CITY COLLEGE PETERBOROUGH FOUNDATION

Register to unlock more data on OkredoRegister

CITY COLLEGE PETERBOROUGH FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08762956

Incorporation date

05/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sand Martin House Bittern Way, Fletton Quays, Peterborough PE2 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2013)
dot icon28/03/2026
Appointment of Benjamin Stevenson as a director on 2026-01-08
dot icon27/03/2026
Memorandum and Articles of Association
dot icon27/03/2026
Resolutions
dot icon13/03/2026
Registered office address changed from Town Hall Bridge Street Peterborough PE1 1HF to Sand Martin House Bittern Way Fletton Quays Peterborough PE2 8TY on 2026-03-13
dot icon19/02/2026
Memorandum and Articles of Association
dot icon17/02/2026
Appointment of Mark Manjit Sandhu as a director on 2026-01-08
dot icon17/02/2026
Appointment of Mr Jon Paul Sawyer as a director on 2026-01-08
dot icon16/02/2026
Termination of appointment of Patricia Ann Carrington as a director on 2026-01-08
dot icon16/02/2026
Termination of appointment of Joanne Lisa Procter as a director on 2026-01-08
dot icon16/02/2026
Termination of appointment of Lesley Jennifer Hull as a director on 2026-01-08
dot icon16/02/2026
Registered office address changed from C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom to Town Hall Bridge Street Peterborough PE1 1HF on 2026-02-16
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon17/12/2025
Director's details changed for Mrs Patricia Ann Carrington on 2025-12-12
dot icon16/12/2025
Director's details changed for Mrs Lesley Jennifer Hull on 2025-12-16
dot icon16/12/2025
Director's details changed for Mrs Joanne Lisa Procter on 2025-12-16
dot icon16/12/2025
Director's details changed for Mrs Joanne Lisa Procter on 2025-12-15
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon10/11/2025
Director's details changed for Mrs Patricia Ann Carrington on 2025-11-10
dot icon26/06/2025
Director's details changed for Mrs Patricia Ann Carrington on 2025-06-15
dot icon23/12/2024
Full accounts made up to 2024-03-30
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon07/08/2024
Director's details changed for Miss Patricia Ann Carrington on 2023-12-13
dot icon30/05/2024
Director's details changed for Mrs Joanne Lisa Procter on 2024-05-30
dot icon22/04/2024
Termination of appointment of Claire Patricia Higgins as a director on 2024-04-09
dot icon04/01/2024
Registered office address changed from John Mansfield Campus Western Avenue Dogsthorpe Peterborough PE1 4HX United Kingdom to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2024-01-04
dot icon21/12/2023
Full accounts made up to 2023-03-30
dot icon15/11/2023
Director's details changed for Mrs Joanne Lisa Procter on 2023-11-15
dot icon15/11/2023
Director's details changed for Miss Patricia Ann Carrington on 2023-11-15
dot icon15/11/2023
Director's details changed for Ms Claire Patricia Higgins on 2023-11-15
dot icon15/11/2023
Director's details changed for Mrs Lesley Jennifer Hull on 2023-11-15
dot icon15/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon13/09/2023
Director's details changed for Mrs Joanne Lisa Procter on 2023-09-13
dot icon11/08/2023
Termination of appointment of Thomas William Ross Hennessy as a director on 2023-08-04
dot icon07/06/2023
Registered office address changed from City College Peterborough Brook Street Peterborough PE1 1TU to John Mansfield Campus Western Avenue Dogsthorpe Peterborough PE1 4HX on 2023-06-07
dot icon13/03/2023
Full accounts made up to 2022-03-30
dot icon15/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon05/11/2021
Termination of appointment of Graham Jones as a secretary on 2021-11-05
dot icon16/07/2021
Termination of appointment of Keith Jones as a director on 2021-02-22
dot icon15/04/2021
Full accounts made up to 2020-07-31
dot icon05/02/2021
Current accounting period shortened from 2021-07-31 to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon28/07/2020
Appointment of Mrs Joanne Lisa Procter as a director on 2020-06-01
dot icon24/07/2020
Appointment of Mr Thomas William Ross Hennessy as a director on 2020-07-01
dot icon03/03/2020
Memorandum and Articles of Association
dot icon25/02/2020
Resolutions
dot icon22/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/01/2020
Resolutions
dot icon09/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon05/11/2019
Termination of appointment of Andrew Joseph Cox as a director on 2019-10-30
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/03/2018
Appointment of Mr Graham Jones as a secretary on 2018-03-14
dot icon13/12/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon07/06/2017
Termination of appointment of Catherine Margaret Hicks as a secretary on 2017-06-06
dot icon17/05/2017
Micro company accounts made up to 2016-07-31
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon25/05/2016
Appointment of Mrs Catherine Margaret Hicks as a secretary on 2015-11-18
dot icon16/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon07/12/2015
Certificate of change of name
dot icon07/12/2015
Miscellaneous
dot icon07/12/2015
Change of name notice
dot icon02/12/2015
Annual return made up to 2015-11-05 no member list
dot icon09/11/2015
Termination of appointment of Clare Eager as a director on 2014-12-31
dot icon15/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon27/11/2014
Annual return made up to 2014-11-05 no member list
dot icon06/12/2013
Termination of appointment of Karen Newton as a director
dot icon29/11/2013
Current accounting period shortened from 2014-11-30 to 2014-07-31
dot icon05/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
138
-
-
0.00
-
-
2022
124
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Jon Paul
Director
08/01/2026 - Present
13
Higgins, Claire Patricia
Director
05/11/2013 - 09/04/2024
13
Procter, Joanne Lisa
Director
01/06/2020 - 08/01/2026
1
Hennessy, Thomas William Ross
Director
01/07/2020 - 04/08/2023
11
Carrington, Patricia Ann
Director
05/11/2013 - 08/01/2026
4

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+
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 CITY COLLEGE PETERBOROUGH FOUNDATION

CITY COLLEGE PETERBOROUGH FOUNDATION is an(a) Active company incorporated on 05/11/2013 with the registered office located at Sand Martin House Bittern Way, Fletton Quays, Peterborough PE2 8TY. 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 CITY COLLEGE PETERBOROUGH FOUNDATION?

toggle

CITY COLLEGE PETERBOROUGH FOUNDATION is currently Active. It was registered on 05/11/2013 .

Where is CITY COLLEGE PETERBOROUGH FOUNDATION located?

toggle

CITY COLLEGE PETERBOROUGH FOUNDATION is registered at Sand Martin House Bittern Way, Fletton Quays, Peterborough PE2 8TY.

What does CITY COLLEGE PETERBOROUGH FOUNDATION do?

toggle

CITY COLLEGE PETERBOROUGH FOUNDATION operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for CITY COLLEGE PETERBOROUGH FOUNDATION?

toggle

The latest filing was on 28/03/2026: Appointment of Benjamin Stevenson as a director on 2026-01-08.