CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) - CAMBRIDGE


Company Profile Company Filings

Overview

CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) was incorporated 59 years ago on 29/10/1964 and has the registered number: 00825036. The accounts status is SMALL and accounts are next due on 31/12/2024.

CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) - CAMBRIDGE

This company is listed in the following categories:
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

22 SIGNET COURT
CAMBRIDGE
CB5 8LA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROF ROGER SOULSBY ECCLESTON May 1965 British Director 2020-03-17 CURRENT
PROFESSOR DAVID LOCKHART BOGLE Dec 1957 British Director 2019-03-20 CURRENT
DRS ASTRID MARIA WISSENBURG Apr 1966 Dutch Director 2015-04-05 CURRENT
MR GABRIEL SILBERMAN Aug 1953 American Director 2019-03-20 CURRENT
PROFESSOR DAVID JOHN OSWELL Oct 1963 British Director 2020-03-17 CURRENT
MS JANET JUILLERAT Oct 1965 British Director 2020-03-17 CURRENT
MRS SUSAN MARY FLEET Feb 1954 British Director 2018-04-01 CURRENT
BREEDA O'LEARY Jan 1961 Secretary 2008-12-10 UNTIL 2010-01-29 RESIGNED
SIR JOHN SETON CASSELS Oct 1928 British Director RESIGNED
DAVID RUSSELL FRANCIS THOMAS Nov 1946 British Secretary 2000-05-08 UNTIL 2005-01-18 RESIGNED
GILLIAN SANDRA WILSON CHALON May 1948 Secretary 2005-01-18 UNTIL 2006-08-02 RESIGNED
CHRIS LAST Jul 1958 British Director 2001-10-04 UNTIL 2012-02-15 RESIGNED
DR ANNIE ELIZABETH GRANT Mar 1946 British Director 2004-11-05 UNTIL 2008-02-27 RESIGNED
SIR GORDON HIGGINSON British Director RESIGNED
ROBERT ARTHUR HILL May 1947 British Director 1963-11-29 UNTIL 1998-11-06 RESIGNED
MR JOHN WILLIAM HOUGHAM Jan 1937 British Director RESIGNED
DR ANTONY ELWYN HUGHES Sep 1941 British Director 1994-02-01 UNTIL 2007-01-16 RESIGNED
DONALD MCGREGOR Jul 1946 British Secretary 1996-04-24 UNTIL 2000-05-08 RESIGNED
PETER DAVID BLANDFORD Secretary RESIGNED
MR JEFFREY JACK DEFRIES Feb 1948 British Secretary 2006-04-01 UNTIL 2008-12-09 RESIGNED
MIKE KILLINGLEY Aug 1948 British Director 2002-06-28 UNTIL 2011-01-31 RESIGNED
PROFESSOR JEAN FRANCOIS CHAMBAZ Mar 1953 French Director 2014-02-13 UNTIL 2015-04-30 RESIGNED
MR PATRICK JOHN ANSON COLDSTREAM Jul 1934 British Director 2001-10-04 UNTIL 2009-03-31 RESIGNED
MRS MARGARET HELENE DANE Nov 1950 British Director 2005-11-24 UNTIL 2010-09-23 RESIGNED
MR JACK GALE WILMOT DAVIES Sep 1911 British Director RESIGNED
MR JEFFREY JACK DEFRIES Feb 1948 British Director 2006-04-01 UNTIL 2008-03-31 RESIGNED
DR WILLIAM DUNCAN Dec 1950 British Director 2018-05-11 UNTIL 2021-03-01 RESIGNED
ANTONY JOHN RABAN Dec 1941 British Director 1998-11-06 UNTIL 2002-06-28 RESIGNED
DR MARY ELIZABETH PHILLIPS Apr 1946 British Director 2016-02-19 UNTIL 2019-03-20 RESIGNED
DR KENNETH JOHN RICHARD EDWARDS Feb 1934 British Director 1993-08-26 UNTIL 2008-09-30 RESIGNED
ADRIAN ALEXANDER BRIDGEWATER Jul 1936 British Director 1993-01-27 UNTIL 2008-03-31 RESIGNED
DAME MARY DOREEN ARCHER Dec 1944 British Director 2007-04-02 UNTIL 2012-02-15 RESIGNED
LINDA MARY AMMON Jul 1948 British Director 2002-06-28 UNTIL 2004-07-17 RESIGNED
MRS JACQUELINE ANN ALEXANDER Dec 1951 British Director 2002-06-28 UNTIL 2004-04-23 RESIGNED
ANDREW REED HOLMES BOTTOMLEY Jan 1956 British Director 2001-05-04 UNTIL 2005-10-30 RESIGNED
GWYNNETH GABRIELLA FLOWER Jun 1933 British Director 1993-03-19 UNTIL 2006-10-24 RESIGNED
JOSEPH A DIVANNA II Jul 1957 British Director 2002-06-28 UNTIL 2006-10-27 RESIGNED
