ALLIANCE FRANCAISE DE CAMBRIDGE - CAMBRIDGE


Company Profile Company Filings

Overview

ALLIANCE FRANCAISE DE CAMBRIDGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE ENGLAND and has the status: Active.
ALLIANCE FRANCAISE DE CAMBRIDGE was incorporated 21 years ago on 29/06/2002 and has the registered number: 04473419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.

ALLIANCE FRANCAISE DE CAMBRIDGE - CAMBRIDGE

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

1 RED CROSS LANE
CAMBRIDGE
CB2 0QU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR CHRISTINE HILCENKO Jan 1972 French Director 2023-07-01 CURRENT
MR STEFAN JOHN MARCINIAK Nov 1969 British Director 2020-06-10 CURRENT
MS JANET MORRIS Mar 1965 British Director 2020-06-10 CURRENT
MR FRANKLIN NELSON May 1999 British Director 2023-07-01 CURRENT
MR PIERRE-XAVIER PILLET Mar 1972 French Director 2016-05-25 CURRENT
MR NICHOLAS EDWARD SANTCROSS Oct 1962 British Director 2016-10-05 CURRENT
MR JAMES HARRY STEVEN WINTERS Oct 1984 British Director 2022-06-23 CURRENT
MS CINDY FORDE Jun 1965 British Director 2017-01-22 CURRENT
NEIL READ CARTER Sep 1965 British Director 2022-06-22 CURRENT
MRS PATRICIA ODETTE MARIE DALBY Jan 1968 French Director 2014-02-01 UNTIL 2019-01-31 RESIGNED
MR COLIN ERNEST SHAW Apr 1939 British Director 2002-06-29 UNTIL 2009-06-22 RESIGNED
MS JO DURNING Aug 1952 British Director 2014-07-01 UNTIL 2019-05-17 RESIGNED
MRS JANE GILBERT Jun 1964 British Director 2018-05-18 UNTIL 2019-05-17 RESIGNED
MRS JANE GILBERT Jun 1964 British Director 2013-07-02 UNTIL 2016-06-29 RESIGNED
MR LOIC LHUILLIER Jul 1970 French Director 2015-05-15 UNTIL 2022-11-18 RESIGNED
MR ANDREW JAMES GRANT COOMBE Sep 1964 British Director 2013-07-02 UNTIL 2020-06-06 RESIGNED
MRS JANE GILBERT Secretary 2016-06-29 UNTIL 2018-05-18 RESIGNED
MR PIERRE-XAVIER PILLET Secretary 2018-05-18 UNTIL 2019-05-17 RESIGNED
DAMIEN TUNNACLIFFE British Secretary 2008-09-02 UNTIL 2014-03-14 RESIGNED
FRANCINE ANNE-MARIE ROUANET-DEMOCRATE British Secretary 2002-06-29 UNTIL 2008-09-02 RESIGNED
MS JO DURNING Secretary 2019-05-17 UNTIL 2021-07-09 RESIGNED
CHRISTINA HELEN MARSHALL Sep 1940 British Director 2008-09-26 UNTIL 2013-04-05 RESIGNED
YANNICK MANEUF Aug 1965 French Director 2014-03-14 UNTIL 2016-06-29 RESIGNED
JACQUELINE LOVETT Dec 1937 British Director 2002-06-29 UNTIL 2013-04-05 RESIGNED
MRS SARAH SCHECHTER Feb 1957 British Director 2013-09-01 UNTIL 2016-10-05 RESIGNED
MRS WENDY PATRICIA WHEATLEY Sep 1961 British Director 2009-05-21 UNTIL 2014-05-16 RESIGNED
MURIEL DAHAN Mar 1958 British Director 2008-09-02 UNTIL 2014-05-16 RESIGNED
MRS LIZ BASING Jun 1957 British Director 2013-07-02 UNTIL 2015-05-15 RESIGNED
MR GUY NEIL CHAPMAN Apr 1975 British Director 2020-06-09 UNTIL 2021-11-19 RESIGNED
AMINE BOUALEM Oct 1970 British Director 2014-03-14 UNTIL 2016-06-29 RESIGNED
DESMOND REGINALD HERBERT BRIGHTON Jul 1928 British Director 2002-06-29 UNTIL 2004-08-31 RESIGNED
YSANNE MARGARET AUSTIN Aug 1956 British Director 2009-05-21 UNTIL 2014-05-16 RESIGNED
MRS PATRICIA ODETTE MARIE DALBY Secretary 2014-03-14 UNTIL 2016-06-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRIMSON TIDE PLC TUNBRIDGE WELLS ENGLAND Active GROUP 70100 - Activities of head offices
ROFFEY PARK INSTITUTE LIMITED HORSHAM Active GROUP 85410 - Post-secondary non-tertiary education
ALIUM DESIGN LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION FULL 71111 - Architectural activities
ENGLISH UK ENTERPRISES LIMITED LONDON UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
UNITY SCHOOLS PARTNERSHIP HAVERHILL ENGLAND Active GROUP 85200 - Primary education
BRASS BUILDING RTM COMPANY LIMITED HUNTINGDON Active DORMANT 98000 - Residents property management
CAMBRIDGE PICNICS LIMITED CAMBRIDGE Dissolved... DORMANT 56290 - Other food services
BRASS BUILDING FREEHOLD LIMITED HUNTINGDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CENTRE FOR DEVELOPMENT RESULTS READING ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
CAMPHOS THERAPEUTICS LIMITED CANTERBURY Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
PLANETARI LTD ELY ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
THREE CARTER DESIGN LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 71111 - Architectural activities
UNITY SCHOOLS PARTNERSHIP EDUCATION LTD HAVERHILL UNITED KINGDOM Active SMALL 85600 - Educational support services
ARCHE CONSULTING INTERNATIONAL LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WALK THE WALK WORLDWIDE MIDLOTHIAN Active GROUP 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ALLIANCE FRANCAISE DE CAMBRIDGE 2017-02-15 31-05-2016 £34,246 Cash £36,170 equity
Abbreviated Company Accounts - ALLIANCE FRANCAISE DE CAMBRIDGE 2016-02-25 31-05-2015 £13,548 Cash £19,172 equity
Abbreviated Company Accounts - ALLIANCE FRANCAISE DE CAMBRIDGE 2015-02-10 31-05-2014 £5,278 Cash £12,298 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELL EDUCATIONAL TRUST LIMITED (THE) CAMBRIDGE Active GROUP 85590 - Other education n.e.c.
BELL EDUCATIONAL SERVICES LTD CAMBRIDGE ENGLAND Active FULL 85590 - Other education n.e.c.
CAMBRIDGE PAEDIATRIC MEDICOLEGAL ASSOCIATES LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.