CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES - CAMBRIDGE


Company Profile Company Filings

Overview

CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE and has the status: Dissolved - no longer trading.
CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES was incorporated 24 years ago on 29/03/2000 and has the registered number: 03959159. The accounts status is FULL.

CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES - CAMBRIDGE

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2018

Registered Office

4-5 BENET PLACE
CAMBRIDGE
CB2 1EL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JENNIFER SUSANNE NEILD Secretary 2018-10-15 CURRENT
JOHN TANNATT DIX Jun 1961 British Director 2018-09-03 CURRENT
DR DUNCAN NEEDHAM Feb 1973 British Director 2019-06-01 CURRENT
MR DUNCAN EDWARD WALKER Feb 1968 British Director 2018-09-03 UNTIL 2019-06-30 RESIGNED
MR RANDALL WHITE Dec 1952 British Director 2013-10-22 UNTIL 2017-10-31 RESIGNED
PETER VINCE Nov 1966 British Director 2005-06-28 UNTIL 2007-06-23 RESIGNED
MR IAN DUDLEY SWINBURN Apr 1947 British Director 2008-06-24 UNTIL 2010-10-26 RESIGNED
STEPHEN JOHN SMITH Feb 1955 British Director 2005-06-28 UNTIL 2012-01-08 RESIGNED
MR GRAEME ALEXANDER LOCKHART Mar 1954 British Director 2018-09-03 UNTIL 2019-05-30 RESIGNED
MR GRAEME BARRINGTON SAMPSON Aug 1958 British Director 2018-06-05 UNTIL 2018-09-03 RESIGNED
RICHARD JOHN RODWAY RHODES JAMES Jan 1921 British Director 2001-02-01 UNTIL 2005-06-28 RESIGNED
MR MARK SLATER Mar 1954 British Director 2016-04-26 UNTIL 2018-09-03 RESIGNED
RUTH ANNE PUDDICK Aug 1945 British Director 2001-02-01 UNTIL 2009-06-23 RESIGNED
MRS PATRICIA PRITCHARD Jul 1947 British Director 2014-06-25 UNTIL 2017-09-26 RESIGNED
MR COWLEY PETER Sep 1955 British Director 2010-02-22 UNTIL 2010-03-01 RESIGNED
MS SUZANNE MARIE OLIVER Dec 1973 British Director 2018-06-18 UNTIL 2018-09-03 RESIGNED
MR RICHARD MUTTY Apr 1961 British Director 2018-04-03 UNTIL 2018-09-03 RESIGNED
PHILIP JOHN MORLEY Apr 1963 British Director 2001-02-01 UNTIL 2002-03-04 RESIGNED
BRIAN MCMULLEN Apr 1949 British Director 2006-06-27 UNTIL 2009-04-21 RESIGNED
MR IAN PHILIP MATHER Jun 1958 British Director 2007-03-16 UNTIL 2009-06-23 RESIGNED
MR PAUL REDHEAD Nov 1951 British Director 2008-06-24 UNTIL 2012-01-06 RESIGNED
MRS SARAH ANN WELLS Secretary 2014-12-09 UNTIL 2018-10-15 RESIGNED
CHARLES SCOTT RITCHIE Secretary 2002-06-14 UNTIL 2005-10-14 RESIGNED
HILARY MARY KIRBY Nov 1941 Secretary 2001-02-15 UNTIL 2002-06-14 RESIGNED
RICHARD ANTHONY GOLD Oct 1941 British Secretary 2000-03-29 UNTIL 2001-02-15 RESIGNED
WING COMMANDER CHRISTOPHER BENEDETTO FORTE Feb 1949 Secretary 2005-10-14 UNTIL 2014-02-03 RESIGNED
DR ALAN MICHAEL DAWSON Dec 1951 British Director 2008-11-21 UNTIL 2012-01-05 RESIGNED
MRS KATHERINE JULIE HERBERT Jun 1961 Director 2017-03-28 UNTIL 2018-09-03 RESIGNED
MR COLIN AYTON GREENHALGH Aug 1941 British Director 2003-05-09 UNTIL 2008-10-02 RESIGNED
RICHARD ANTHONY GOLD Oct 1941 British Director 2000-03-29 UNTIL 2001-02-01 RESIGNED
MARGARET ANN GODDIN Mar 1953 British Director 2007-06-26 UNTIL 2013-06-18 RESIGNED
MRS BERYL GILLESPIE Nov 1957 British Director 2018-03-14 UNTIL 2018-09-03 RESIGNED
MRS. MARY FORSTER-LEWIS Nov 1962 British Director 2008-11-21 UNTIL 2011-06-28 RESIGNED
MS LESLEY FERNEY Sep 1951 British Director 2017-03-28 UNTIL 2018-08-20 RESIGNED
ROSS DAVID EAGLESTONE Aug 1970 British Director 2000-03-29 UNTIL 2001-02-01 RESIGNED
ROBIN PATRICK LAIDLAW Sep 1941 British Director 2004-11-05 UNTIL 2014-06-25 RESIGNED
DR ALAN BRIAN DUNCKLEY Jul 1951 British Director 2001-02-01 UNTIL 2004-06-29 RESIGNED
DR ALAN MICHAEL DAWSON Dec 1951 British Director 2001-02-01 UNTIL 2004-09-03 RESIGNED
LOUISE WHITE Sep 1953 British Director 2002-04-26 UNTIL 2006-06-27 RESIGNED
