CAMBRIDGESHIRE CULTURE FOUNDATION

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE CULTURE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09790047

Incorporation date

22/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Cambridgeshire Music New School Road, Histon, Cambridge CB24 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2015)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Appointment of Ms Susan Amelia Oldfield as a director on 2025-10-15
dot icon03/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon10/07/2024
Appointment of Mr Matthew James Gunn as a director on 2024-07-10
dot icon10/07/2024
Termination of appointment of Matthew James Gunn as a secretary on 2024-07-09
dot icon10/07/2024
Appointment of Mr Jason Matthew Howard as a secretary on 2024-07-10
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Registered office address changed from C/O Matthew Gunn 36 Mayfield Road Huntingdon PE29 1NL England to Cambridgeshire Music New School Road Histon Cambridge CB24 9LL on 2023-10-05
dot icon05/10/2023
Notification of Philip Kirkman as a person with significant control on 2023-10-05
dot icon05/10/2023
Termination of appointment of Nicole Marie Shepard as a director on 2023-10-05
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/10/2019
Appointment of Nicole Marie Shepard as a director on 2019-10-05
dot icon05/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/10/2018
Notification of Stephanie Ruth Peachey as a person with significant control on 2018-10-28
dot icon18/10/2018
Termination of appointment of Frances Carey Williams as a director on 2018-10-13
dot icon18/10/2018
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon06/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon19/09/2018
Cessation of Matthew James Gunn as a person with significant control on 2018-09-19
dot icon18/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/10/2017
Memorandum and Articles of Association
dot icon04/10/2017
Resolutions
dot icon04/10/2017
Statement of company's objects
dot icon29/09/2017
Statement of company's objects
dot icon29/09/2017
Memorandum and Articles of Association
dot icon29/09/2017
Resolutions
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon05/09/2017
Termination of appointment of Susan Amanda Askham as a director on 2017-08-31
dot icon06/04/2017
Resolutions
dot icon06/04/2017
Miscellaneous
dot icon06/04/2017
Change of name notice
dot icon22/03/2017
Resolutions
dot icon18/11/2016
Termination of appointment of Linda Mary Hetherington as a director on 2016-11-18
dot icon18/11/2016
Appointment of Dr Frances Carey Williams as a director on 2016-11-18
dot icon18/11/2016
Appointment of Mrs Stephanie Ruth Peachey as a director on 2016-11-10
dot icon18/10/2016
Appointment of Dr Philip Kirkman as a director on 2016-10-10
dot icon18/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/09/2016
Registered office address changed from The Old School Ermine Street North Papworth Everard Cambridgeshire CB23 3RH to C/O Matthew Gunn 36 Mayfield Road Huntingdon PE29 1NL on 2016-09-21
dot icon22/09/2015
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
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
136.00
-
0.00
-
-
2022
0
361.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Matthew James
Director
10/07/2024 - Present
2
Peachey, Stephanie Ruth
Director
10/11/2016 - Present
1
Shepard, Nicole Marie
Director
05/10/2019 - 05/10/2023
6
Mr Philip Kirkman
Director
10/10/2016 - Present
-
Gunn, Matthew James
Secretary
22/09/2015 - 09/07/2024
-

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 CAMBRIDGESHIRE CULTURE FOUNDATION

CAMBRIDGESHIRE CULTURE FOUNDATION is an(a) Active company incorporated on 22/09/2015 with the registered office located at Cambridgeshire Music New School Road, Histon, Cambridge CB24 9LL. 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 CAMBRIDGESHIRE CULTURE FOUNDATION?

toggle

CAMBRIDGESHIRE CULTURE FOUNDATION is currently Active. It was registered on 22/09/2015 .

Where is CAMBRIDGESHIRE CULTURE FOUNDATION located?

toggle

CAMBRIDGESHIRE CULTURE FOUNDATION is registered at Cambridgeshire Music New School Road, Histon, Cambridge CB24 9LL.

What does CAMBRIDGESHIRE CULTURE FOUNDATION do?

toggle

CAMBRIDGESHIRE CULTURE FOUNDATION operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE CULTURE FOUNDATION?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.