UKBizDB.co.uk

CAMBRIDGESHIRE COMMUNITY FOUNDATION

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

This company is commonly known as Cambridgeshire Community Foundation. The company was founded 20 years ago and was given the registration number 04998990. The firm's registered office is in CAMBRIDGE. You can find them at Hangar One The Airport, Newmarket Road, Cambridge, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CAMBRIDGESHIRE COMMUNITY FOUNDATION
Company Number:04998990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Hangar One The Airport, Newmarket Road, Cambridge, England, CB5 8TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director21 October 2020Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director17 July 2018Active
37, Cowper Road, Cambridge, England, CB1 3SL

Director01 November 2023Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director28 April 2021Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director26 November 2015Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director21 April 2021Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director28 April 2021Active
1, Foreign, Commonwealth & Development Office, King Charles Street, London, United Kingdom, SW1A 2AH

Director01 November 2023Active
68, Cavendish Avenue, Cambridge, England, CB1 7UT

Director01 November 2023Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director20 March 2018Active
33, Halifax Road, Cambridge, England, CB4 3QB

Director01 November 2023Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director20 March 2018Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director17 July 2018Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director20 March 2018Active
12, Burling Way, Burwell, Cambridge, England, CB25 0FJ

Director01 November 2023Active
13 Manor Farm Close, Oakington, Cambridge, CB4 5AT

Secretary18 December 2003Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Corporate Secretary01 October 2005Active
18 Hall Drive, Hardwick, Cambridge, CB3 7QN

Director18 January 2005Active
Marlborough House 2 Marlborough, Court Woodcote Park Barton Road, Wisbech, PE13 1LT

Director02 September 2008Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director10 October 2011Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director21 April 2021Active
7 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT

Director14 November 2006Active
4 Lynton Close, Ely, CB6 1DJ

Director20 July 2004Active
2 Pretoria Road, Cambridge, CB4 1HE

Director18 December 2003Active
The Old School House, 14 School Lane, Longstowe, Cambridge, CB23 2UU

Director10 February 2008Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director23 February 2016Active
Grove Farm, Leaden Hill, Orwell, SG8 5QH

Director20 July 2004Active
13 Field Way, Cambridge, CB1 8RW

Director26 March 2006Active
Edwardstone House, Sherbourne Street, Edwardstone, Sudbury, CO10 5PD

Director02 September 2008Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director03 April 2018Active
Milestone Cottage, Main Road, Stonely St Neots, PE19 5EP

Director01 June 2009Active
9 Shepreth Road, Foxton, Cambridge, CB2 6SU

Director24 August 2007Active
18 Manor Court, Pinehurst Grange Road, Cambridge, CB3 9BE

Director18 December 2003Active
183 Huntingdon Road, Cambridge, CB3 0DL

Director18 January 2007Active
Hangar One, The Airport, Newmarket Road, Cambridge, England, CB5 8TG

Director26 February 2015Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.