About

Registered Number: 03959159
Date of Incorporation: 29/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 4-5 Benet Place, Cambridge, CB2 1EL

 

Having been setup in 2000, Cambridge Centre for Sixth Form Studies have registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Cambridge Centre for Sixth Form Studies. The companies directors are listed as Neild, Jennifer Susanne, Needham, Duncan, Dr, Forte, Christopher Benedetto, Wing Commander, Kirby, Hilary Mary, Ritchie, Charles Scott, Wells, Sarah Ann, Atkin, Kathryn Tracey, Cooper, Malcolm, Revd, Dunckley, Alan Brian, Dr, Eaglestone, Ross David, Ferney, Lesley, Forster-lewis, Mary, Gillespie, Beryl, Goddin, Margaret Ann, Greenhalgh, Colin Ayton, Hardy, Peter Howard Rex, Herbert, Katherine Julie, Lean, Edward Jonathan, Morley, Philip John, Oliver, Suzanne Marie, Peter, Cowley, Puddick, Ruth Anne, Redhead, Paul, Rhodes James, Richard John Rodway, Sampson, Graeme Barrington, Slater, Mark, Smith, Stephen John, Swinburn, Ian Dudley, Vince, Peter, White, Louise, Peter Vince.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEEDHAM, Duncan, Dr 01 June 2019 - 1
ATKIN, Kathryn Tracey 24 June 2005 23 December 2008 1
COOPER, Malcolm, Revd 01 February 2001 28 June 2005 1
DUNCKLEY, Alan Brian, Dr 01 February 2001 29 June 2004 1
EAGLESTONE, Ross David 29 March 2000 01 February 2001 1
FERNEY, Lesley 28 March 2017 20 August 2018 1
FORSTER-LEWIS, Mary 21 November 2008 28 June 2011 1
GILLESPIE, Beryl 14 March 2018 03 September 2018 1
GODDIN, Margaret Ann 26 June 2007 18 June 2013 1
GREENHALGH, Colin Ayton 09 May 2003 02 October 2008 1
HARDY, Peter Howard Rex 01 February 2001 04 March 2002 1
HERBERT, Katherine Julie 28 March 2017 03 September 2018 1
LEAN, Edward Jonathan 01 February 2001 23 June 2007 1
MORLEY, Philip John 01 February 2001 04 March 2002 1
OLIVER, Suzanne Marie 18 June 2018 03 September 2018 1
PETER, Cowley 22 February 2010 01 March 2010 1
PUDDICK, Ruth Anne 01 February 2001 23 June 2009 1
REDHEAD, Paul 24 June 2008 06 January 2012 1
RHODES JAMES, Richard John Rodway 01 February 2001 28 June 2005 1
SAMPSON, Graeme Barrington 05 June 2018 03 September 2018 1
SLATER, Mark 26 April 2016 03 September 2018 1
SMITH, Stephen John 28 June 2005 08 January 2012 1
SWINBURN, Ian Dudley 24 June 2008 26 October 2010 1
VINCE, Peter 28 June 2005 23 June 2007 1
WHITE, Louise 26 April 2002 27 June 2006 1
PETER VINCE 27 March 2009 18 June 2013 1
Secretary Name Appointed Resigned Total Appointments
NEILD, Jennifer Susanne 15 October 2018 - 1
FORTE, Christopher Benedetto, Wing Commander 14 October 2005 03 February 2014 1
KIRBY, Hilary Mary 15 February 2001 14 June 2002 1
RITCHIE, Charles Scott 14 June 2002 14 October 2005 1
WELLS, Sarah Ann 09 December 2014 15 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 08 June 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 07 May 2019
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
TM02 - Termination of appointment of secretary 15 October 2018
AP03 - Appointment of secretary 15 October 2018
RESOLUTIONS - N/A 13 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
PSC02 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
PSC07 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
PSC07 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
TM01 - Termination of appointment of director 25 August 2018
PSC07 - N/A 25 August 2018
PSC01 - N/A 29 June 2018
AP01 - Appointment of director 29 June 2018
PSC01 - N/A 08 June 2018
AP01 - Appointment of director 08 June 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC01 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
PSC01 - N/A 16 March 2018
PSC01 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
AP01 - Appointment of director 15 March 2018
PSC01 - N/A 12 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 08 June 2015
MR01 - N/A 27 May 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 25 April 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 19 March 2015
AUD - Auditor's letter of resignation 16 December 2014
AP03 - Appointment of secretary 09 December 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AD01 - Change of registered office address 28 November 2013
AP01 - Appointment of director 28 November 2013
AD01 - Change of registered office address 04 November 2013
AD01 - Change of registered office address 16 September 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 May 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 20 April 2011
CH02 - Change of particulars for corporate director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
CH02 - Change of particulars for corporate director 09 August 2010
RESOLUTIONS - N/A 12 July 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 18 May 2010
AP02 - Appointment of corporate director 17 May 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 15 May 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
225 - Change of Accounting Reference Date 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
287 - Change in situation or address of Registered Office 08 June 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Fully Satisfied

N/A

A registered charge 20 May 2015 Fully Satisfied

N/A

A registered charge 20 April 2015 Fully Satisfied

N/A

Legal charge 09 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.