CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07125727

Incorporation date

14/01/2010

Size

Small

Contacts

Registered address

Registered address

3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2010)
dot icon28/01/2026
Termination of appointment of Frances Claire Cox as a director on 2025-09-01
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon18/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon18/11/2025
Termination of appointment of Nicole Brodie as a secretary on 2025-11-01
dot icon03/09/2025
Termination of appointment of Jacobus Geytenbeek Du Plessis as a director on 2025-08-22
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon21/11/2024
Termination of appointment of Philip Arthur Would as a director on 2024-10-01
dot icon21/11/2024
Appointment of Ms Hannah Holman as a director on 2024-10-01
dot icon08/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Appointment of Mrs Frances Claire Cox as a director on 2024-02-03
dot icon05/03/2024
Termination of appointment of Jonathan Lewis as a director on 2024-02-02
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon27/01/2023
Director's details changed for Mr Paul Ellis Gill on 2022-11-25
dot icon27/01/2023
Change of details for Equitix Cambridgeshire Limited as a person with significant control on 2020-03-10
dot icon27/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Appointment of Miss Nicole Brodie as a secretary on 2022-03-02
dot icon21/02/2022
Confirmation statement made on 2022-01-14 with updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Termination of appointment of Vincent Ogrigri as a secretary on 2021-09-30
dot icon29/04/2021
Appointment of Mr Paul Ellis Gill as a director on 2021-04-01
dot icon29/04/2021
Termination of appointment of David John Harding as a director on 2021-04-01
dot icon23/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/02/2021
Accounts for a small company made up to 2019-12-31
dot icon19/03/2020
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 2020-03-19
dot icon13/03/2020
Director's details changed for Mr Philip Arthur Would on 2020-03-13
dot icon13/03/2020
Appointment of Mr Vincent Ogrigri as a secretary on 2019-01-30
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/08/2019
Appointment of Mr Jonathan Lewis as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of Meredih Teasdale as a director on 2019-05-14
dot icon18/06/2019
Termination of appointment of Sophia Thorpe Costa as a secretary on 2019-05-09
dot icon12/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon10/12/2018
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2018-12-10
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 2017-09-11
dot icon01/08/2017
Appointment of Miss Sophia Thorpe Costa as a secretary on 2017-07-21
dot icon01/08/2017
Termination of appointment of Dora Leiz as a secretary on 2017-07-21
dot icon02/02/2017
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 2017-01-25
dot icon02/02/2017
Termination of appointment of Daniel Colin Ward as a director on 2017-01-25
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Appointment of Mrs Dora Leiz as a secretary on 2016-04-29
dot icon15/06/2016
Termination of appointment of Jack Thomas Sully as a secretary on 2016-04-29
dot icon25/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon11/11/2015
Appointment of Mr Jack Thomas Sully as a secretary on 2015-11-11
dot icon11/11/2015
Termination of appointment of David Rose as a director on 2015-11-11
dot icon05/10/2015
Auditor's resignation
dot icon25/06/2015
Appointment of Mr Philip Arthur Would as a director on 2015-06-05
dot icon25/06/2015
Termination of appointment of Richard Daniel Knight as a director on 2015-06-05
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Adrian Mark Loades as a director on 2015-05-14
dot icon21/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/07/2014
Appointment of Ms Meredih Teasdale as a director on 2014-06-26
dot icon14/07/2014
Appointment of Mr Daniel Colin Ward as a director on 2014-07-11
dot icon14/07/2014
Termination of appointment of Luke Christopher Ashworth as a director on 2014-07-11
dot icon15/05/2014
Appointment of Mr Luke Christopher Ashworth as a director
dot icon13/05/2014
Termination of appointment of Charles Herriott as a director
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Termination of appointment of Adam Waddington as a director
dot icon03/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon05/12/2013
Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 2013-12-05
dot icon31/10/2013
Appointment of Mr Charles William Grant Herriott as a director
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Ian Graham as a director
dot icon16/07/2012
Appointment of Mr Richard Daniel Knight as a director
dot icon12/07/2012
Appointment of Dr David John Harding as a director
dot icon12/07/2012
Termination of appointment of Geoffrey Jackson as a director
dot icon12/07/2012
Termination of appointment of Nicholas Parker as a director
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon17/11/2011
Appointment of Mr Adam George Waddington as a director
dot icon23/08/2011
Termination of appointment of David Blanchard as a director
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon28/09/2010
Appointment of Adrian Mark Loades as a director
dot icon25/09/2010
Termination of appointment of Gordon Jeyes as a director
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Change of share class name or designation
dot icon25/05/2010
Appointment of Ian Robert Graham as a director
dot icon25/05/2010
Appointment of Mr David Graham Blanchard as a director
dot icon25/05/2010
Appointment of Gordon David Jeyes as a director
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon25/05/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon22/01/2010
Termination of appointment of William Yuill as a director
dot icon22/01/2010
Termination of appointment of Mitre Secretaries Limited as a director
dot icon22/01/2010
Termination of appointment of Mitre Directors Limited as a director
dot icon22/01/2010
Appointment of Nicholas Giles Burley Parker as a director
dot icon22/01/2010
Appointment of David Rose as a director
dot icon22/01/2010
Appointment of Mr Geoffrey Allan Jackson as a director
dot icon22/01/2010
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2010-01-22
dot icon22/01/2010
Rectified TM02 removed from public record 23RD April 2010. The form is factually inaccurate.
dot icon20/01/2010
Miscellaneous
dot icon19/01/2010
Certificate of change of name
dot icon19/01/2010
Change of name notice
dot icon14/01/2010
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
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, David
Director
20/01/2010 - 11/11/2015
26
Yuill, William George Henry
Director
14/01/2010 - 20/01/2010
309
Jeyes, Gordon David
Director
18/05/2010 - 20/08/2010
1
Parker, Nicholas Giles Burley
Director
20/01/2010 - 12/07/2012
66
Du Plessis, Jacobus Geytenbeek
Director
25/01/2017 - 22/08/2025
62

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

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 LEARNING AND COMMUNITY PARTNERSHIPS LIMITED

CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED is an(a) Active company incorporated on 14/01/2010 with the registered office located at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD. There are currently 3 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 LEARNING AND COMMUNITY PARTNERSHIPS LIMITED?

toggle

CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED is currently Active. It was registered on 14/01/2010 .

Where is CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED located?

toggle

CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED do?

toggle

CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Frances Claire Cox as a director on 2025-09-01.