About

Registered Number: 01970919
Date of Incorporation: 13/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: 8a Romsey Terrace, 8a Romsey Terrace, Cambridge, CB1 3NH,

 

Established in 1985, Soroptimist International Ltd have registered office in Cambridge, it's status is listed as "Active". The companies directors are Thomas, Deborah Ann, King, Kathy Ann, Astley, Doreen Lavina, Bilton, Janet, Carruthers, Patricia Orinthia, Coutts, Rosemary Susan, Marcello, Susanna Raccis, Ainsworth, Anne, Banks, Joan Margaret, Bosia-berberat, Marie-jeanne, Brooks, Doris Flores, Clavering, Ruth Hilary, Cromer, Joan, Daniels, Patricia Daulton, Donahue, Janet, Dunning, Lynn, Farrington, Anne Lilian, Jensbo, Hanne, Kubler Augustoni, Lya, Liddle, Cherryl, Lobo, Margaret, Marcello, Susanna Raccis, Ozdurmaz, Tolunay, Page, Hilary, Torssonen, Irmeli, Verhoef Cohen, Maria Johanna Elisabeth, Wells, Alice Ann, Zimmerman, Jane Louise, Dr. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Kathy Ann 01 January 2020 - 1
AINSWORTH, Anne 31 July 2003 09 August 2005 1
BANKS, Joan Margaret N/A 28 July 1993 1
BOSIA-BERBERAT, Marie-Jeanne 28 July 1993 28 June 1995 1
BROOKS, Doris Flores N/A 28 July 1993 1
CLAVERING, Ruth Hilary 07 July 1995 27 July 1997 1
CROMER, Joan 31 July 2003 09 August 2005 1
DANIELS, Patricia Daulton 07 July 1995 27 July 1997 1
DONAHUE, Janet 27 July 2007 04 August 2009 1
DUNNING, Lynn 09 August 2005 27 July 2007 1
FARRINGTON, Anne Lilian 28 July 1993 28 June 1995 1
JENSBO, Hanne 04 August 2009 15 December 2011 1
KUBLER AUGUSTONI, Lya 09 August 2005 27 July 2007 1
LIDDLE, Cherryl 28 June 1999 07 August 2001 1
LOBO, Margaret 27 July 2007 04 August 2009 1
MARCELLO, Susanna Raccis 09 July 2015 31 December 2019 1
OZDURMAZ, Tolunay 27 July 1997 28 June 1999 1
PAGE, Hilary 27 July 1997 28 June 1999 1
TORSSONEN, Irmeli 08 August 2001 31 July 2003 1
VERHOEF COHEN, Maria Johanna Elisabeth 30 July 2017 31 December 2019 1
WELLS, Alice Ann 15 December 2011 19 August 2013 1
ZIMMERMAN, Jane Louise, Dr 28 June 1999 07 August 2001 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Deborah Ann 01 January 2020 - 1
ASTLEY, Doreen Lavina N/A 22 January 1994 1
BILTON, Janet 22 January 1994 14 December 2002 1
CARRUTHERS, Patricia Orinthia 31 December 2011 09 July 2015 1
COUTTS, Rosemary Susan 27 July 2007 31 December 2011 1
MARCELLO, Susanna Raccis 09 July 2015 31 December 2019 1

Filing History

Document Type Date
AP03 - Appointment of secretary 08 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 October 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 25 September 2015
AP03 - Appointment of secretary 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 05 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 18 October 2012
AP03 - Appointment of secretary 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 13 October 2009
AP01 - Appointment of director 08 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 13 August 2008
AUD - Auditor's letter of resignation 16 April 2008
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
AA - Annual Accounts 28 August 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 11 October 2000
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 29 November 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 05 December 1995
288 - N/A 10 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 04 October 1994
288 - N/A 04 October 1994
288 - N/A 06 October 1993
288 - N/A 06 October 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 25 August 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 06 October 1992
AA - Annual Accounts 19 March 1992
288 - N/A 29 October 1991
288 - N/A 29 October 1991
363b - Annual Return 29 October 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
288 - N/A 04 September 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 13 December 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 16 February 1988
363 - Annual Return 08 February 1988
288 - N/A 03 November 1987
288 - N/A 13 October 1987
NEWINC - New incorporation documents 13 December 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.