About

Registered Number: 06113565
Date of Incorporation: 19/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Stephen Perse Foundation, Union Road, Cambridge, Cambridgeshire, CB2 1HF

 

Having been setup in 2007, The Stephen Perse Foundation are based in Cambridge, Cambridgeshire, it's status at Companies House is "Active". Neild, Jennifer Susanne, Bendtsen, Claus Flemming, Dr, Christou, Victor, Dr, Datta, Munish Balbir, Dix, John Tannatt, Ellefson, Michelle, Dr, Foale, Robert David, Dr, Gill, David Edwin, Mills, Victoria, Needham, Duncan James, Dr, Oliver, Suzanne Marie, Ollerenshaw, Katherine Antonia, Robinson, Jason Joseph Willliam Alexander, Prof, Shercliff, Hugh, Dr, Tasioulas, Jacqueline, Dr, Topel, Sven Jurgen, Wall, Susan Anna, Adrian, Lucy, Lady, Allen, Harriet Dorothy, Dr, Barlow, Claire Yvonne, Dr, Barlow, Susan Jane, Birch, Clive Hedley William, Blanchard, Robert Frederick, Brook, Jennifer Mary, Burch, Joanna, Dr, Calaresu, Melissa Tay, Dr, Cleobury, Penelope Jane, Crouch, Anthony Travis, Galbraith, Simon David, Dr, Gillispie, Beryl, Jiggins, Christopher, Prof, Johnson, Gordon, Dr, Lee, Robin, Lockhart, Graeme Alexander, Peacock, Sharon, Professor, Powell, Alison Margaret, Powell, Edward, Dr, Reid, Sian Tudor, Ross, Antony David, Sahakian, Barbara Jacquelyn, Professor, Salmon, Frank Edwin, Dr, Schwieger, Brian James, Stone, Tessa Jane, Dr, Sutherland, Gillian Ray, Dr, Thomas, Annette Christina, Dr, Walker, Duncan Edward, Ward, Geoffrey Christopher, Professor, Watkins, Carl Stuart, Dr, Wenham, Rosemary Antoinette are listed as the directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDTSEN, Claus Flemming, Dr 01 September 2020 - 1
CHRISTOU, Victor, Dr 26 March 2015 - 1
DATTA, Munish Balbir 28 November 2019 - 1
DIX, John Tannatt 19 February 2007 - 1
ELLEFSON, Michelle, Dr 26 September 2015 - 1
FOALE, Robert David, Dr 01 September 2013 - 1
GILL, David Edwin 27 June 2018 - 1
MILLS, Victoria 17 April 2019 - 1
NEEDHAM, Duncan James, Dr 01 August 2017 - 1
OLIVER, Suzanne Marie 05 September 2018 - 1
OLLERENSHAW, Katherine Antonia 01 September 2013 - 1
ROBINSON, Jason Joseph Willliam Alexander, Prof 01 September 2020 - 1
SHERCLIFF, Hugh, Dr 01 August 2017 - 1
TASIOULAS, Jacqueline, Dr 24 September 2016 - 1
TOPEL, Sven Jurgen 26 March 2015 - 1
ADRIAN, Lucy, Lady 19 June 2007 03 July 2013 1
ALLEN, Harriet Dorothy, Dr 04 December 2007 01 December 2016 1
BARLOW, Claire Yvonne, Dr 01 September 2011 31 August 2020 1
BARLOW, Susan Jane 24 March 2009 01 September 2016 1
BIRCH, Clive Hedley William 19 June 2007 03 July 2013 1
BLANCHARD, Robert Frederick 19 June 2007 03 September 2008 1
BROOK, Jennifer Mary 19 June 2007 01 December 2014 1
BURCH, Joanna, Dr 01 September 2013 01 September 2016 1
CALARESU, Melissa Tay, Dr 04 December 2007 30 June 2015 1
CLEOBURY, Penelope Jane 19 June 2007 29 June 2010 1
CROUCH, Anthony Travis 01 September 2012 01 December 2015 1
GALBRAITH, Simon David, Dr 01 September 2013 01 December 2015 1
GILLISPIE, Beryl 05 September 2018 20 May 2020 1
JIGGINS, Christopher, Prof 01 August 2017 30 June 2020 1
JOHNSON, Gordon, Dr 01 September 2012 28 March 2019 1
LEE, Robin 01 September 2013 27 November 2017 1
LOCKHART, Graeme Alexander 05 September 2018 12 February 2019 1
PEACOCK, Sharon, Professor 19 February 2015 17 October 2016 1
POWELL, Alison Margaret 01 July 2010 30 June 2019 1
POWELL, Edward, Dr 19 February 2007 01 February 2010 1
REID, Sian Tudor 19 June 2007 06 August 2007 1
ROSS, Antony David 19 June 2007 29 June 2010 1
SAHAKIAN, Barbara Jacquelyn, Professor 19 June 2007 30 March 2011 1
SALMON, Frank Edwin, Dr 19 June 2007 01 December 2014 1
SCHWIEGER, Brian James 01 September 2013 26 March 2015 1
STONE, Tessa Jane, Dr 15 April 2008 01 August 2012 1
SUTHERLAND, Gillian Ray, Dr 19 February 2007 20 March 2018 1
THOMAS, Annette Christina, Dr 22 February 2010 10 August 2020 1
WALKER, Duncan Edward 01 July 2010 30 June 2019 1
WARD, Geoffrey Christopher, Professor 03 April 2014 07 February 2018 1
WATKINS, Carl Stuart, Dr 01 July 2010 02 December 2014 1
WENHAM, Rosemary Antoinette 19 June 2007 03 July 2013 1
Secretary Name Appointed Resigned Total Appointments
NEILD, Jennifer Susanne 01 February 2014 - 1
WALL, Susan Anna 19 February 2007 01 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 28 May 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 25 February 2020
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 01 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR01 - N/A 01 June 2016
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 20 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 11 March 2014
AP03 - Appointment of secretary 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 15 January 2013
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
CH01 - Change of particulars for director 21 February 2012
AR01 - Annual Return 21 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 03 March 2011
RESOLUTIONS - N/A 08 February 2011
MEM/ARTS - N/A 08 February 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 28 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CERTNM - Change of name certificate 24 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
225 - Change of Accounting Reference Date 08 October 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Debenture 31 August 2010 Fully Satisfied

N/A

Legal charge 31 August 2010 Fully Satisfied

N/A

Legal charge 31 August 2010 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.