CAMBRIDGESHIRE EDUCATIONAL TRUST - CAMBRIDGE


Company Profile Company Filings

Overview

CAMBRIDGESHIRE EDUCATIONAL TRUST 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.
CAMBRIDGESHIRE EDUCATIONAL TRUST was incorporated 12 years ago on 10/06/2011 and has the registered number: 07665396. The accounts status is FULL.

CAMBRIDGESHIRE EDUCATIONAL TRUST - 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 31/08/2020

Registered Office

CHESTERTON COMMUNITY COLLEGE
CAMBRIDGE
CAMBRIDGESHIRE
CB4 3NY

This Company Originates in : United Kingdom
Previous trading names include:
CHESTERTON COMMUNITY COLLEGE (until 30/06/2016)

Confirmation Statements

Last Statement Next Statement Due
10/06/2021 24/06/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ANNE CONSTANTINE May 1952 British Director 2017-01-01 CURRENT
MISS TRACEY SENDALL Secretary 2019-10-09 CURRENT
DR MORAG GRACE MORRISON-HELME May 1959 Australian,British Director 2015-09-05 CURRENT
MRS MARY SANDERS May 1946 British Director 2011-06-10 CURRENT
MRS LUCY MIRIAM SCOTT Aug 1973 British Director 2013-09-01 CURRENT
MR DAVID JAMES WARWICK Apr 1965 British Director 2011-07-01 CURRENT
DR MICHAEL LUKE TUNMER Jul 1962 Canadian Director 2015-12-01 UNTIL 2017-11-01 RESIGNED
MR MARK RICHARD LITTLE Secretary 2013-09-01 UNTIL 2016-05-31 RESIGNED
MR PAUL NICHOLAS TONKS Mar 1962 British Director 2011-07-01 UNTIL 2013-01-30 RESIGNED
DR SHELEY CLAIRE LOCKWOOD Mar 1965 British Director 2013-03-28 UNTIL 2016-03-31 RESIGNED
MR JAMES ANDREW STRACHAN Apr 1948 British Director 2011-06-10 UNTIL 2014-12-03 RESIGNED
MR DAVID GRANT SHARP May 1967 British Director 2011-06-10 UNTIL 2013-11-13 RESIGNED
MRS AYESHA TAHIR Mar 1963 Pakistani Director 2011-07-01 UNTIL 2015-05-01 RESIGNED
DR PETER RODGERS Dec 1962 British Director 2016-01-04 UNTIL 2017-11-01 RESIGNED
SHAHIDUN RAHMAN Dec 1971 British Director 2015-09-05 UNTIL 2017-11-01 RESIGNED
PROF SIMON LOFTUS PEYTON JONES Jan 1958 British Director 2011-07-01 UNTIL 2017-11-01 RESIGNED
EVA ELISABETH CHRISTINE PEPPER Jul 1966 Austrian Director 2013-12-09 UNTIL 2017-11-01 RESIGNED
MR MARK JAMES JOSEPH PATTERSON May 1964 British Director 2011-07-01 UNTIL 2013-08-31 RESIGNED
MS OONAGH JANE MONKHOUSE Jun 1966 British Director 2015-09-05 UNTIL 2017-08-31 RESIGNED
MR SAIFULLAH AL-MASUM SHAIKH Aug 1980 British / Bangladeshi Director 2015-09-05 UNTIL 2017-12-04 RESIGNED
MR MARTIN WALLACE RUSSELL Secretary 2016-06-01 UNTIL 2019-10-09 RESIGNED
TRACY RODEN Secretary 2011-06-10 UNTIL 2013-08-31 RESIGNED
MR DONALD ALISTAIR WAYNE Apr 1956 American Director 2011-07-01 UNTIL 2015-05-07 RESIGNED
MRS JOANNE FRANCES BURROUGHES Jul 1966 British Director 2015-02-27 UNTIL 2017-08-31 RESIGNED
MRS BELINDA ANNE JONES Sep 1965 British Director 2011-07-01 UNTIL 2015-05-07 RESIGNED
LEONIE BARBARA ISAACSON Nov 1965 British Director 2017-03-01 UNTIL 2017-11-01 RESIGNED
DR KATHARINE JULIA HUTCHINSON Jun 1975 British Director 2011-07-01 UNTIL 2017-11-01 RESIGNED
MR STEVE HAMPSON Jul 1959 British Director 2011-07-01 UNTIL 2013-11-13 RESIGNED
