This company is commonly known as Cambridge School Of Art & Design Limited. The company was founded 26 years ago and was given the registration number 03441118. The firm's registered office is in CAMBRIDGE. You can find them at Elizabeth House High Street, Chesterton, Cambridge, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED |
---|---|---|
Company Number | : | 03441118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House High Street, Chesterton, Cambridge, England, CB4 1NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX | Director | 04 April 2023 | Active |
Elizabeth House, High Street, Chesterton, Cambridge, England, CB4 1NQ | Director | 11 June 2019 | Active |
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX | Director | 10 January 2024 | Active |
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX | Director | 10 January 2024 | Active |
48 Maids Causeway, Cambridge, CB5 8DD | Secretary | 10 October 1997 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Secretary | 18 September 1998 | Active |
Kett House Station Road, Cambridge, United Kingdom, CB1 2JH | Secretary | 03 May 2007 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 29 September 1997 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 31 October 2004 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 22 February 2007 | Active |
25 Storeys Way, Cambridge, CB3 0DP | Director | 10 October 1997 | Active |
Kett House Station Road, Cambridge, United Kingdom, CB1 2JH | Director | 19 April 2007 | Active |
25 Storeys Way, Cambridge, CB3 0DP | Director | 21 January 1999 | Active |
Elizabeth House, High Street, Chesterton, Cambridge, England, CB4 1NQ | Director | 01 September 2020 | Active |
Kett House, Station Road, Cambridge, United Kingdom, CB1 2JH | Director | 16 June 2016 | Active |
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX | Director | 01 September 2020 | Active |
7 Macfarlane Close, Impington, Cambridge, CB4 9LZ | Director | 21 January 1999 | Active |
50-60, Station Road, Cambridge, United Kingdom, CB1 2JH | Director | 21 March 2019 | Active |
Kett House, Station Road, Cambridge, United Kingdom, CB1 2JH | Director | 18 December 2013 | Active |
Kett House Station Road, Cambridge, United Kingdom, CB1 2JH | Director | 22 October 2014 | Active |
Kett House Station Road, Cambridge, United Kingdom, CB1 2JH | Director | 19 April 2007 | Active |
Kett House, Station Road, Cambridge, United Kingdom, CB1 2JH | Director | 09 April 2018 | Active |
Kett House, Station Road, Cambridge, CB1 2JH | Director | 17 January 2017 | Active |
12a Pond House, Lady Aylesford Avenue, Stanmore, HA7 4FQ | Director | 21 January 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 29 September 1997 | Active |
Ceg Colleges Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suites 6-7, The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.