CHURCHILL CONFERENCES LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CONFERENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02843117

Incorporation date

06/08/1993

Size

Small

Contacts

Registered address

Registered address

Churchill College Finance Department, Storeys Way, Cambridge CB3 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1993)
dot icon11/03/2026
Accounts for a small company made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon23/04/2025
Appointment of Mr David Robert Prinsep as a director on 2025-04-15
dot icon22/04/2025
Appointment of Miss Tracey Sendall as a director on 2025-04-15
dot icon22/04/2025
Termination of appointment of Susan Mcmeekin as a secretary on 2025-04-15
dot icon22/04/2025
Termination of appointment of Susan Michele Mcmeekin as a director on 2025-04-15
dot icon25/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon06/04/2024
Accounts for a small company made up to 2023-06-30
dot icon10/12/2023
Termination of appointment of Thomas Edward Boden as a director on 2023-09-07
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon08/12/2022
Appointment of Mr Thomas Edward Boden as a director on 2022-12-05
dot icon04/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon18/03/2022
Accounts for a small company made up to 2021-06-30
dot icon31/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon25/07/2021
Termination of appointment of Shelley Jane Breese Surtees as a director on 2021-07-15
dot icon05/03/2021
Accounts for a small company made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon23/10/2019
Accounts for a small company made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon25/04/2017
Appointment of Mrs Susan Mcmeekin as a secretary on 2017-04-25
dot icon25/04/2017
Termination of appointment of Jennifer Mary Brook as a director on 2017-04-25
dot icon25/04/2017
Termination of appointment of Jennifer Mary Brook as a secretary on 2017-04-25
dot icon25/04/2017
Appointment of Mrs Tamsin James as a director on 2017-04-25
dot icon03/01/2017
Appointment of Mrs Susan Michele Mcmeekin as a director on 2016-12-31
dot icon13/12/2016
Full accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/10/2015
Full accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon05/03/2014
Full accounts made up to 2013-06-30
dot icon11/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon28/03/2013
Full accounts made up to 2012-06-30
dot icon09/10/2012
Appointment of Prof James Norris as a director
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon08/08/2012
Registered office address changed from Churchill College Storey's Way Cambridge CB3 0DS on 2012-08-08
dot icon14/03/2012
Accounts for a small company made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon02/08/2011
Termination of appointment of Andrew Tristram as a director
dot icon24/03/2011
Accounts for a small company made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon19/08/2010
Director's details changed for Doctor Andrew Garth Tristram on 2009-10-01
dot icon18/08/2010
Secretary's details changed for Jennifer Mary Rigby on 2009-12-19
dot icon21/05/2010
Director's details changed for Jennifer Mary Rigby on 2009-12-19
dot icon26/04/2010
Appointment of Mrs Shelley Jane Breese Surtees as a director
dot icon24/11/2009
Accounts for a small company made up to 2009-06-30
dot icon17/09/2009
Return made up to 30/07/09; full list of members
dot icon17/09/2009
Location of debenture register
dot icon17/09/2009
Registered office changed on 17/09/2009 from churchill college storey's way cambridge CB3 0DS
dot icon17/09/2009
Location of register of members
dot icon20/03/2009
Appointment terminated director joanne vertigan
dot icon13/10/2008
Accounts for a small company made up to 2008-06-30
dot icon30/09/2008
Return made up to 30/07/08; full list of members
dot icon28/01/2008
Accounts for a small company made up to 2007-06-30
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon08/11/2007
Return made up to 30/07/07; no change of members
dot icon01/11/2006
Accounts for a small company made up to 2006-06-30
dot icon30/08/2006
Return made up to 30/07/06; full list of members
dot icon09/12/2005
New director appointed
dot icon18/11/2005
Accounts for a small company made up to 2005-06-30
dot icon18/11/2005
Return made up to 30/07/05; full list of members
dot icon26/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon29/09/2004
Accounts for a small company made up to 2004-06-30
dot icon12/08/2004
Return made up to 30/07/04; full list of members
dot icon03/10/2003
Return made up to 30/07/03; full list of members
dot icon20/09/2003
Accounts for a small company made up to 2003-06-30
dot icon04/11/2002
Accounts for a small company made up to 2002-06-30
dot icon29/08/2002
Return made up to 30/07/02; full list of members
dot icon29/08/2002
New secretary appointed
dot icon26/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Secretary resigned;director resigned
dot icon12/03/2002
Director's particulars changed
dot icon04/01/2002
Accounts for a small company made up to 2001-06-30
dot icon28/08/2001
Return made up to 06/08/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-06-30
dot icon22/08/2000
Return made up to 06/08/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-06-30
dot icon10/08/1999
Return made up to 06/08/99; no change of members
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon13/11/1998
Accounts for a small company made up to 1998-06-30
dot icon04/08/1998
Return made up to 06/08/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-06-30
dot icon06/08/1997
Return made up to 06/08/97; full list of members
dot icon06/11/1996
Accounts for a small company made up to 1996-06-30
dot icon13/08/1996
Return made up to 06/08/96; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-06-30
dot icon15/08/1995
Return made up to 06/08/95; no change of members
dot icon03/01/1995
Full accounts made up to 1994-06-30
dot icon16/08/1994
Return made up to 06/08/94; full list of members
dot icon21/09/1993
Ad 08/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1993
Accounting reference date notified as 30/06
dot icon13/08/1993
Registered office changed on 13/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/08/1993
New director appointed
dot icon13/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£374,709.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
19.24K
-
329.72K
374.71K
-
2022
0
19.24K
-
329.72K
374.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

329.72K £Ascended- *

Cash in Bank(GBP)

374.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Giles Tobias
Director
31/12/2001 - 30/07/2005
2
London Law Services Limited
Nominee Director
05/08/1993 - 05/08/1993
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/08/1993 - 05/08/1993
16011
Vertigan, Joanne
Director
01/01/2008 - 12/03/2009
1
Hammerton, Anne Elizabeth
Director
08/08/1993 - 30/12/2001
-

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

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL CONFERENCES LIMITED

CHURCHILL CONFERENCES LIMITED is an(a) Active company incorporated on 06/08/1993 with the registered office located at Churchill College Finance Department, Storeys Way, Cambridge CB3 0DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL CONFERENCES LIMITED?

toggle

CHURCHILL CONFERENCES LIMITED is currently Active. It was registered on 06/08/1993 .

Where is CHURCHILL CONFERENCES LIMITED located?

toggle

CHURCHILL CONFERENCES LIMITED is registered at Churchill College Finance Department, Storeys Way, Cambridge CB3 0DS.

What does CHURCHILL CONFERENCES LIMITED do?

toggle

CHURCHILL CONFERENCES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL CONFERENCES LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a small company made up to 2025-06-30.