WESLEY HOUSE, CAMBRIDGE

Register to unlock more data on OkredoRegister

WESLEY HOUSE, CAMBRIDGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09147032

Incorporation date

24/07/2014

Size

Full

Contacts

Registered address

Registered address

2nd Floor, St Giles Court, 24 Castle Street, Cambridge CB3 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon27/02/2026
Full accounts made up to 2025-08-31
dot icon28/11/2025
Appointment of The Revd Dr David Michael Chapman as a director on 2025-11-26
dot icon01/09/2025
Termination of appointment of Elizabeth Helen Ovey as a director on 2025-08-31
dot icon16/08/2025
Registered office address changed from Wesley House Jesus Lane Cambridge Cambridgeshire CB5 8BJ to 2nd Floor, St Giles Court 24 Castle Street Cambridge CB3 0AJ on 2025-08-16
dot icon28/07/2025
Termination of appointment of Helen Hollands as a director on 2025-07-28
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon18/06/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon27/05/2025
Termination of appointment of Christopher David Roles as a director on 2025-05-25
dot icon19/03/2025
Full accounts made up to 2024-08-31
dot icon03/02/2025
Termination of appointment of Kenneth Carter as a director on 2025-01-31
dot icon27/11/2024
Termination of appointment of Catherine Dixon as a director on 2024-11-27
dot icon03/11/2024
Appointment of The Revd Helen Hollands as a director on 2024-11-01
dot icon26/07/2024
Termination of appointment of Julian Pursehouse as a director on 2024-07-25
dot icon26/07/2024
Termination of appointment of Bala Gnanapragasam as a director on 2024-07-25
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon21/05/2024
Full accounts made up to 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon14/07/2023
Termination of appointment of David Nicolas Scahill as a director on 2023-07-13
dot icon01/06/2023
Termination of appointment of Stuart Jordan as a director on 2023-05-31
dot icon15/05/2023
Appointment of Bishop Kenneth Carter as a director on 2023-05-11
dot icon20/03/2023
Full accounts made up to 2022-08-31
dot icon14/03/2023
Appointment of Mr Christopher David Roles as a director on 2023-03-11
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Appointment of The Revd Rose Audrey Sandford Westwood as a director on 2022-11-10
dot icon14/11/2022
Statement of company's objects
dot icon11/11/2022
Termination of appointment of Roger Paul Ashley as a director on 2022-11-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reverend Colin Arthur Smith
Director
16/11/2016 - 31/08/2022
5
Roles, Christopher David
Director
11/03/2023 - 25/05/2025
6
Arthur, Janet
Director
12/11/2019 - Present
4
Mr David Peniket
Director
12/11/2019 - Present
3
The Right Revd Martin Alan Seeley
Director
22/02/2015 - 16/11/2016
12

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 WESLEY HOUSE, CAMBRIDGE

WESLEY HOUSE, CAMBRIDGE is an(a) Active company incorporated on 24/07/2014 with the registered office located at 2nd Floor, St Giles Court, 24 Castle Street, Cambridge CB3 0AJ. There are currently 7 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 WESLEY HOUSE, CAMBRIDGE?

toggle

WESLEY HOUSE, CAMBRIDGE is currently Active. It was registered on 24/07/2014 .

Where is WESLEY HOUSE, CAMBRIDGE located?

toggle

WESLEY HOUSE, CAMBRIDGE is registered at 2nd Floor, St Giles Court, 24 Castle Street, Cambridge CB3 0AJ.

What does WESLEY HOUSE, CAMBRIDGE do?

toggle

WESLEY HOUSE, CAMBRIDGE operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for WESLEY HOUSE, CAMBRIDGE?

toggle

The latest filing was on 27/02/2026: Full accounts made up to 2025-08-31.