UKBizDB.co.uk

THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY

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

This company is commonly known as The Margaret Beaufort Institute Of Theology. The company was founded 29 years ago and was given the registration number 02958069. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 12 Grange Road, Cambridge, Cambridgeshire, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY
Company Number:02958069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:12 Grange Road, Cambridge, Cambridgeshire, CB3 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ

Secretary05 December 2023Active
Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ

Director16 February 2015Active
18, Lynfield Lane, Cambridge, CB4 1DR

Director01 July 2011Active
Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ

Director14 March 2024Active
38 Beche Road, Cambridge, CB5 8HU

Director14 March 1997Active
Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ

Director21 March 2018Active
11 Millington Road, Cambridge, CB3 9HW

Director01 September 2006Active
Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ

Director06 April 2021Active
64, Ashley Road, Newmarket, England, CB8 8DB

Director15 March 2012Active
Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ

Secretary10 January 2023Active
38 Beche Road, Cambridge, CB5 8HU

Secretary14 March 1997Active
52 Maids Causeway, Cambridge, CB5 8DD

Secretary13 February 2004Active
44 Gilbert Road, Cambridge, CB4 3PE

Secretary02 April 2007Active
116 Milton Road, Cambridge, CB4 1LD

Secretary12 August 1994Active
12 Grange Road, Cambridge, United Kingdom, CB3 9DU

Secretary20 February 2020Active
8 Marion Close, Cambridge, CB3 0HN

Secretary11 August 2005Active
5 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT

Director01 September 2001Active
126 Girton Road, Girton, Cambridge, CB3 0LW

Director19 November 2007Active
Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ

Director30 July 2021Active
33 St Barnabas Road, Cambridge, CB1 2BX

Director16 January 2006Active
Master's Lodge, Jesus College, Cambridge, CB5 8BL

Director14 March 2003Active
217, Hills Road, Cambridge, CB2 8RN

Director14 January 2009Active
406 Beulah Hill, London, SE19 3AB

Director12 August 1994Active
116 Milton Road, Cambridge, CB4 1LD

Director12 August 1994Active
Newhouse 93 Harlton Road, Little Eversden, Cambridge, CB3 7HB

Director08 February 1996Active
26 Emery Street, Cambridge, CB1 2AX

Director12 August 1994Active
Ridley Hall, Sidgwick Avenue, Cambridge, CB3 9HG

Director10 March 1995Active
7 Harwood Terrace, Fulham, London, SW6 2AF

Director10 March 1995Active
92, The Street, Chelsworth, Ipswich, IP7 7HH

Director13 March 2008Active
Catholic Rectory, Hills Road, Cambridge, CB2 1JR

Director01 September 2001Active
38, Warkworth Street, Cambridge, United Kingdom, CB1 1EG

Director01 September 2008Active
Principals Lodge Margaret Beaufort, Institute Of Theology 12 Grange Road, Cambridge, CB3 9DU

Director08 February 1996Active
118, Balland Field, Willingham, Cambridge, England, CB24 5JU

Director01 September 2001Active
5 Granary Court, Madingley, Cambridge, CB3 8AN

Director27 June 1996Active

People with Significant Control

Mr Loughlin Gerrard Hickey
Notified on:30 July 2021
Status:Active
Date of birth:April 1957
Nationality:British,Irish
Country of residence:England
Address:Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ
Nature of control:
  • Significant influence or control
Ms Sandy Lynam
Notified on:06 April 2021
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ
Nature of control:
  • Significant influence or control
Dr Claire Daunton
Notified on:11 August 2020
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ
Nature of control:
  • Significant influence or control
Ms Roberta Canning
Notified on:01 July 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:12 Grange Road, Cambridgeshire, CB3 9DU
Nature of control:
  • Significant influence or control
Reverend Janet Elizabeth Tollington
Notified on:01 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:12 Grange Road, Cambridgeshire, CB3 9DU
Nature of control:
  • Significant influence or control
Ms Ann Elizabeth Taylor
Notified on:01 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:12 Grange Road, Cambridgeshire, CB3 9DU
Nature of control:
  • Significant influence or control
Dr Jennifer Schooling
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ
Nature of control:
  • Significant influence or control
Professor Eilis Veronica Ferran
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British,Irish
Country of residence:England
Address:Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ
Nature of control:
  • Significant influence or control
Father David William Bagstaff
Notified on:01 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ
Nature of control:
  • Significant influence or control
Mr Mark John Broadbent
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ
Nature of control:
  • Significant influence or control
Mrs Joanne Lee Coward
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Wesley House, Jesus Lane, Cambridge, England, CB5 8BJ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Address

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

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Accounts

Accounts with accounts type small.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-07Incorporation

Memorandum articles.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.