UKBizDB.co.uk

ST. JOHN'S INNOVATION CENTRE LIMITED

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

This company is commonly known as St. John's Innovation Centre Limited. The company was founded 39 years ago and was given the registration number 01900335. The firm's registered office is in CAMBRIDGE. You can find them at Cowley Road, , Cambridge, Cambridgeshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. JOHN'S INNOVATION CENTRE LIMITED
Company Number:01900335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management
  • 81100 - Combined facilities support activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowley Road, Cambridge, CB4 0WS

Secretary17 March 2022Active
Churchill College, Storey's Way, Cambridge, England, CB3 0DS

Director13 November 2014Active
The Hauser Forum, Charles Babbage Road, Cambridge, England, CB3 0GT

Director13 November 2014Active
Cowley Road, Cambridge, CB4 0WS

Director15 October 2008Active
Cowley Road, Cambridge, CB4 0WS

Director-Active
Cowley Road, Cambridge, CB4 0WS

Director14 January 1994Active
Cowley Road, Cambridge, CB4 0WS

Director01 February 2024Active
Cowley Road, Cambridge, CB4 0WS

Director01 August 2000Active
17 Harding Way, Histon, Cambridge, CB4 4JH

Secretary-Active
8 Hinton Avenue, Cambridge, CB1 7AS

Secretary02 July 2001Active
25 Hunters Way, Royston, SG8 9HH

Secretary14 September 1992Active
41 Salisbury Road, Blandford Forum, DT11 7HW

Secretary29 March 1994Active
9 Shepreth Road, Foxton, Cambridge, CB2 6SU

Secretary24 April 1992Active
20 Sheepfold, St Ives, Huntingdon, PE17 4FY

Secretary30 October 1998Active
11 Parker Street, Cambridge, CB1 1JL

Secretary19 February 1999Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Corporate Secretary31 October 2011Active
17 Harding Way, Histon, Cambridge, CB4 4JH

Director17 June 1992Active
17 Harding Way, Histon, Cambridge, CB4 4JH

Director-Active
128 Langley Road, Watford, WD17 4RR

Director14 January 1994Active
9 Shepreth Road, Foxton, Cambridge, CB2 6SU

Director-Active
12 Marlborough Court, Cambridge, CB3 9BQ

Director-Active
2 The Drive, Brudenell Avenue Canford Cliffs, Poole, BH13 7NW

Director09 December 1994Active
Flat 47 Gretton Court, High Street Girton, Cambridge, CB3 0QN

Director-Active
1 White House, Conduit Head Road, Cambridge, CB3 0EY

Director01 August 2000Active

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 (6 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
2024-02-01Officers

Appoint person director company with name date.

Download
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-03-13Address

Change sail address company with old address new address.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-20Officers

Appoint person secretary company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Address

Move registers to sail company with new address.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-12-05Capital

Legacy.

Download
2017-12-05Capital

Capital statement capital company with date currency figure.

Download
2017-12-05Insolvency

Legacy.

Download
2017-12-05Resolution

Resolution.

Download
2017-10-10Capital

Capital allotment shares.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.