CAMBRIDGE GLIDING CLUB LIMITED

CAMBRIDGE GLIDING CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMBRIDGE GLIDING CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00514150
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE GLIDING CLUB LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is CAMBRIDGE GLIDING CLUB LIMITED located?

    Registered Office Address
    Gransden Lodge Airfield
    Longstowe Road Little Gransden
    SG19 3EB Sandy
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE GLIDING CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE UNIVERSITY GLIDING TRUST LIMITED(THE)Dec 12, 1952Dec 12, 1952

    What are the latest accounts for CAMBRIDGE GLIDING CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for CAMBRIDGE GLIDING CLUB LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2027
    Next Confirmation Statement DueMay 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2026
    OverdueNo

    What are the latest filings for CAMBRIDGE GLIDING CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2026 with no updates

    3 pagesCS01

    Appointment of Dr Stephen Pleasance as a director on Feb 26, 2026

    2 pagesAP01

    Memorandum and Articles of Association

    15 pagesMA

    Termination of appointment of Andrew John Watson as a director on Feb 21, 2026

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2025

    11 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Director's details changed for Mr Jeremy Piers Davies on Feb 22, 2025

    2 pagesCH01

    Director's details changed for Mr Jeremy Piers Davies on Feb 22, 2025

    2 pagesCH01

    Appointment of Mr Jeremy Piers Davies as a director on Feb 22, 2025

    2 pagesAP01

    Termination of appointment of Richard Ian Brickwood as a director on Feb 21, 2025

    1 pagesTM01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Appointment of Mr Philip Atkin as a director on Sep 27, 2023

    2 pagesAP01

    Termination of appointment of Peter John Joslin as a director on Aug 16, 2023

    1 pagesTM01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Edward Brand as a director on Mar 24, 2023

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Ashley Linger as a secretary on Mar 04, 2022

    2 pagesAP03

    Termination of appointment of Michael Samuels as a director on Mar 04, 2022

    1 pagesTM01

    Termination of appointment of Michael Samuels as a secretary on Mar 04, 2022

    1 pagesTM02

    Appointment of Mr Jonathan Ashley Linger as a director on Mar 04, 2022

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Director's details changed for David John Edward Howse on Jul 21, 2021

