CITY OF CAMBRIDGE EDUCATION FOUNDATION

Register to unlock more data on OkredoRegister

CITY OF CAMBRIDGE EDUCATION FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930419

Incorporation date

13/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkside Community College, Parkside, Cambridge, Cambridgeshire CB1 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon21/04/2026
Appointment of Janet Diana Swadling as a director on 2026-04-17
dot icon07/04/2026
Termination of appointment of Janet Diana Swadling as a director on 2026-04-05
dot icon07/04/2026
Confirmation statement made on 2025-10-13 with no updates
dot icon27/01/2026
Termination of appointment of Jane Alison Rickell as a director on 2026-01-12
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon11/01/2026
Termination of appointment of Tracy Jayne Terry as a secretary on 2025-12-31
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon20/06/2025
Appointment of Angela Howard as a secretary on 2025-06-20
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon20/10/2023
Appointment of Mr Craig Barry Morrison as a director on 2023-10-09
dot icon21/09/2023
Termination of appointment of Stephen Kent-Taylor as a director on 2023-09-08
dot icon22/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon09/05/2022
Appointment of Ms Jane Alison Rickell as a director on 2022-05-01
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/01/2021
Termination of appointment of Miles Everitt Carter as a secretary on 2021-01-01
dot icon14/01/2021
Appointment of Ms Tracy Jayne Terry as a secretary on 2021-01-01
dot icon09/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon29/10/2020
Termination of appointment of Craig Barry Morrison as a director on 2020-06-17
dot icon29/10/2020
Termination of appointment of Richard Sebastian Keys as a director on 2020-06-17
dot icon29/10/2020
Termination of appointment of Andrew Charles Hutchinson as a director on 2020-06-17
dot icon29/10/2020
Termination of appointment of David Martin Adamson as a director on 2020-06-17
dot icon22/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/09/2020
Termination of appointment of Tom Traynor as a director on 2020-06-01
dot icon27/07/2020
Appointment of Mr Tom Traynor as a director on 2017-09-30
dot icon08/01/2020
Confirmation statement made on 2019-10-13 with no updates
dot icon12/03/2019
Full accounts made up to 2018-08-31
dot icon28/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon22/10/2018
Termination of appointment of Michael Shepherd Dixon as a director on 2018-09-24
dot icon14/09/2018
Appointment of Ms Janet Diana Swadling as a director on 2018-07-18
dot icon27/07/2018
Termination of appointment of Anne Campbell as a director on 2018-07-18
dot icon26/06/2018
Termination of appointment of Benedicte Foo as a director on 2018-04-18
dot icon26/06/2018
Termination of appointment of Timothy James Steel as a director on 2018-04-18
dot icon26/06/2018
Termination of appointment of Andrew Paul Webster as a director on 2018-04-18
dot icon02/05/2018
Accounts for a small company made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon10/04/2017
Full accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/10/2016
Termination of appointment of Janet Cohen as a director on 2016-09-04
dot icon26/10/2016
Termination of appointment of Rasha Halim Tanbouly as a director on 2016-06-25
dot icon05/09/2016
Appointment of Mr Stephen Kent-Taylor as a director on 2015-10-15
dot icon02/09/2016
Termination of appointment of Michael John Priestley as a director on 2015-10-07
dot icon02/09/2016
Termination of appointment of David Mark Carrington as a director on 2015-12-09
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon18/12/2015
Annual return made up to 2015-10-13 no member list
dot icon12/11/2015
Appointment of Baroness Janet Cohen as a director on 2015-03-02
dot icon13/04/2015
Full accounts made up to 2014-08-31
dot icon12/11/2014
Annual return made up to 2014-10-13 no member list
dot icon12/11/2014
Appointment of Mr Miles Everitt Carter as a secretary on 2014-04-01
dot icon12/11/2014
Termination of appointment of Mary Charlesworth as a secretary on 2014-04-01
dot icon30/05/2014
Full accounts made up to 2013-08-31
dot icon14/10/2013
Annual return made up to 2013-10-13 no member list
dot icon27/09/2013
Appointment of Mrs Anne Campbell as a director
dot icon19/09/2013
Appointment of Mr Robert Lowson as a director
dot icon05/06/2013
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-13 no member list
dot icon16/11/2012
Director's details changed for Mr Andrew Paul Webster on 2012-10-02
dot icon16/11/2012
Director's details changed for Mr Michael John Priestley on 2012-10-02
dot icon16/11/2012
Director's details changed for Benedicte Foo on 2012-10-02
dot icon16/11/2012
Director's details changed for Michael Shepherd Dixon on 2012-10-02
dot icon16/11/2012