MR PAUL GARNET GEORGE GOODRIDGE Mar 1965 British Director 2018-04-12 UNTIL 2020-08-01 RESIGNED
MICHAELA CHRISTINA HENRIETTE ESCHBACH Dec 1975 German,British Director 2015-09-05 UNTIL 2017-11-01 RESIGNED
MISS COLLEEN ELIZABETH LEHANE Jun 1984 British Director 2012-03-16 UNTIL 2017-11-01 RESIGNED
MS SUSANNAH MARY CLEMENTS Apr 1963 British Director 2011-07-01 UNTIL 2013-12-08 RESIGNED
MRS NICOLA ELIZABETH VON SCHREIBER Sep 1957 British Director 2011-07-01 UNTIL 2015-02-27 RESIGNED
MRS KIRSTEN HELEN BRANIGAN Sep 1969 British Director 2011-07-01 UNTIL 2015-06-03 RESIGNED
MS HELEN LINDA ARNOLD Apr 1961 British Director 2013-03-28 UNTIL 2017-11-01 RESIGNED
MR DAVID STANLEY CARTER Apr 1964 British Director 2012-04-16 UNTIL 2015-09-30 RESIGNED
LUCY LEWIS Jul 1969 British Director 2013-12-09 UNTIL 2017-11-01 RESIGNED
DR ANDREW JOHN KENNEDY Oct 1968 British Director 2011-07-01 UNTIL 2016-03-01 RESIGNED
MR WILLIAM ROGER MANN Jun 1949 British Director 2011-07-01 UNTIL 2017-11-01 RESIGNED
HEIDI JOHANNA WATTERS Jun 1966 British Director 2011-07-01 UNTIL 2013-11-13 RESIGNED
MR DAVID JAMES WARWICK Apr 1965 British Director 2019-09-01 UNTIL 2019-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULBERRY CLOSE (LEYS ROAD CAMBRIDGE) RESIDENTS SOCIETY LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CAMBRIDGE POSITIONING SYSTEMS LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. CAMBRIDGE UNITED KINGDOM Active FULL 61200 - Wireless telecommunications activities
GFI SOFTWARE LTD READING ENGLAND Dissolved... SMALL 62012 - Business and domestic software development
CSR LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LOGICNOW SUBCO LTD STAINES-UPON- Dissolved... SMALL 62090 - Other information technology service activities
MEDIA MANAGERS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
LIGHT BLUE OPTICS LIMITED LONDON ... TOTAL EXEMPTION FULL 74100 - specialised design activities
BRIGHTPEARL LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 62012 - Business and domestic software development
DIGITAL MANAGERS LIMITED BURY ST EDMUNDS UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
LOVECRAFTS GROUP LIMITED LONDON ENGLAND Active GROUP 47910 - Retail sale via mail order houses or via Internet
CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED HUNTINGDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
FINALLY FOUND ONE LIMITED CAMBRIDGE ENGLAND Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
COMMOTION COMMUNICATIONS LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
CAMBRIDGE FAMILY MATTERS LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ISAACSON ASSOCIATES LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
OBSIDIAN CONSULTING LLP BURY ST. EDMUNDS ENGLAND Dissolved... None Supplied
LOGICNOW HOLDINGS LIMITED DUNDEE Dissolved... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
LOGICNOW ACQUISITION LIMITED DUNDEE Dissolved... FULL 62012 - Business and domestic software development