UKBizDB.co.uk

CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED

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

This company is commonly known as Cambridge Ruskin International College Limited. The company was founded 16 years ago and was given the registration number 06407773. The firm's registered office is in OXFORD. You can find them at Navitas Uk Holdings Ltd Littlemore Park, Armstrong Road, Oxford, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED
Company Number:06407773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Navitas Uk Holdings Ltd Littlemore Park, Armstrong Road, Oxford, OX4 4FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary22 October 2019Active
Level 9, 143 St Georges Terrace, Perth, Australia, WA 6000

Director05 July 2019Active
The Lambourn, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UJ

Director03 August 2015Active
The Lambourn, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UJ

Director07 March 2022Active
Navitas Uk Holdings Ltd, Littlemore Park, Armstrong Road, Oxford, England, OX4 4FY

Secretary13 November 2014Active
Navitas Uk Holdings Ltd, Littlemore Park, Armstrong Road, Oxford, OX4 4FY

Secretary31 October 2016Active
C/O Icws 2nd, Floor Margam Building, Swansea University Singleton Park, Swansea, United Kingdom, SA2 8PP

Secretary02 November 2011Active
Navitas Uk Holdings Ltd, Littlemore Park, Armstrong Road, Oxford, England, OX4 4FY

Secretary14 December 2011Active
C/O Icws 2nd, Floor Margam Building, Swansea University Singleton Park, Swansea, United Kingdom, SA2 8PP

Secretary19 March 2008Active
11 Newell Close, Aylesbury, HP21 7FE

Secretary24 October 2007Active
Navitas Uk Holdings Ltd, Littlemore Park, Armstrong Road, Oxford, OX4 4FY

Director01 July 2018Active
Navitas Uk Holdings Ltd, Littlemore Park, Armstrong Road, Oxford, England, OX4 4FY

Director19 March 2008Active
Navitas Limited, Level 8, Brookfield Place, 125 St Georges Terrace, Perth, Australia, WA 6000

Director24 October 2007Active

People with Significant Control

Navitas Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 8, Brookfield Place, 125 St Georges Terrace, Perth, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Navitas Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Lambourn, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-02-18Incorporation

Memorandum articles.

Download
2020-02-03Resolution

Resolution.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.