Director's details changed for Mr Richard Sebastian Keys on 2012-10-02
dot icon16/11/2012
Director's details changed for Andrew Charles Hutchinson on 2012-10-02
dot icon16/11/2012
Director's details changed for Mr John Nicholas Cassels Hood on 2012-10-02
dot icon16/11/2012
Director's details changed for David Mark Carrington on 2012-10-02
dot icon16/11/2012
Termination of appointment of Timothy Cole as a director
dot icon20/06/2012
Appointment of Mrs Mary Charlesworth as a secretary
dot icon20/06/2012
Termination of appointment of Ernest Heatley as a secretary
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-13 no member list
dot icon09/08/2011
Appointment of Mr David Martin Adamson as a director
dot icon09/08/2011
Appointment of Mr Craig Morrison as a director
dot icon25/07/2011
Appointment of Mrs Rasha Halim Tanbouly as a director
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-13 no member list
dot icon16/06/2010
Appointment of Mr Timothy James Steel as a director
dot icon16/06/2010
Termination of appointment of Charles Ballard as a director
dot icon16/06/2010
Termination of appointment of Sheila Stuart as a director
dot icon16/06/2010
Termination of appointment of Jane Phillips as a director
dot icon16/06/2010
Termination of appointment of Matthew Mitchell as a director
dot icon10/11/2009
Annual return made up to 2009-10-13 no member list
dot icon09/11/2009
Director's details changed for Charles Martin Ballard on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr John Nicholas Cassels Hood on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Andrew Paul Webster on 2009-11-09
dot icon09/11/2009
Director's details changed for Sheila Stuart on 2009-11-09
dot icon09/11/2009
Director's details changed for Dr Jane Carole Phillips on 2009-11-09
dot icon09/11/2009
Director's details changed for David Mark Carrington on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Richard Sebastian Keys on 2009-11-09
dot icon09/11/2009
Director's details changed for Matthew Robert Mitchell on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Michael John Priestley on 2009-11-09
dot icon09/11/2009
Director's details changed for Andrew Charles Hutchinson on 2009-11-09
dot icon09/11/2009
Director's details changed for Dr Timothy James Cole on 2009-11-09
dot icon09/11/2009
Director's details changed for Benedicte Foo on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Ernest George Heatley on 2009-11-09
dot icon09/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Director appointed mr richard sebastian keys
dot icon21/09/2009
Director appointed mr michael john priestley
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Director appointed michael shepherd dixon
dot icon14/10/2008
Annual return made up to 13/10/08
dot icon14/10/2008
Director's change of particulars / matthew mitchell / 12/09/2008
dot icon12/02/2008
Memorandum and Articles of Association
dot icon12/02/2008
Resolutions
dot icon28/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon05/11/2007
Annual return made up to 13/10/07
dot icon02/11/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/12/2006
Annual return made up to 13/10/06
dot icon01/12/2006
New secretary appointed
dot icon26/06/2006
New director appointed
dot icon15/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/03/2006
New director appointed
dot icon21/11/2005
Annual return made up to 13/10/05
dot icon17/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon15/11/2004
Annual return made up to 13/10/04
dot icon13/10/2003
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
13/10/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foo, Benedicte
Director
15/02/2004 - 18/04/2018
2
Webster, Andrew Paul
Director
28/07/2005 - 18/04/2018
46
Swadling, Janet Diana
Director
17/04/2026 - Present
26
Swadling, Janet Diana
Director
18/07/2018 - 05/04/2026
26
Cohen, Janet, Baroness
Director
02/03/2015 - 04/09/2016
16

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 OF CAMBRIDGE EDUCATION FOUNDATION

CITY OF CAMBRIDGE EDUCATION FOUNDATION is an(a) Active company incorporated on 13/10/2003 with the registered office located at Parkside Community College, Parkside, Cambridge, Cambridgeshire CB1 1EH. There are currently 5 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 OF CAMBRIDGE EDUCATION FOUNDATION?

toggle

CITY OF CAMBRIDGE EDUCATION FOUNDATION is currently Active. It was registered on 13/10/2003 .

Where is CITY OF CAMBRIDGE EDUCATION FOUNDATION located?

toggle

CITY OF CAMBRIDGE EDUCATION FOUNDATION is registered at Parkside Community College, Parkside, Cambridge, Cambridgeshire CB1 1EH.

What does CITY OF CAMBRIDGE EDUCATION FOUNDATION do?

toggle

CITY OF CAMBRIDGE EDUCATION FOUNDATION operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CITY OF CAMBRIDGE EDUCATION FOUNDATION?

toggle

The latest filing was on 21/04/2026: Appointment of Janet Diana Swadling as a director on 2026-04-17.