UKBizDB.co.uk

THE CAMBRIDGE THEOLOGICAL FEDERATION

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

This company is commonly known as The Cambridge Theological Federation. The company was founded 21 years ago and was given the registration number 04700056. The firm's registered office is in CAMBRIDGE. You can find them at The Bounds, Westminster College, Lady Margaret Road, Cambridge, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:THE CAMBRIDGE THEOLOGICAL FEDERATION
Company Number:04700056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Secretary04 September 2023Active
10-12, Grange Road, Cambridge, United Kingdom, CB3 9DU

Director30 June 2014Active
Westcott House, Jesus Lane, Cambridge, England, CB5 8BP

Director20 July 2022Active
1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director21 July 2021Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director22 July 2020Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director29 September 2023Active
43, Lone Tree Avenue, Impington, Cambridge, England, CB24 9PG

Director21 July 2022Active
Cambridge Centre For Christianity Worldwide, Westminster College, Madingley Road, Cambridge, England, CB3 0AA

Director20 July 2022Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director29 September 2023Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Secretary01 August 2022Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Secretary01 March 2018Active
Wesley House, Jesus Lane, Cambridge, England, CB5 8BQ

Secretary01 July 2014Active
12, Cambridge Road, Waterbeach, Cambridge, United Kingdom, CB25 9NJ

Secretary30 July 2008Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Secretary01 September 2014Active
6 Enniskillen Road, Chesterton, Cambridge, CB4 1SQ

Secretary18 March 2003Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director21 June 2017Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director10 November 2016Active
The Cambridge Theological Federation, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director01 September 2016Active
12 Grange Road, Cambridge, CB3 9DX

Director18 March 2003Active
28 Nuttings Road, Cambridge, CB1 3HU

Director01 September 2004Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director20 September 2016Active
30 Priory Road, Cambridge, CB5 8HT

Director01 September 2008Active
29, Brookside, Cambridge, United Kingdom, CB2 1JQ

Director01 September 2008Active
Chadkirk, School Lane Impington, Cambridge, CB4 9NS

Director18 March 2003Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director22 June 2015Active
The Bounds, Westminster College, Lady Margaret Road, Cambridge, England, CB3 0BJ

Director21 June 2017Active
Westcott House, Jesus Lane, Cambridge, England, CB5 8BP

Director01 January 2016Active
11 Beehive Court, Hatfield Heath, Bishops Stortford, CM22 7EU

Director18 March 2003Active
The Principals Lodge, Ridley Hall, Cambridge, CB3 9HG

Director18 March 2003Active
The Bishop's House, The College, Ely, United Kingdom, CB7 4DW

Director24 February 2012Active
Ridley Hall, Ridley Hall Road, Cambridge, United Kingdom, CB3 9HG

Director01 September 2011Active
20 Brierley Walk, Cambridge, CB4 3NH

Director01 September 2007Active
Principal's Lodge Margaret Beaufort, Institute 12 Grange Road, Cambridge, CB3 9DU

Director01 September 2005Active
12, Thornton Road, Girton, Cambridge, CB3 0NW

Director01 September 2007Active
Rose Castle, Dalston, Carlisle, CA5 7BZ

Director18 March 2003Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type small.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-01Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-09-14Officers

Appoint person secretary company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-24Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.