    2 pagesCH01

    Who are the officers of CAMBRIDGE GLIDING CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINGER, Jonathan Ashley
    Eagle Lane
    E11 1PF London
    44
    England
    Secretary
    Eagle Lane
    E11 1PF London
    44
    England
    293377240001
    ATKIN, Philip
    New Road
    Haslingfield
    CB23 1LP Cambridge
    93a
    England
    Director
    New Road
    Haslingfield
    CB23 1LP Cambridge
    93a
    England
    EnglandBritish19656980003
    BRAND, Thomas Edward
    Grange Croft
    Easton
    PE28 0WN Huntingdon
    1
    England
    Director
    Grange Croft
    Easton
    PE28 0WN Huntingdon
    1
    England
    EnglandBritish78440980001
    DAVIES, Jeremy Piers
    Longstowe Road
    Little Gransden
    SG19 3EB Sandy
    Gransden Lodge Airfield
    Bedfordshire
    United Kingdom
    Director
    Longstowe Road
    Little Gransden
    SG19 3EB Sandy
    Gransden Lodge Airfield
    Bedfordshire
    United Kingdom
    United KingdomBritish332744440002
    HEAD, Wendy Jayne
    Brookfield Way
    Lower Cambourne
    CB23 5ED Cambridge
    60
    England
    Director
    Brookfield Way
    Lower Cambourne
    CB23 5ED Cambridge
    60
    England
    EnglandBritish272551120001
    HOWSE, David John Edward
    Byfield Road
    Papworth Everard
    CB23 3UQ Cambridge
    19
    England
    Director
    Byfield Road
    Papworth Everard
    CB23 3UQ Cambridge
    19
    England
    EnglandBritish70066370002
    HULME, Andrew John
    Gransden Lodge Airfield
    Longstowe Road Little Gransden
    SG19 3EB Sandy
    Bedfordshire
    Director
    Gransden Lodge Airfield
    Longstowe Road Little Gransden
    SG19 3EB Sandy
    Bedfordshire
    United KingdomBritish206374360001
    LINGER, Jonathan Ashley
    Eagle Lane
    E11 1PF London
    44
    England
    Director
    Eagle Lane
    E11 1PF London
    44
    England
    EnglandBritish293377070001
    PLEASANCE, Stephen, Dr
    Crowtree Street
    Great Gransden
    SG19 3AY Sandy
    The Old Tailors House, 24
    Beds
    England
    Director
    Crowtree Street
    Great Gransden
    SG19 3AY Sandy
    The Old Tailors House, 24
    Beds
    England
    EnglandBritish346290530001
    SMITHERS, Colin Richard, Dr
    Grange Park
    CM23 2HX Bishop's Stortford
    10
    Hertfordshire
    England
    Director
    Grange Park
    CM23 2HX Bishop's Stortford
    10
    Hertfordshire
    England
    EnglandBritish89077910001
    BROWN, Geoffrey Brian Donald
    Wentworth Drive
    CM23 2PB Bishop's Stortford
    4
    Hertfordshire
    United Kingdom
    Secretary
    Wentworth Drive
    CM23 2PB Bishop's Stortford
    4
    Hertfordshire
    United Kingdom
    British128176910001
    BROWN, Geoffrey Brian Donald
    Wentworth Drive
    CM23 2PB Bishop's Stortford
    4
    Hertfordshire
    United Kingdom
    Secretary
    Wentworth Drive
    CM23 2PB Bishop's Stortford
    4
    Hertfordshire
    United Kingdom
    British128176910001
    DAVIS, Christopher Kenneth, Dr
    Gransden Lodge Airfield
    Longstowe Road Little Gransden
    SG19 3EB Sandy
    Bedfordshire
    Secretary
    Gransden Lodge Airfield
    Longstowe Road Little Gransden
    SG19 3EB Sandy
    Bedfordshire
    167683940001
    DEAKIN, John
    23 Gough Way
    CB3 9LN Cambridge
    Cambridgeshire
    Secretary
    23 Gough Way
    CB3 9LN Cambridge
    Cambridgeshire
    British27946220001
    GOUDIE, Neil Ferguson
    38 Ellison Lane
    Hardwick
    CB3 7QA Cambridge
    Cambridgeshire
    Secretary
    38 Ellison Lane
    Hardwick
    CB3 7QA Cambridge
    Cambridgeshire
    British104115740002
    HANNAH, Gordon Marshall
    8 Linton Road
    Abington
    CB1 6AA Cambridge
    Secretary
    8 Linton Road
    Abington
    CB1 6AA Cambridge
    British62922870001
    MINNITT, Penelope Elisabeth Sara
    5 Ratfords Yard
    Great Wilbraham
    CB1 5JT Cambridge
    Cambs
    Secretary
    5 Ratfords Yard
    Great Wilbraham
    CB1 5JT Cambridge
    Cambs
