CITY OF CAMBRIDGE EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CITY OF CAMBRIDGE EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05909518

Incorporation date

17/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Parkside Community College, Parkside, Cambridge, Cambridgeshire CB1 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon23/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon20/06/2025
Appointment of Angela Howard as a secretary on 2025-06-20
dot icon20/06/2025
Termination of appointment of Tracy Jayne Terry as a secretary on 2025-06-20
dot icon19/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon28/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon19/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/02/2024
Termination of appointment of Stephen Kent-Taylor as a director on 2024-01-26
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon07/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon08/06/2021
Accounts for a dormant company 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 icon31/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon31/10/2020
Termination of appointment of Michael Shepherd Dixon as a director on 2020-06-17
dot icon31/10/2020
Termination of appointment of Richard Sebastian Keys as a director on 2020-06-17
dot icon31/10/2020
Termination of appointment of Andrew Charles Hutchinson as a director on 2020-06-17
dot icon31/10/2020
Termination of appointment of Craig Barry Morrison as a director on 2020-06-17
dot icon31/10/2020
Termination of appointment of David Martin Adamson as a director on 2020-06-17
dot icon29/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/09/2018
Confirmation statement made on 2018-08-17 with no updates
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 Andrew Paul Webster 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 Benedicte Foo as a director on 2018-04-18
dot icon30/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon11/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon07/09/2017
Termination of appointment of Janet Cohen as a director on 2016-09-04
dot icon07/09/2017
Termination of appointment of Rasha Halim Tanbouly as a director on 2016-06-25
dot icon06/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon05/09/2016
Appointment of Mr Stephen Kent-Taylor as a director on 2015-10-08
dot icon02/09/2016
Termination of appointment of Michael John Priestley as a director on 2015-10-08
dot icon02/09/2016
Termination of appointment of David Mark Carrington as a director on 2015-12-09
dot icon18/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon12/11/2015
Appointment of Baroness Janet Cohen as a director on 2015-03-02
dot icon02/10/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Mary Charlesworth as a secretary
dot icon30/06/2014
Appointment of Mr Miles Everitt Carter as a secretary
dot icon29/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon20/09/2013
Appointment of Mrs Anne Campbell as a director
dot icon19/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/09/2013
Appointment of Mr Robert Lowson as a director
dot icon10/09/2013
Previous accounting period extended from 2013-03-31 to 2013-08-31
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2012
Termination of appointment of Timothy Cole as a director
dot icon03/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mr Michael John Priestley on 2012-08-17
dot icon03/10/2012
Director's details changed for Mr John Nicholas Cassels Hood on 2012-08-17
dot icon03/10/2012
Director's details changed for Mr Richard Sebastian Keys on 2012-08-17
dot icon03/10/2012
Director's details changed for Mr Andrew Paul Webster on 2012-08-17
dot icon03/10/2012
Director's details changed for Andrew Charles Hutchinson on 2012-08-17
dot icon03/10/2012
Director's details changed for Benedicte Foo on 2012-08-17
dot icon03/10/2012
Director's details changed for Dr Timothy James Cole on 2012-08-17
dot icon03/10/2012
Director's details changed for Michael Shepherd Dixon on 2012-08-17
dot icon03/10/2012
Director's details changed for David Mark Carrington on 2012-08-17
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
Accounts for a dormant company made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon09/08/2011
Appointment of Mr David Martin Adamson as a director
dot icon09/08/2011
Appointment of Mrs Rasha Halim Tanbouly as a director
dot icon09/08/2011
Appointment of Mr Craig Barry Morrison as a director
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon16/06/2010
Appointment of Mr Timothy James Steel as a director
dot icon16/06/2010
Termination of appointment of Sheila Stuart as a director
dot icon16/06/2010
Termination of appointment of Matthew Mitchell as a director
dot icon16/06/2010
Termination of appointment of Jane Phillips as a director
dot icon16/06/2010
Termination of appointment of Charles Ballard as a director
dot icon21/09/2009
Director appointed mr michael john priestley
dot icon21/09/2009
Director appointed mr richard sebastian keys
dot icon10/09/2009
Return made up to 17/08/09; full list of members
dot icon20/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/10/2008
Return made up to 17/08/08; full list of members
dot icon15/09/2008
Director appointed michael shepherd dixon
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/01/2008
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon02/11/2007
Director resigned
dot icon13/09/2007
Return made up to 17/08/07; full list of members
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon06/03/2007
New secretary appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Registered office changed on 21/12/06 from: 7 spencer parade northampton northamptonshire NN1 5AB
dot icon21/12/2006
Secretary resigned
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
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
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowson, Robert Campbell
Director
22/07/2013 - Present
2
Dixon, Michael Shepherd
Director
12/01/2008 - 17/06/2020
6
Hood, John Nicholas Cassels
Director
28/02/2007 - Present
4
Kent-Taylor, Stephen
Director
08/10/2015 - 26/01/2024
1
Howard, Angela
Secretary
20/06/2025 - Present
-

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 CITY OF CAMBRIDGE EDUCATION LIMITED

CITY OF CAMBRIDGE EDUCATION LIMITED is an(a) Active company incorporated on 17/08/2006 with the registered office located at Parkside Community College, Parkside, Cambridge, Cambridgeshire CB1 1EH. 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 OF CAMBRIDGE EDUCATION LIMITED?

toggle

CITY OF CAMBRIDGE EDUCATION LIMITED is currently Active. It was registered on 17/08/2006 .

Where is CITY OF CAMBRIDGE EDUCATION LIMITED located?

toggle

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

What does CITY OF CAMBRIDGE EDUCATION LIMITED do?

toggle

CITY OF CAMBRIDGE EDUCATION LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

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

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-08-17 with no updates.