CAMBRIDGESHIRE EDUCATIONAL TRUST

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE EDUCATIONAL TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07665396

Incorporation date

10/06/2011

Size

Full

Contacts

Registered address

Registered address

Chesterton Community College, Gilbert Road, Cambridge, Cambridgeshire CB4 3NYCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon13/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon16/06/2022
Application to strike the company off the register
dot icon28/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon17/04/2021
Full accounts made up to 2020-08-31
dot icon12/08/2020
Termination of appointment of David James Warwick as a director on 2019-09-01
dot icon12/08/2020
Appointment of Mr David James Warwick as a director on 2019-09-01
dot icon11/08/2020
Termination of appointment of Paul Garnet George Goodridge as a director on 2020-08-01
dot icon11/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon03/03/2020
Full accounts made up to 2019-08-31
dot icon09/10/2019
Termination of appointment of Martin Wallace Russell as a secretary on 2019-10-09
dot icon09/10/2019
Appointment of Miss Tracey Sendall as a secretary on 2019-10-09
dot icon24/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/03/2019
Full accounts made up to 2018-08-31
dot icon22/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon12/06/2018
Full accounts made up to 2017-08-31
dot icon16/04/2018
Appointment of Mr Paul Garnet George Goodridge as a director on 2018-04-12
dot icon04/12/2017
Termination of appointment of Saifullah Al-Masum Shaikh as a director on 2017-12-04
dot icon21/11/2017
Notification of a person with significant control statement
dot icon21/11/2017
Termination of appointment of Eva Elisabeth Christine Pepper as a director on 2017-11-01
dot icon03/11/2017
Termination of appointment of Shahidun Nessa Rahman as a director on 2017-11-01
dot icon03/11/2017
Termination of appointment of Simon Loftus Peyton Jones as a director on 2017-11-01
dot icon03/11/2017
Termination of appointment of Michaela Christina Henriette Eschbach as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Oonagh Jane Monkhouse as a director on 2017-08-31
dot icon02/11/2017
Termination of appointment of Leonie Barbara Isaacson as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Lucy Lewis as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Katharine Julia Hutchinson as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of William Roger Mann as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Peter Rodgers as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Colleen Elizabeth Lehane as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Michael Luke Tunmer as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Helen Linda Arnold as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Joanne Frances Burroughes as a director on 2017-08-31
dot icon04/07/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon04/07/2017
Appointment of Mrs Leonie Barbara Isaacson as a director on 2017-03-01
dot icon04/07/2017
Appointment of Miss Anne Constantine as a director on 2017-01-01
dot icon04/07/2017
Termination of appointment of Shelley Claire Lockwood as a director on 2016-03-31
dot icon01/06/2017
Statement of company's objects
dot icon01/06/2017
Resolutions
dot icon10/05/2017
Full accounts made up to 2016-08-31
dot icon01/07/2016
Annual return made up to 2016-06-10 no member list
dot icon01/07/2016
Director's details changed for Dr Sheley Claire Lockwood on 2013-03-31
dot icon01/07/2016
Termination of appointment of Mark Richard Little as a secretary on 2016-05-31
dot icon01/07/2016
Appointment of Mr Martin Wallace Russell as a secretary on 2016-06-01
dot icon01/07/2016
Appointment of Ms Oonagh Jane Monkhouse as a director on 2015-09-05
dot icon30/06/2016
Certificate of change of name
dot icon30/06/2016
Miscellaneous
dot icon30/06/2016
Change of name notice
dot icon29/06/2016
Appointment of Mr Saifullah Al-Masum Shaikh as a director on 2015-09-05
dot icon29/06/2016
Appointment of Dr Morag Grace Morrison-Helme as a director on 2015-09-05
dot icon29/06/2016
Appointment of Dr Peter Rodgers as a director on 2016-01-04
dot icon29/06/2016
Appointment of Mrs Shahidun Nessa Rahman as a director on 2015-09-05
dot icon29/06/2016
Appointment of Mrs Michaela Christina Henriette Eschbach as a director on 2015-09-05
dot icon16/05/2016
Appointment of Dr Michael Luke Tunmer as a director on 2015-12-01
dot icon16/05/2016
Termination of appointment of Andrew John Kennedy as a director on 2016-03-01
dot icon16/05/2016
Termination of appointment of David Stanley Carter as a director on 2015-09-30
dot icon18/12/2015
