CLARE COLLEGE LIMITED

Register to unlock more data on OkredoRegister

CLARE COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02749139

Incorporation date

21/09/1992

Size

Small

Contacts

Registered address

Registered address

Clare College, Trinity Lane, Cambridge CB2 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1992)
dot icon05/01/2026
Accounts for a small company made up to 2025-06-30
dot icon23/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon15/01/2025
Termination of appointment of Lee Corke as a director on 2024-12-18
dot icon02/01/2025
Accounts for a small company made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon17/06/2024
Appointment of Dr Toby Alexander Howard Wilkinson as a director on 2024-06-10
dot icon13/05/2024
Termination of appointment of Elizabeth Joan Conder as a director on 2024-05-10
dot icon08/05/2024
Termination of appointment of Elif De Grammont as a secretary on 2024-05-01
dot icon12/03/2024
Accounts for a small company made up to 2023-06-30
dot icon09/01/2024
Termination of appointment of David Fielding Hartley as a director on 2023-12-21
dot icon09/01/2024
Secretary's details changed for Mrs Elif De Grammont on 2024-01-09
dot icon09/01/2024
Secretary's details changed for Mrs Elif De Grammont on 2024-01-09
dot icon08/01/2024
Appointment of Mr Lee Corke as a director on 2023-12-21
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon06/09/2023
Termination of appointment of Gergana Dimitrova as a secretary on 2023-09-06
dot icon06/09/2023
Appointment of Mrs Elif De Grammont as a secretary on 2023-09-06
dot icon05/01/2023
Accounts for a small company made up to 2022-06-30
dot icon14/12/2022
Termination of appointment of Philip Michael Allmendinger as a director on 2022-12-14
dot icon14/12/2022
Appointment of Prof Neil Greenham as a director on 2022-12-14
dot icon06/12/2022
Termination of appointment of David John Ball as a director on 2022-12-01
dot icon06/12/2022
Appointment of Mrs Rebecca Willatt as a director on 2022-12-01
dot icon06/12/2022
Appointment of Miss Elizabeth Joan Conder as a director on 2022-12-01
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-06-30
dot icon13/12/2021
Appointment of Mr David John Ball as a director on 2021-12-10
dot icon05/10/2021
Termination of appointment of Paul Charles Warren as a director on 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon25/01/2021
Accounts for a small company made up to 2020-06-30
dot icon18/12/2020
Appointment of Mrs Gergana Dimitrova as a secretary on 2020-12-17
dot icon09/12/2020
Termination of appointment of Valeriya Blackmore as a secretary on 2020-11-10
dot icon09/12/2020
Termination of appointment of Valeriya Blackmore as a director on 2020-11-10
dot icon26/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon05/03/2020
Appointment of Professor Philip Michael Allmendinger as a director on 2019-11-20
dot icon13/12/2019
Accounts for a small company made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon26/11/2018
Appointment of Deborah Hoy as a director on 2018-11-14
dot icon23/11/2018
Appointment of Valeriya Blackmore as a director on 2018-11-10
dot icon07/11/2018
Accounts for a small company made up to 2018-06-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon23/11/2017
Accounts for a small company made up to 2017-06-30
dot icon09/11/2017
Termination of appointment of Emma Reiko Easterbrook as a secretary on 2017-11-01
dot icon09/11/2017
Appointment of Ms Valeriya Blackmore as a secretary on 2017-11-01
dot icon10/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon10/10/2017
Appointment of Miss Emma Reiko Easterbrook as a secretary on 2017-06-16
dot icon10/10/2017
Termination of appointment of Jacqueline Anne Lince as a secretary on 2017-06-16
dot icon04/01/2017
Accounts for a small company made up to 2016-06-30
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon28/06/2016
Auditor's resignation
dot icon27/06/2016
Auditor's resignation
dot icon16/12/2015
Full accounts made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon03/07/2015
Statement by Directors
dot icon03/07/2015
Statement of capital on 2015-07-03
dot icon03/07/2015
Solvency Statement dated 10/06/15
dot icon03/07/2015
Resolutions
dot icon26/11/2014
Full accounts made up to 2014-06-30
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon14/01/2014
Full accounts made up to 2013-06-30
dot icon06/12/2013