    British24156670001
    SAMUELS, Michael
    Pemberley Avenue
    MK40 2LE Bedford
    19
    England
    Secretary
    Pemberley Avenue
    MK40 2LE Bedford
    19
    England
    226615880001
    WILES, Adrian John
    1 Derby Arms
    St Marys Square
    HP20 2JU Aylesbury
    Bucks
    Secretary
    1 Derby Arms
    St Marys Square
    HP20 2JU Aylesbury
    Bucks
    British81026880002
    BACON, Gray Mcalpine, Air Cdre
    Aerial View 92b Swaynes Lane
    Comberton
    CB3 7EF Cambridge
    Cambridgeshire
    Director
    Aerial View 92b Swaynes Lane
    Comberton
    CB3 7EF Cambridge
    Cambridgeshire
    British58945080001
    BAKER, Edward
    Kirkside 27 High Street
    Burwell
    CB5 0HD Cambridge
    Cambridgeshire
    Director
    Kirkside 27 High Street
    Burwell
    CB5 0HD Cambridge
    Cambridgeshire
    British5703800001
    BAKER, Richard John
    4 Cottons Field
    Dry Drayton
    CB3 8DG Cambridge
    Cambs
    Director
    4 Cottons Field
    Dry Drayton
    CB3 8DG Cambridge
    Cambs
    United KingdomBritish36117300001
    BAKER, Richard John
    4 Cottons Field
    Dry Drayton
    CB3 8DG Cambridge
    Cambs
    Director
    4 Cottons Field
    Dry Drayton
    CB3 8DG Cambridge
    Cambs
    United KingdomBritish36117300001
    BARKER, Jonathan David
    Yew Tree House 2 Hillrow
    Haddenham
    CB6 3TH Ely
    Cambridgeshire
    Director
    Yew Tree House 2 Hillrow
    Haddenham
    CB6 3TH Ely
    Cambridgeshire
    British13082640001
    BIRCH, John Louis
    Gransden Lodge Airfield
    Longstowe Road Little Gransden
    SG19 3EB Sandy
    Bedfordshire
    Director
    Gransden Lodge Airfield
    Longstowe Road Little Gransden
    SG19 3EB Sandy
    Bedfordshire
    EnglandBritish13990160001
    BIRCH, John Louis
    Barleys Barleycroft
    Furneux Pelham
    SG9 0JZ Buntingford
    Hertfordshire
    Director
    Barleys Barleycroft
    Furneux Pelham
    SG9 0JZ Buntingford
    Hertfordshire
    EnglandBritish13990160001
    BRICKWOOD, Richard Ian
    Swan House
    Widford
    SG12 8SJ Ware
    Herts
    Director
    Swan House
    Widford
    SG12 8SJ Ware
    Herts
    EnglandBritish25977800001
    BROWN, Geoffrey Brian Donald
    Wentworth Drive
    CM23 2PB Bishop's Stortford
    4
    Hertfordshire
    United Kingdom
    Director
    Wentworth Drive
    CM23 2PB Bishop's Stortford
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish128176910001
    BROWN, Geoffrey Brian Donald
    Wentworth Drive
    CM23 2PB Bishop's Stortford
    4
    Hertfordshire
    United Kingdom
    Director
    Wentworth Drive
    CM23 2PB Bishop's Stortford
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish128176910001
    BRYCE-SMITH, Bryce Herbert
    281 Queens Way
    CB1 4NH Cambridge
    Cambs
    Director
    281 Queens Way
    CB1 4NH Cambridge
    Cambs
    British27946230001
    BRYCE-SMITH, Keitha Michelle
    2 Caius Farm Cottages
    Babraham Road
    CB2 4AA Cambridge
    Cambs
    Director
    2 Caius Farm Cottages
    Babraham Road
    CB2 4AA Cambridge
    Cambs
    British39215500002
    CHAMBERLAIN, George Humfrey Neville
    Hill House
    Great Yeldham
    CO9 4HN Halstead
    Essex
    Director
    Hill House
    Great Yeldham
    CO9 4HN Halstead
    Essex
    United KingdomBritish15199690001
    CHAPPELL, James Anthony
    Trinity Hall
    CB2 1TJ Cambridge
    Cambs
    Director
    Trinity Hall
    CB2 1TJ Cambridge
    Cambs
    British39215560001
    CHIMES, Brian Vincent
    2 Chaucer Road
    CB2 2ED Cambridge
    Cambridgeshire
    Director
    2 Chaucer Road
    CB2 2ED Cambridge
    Cambridgeshire
    British27946290001
    CRAWSHAW, Stuart
    24 Woodley Avenue
    FY5 4EJ Thornton Cleveleys
    Lancashire
    Director
    24 Woodley Avenue
    FY5 4EJ Thornton Cleveleys
    Lancashire
    British42535720001

    What are the latest statements on persons with significant control for CAMBRIDGE GLIDING CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0