About

Registered Number: 07263550
Date of Incorporation: 24/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 3 Downing Place, Cambridge, CB2 3EL

 

Based in Cambridge, St Columba Foundation was established in 2010, it has a status of "Active". Jacobsberg, Jennifer Russell, Browne, Emily Rutherfoord, Bull, Helen Ruth, Chaplin, John Richard, Christy, Helen, Haarhoff, Gillian Mary, Jacobsberg, Jennifer Russell, Mcdouall, Veronica Mary, Praseedom, Asha, Dr, Sharp, Tim, Dr, Adeane, Henry, Bradbury, John Paul, Rev, Demas, Sarah, Huber Reacher, Mary Jean Elizabeth, Dr, Jenaway, Alison, Dr, Males, Anthony George, Dr, Perks, Janet Beryl, Thomas, David Lloyd are the current directors of St Columba Foundation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Emily Rutherfoord 30 September 2014 - 1
BULL, Helen Ruth 03 September 2019 - 1
CHAPLIN, John Richard 24 May 2010 - 1
CHRISTY, Helen 16 December 2015 - 1
HAARHOFF, Gillian Mary 09 July 2014 - 1
JACOBSBERG, Jennifer Russell 24 May 2010 - 1
MCDOUALL, Veronica Mary 24 May 2010 - 1
PRASEEDOM, Asha, Dr 05 June 2018 - 1
SHARP, Tim, Dr 05 June 2018 - 1
ADEANE, Henry 14 May 2014 16 June 2020 1
BRADBURY, John Paul, Rev 05 June 2018 16 June 2020 1
DEMAS, Sarah 12 July 2012 31 December 2013 1
HUBER REACHER, Mary Jean Elizabeth, Dr 24 May 2010 02 February 2011 1
JENAWAY, Alison, Dr 30 September 2014 04 December 2017 1
MALES, Anthony George, Dr 24 May 2010 14 May 2014 1
PERKS, Janet Beryl 24 May 2010 09 May 2012 1
THOMAS, David Lloyd 19 May 2011 12 May 2015 1
Secretary Name Appointed Resigned Total Appointments
JACOBSBERG, Jennifer Russell 24 May 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 06 June 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 20 December 2017
PSC08 - N/A 14 July 2017
CS01 - N/A 05 July 2017
AAMD - Amended Accounts 17 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 30 May 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 06 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 30 November 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 26 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 29 December 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 07 August 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 02 November 2011
AA01 - Change of accounting reference date 01 November 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 16 June 2011
NEWINC - New incorporation documents 24 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.