UKBizDB.co.uk

CAMBRIDGE COLLEGES FUNDING II PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Colleges Funding Ii Plc. The company was founded 10 years ago and was given the registration number 08792716. The firm's registered office is in CAMBRIDGE. You can find them at Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:CAMBRIDGE COLLEGES FUNDING II PLC
Company Number:08792716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gonville And Caius College, Trinity Street, Cambridge, United Kingdom, CB2 1TA

Secretary20 July 2023Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Director16 November 2022Active
Gonville And Caius College, Trinity Street, Cambridge, United Kingdom, CB2 1TA

Director20 July 2023Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Director13 June 2019Active
Corpus Christi College, Cambridge, United Kingdom, CB2 1RH

Director16 November 2022Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Secretary27 November 2013Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director22 January 2014Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Director01 February 2019Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Director16 November 2022Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director27 November 2013Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director29 November 2013Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director22 January 2014Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director07 February 2014Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director27 November 2013Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director23 October 2014Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director29 November 2013Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director29 November 2013Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director22 January 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.