About

Registered Number: 03370470
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: St Michael's Church, Trinity Street, Cambridge, CB2 1SU

 

Based in Cambridge, The Michaelhouse Centre Cambridge Ltd was registered on 14 May 1997. There are 32 directors listed as Seaward, Hilary Jean, Cearns, Edward, Cornish, Fiona Elizabeth, Dr, Daffern, Adrian Mark, Reverend Canon, Pritchard, Arvan David, Dr, Smith, John William, Vivian Neal, Gina Rosemary, Holme, James Andrew, Lakin Rose, Lippmann, Lore, Dr, Marris, Anthony John Crowther, Peat, Brigid Elizabeth, Thorogood, Neil Ross, Rev'd, Thorogood, Neil Ross, Rev'd, Thorogood, Neil Ross, Rev'd, Bird, Christopher David Nigel, Buncombe, Jeremy John, Cornish, Paul Nicholas, Professor, Davison, Pauline Jane, Faux, Rosemary, Flack, Julia Clare, Hilken, Peter Francis, Lloyd, Diana Beryl, Loewe, Jost Andreas, Revd Dr, Mcdouall, David Christopher, Nancekievill, Catherine Joanne, Ocallaghan, Michael Henry Desmond, Pratten, Simon Edward, Smart, Catherine Helen Lindsay, Thompson, John Murray, Watson, Stephen Roger, Professor, White, Nikola for The Michaelhouse Centre Cambridge Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEARNS, Edward 11 November 2013 - 1
CORNISH, Fiona Elizabeth, Dr 11 November 2013 - 1
DAFFERN, Adrian Mark, Reverend Canon 05 September 2018 - 1
PRITCHARD, Arvan David, Dr 24 July 2011 - 1
SMITH, John William 24 July 2011 - 1
VIVIAN NEAL, Gina Rosemary 17 October 2002 - 1
BIRD, Christopher David Nigel 28 September 2004 24 July 2007 1
BUNCOMBE, Jeremy John 24 July 2011 05 August 2018 1
CORNISH, Paul Nicholas, Professor 24 January 1999 31 July 2002 1
DAVISON, Pauline Jane 24 January 1999 31 March 2010 1
FAUX, Rosemary 24 July 2007 08 July 2012 1
FLACK, Julia Clare 31 July 2001 24 July 2006 1
HILKEN, Peter Francis 24 January 1999 08 July 2012 1
LLOYD, Diana Beryl 08 July 2012 30 July 2017 1
LOEWE, Jost Andreas, Revd Dr 24 July 2006 12 July 2009 1
MCDOUALL, David Christopher 14 May 1997 14 July 2013 1
NANCEKIEVILL, Catherine Joanne 14 July 2013 30 November 2015 1
OCALLAGHAN, Michael Henry Desmond 24 July 2007 08 July 2012 1
PRATTEN, Simon Edward 31 July 2001 12 July 2009 1
SMART, Catherine Helen Lindsay 14 May 1997 24 January 1999 1
THOMPSON, John Murray 17 October 2002 24 July 2007 1
WATSON, Stephen Roger, Professor 18 September 2012 31 March 2020 1
WHITE, Nikola 30 July 2017 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SEAWARD, Hilary Jean 17 February 2015 - 1
HOLME, James Andrew 14 May 1997 06 July 1999 1
LAKIN ROSE 07 July 1999 10 June 2000 1
LIPPMANN, Lore, Dr 11 November 2013 01 January 2015 1
MARRIS, Anthony John Crowther 12 July 2009 11 November 2013 1
PEAT, Brigid Elizabeth 10 June 2000 18 June 2001 1
THOROGOOD, Neil Ross, Rev'D 12 July 2009 12 July 2009 1
THOROGOOD, Neil Ross, Rev'D 12 July 2009 12 July 2009 1
THOROGOOD, Neil Ross, Rev'D 12 July 2009 12 September 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
RP04AP01 - N/A 31 July 2020
CS01 - N/A 19 June 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 12 March 2019
CH01 - Change of particulars for director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 29 May 2018
AP01 - Appointment of director 21 August 2017
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 03 July 2015
AP03 - Appointment of secretary 27 February 2015
AD01 - Change of registered office address 27 February 2015
TM02 - Termination of appointment of secretary 14 January 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 22 July 2014
RESOLUTIONS - N/A 28 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 June 2012
AP03 - Appointment of secretary 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AP03 - Appointment of secretary 24 May 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 13 August 2010
AP03 - Appointment of secretary 07 July 2010
AR01 - Annual Return 17 June 2010
AP03 - Appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 12 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 12 June 2007
353 - Register of members 12 June 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363a - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 28 May 2004
AAMD - Amended Accounts 29 August 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 21 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 09 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 15 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
AA - Annual Accounts 04 February 1999
225 - Change of Accounting Reference Date 01 July 1998
363s - Annual Return 15 June 1998
RESOLUTIONS - N/A 18 February 1998
MEM/ARTS - N/A 18 February 1998
CERTNM - Change of name certificate 02 February 1998
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.