This company is commonly known as Cambridge United Youth And Community Trust. The company was founded 14 years ago and was given the registration number 07180620. The firm's registered office is in CAMBRIDGE. You can find them at Abbey Stadium, Newmarket Road, Cambridge, . This company's SIC code is 85510 - Sports and recreation education.
Name | : | CAMBRIDGE UNITED YOUTH AND COMMUNITY TRUST |
---|---|---|
Company Number | : | 07180620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 01 September 2023 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 11 June 2021 | Active |
6, Harbour Avenue, Comberton, CB23 7DD | Director | 06 March 2010 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 01 March 2020 | Active |
65, High Street, Bottisham, CB25 9BA | Director | 06 March 2010 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 21 August 2023 | Active |
Comberton Village College, West Street, Comberton, Cambridge, England, CB23 7DU | Director | 24 May 2017 | Active |
Cambs Glass Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 01 February 2018 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 01 July 2023 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 13 October 2022 | Active |
The R Costings Abbey Stadium, Newmarket Road, Cambridge, CB5 8LN | Secretary | 06 March 2010 | Active |
Wrenbridge Sport Mill House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD | Director | 01 December 2013 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 13 November 2014 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 27 May 2016 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 15 October 2018 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 14 January 2015 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 27 May 2016 | Active |
4, The Haven, Fulbourn, Cambridge, United Kingdom, CB21 5BG | Director | 06 March 2010 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 10 November 2014 | Active |
Abbey Stadium, Newmarket Road, Cambridge, England, CB5 8LN | Director | 01 February 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Change of name | Certificate change of name company. | Download |
2023-08-01 | Change of name | Change of name notice. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Change of name | Certificate change of name company. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.