About

Registered Number: 02749139
Date of Incorporation: 21/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Clare College, Trinity Lane, Cambridge, CB2 1TL

 

Founded in 1992, Clare College Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". This organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMENDINGER, Philip Michael, Professor 20 November 2019 - 1
BLACKMORE, Valeriya 10 November 2018 - 1
HOY, Deborah 14 November 2018 - 1
SMALE-ADAMS, Brian Anthony William N/A 03 April 2000 1
THOMPSON, Timothy Kenrick, Brigadier 24 March 1994 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Valeriya 01 November 2017 - 1
BARRON, Peter James 01 November 2001 25 July 2006 1
EASTERBROOK, Emma Reiko 16 June 2017 01 November 2017 1
LINCE, Jacqueline Anne 25 July 2006 16 June 2017 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 23 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 23 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AP03 - Appointment of secretary 09 November 2017
CS01 - N/A 10 October 2017
AP03 - Appointment of secretary 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 September 2016
AUD - Auditor's letter of resignation 28 June 2016
AUD - Auditor's letter of resignation 27 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 September 2015
RESOLUTIONS - N/A 03 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2015
SH19 - Statement of capital 03 July 2015
CAP-SS - N/A 03 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 14 January 2014
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 08 October 2012
AUD - Auditor's letter of resignation 29 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 12 October 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 11 December 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 07 October 2002
287 - Change in situation or address of Registered Office 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 04 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 07 November 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 12 October 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 15 August 1995
RESOLUTIONS - N/A 15 June 1995
RESOLUTIONS - N/A 15 June 1995
RESOLUTIONS - N/A 15 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1995
123 - Notice of increase in nominal capital 15 June 1995
395 - Particulars of a mortgage or charge 10 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 24 October 1994
RESOLUTIONS - N/A 21 April 1994
AA - Annual Accounts 21 April 1994
RESOLUTIONS - N/A 07 April 1994
288 - N/A 07 April 1994
363b - Annual Return 04 October 1993
288 - N/A 05 August 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1993
RESOLUTIONS - N/A 19 January 1993
CERTNM - Change of name certificate 14 January 1993
CERTNM - Change of name certificate 14 January 1993
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.