UKBizDB.co.uk

CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED

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

This company is commonly known as Cambridge School Of Visual & Performing Arts Limited. The company was founded 35 years ago and was given the registration number 02350987. 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.

Company Information

Name:CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED
Company Number:02350987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1989
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Elizabeth House High Street, Chesterton, Cambridge, England, CB4 1NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX

Director04 April 2023Active
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX

Director11 June 2019Active
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX

Director10 January 2024Active
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX

Director10 January 2024Active
Kett House, Station Road, Cambridge, United Kingdom, CB1 2JH

Secretary17 June 2016Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary18 September 1998Active
Kett House Station Road, Cambridge, United Kingdom, CB1 2JH

Secretary03 May 2007Active
139 Copse Hill, Wimbledon, London, SW20 0SU

Secretary-Active
27 Mawson Road, Cambridge, CB1 2DZ

Secretary12 August 1998Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary01 October 2004Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary22 February 2007Active
48 Maids Causeway, Cambridge, CB5 8DD

Director12 August 1998Active
Kett House Station Road, Cambridge, United Kingdom, CB1 2JH

Director19 April 2007Active
Orchard Cottage Denton Lane, Wootton, Canterbury, CT4 6RN

Director-Active
25 Storeys Way, Cambridge, CB3 0DP

Director12 August 1998Active
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX

Director01 September 2020Active
Kett House, Station Road, Cambridge, United Kingdom, CB1 2JH

Director16 June 2016Active
Suites 6-7 The Turvill Building, Old Swiss, 149 Cherry Hinton Road, Cambridge, England, CB1 7BX

Director01 September 2020Active
7 Macfarlane Close, Impington, Cambridge, CB4 9LZ

Director12 August 1998Active
50-60, Station Road, Cambridge, United Kingdom, CB1 2JH

Director21 March 2019Active
Kett House Station Road, Cambridge, United Kingdom, CB1 2JH

Director22 October 2014Active
Kett House Station Road, Cambridge, United Kingdom, CB1 2JH

Director19 April 2007Active
Kett House, Station Road, Cambridge, United Kingdom, CB1 2JH

Director09 April 2018Active
139 Copse Hill, Wimbledon, London, SW20 0SU

Director-Active
Kett House, Station Road, Cambridge, CB1 2JH

Director17 January 2017Active
11 Nightingale Close, Pinner, HA5 2TN

Director12 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2021-10-01Address

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

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Address

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

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-01Address

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

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.