UKBizDB.co.uk

CAMBRIDGE UNIVERSITY RUGBY UNION AND ASSOCIATION FOOTBALL TRUST LIMITED(THE)

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

This company is commonly known as Cambridge University Rugby Union And Association Football Trust Limited(the). The company was founded 89 years ago and was given the registration number 00289141. The firm's registered office is in CAMBRIDGE. You can find them at Greenwich House Madingley Rise, Madingley Road, Cambridge, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAMBRIDGE UNIVERSITY RUGBY UNION AND ASSOCIATION FOOTBALL TRUST LIMITED(THE)
Company Number:00289141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1934
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Greenwich House Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX

Secretary01 February 2018Active
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX

Director01 January 2022Active
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX

Director25 May 2006Active
St Catharines College, Cambridge, CB2 1RI

Director-Active
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX

Director26 November 2013Active
26 Newton Road, Cambridge, CB2 2AL

Secretary-Active
113, Cambridge Road, Great Shelford, Cambridge, CB22 5JJ

Secretary01 October 2003Active
Bear House, Oxford Road, Gerrards Cross, SL9 7DL

Secretary25 May 2006Active
12 De Freville Avenue, Cambridge, CB4 1HR

Secretary01 October 1993Active
29 Coppice Avenue, Great Shelford, Cambridge, CB2 5AQ

Director-Active
38 Church Street, Great Shelford, CB2 8EL

Director17 September 1991Active
C/O Mr A Reid, Finance Division, The Old Schools, CB2 1TS

Director29 November 2011Active
8 Hadleigh Court, Chingford, London, E4 6AX

Director12 May 1993Active
9 Perry Court, Cambridge, CB3 0RS

Director01 August 2002Active
Magdalene College, Cambridge, CB3 0AG

Director-Active
20 High Street, Toft, Cambridge, CB3 7RL

Director03 May 1990Active
College Farm, Hatchet Lane, Stonely St Neots, PE19 5EG

Director01 August 2002Active
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX

Director26 November 2013Active
17 The Footpath, Coton, Cambridge, CB3 7PX

Director01 August 2002Active

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
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-23Officers

Appoint person secretary company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

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

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.