CZECH SCHOOL CAMBRIDGE CIC

Register to unlock more data on OkredoRegister

CZECH SCHOOL CAMBRIDGE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12376848

Incorporation date

23/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bellingham House, 2 Huntingdon Street, St. Neots PE19 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2019)
dot icon08/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon07/01/2026
Notification of Jana Sultani as a person with significant control on 2026-01-07
dot icon04/01/2026
Registered office address changed from 2 Meadowfield Road 2 Meadowfield Road Sawston Cambridge Cambridgeshire CB22 3HS England to 2 Huntingdon Street Bellingham House 2 Huntingdon Street St Neots Cambridgeshire PE19 1BG on 2026-01-04
dot icon04/01/2026
Registered office address changed from 2 Huntingdon Street Bellingham House 2 Huntingdon Street St Neots Cambridgeshire PE19 1BG England to Bellingham House 2 Huntingdon Street St. Neots PE19 1BG on 2026-01-04
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Appointment of Mrs Jana Sultani as a director on 2025-05-19
dot icon30/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Termination of appointment of Marketa Green as a director on 2023-04-15
dot icon18/04/2023
Cessation of Marketa Green as a person with significant control on 2023-04-15
dot icon16/03/2023
Registered office address changed from 2 Fisher Close Duxford Cambridge CB22 4XU England to 2 Meadowfield Road 2 Meadowfield Road Sawston Cambridge Cambridgeshire CB22 3HS on 2023-03-16
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon31/10/2021
Cessation of Katerina Faberova as a person with significant control on 2021-09-20
dot icon31/10/2021
Termination of appointment of Katerina Faberova as a director on 2021-09-20
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon23/12/2019
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
123.00
-
0.00
1.06K
-
2022
2
3.59K
-
6.67K
4.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marketa Green
Director
23/12/2019 - 15/04/2023
-
Mrs Lucie Tousova
Director
23/12/2019 - Present
-
Mrs Jana Sultani
Director
19/05/2025 - Present
-

Persons with Significant Control

5
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 CZECH SCHOOL CAMBRIDGE CIC

CZECH SCHOOL CAMBRIDGE CIC is an(a) Active company incorporated on 23/12/2019 with the registered office located at Bellingham House, 2 Huntingdon Street, St. Neots PE19 1BG. There are currently 2 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 CZECH SCHOOL CAMBRIDGE CIC?

toggle

CZECH SCHOOL CAMBRIDGE CIC is currently Active. It was registered on 23/12/2019 .

Where is CZECH SCHOOL CAMBRIDGE CIC located?

toggle

CZECH SCHOOL CAMBRIDGE CIC is registered at Bellingham House, 2 Huntingdon Street, St. Neots PE19 1BG.

What does CZECH SCHOOL CAMBRIDGE CIC do?

toggle

CZECH SCHOOL CAMBRIDGE CIC operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CZECH SCHOOL CAMBRIDGE CIC?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-22 with no updates.