RIDLEY HALL, CAMBRIDGE - CAMBRIDGE


Company Profile Company Filings

Overview

RIDLEY HALL, CAMBRIDGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE and has the status: Active.
RIDLEY HALL, CAMBRIDGE was incorporated 10 years ago on 25/04/2014 and has the registered number: 09011968. The accounts status is SMALL and accounts are next due on 30/04/2025.

RIDLEY HALL, CAMBRIDGE - 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 / 7 31/07/2023 30/04/2025

Registered Office

RIDLEY HALL ROAD
CAMBRIDGE
CB3 9HG

This Company Originates in : United Kingdom
Previous trading names include:
RIDLEY HALL (until 09/05/2014)

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUSAN ELIZABETH POPE Apr 1958 British Director 2022-12-22 CURRENT
THE REVEREND MICHAEL DAVID BIGG Nov 1981 British Director 2021-06-21 CURRENT
MR GUOLIANG ZHANG Secretary 2018-10-01 CURRENT
REVD REBECCA DYBALL Jan 1982 British Director 2018-10-09 CURRENT
PROFESSOR SIMEON MCLEAN ZAHL Oct 1982 British Director 2022-06-14 CURRENT
THE RT REVD DR PETE WILCOX Oct 1961 British Director 2021-02-25 CURRENT
MR ANDREW WEST Apr 1960 British Director 2023-03-20 CURRENT
MR MARK GERALD SPELMAN May 1957 British Director 2016-03-09 CURRENT
RT REVD DEBBIE SELLIN Oct 1964 British Director 2023-01-09 CURRENT
MRS KINA PERRIRA NJAMBA ROBERTSHAW Oct 1975 British Director 2021-10-13 CURRENT
MR ANDREW ROY PRESLAND Sep 1966 British Director 2020-01-03 CURRENT
MRS SIBELLA LAING Jan 1949 British Director 2014-12-03 CURRENT
KEVIN JOHN HOLMES Apr 1956 British Director 2018-05-30 CURRENT
MR COLIN PHILIP ROBERTSON MACRAE Secretary 2014-04-25 UNTIL 2016-01-04 RESIGNED
KEITH GEORGE WOOD Oct 1947 British Director 2017-02-22 UNTIL 2021-12-08 RESIGNED
MISS JOSEPHINE JUDY KIBBLE Secretary 2016-01-04 UNTIL 2018-04-27 RESIGNED
MR COLIN STEPHEN MATTHEWS Apr 1956 British Director 2014-04-25 UNTIL 2015-07-01 RESIGNED
THE REVEREND JAMES EDWARD KENNEDY Aug 1972 British Director 2019-11-20 UNTIL 2021-06-16 RESIGNED
REV CANON FREDERICK JAMES KILNER Jan 1943 British Director 2014-04-25 UNTIL 2022-06-01 RESIGNED
MR SIMON ROBERT MCGUIRE Aug 1957 British Director 2014-04-25 UNTIL 2015-12-20 RESIGNED
THE REVEREND DOCTOR JONATHAN ANDREW LINEBAUGH May 1982 American Director 2016-03-09 UNTIL 2022-06-01 RESIGNED
DR MARGARET JANE MASSON Mar 1961 British Director 2014-04-25 UNTIL 2017-05-30 RESIGNED
MR SIMON ROBERT MCGUIRE Aug 1957 British Director 2017-03-21 UNTIL 2023-11-22 RESIGNED
MR CHRISTOPHER DENIS ANTON FALVEY Feb 1963 British Director 2014-04-25 UNTIL 2015-12-02 RESIGNED
THE VENERABLE HUGH KYLE MCCURDY Mar 1958 British Director 2014-04-25 UNTIL 2022-11-23 RESIGNED
RIGHT REVEREND DAVID ANDREW URQUHART Apr 1952 British Director 2014-04-25 UNTIL 2017-09-13 RESIGNED
MR STEPHEN RICHARD TROMANS Feb 1957 British Director 2014-04-25 UNTIL 2018-05-30 RESIGNED
MRS DIANE PALMER Jul 1951 British Director 2014-04-25 UNTIL 2019-12-04 RESIGNED
REVEREND DOCTOR JOANNE CALADINE BAILEY WELLS Jun 1965 British Director 2014-04-25 UNTIL 2023-11-22 RESIGNED
THE REVD CANON DAVID GRANT WILLIAMS Apr 1961 British Director 2014-04-25 UNTIL 2019-12-04 RESIGNED
VERY REVD JOHN DUDLEY IRVINE Jan 1949 United Kingdom Director 2014-06-04 UNTIL 2023-12-11 RESIGNED
REVEREND EMMA LOUISE COLEY Aug 1976 British Director 2018-01-11 UNTIL 2018-11-28 RESIGNED
MR PETER LAWRENCE DOYLE Sep 1952 British Director 2014-04-25 UNTIL 2016-07-31 RESIGNED
LYN BRISLEY Mar 1969 British Director 2019-03-13 UNTIL 2022-03-16 RESIGNED
REVEREND CATHERINE JILL BLAIR Jun 1962 British Director 2020-02-26 UNTIL 2021-07-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.ALBANS DIOCESAN BOARD OF FINANCE(THE) ST.ALBANS Active GROUP 82990 - Other business support service activities n.e.c.
ROYAL SCHOOL OF CHURCH MUSIC(THE) WILTSHIRE Active SMALL 85520 - Cultural education
CAMBRIDGE ENTERPRISE LIMITED CAMBRIDGE Active FULL 70229 - Management consultancy activities other than financial management
PREMIER CHRISTIAN MEDIA TRUST CROWBOROUGH ENGLAND Active GROUP 96090 - Other service activities n.e.c.
ORGANIC ENTERPRISES LIMITED COVENTRY Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
BURO HAPPOLD ENGINEERS LIMITED BATH Active FULL 71129 - Other engineering activities
LYNXVALE LIMITED CAMBRIDGE Active FULL 41100 - Development of building projects
TRINITY HALL RESIDENCES (1) LIMITED Active SMALL 41100 - Development of building projects
HARLEQUIN FOOTBALL CLUB LIMITED TWICKENHAM Active FULL 93199 - Other sports activities
AULA LIMITED CAMBRIDGESHIRE Dissolved... SMALL 68100 - Buying and selling of own real estate
LEAP CONFRONTING CONFLICT LONDON Active SMALL 85320 - Technical and vocational secondary education
EASTERN REGION MINISTRY COURSE CAMBRIDGE UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
FIREBRAND ASSOCIATES LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ACCENTURE DEVELOPMENT PARTNERSHIPS LONDON Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
ANGLICAN MAINSTREAM WITNEY Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
FUTURE CITIES CATAPULT LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
NUMBERS FOR GOOD LIMITED WATFORD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE COUNTRY HOUSE GROUP LIMITED CHELTENHAM ENGLAND Dissolved... MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
SPELMAN CORMACK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.