Appointment of Mr Paul Charles Warren as a director
dot icon05/12/2013
Termination of appointment of Donald Hearn as a director
dot icon27/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon22/02/2013
Full accounts made up to 2012-06-30
dot icon08/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon29/06/2012
Auditor's resignation
dot icon29/11/2011
Accounts for a small company made up to 2011-06-30
dot icon07/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/12/2010
Full accounts made up to 2010-06-30
dot icon28/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon28/09/2010
Director's details changed for Dr David Fielding Hartley on 2010-09-21
dot icon06/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon27/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon09/10/2008
Return made up to 21/09/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon12/10/2007
Return made up to 21/09/07; no change of members
dot icon07/11/2006
Return made up to 21/09/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon19/09/2005
Return made up to 21/09/05; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon11/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon11/12/2004
Return made up to 21/09/04; full list of members
dot icon01/10/2003
Return made up to 21/09/03; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon14/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon07/10/2002
Return made up to 21/09/02; full list of members
dot icon21/03/2002
Registered office changed on 21/03/02 from: francis house 112 hills rd cambridge CB2 1PH
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
New secretary appointed
dot icon04/12/2001
Return made up to 21/09/01; full list of members
dot icon07/11/2001
Director resigned
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/10/2000
Full accounts made up to 2000-06-30
dot icon26/09/2000
Return made up to 21/09/00; full list of members
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon06/10/1999
Full accounts made up to 1999-06-30
dot icon05/10/1999
Return made up to 21/09/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-06-30
dot icon23/10/1998
Return made up to 21/09/98; full list of members
dot icon07/01/1998
Full accounts made up to 1997-06-30
dot icon12/10/1997
Return made up to 21/09/97; no change of members
dot icon11/10/1996
Return made up to 21/09/96; no change of members
dot icon02/10/1996
Full accounts made up to 1996-06-30
dot icon08/09/1995
Return made up to 21/09/95; full list of members
dot icon15/08/1995
Full accounts made up to 1995-06-30
dot icon15/06/1995
Ad 25/05/95--------- £ si 530000@1=530000 £ ic 1/530001
dot icon15/06/1995
Nc inc already adjusted 25/05/95
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Resolutions
dot icon10/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1994-06-30
dot icon24/10/1994
Return made up to 21/09/94; no change of members
dot icon21/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon21/04/1994
Resolutions
dot icon07/04/1994
New director appointed
dot icon07/04/1994
Resolutions
dot icon04/10/1993
Return made up to 21/09/93; full list of members
dot icon05/08/1993
Director resigned
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Director resigned;new director appointed
dot icon23/06/1993
Accounting reference date notified as 30/06
dot icon19/01/1993
Resolutions
dot icon14/01/1993
Certificate of change of name
dot icon14/01/1993
Certificate of change of name
dot icon21/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/09/2026
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

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

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARE COLLEGE LIMITED

CLARE COLLEGE LIMITED is an(a) Active company incorporated on 21/09/1992 with the registered office located at Clare College, Trinity Lane, Cambridge CB2 1TL. There are currently 4 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 CLARE COLLEGE LIMITED?

toggle

CLARE COLLEGE LIMITED is currently Active. It was registered on 21/09/1992 .

Where is CLARE COLLEGE LIMITED located?

toggle

CLARE COLLEGE LIMITED is registered at Clare College, Trinity Lane, Cambridge CB2 1TL.

What does CLARE COLLEGE LIMITED do?

toggle

CLARE COLLEGE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLARE COLLEGE LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a small company made up to 2025-06-30.