About

Registered Number: 02788626
Date of Incorporation: 10/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Newnham College, Cambridge, Cambridgeshire, CB3 9DF

 

Newnham College Ltd was registered on 10 February 1993 and are based in Cambridgeshire, it's status in the Companies House registry is set to "Active". Gale, Graham Peter Michael, Browning, Michael Graham, Gowler, Josie Leah Collins, Raine, Jennifer Rosemary are listed as the directors of Newnham College Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GALE, Graham Peter Michael 01 December 2015 - 1
BROWNING, Michael Graham 02 March 1993 23 October 1997 1
GOWLER, Josie Leah Collins 24 February 2012 11 February 2015 1
RAINE, Jennifer Rosemary 11 February 2015 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 23 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 14 December 2015
AP03 - Appointment of secretary 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AR01 - Annual Return 11 February 2015
AP03 - Appointment of secretary 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 15 January 2013
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 13 December 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
AA - Annual Accounts 15 January 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 16 March 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 22 March 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 01 March 1999
363s - Annual Return 23 February 1999
363s - Annual Return 10 March 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 29 September 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 13 February 1995
363s - Annual Return 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1993
CERTNM - Change of name certificate 22 February 1993
NEWINC - New incorporation documents 10 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.