This company is commonly known as St. Mary's School Cambridge. The company was founded 39 years ago and was given the registration number 01840431. The firm's registered office is in . You can find them at Bateman Street, Cambridge, , . This company's SIC code is 85200 - Primary education.
Name | : | ST. MARY'S SCHOOL CAMBRIDGE |
---|---|---|
Company Number | : | 01840431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1984 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bateman Street, Cambridge, CB2 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bateman Street, Cambridge, CB2 1LY | Secretary | 01 September 2022 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 06 September 2021 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 06 December 2023 | Active |
Toggam Farm, Lakenheath, Brandon, England, IP27 9LN | Director | 05 December 2023 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 23 June 2022 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 05 September 2018 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 20 June 2023 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 19 April 2017 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 04 October 2022 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 09 June 2022 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 18 March 2021 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 19 April 2017 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 02 December 2021 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 17 October 2018 | Active |
7a Church Lane, Elsworth, Cambridge, CB23 4HU | Secretary | 04 July 2006 | Active |
Bateman Street, Cambridge, CB2 1LY | Secretary | 10 February 2017 | Active |
The Bar Convent, 17 Blossom Street, York, YO24 1AQ | Secretary | - | Active |
276 Hills Road, Cambridge, CB2 2QE | Secretary | 01 March 2001 | Active |
7 Flower Street, Cambridge, CB1 2NH | Secretary | 01 September 2004 | Active |
Newlyn, West Green, Barrington, CB2 5SA | Director | 06 March 2000 | Active |
11 Westfield Lane, Cambridge, CB4 3QS | Director | 01 September 2006 | Active |
13 Sternes Way, Stapleford, Cambridge, CB2 5DA | Director | - | Active |
149a Shelford Road, Trumpington, Cambridge, CB2 2ND | Director | 06 June 1997 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 24 March 2015 | Active |
St Marys Convent 49 Fitzjohns Avenue, London, NW3 6PG | Director | - | Active |
60 Rock Road, Cambridge, CB1 7UF | Director | 01 January 2002 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 06 September 2021 | Active |
12, Pasture Road, London, England, SE6 1JF | Director | 27 November 2012 | Active |
98, Barton Road, Cambridge, CB3 9LH | Director | 23 November 2010 | Active |
Bateman Street, Cambridge, CB2 1LY | Director | 26 March 2019 | Active |
St Marys School, Bateman Street, Cambridge, United Kingdom, CB2 1LY | Director | 20 March 2018 | Active |
10 Luard Road, Cambridge, CB2 2PJ | Director | 17 April 1998 | Active |
7 Grange Road, Cambridge, CB3 9AS | Director | 01 September 2002 | Active |
183 Hills Road, Cambridge, CB2 2RN | Director | 01 September 2003 | Active |
5, Heron Walk, Waterbeach, Cambridge, England, CB25 9BZ | Director | 23 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Accounts | Accounts with accounts type group. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type group. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-02 | Officers | Appoint person secretary company with name date. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-24 | Incorporation | Memorandum articles. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Accounts | Accounts with accounts type group. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.