CEG ADMINISTRATIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEG ADMINISTRATIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06355644

Incorporation date

29/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

51-53 Hills Road, Cambridge CB2 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2007)
dot icon10/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon04/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon04/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon04/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon04/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon19/03/2025
Director's details changed for James Peter Bayley on 2024-11-27
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon30/08/2024
Satisfaction of charge 063556440003 in full
dot icon28/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon28/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon05/07/2023
Appointment of James Peter Bayley as a director on 2023-06-29
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon10/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon10/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon10/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon10/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon12/08/2021
Change of details for Cambridge Education Group Limited as a person with significant control on 2020-10-07
dot icon12/08/2021
Change of details for Cambridge Education Group Limited as a person with significant control on 2016-04-06
dot icon21/05/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon21/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon21/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon21/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon28/04/2021
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon26/04/2021
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon27/11/2020
Director's details changed for Mr Brendan Grant Webb on 2020-11-27
dot icon07/10/2020
Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 2020-10-07
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon08/07/2020
Registration of charge 063556440003, created on 2020-07-03
dot icon29/05/2020
Full accounts made up to 2019-08-31
dot icon21/02/2020
Satisfaction of charge 063556440002 in full
dot icon06/12/2019
Termination of appointment of Michael Ioakimides as a director on 2019-11-11
dot icon06/12/2019
Appointment of David Ian Johnston as a director on 2019-11-11
dot icon06/12/2019
Termination of appointment of Philip Leslie Symes as a director on 2019-11-11
dot icon18/11/2019
Director's details changed for Michael Ioakimides on 2019-10-01
dot icon18/11/2019
Director's details changed for Mr Philip Leslie Symes on 2019-10-01
dot icon01/10/2019
Registered office address changed from Kett House Station Road Cambridge CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 2019-10-01
dot icon04/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon22/05/2019
Full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon07/06/2018
Full accounts made up to 2017-08-31
dot icon10/05/2018
Appointment of Mr Philip Leslie Symes as a director on 2018-04-09
dot icon10/05/2018
Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 2018-01-29
dot icon04/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon23/02/2017
Appointment of Brendan Grant Webb as a director on 2017-01-17
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon07/07/2016
Auditor's resignation
dot icon28/06/2016
Termination of appointment of Mark Stanton as a director on 2016-06-17
dot icon28/06/2016
Termination of appointment of Mark Stanton as a secretary on 2016-06-17
dot icon28/06/2016
Termination of appointment of Fergus Stuart Brownlee as a director on 2016-06-20
dot icon22/06/2016
Appointment of Michael Ioakimides as a director on 2016-06-16
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon12/09/2015
Director's details changed for Mr Harshitkumar Viryashchandra Shah on 2014-10-28
dot icon11/09/2015
Director's details changed for Mark Stanton on 2010-09-13
dot icon11/09/2015
Secretary's details changed for Mark Stanton on 2010-09-13
dot icon11/09/2015
Director's details changed for Fergus Stuart Brownlee on 2010-09-13
dot icon25/03/2015
Full accounts made up to 2014-08-31
dot icon06/11/2014
Termination of appointment of Jennifer Natalie Kyndon Phillips as a director on 2014-10-31
dot icon27/10/2014
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2014-10-22
dot icon04/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-08-31
dot icon09/01/2014
Resolutions
dot icon23/12/2013
Appointment of Jennifer Natalie Kyndon Phillips as a director
dot icon23/12/2013
Registration of charge 063556440002
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon26/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-08-31
dot icon13/03/2012
Resolutions
dot icon02/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon14/09/2010
Registered office address changed from 3Rd Floor, Sidney House Sussex Street Cambridge Cambridgeshire on 2010-09-14
dot icon06/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon19/02/2010
Full accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 29/08/09; full list of members
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon26/09/2008
Return made up to 29/08/08; full list of members
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2008
Director's change of particulars / fergus brownlee / 28/03/2008
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon29/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, David Ian
Director
11/11/2019 - Present
69
Bayley, James Peter
Director
29/06/2023 - Present
38
Shah, Harshitkumar Viryashchandra
Director
22/10/2014 - 29/01/2018
112
Webb, Brendan Grant
Director
17/01/2017 - Present
42

Persons with Significant Control

0

No PSC data available.

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 CEG ADMINISTRATIVE SERVICES LIMITED

CEG ADMINISTRATIVE SERVICES LIMITED is an(a) Active company incorporated on 29/08/2007 with the registered office located at 51-53 Hills Road, Cambridge CB2 1NT. 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 CEG ADMINISTRATIVE SERVICES LIMITED?

toggle

CEG ADMINISTRATIVE SERVICES LIMITED is currently Active. It was registered on 29/08/2007 .

Where is CEG ADMINISTRATIVE SERVICES LIMITED located?

toggle

CEG ADMINISTRATIVE SERVICES LIMITED is registered at 51-53 Hills Road, Cambridge CB2 1NT.

What does CEG ADMINISTRATIVE SERVICES LIMITED do?

toggle

CEG ADMINISTRATIVE SERVICES LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CEG ADMINISTRATIVE SERVICES LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-07 with no updates.