Full accounts made up to 2015-08-31
dot icon08/07/2015
Annual return made up to 2015-06-10 no member list
dot icon08/07/2015
Appointment of Mrs Joanne Frances Burroughes as a director on 2015-02-27
dot icon07/07/2015
Termination of appointment of Kirsten Helen Branigan as a director on 2015-06-03
dot icon07/07/2015
Termination of appointment of Ayesha Tahir as a director on 2015-05-01
dot icon07/07/2015
Termination of appointment of Nicola Elizabeth Von Schreiber as a director on 2015-02-27
dot icon07/07/2015
Termination of appointment of Donald Alistair Wayne as a director on 2015-05-07
dot icon07/07/2015
Termination of appointment of Belinda Anne Jones as a director on 2015-05-07
dot icon07/07/2015
Termination of appointment of James Andrew Strachan as a director on 2014-12-03
dot icon30/06/2015
Full accounts made up to 2014-08-31
dot icon02/07/2014
Annual return made up to 2014-06-10 no member list
dot icon02/07/2014
Termination of appointment of Susannah Clements as a director
dot icon02/07/2014
Appointment of Eva Elizabeth Christine Pepper as a director
dot icon02/07/2014
Appointment of Lucy Lewis as a director
dot icon13/05/2014
Full accounts made up to 2013-08-31
dot icon14/11/2013
Termination of appointment of David Sharp as a director
dot icon14/11/2013
Termination of appointment of Heidi Watters as a director
dot icon14/11/2013
Termination of appointment of Steve Hampson as a director
dot icon14/11/2013
Appointment of Mrs Lucy Miriam Scott as a director
dot icon14/11/2013
Termination of appointment of Mark Patterson as a director
dot icon14/11/2013
Termination of appointment of Tracy Roden as a secretary
dot icon14/11/2013
Appointment of Mr Mark Richard Little as a secretary
dot icon27/06/2013
Annual return made up to 2013-06-10 no member list
dot icon04/06/2013
Appointment of Dr Sheley Claire Lockwood as a director
dot icon03/06/2013
Termination of appointment of Paul Tonks as a director
dot icon03/06/2013
Appointment of Ms Helen Linda Arnold as a director
dot icon15/02/2013
Full accounts made up to 2012-08-31
dot icon06/07/2012
Annual return made up to 2012-06-10 no member list
dot icon18/06/2012
Appointment of Mr David Stanley Carter as a director
dot icon18/06/2012
Appointment of Miss Colleen Elizabeth Lehane as a director
dot icon16/04/2012
Appointment of Mrs Ayesha Tahir as a director
dot icon16/04/2012
Appointment of Mr Donald Alistair Wayne as a director
dot icon16/04/2012
Appointment of Mrs Kirsten Branigan as a director
dot icon13/04/2012
Appointment of Mr Paul Nicholas Tonks as a director
dot icon13/04/2012
Appointment of Dr Andrew John Kennedy as a director
dot icon13/04/2012
Appointment of Mr Mark James Joseph Patterson as a director
dot icon13/04/2012
Appointment of Mrs Nicola Elizabeth Von Schreiber as a director
dot icon13/04/2012
Appointment of Dr Katharine Julia Hutchinson as a director
dot icon13/04/2012
Appointment of Mrs Belinda Anne Jones as a director
dot icon13/04/2012
Appointment of Ms Susannah Mary Clements as a director
dot icon13/04/2012
Appointment of Prof Simon Loftus Peyton Jones as a director
dot icon13/04/2012
Appointment of Mr David James Warwick as a director
dot icon13/04/2012
Appointment of Heidi Johanna Watters as a director
dot icon13/04/2012
Appointment of Mr William Roger Mann as a director
dot icon13/04/2012
Appointment of Mr Steve Hampson as a director
dot icon13/04/2012
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon10/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Mary
Director
10/06/2011 - Present
18
Mr David James Warwick
Director
01/07/2011 - Present
8
Mr David James Warwick
Director
01/09/2019 - 01/09/2019
8
Wayne, Donald Alistair
Director
01/07/2011 - 07/05/2015
12
Clements, Susannah Mary
Director
01/07/2011 - 08/12/2013
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGESHIRE EDUCATIONAL TRUST

CAMBRIDGESHIRE EDUCATIONAL TRUST is an(a) Dissolved company incorporated on 10/06/2011 with the registered office located at Chesterton Community College, Gilbert Road, Cambridge, Cambridgeshire CB4 3NY. There are currently 6 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 EDUCATIONAL TRUST?

toggle

CAMBRIDGESHIRE EDUCATIONAL TRUST is currently Dissolved. It was registered on 10/06/2011 and dissolved on 13/09/2022.

Where is CAMBRIDGESHIRE EDUCATIONAL TRUST located?

toggle

CAMBRIDGESHIRE EDUCATIONAL TRUST is registered at Chesterton Community College, Gilbert Road, Cambridge, Cambridgeshire CB4 3NY.

What does CAMBRIDGESHIRE EDUCATIONAL TRUST do?

toggle

CAMBRIDGESHIRE EDUCATIONAL TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE EDUCATIONAL TRUST?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via voluntary strike-off.