MR PETER LAWTON COWLEY Sep 1955 British Director 2010-03-02 UNTIL 2015-03-04 RESIGNED
REVD MALCOLM COOPER Feb 1937 British Director 2001-02-01 UNTIL 2005-06-28 RESIGNED
MR ADRIAN JAMES BENNETT Jan 1973 British Director 2012-06-19 UNTIL 2016-05-12 RESIGNED
KATHRYN TRACEY JESSUP Aug 1965 British Director 2005-06-24 UNTIL 2008-12-23 RESIGNED
MRS INGER MYFANWY DONNA BLANCA ANSON Feb 1971 British Director 2011-06-28 UNTIL 2015-03-04 RESIGNED
DR ALAN BRIAN DUNCKLEY Jul 1951 British Director 2008-11-21 UNTIL 2011-06-28 RESIGNED
EDWARD JONATHAN LEAN Jan 1950 British Director 2001-02-01 UNTIL 2007-06-23 RESIGNED
PETER HOWARD REX HARDY May 1952 British Director 2001-02-01 UNTIL 2002-03-04 RESIGNED
MR GRAEME ALEXANDER LOCKHART Mar 1954 British Director 2011-10-18 UNTIL 2018-09-03 RESIGNED
PETER VINCE Corporate Director 2009-03-27 UNTIL 2013-06-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Stephen Perse Foundation 2018-09-03 Cambridge   Voting rights 75 to 100 percent
Ms Suzanne Marie Oliver 2018-06-18 - 2018-09-03 12/1973 Cambridge   Significant influence or control
Mr Graeme Barrington Sampson 2018-06-05 - 2018-09-03 8/1958 Cambridge   Significant influence or control
Mr Richard Mutty 2018-04-03 - 2018-09-03 4/1961 Cambridge   Significant influence or control
Mrs Beryl Gillespie 2018-03-14 - 2018-09-03 11/1957 Cambridge   Significant influence or control
Mrs Katherine Julie Herbert 2017-03-28 - 2018-09-03 6/1961 Cambridge   Significant influence or control
Ms Lesley Ferney 2017-03-28 - 2018-08-20 9/1951 Cambridge   Significant influence or control
Mr Mark Slater 2016-05-06 - 2018-09-03 3/1954 Cambridge   Significant influence or control
Mr Mark Slater 2016-05-06 - 2018-09-03 3/1954 Cambridge   Significant influence or control
Mr Graeme Lockhart 2016-04-06 - 2018-09-03 9/1952 Cambridge   Significant influence or control
Mr Randall White 2016-04-06 - 2017-10-27 12/1952 Cambridge   Significant influence or control
Mrs Patricia Pritchard 2016-04-06 - 2017-09-26 7/1947 Cambridge   Significant influence or control
Mr Mark Slater 2016-04-06 - 2017-01-01 3/1954 Cambridge   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C.E. NURSERY SCHOOL (CAMBRIDGE) LIMITED Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
ASHWORTH PARK MANAGEMENT COMPANY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE EDMUND TRUST WATERBEACH UNITED KINGDOM Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CANTABRIGIAN LIMITED CAMBRIDGE Active SMALL 93110 - Operation of sports facilities
THE GRAMMAR SCHOOL AT LEEDS LEEDS Active GROUP 85310 - General secondary education
JFS CHARITABLE TRUST LIMITED HARROW Active SMALL 85310 - General secondary education
HS SECRETARIAL LIMITED CAMBRIDGE ENGLAND Active DORMANT 69102 - Solicitors
COWLEY ROBINSON PUBLISHING LIMITED EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 58110 - Book publishing
THE MULTI-FAITH SECONDARY SCHOOL CHARITABLE TRUST LONDON Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
AFFINITY INVESTMENT MANAGEMENT LIMITED IPSWICH Dissolved... TOTAL EXEMPTION FULL 66120 - Security and commodity contracts dealing activities
CAMBRIDGESHIRE HORIZONS LIMITED NORTHAMPTON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE STEPHEN PERSE FOUNDATION CAMBRIDGE Active FULL 85100 - Pre-primary education
CAMBRIDGE CITY CENTRE PARTNERSHIP LIMITED CAMBRIDGE Dissolved... SMALL 93290 - Other amusement and recreation activities n.e.c.
THE CAM ACADEMY TRUST CAMBRIDGE ENGLAND Active FULL 85200 - Primary education
HCR HEWITSONS CHARITABLE TRUST CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CAMBRIDGE BID LIMITED CAMBRIDGE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
BIRKETTS LLP IPSWICH UNITED KINGDOM Active GROUP None Supplied
H 2021 LLP CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL None Supplied