MR ADRIAN BARLOW GOZZARD May 1933 British Director RESIGNED
THE BARONESS PLATT OF WRITTLE BERYL CATHERINE PLATT Apr 1923 British Director RESIGNED
DAME TAMSYN LOVE IMISON May 1937 British Director 1996-06-03 UNTIL 2002-06-28 RESIGNED
MS MARIANNE TERESA NEVILLE-ROLFE Oct 1944 British Director 1991-06-14 UNTIL 1995-03-31 RESIGNED
DR KENNETH ALLAN GLEN MILLER Jul 1926 British Director RESIGNED
JOHN RICHARD MERCHANT Jun 1945 British Director RESIGNED
PROFESSOR DAVID GANI Sep 1957 British Director 2012-02-15 UNTIL 2018-03-22 RESIGNED
SHIONA ANNE LENORE LLEWELLYN Apr 1952 British Director 2004-11-05 UNTIL 2012-02-15 RESIGNED
PETER STRONACH LINKLATER Jan 1924 British Director RESIGNED
SIR NORMAN LINDOP Mar 1921 British Director RESIGNED
CHRISTOPHER JOHN LOWE Jul 1937 British Director 2002-06-28 UNTIL 2006-11-01 RESIGNED
JAMES ARTHUR BROWN Mar 1924 British Director RESIGNED
PROFESSOR ANNE JONES Apr 1935 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PAPWORTH TRUST HUNTINGDON UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
THE INSPIRING FUTURES FOUNDATION FARNHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
THE PAPWORTH AND ENHAM FOUNDATION ANDOVER Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
QS ENROLMENT SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 63110 - Data processing, hosting and related activities
INSTITUTION OF AGRICULTURAL ENGINEERS(THE) BEDFORD Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
UNIVERSITIES SUPERANNUATION SCHEME LIMITED LIVERPOOL Active GROUP 65300 - Pension funding
LEICESTER HIGH SCHOOL CHARITABLE TRUST LIMITED Active FULL 85100 - Pre-primary education
OPEN UNIVERSITY WORLDWIDE LIMITED BUCKINGHAMSHIRE Active FULL 85600 - Educational support services
CENTRE FOR INVESTOR EDUCATION (UK) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GENSCAPE UK LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
ELEPHANT DESIGN LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ECCTIS LIMITED CHELTENHAM ENGLAND Active FULL 63990 - Other information service activities n.e.c.
CARE CHOICES LTD ROYSTON Active TOTAL EXEMPTION FULL 58110 - Book publishing
HOMES SELECT DIRECTORIES LIMITED ROYSTON Dissolved... 58110 - Book publishing
RDS TECHNOLOGY LIMITED BRISTOL Dissolved... FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
CVCP PROPERTIES PLC LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED MILTON KEYNES Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
NATIONAL SPACE CENTRE LEICESTER Active GROUP 85600 - Educational support services
THE PERSE SCHOOL CAMBRIDGE Active GROUP 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) 2022-11-18 31-03-2022 £539,754 Cash £819,865 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE CYRENIANS LIMITED CAMBRIDGE ENGLAND Active SMALL 55900 - Other accommodation
DRAKE TECHNOLOGY LIMITED CAMBRIDGE Active MICRO ENTITY 41100 - Development of building projects
CAMBRIDGE APARTMENTS LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
BIORBYT LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
SAFEBIOMED CONSULTANCY LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
YAVUZ GOCER HAIRDRESSER LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
SKYLIGHT ARCHITECTURE LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
A U LAND & DEVELOPMENT LTD CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 68310 - Real estate agencies
NBERG LTD CAMBRIDGE Active NO ACCOUNTS FILED 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery