About

Registered Number: 04930419
Date of Incorporation: 13/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Parkside Community College, Parkside, Cambridge, Cambridgeshire, CB1 1EH

 

Founded in 2003, City of Cambridge Education Foundation have registered office in Cambridge in Cambridgeshire, it's status in the Companies House registry is set to "Active". Carter, Miles Everitt, Kent-taylor, Stephen, Keys, Richard Sebastian, Lowson, Robert Campbell, Swadling, Janet Diana, Traynor, Tom, Charlesworth, Mary, Heatley, Ernest George, Mackenzie, Martin, Ballard, Charles Martin, Campbell, Anne, Carrington, David Mark, Professor, Cohen, Janet, Baroness, Cole, Timothy James, Dr, Dixon, Michael Shepherd, Foo, Benedicte, Hymans, Anthony Jack, Mitchell, Matthew Robert, Phillips, Jane Carole, Dr, Priestley, Michael John, Steel, Timothy James, Stuart, Sheila, Tanbouly, Rasha Halim are listed as directors of City of Cambridge Education Foundation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT-TAYLOR, Stephen 15 October 2015 - 1
KEYS, Richard Sebastian 14 September 2009 - 1
LOWSON, Robert Campbell 22 July 2013 - 1
SWADLING, Janet Diana 18 July 2018 - 1
TRAYNOR, Tom 30 September 2017 - 1
BALLARD, Charles Martin 15 February 2004 13 May 2010 1
CAMPBELL, Anne 28 March 2013 18 July 2018 1
CARRINGTON, David Mark, Professor 13 October 2003 09 December 2015 1
COHEN, Janet, Baroness 02 March 2015 04 September 2016 1
COLE, Timothy James, Dr 15 February 2004 02 October 2012 1
DIXON, Michael Shepherd 12 January 2008 24 September 2018 1
FOO, Benedicte 15 February 2004 18 April 2018 1
HYMANS, Anthony Jack 08 October 2004 31 March 2007 1
MITCHELL, Matthew Robert 13 October 2003 13 May 2010 1
PHILLIPS, Jane Carole, Dr 01 April 2005 13 May 2010 1
PRIESTLEY, Michael John 14 September 2009 07 October 2015 1
STEEL, Timothy James 13 May 2010 18 April 2018 1
STUART, Sheila 01 September 2005 14 May 2010 1
TANBOULY, Rasha Halim 18 July 2011 25 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Miles Everitt 01 April 2014 - 1
CHARLESWORTH, Mary 08 December 2011 01 April 2014 1
HEATLEY, Ernest George 01 September 2006 08 December 2011 1
MACKENZIE, Martin 13 October 2003 28 June 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 28 October 2018
TM01 - Termination of appointment of director 22 October 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 November 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 19 September 2013
AA01 - Change of accounting reference date 05 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AP03 - Appointment of secretary 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 25 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 09 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
RESOLUTIONS - N/A 12 February 2008
MEM/ARTS - N/A 12 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
225 - Change of Accounting Reference Date 16 August 2005
363s - Annual Return 15 November 2004
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.