UKBizDB.co.uk

ROBINSON COLLEGE (CAMBRIDGE) MANAGEMENT TRAINING LIMITED

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

This company is commonly known as Robinson College (cambridge) Management Training Limited. The company was founded 26 years ago and was given the registration number 03436154. The firm's registered office is in WYBOSTON. You can find them at Wyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROBINSON COLLEGE (CAMBRIDGE) MANAGEMENT TRAINING LIMITED
Company Number:03436154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire, MK44 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Quinn Way, Letchworth, SG6 2TX

Secretary01 February 2007Active
3 The Manor, Potton, SG19 2RN

Director01 December 2004Active
8 Delamere Close, Six Mile Bottom, Newmarket, CB8 0XF

Secretary18 September 1997Active
Wyboston Lakes, Great North Road, Wyboston, MK44 3BA

Secretary01 December 2004Active
3 High Banks, Stanbridge, Leighton Buzzard, LU7 9HU

Director01 December 2004Active
Purton End House, Purton End Debden, Saffron Walden, CB11 3JT

Director22 February 2001Active
46 Kidbrooke Grove, Blackheath, London, SE3 0LG

Director18 September 1997Active
17 Champneys Walk, Cambridge, CB3 9AW

Director18 September 1997Active
2 Old School Gardens, Eaton Socon, St Neots, PE19 8JB

Director30 April 2004Active
5 The Brambles, Girton, Cambridge, CB3 0NY

Director01 June 1999Active
4 Sylvester Road, Cambridge, CB3 9AF

Director01 October 2001Active

People with Significant Control

Mr Steve Richard Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:3, The Manor, Sandy, England, SG19 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Chapman
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:15, Brookfields, Sandy, England, SG19 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Officers

Termination director company with name termination date.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Address

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

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.