John Richard Short on 2015-03-03
dot icon03/03/2015
Director's details changed for Mr John Richard Short on 2015-03-03
dot icon17/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-23 no member list
dot icon12/03/2014
Director's details changed for Goery Delacote on 2014-02-23
dot icon12/03/2014
Director's details changed for Dr Andrea Hilary Brand on 2014-02-23
dot icon25/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/07/2013
Appointment of Dr Andrea Hilary Brand as a director
dot icon04/06/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-23 no member list
dot icon03/09/2012
Appointment of Elizabeth Ann Crilly as a director
dot icon05/03/2012
Certificate of change of name
dot icon05/03/2012
Resolutions
dot icon05/03/2012
Change of name notice
dot icon23/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Cleevely, David Douglas
Director
23/02/2012 - 04/07/2024
21
Doherty, James
Director
11/03/2026 - Present
12
Drori, Jonathan Ilan
Director
17/06/2020 - Present
17
East, Amanda Hazell
Director
26/09/2016 - Present
5
Fear, Harriet Emma
Director
18/01/2024 - Present
7

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 SCIENCE CENTRE

CAMBRIDGE SCIENCE CENTRE is an(a) Active company incorporated on 23/02/2012 with the registered office located at 44 Clifton Road, Cambridge CB1 7ED. There are currently 12 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 SCIENCE CENTRE?

toggle

CAMBRIDGE SCIENCE CENTRE is currently Active. It was registered on 23/02/2012 .

Where is CAMBRIDGE SCIENCE CENTRE located?

toggle

CAMBRIDGE SCIENCE CENTRE is registered at 44 Clifton Road, Cambridge CB1 7ED.

What does CAMBRIDGE SCIENCE CENTRE do?

toggle

CAMBRIDGE SCIENCE CENTRE operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE SCIENCE CENTRE?

toggle

The latest filing was on 17/04/2026: Appointment of Ms Ayeisha Kone-Massouma as a director on 2026-04-17.