CAMBRIDGE GLIDING CLUB LIMITED
Overview
| Company Name | CAMBRIDGE GLIDING CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00514150 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMBRIDGE GLIDING CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBRIDGE UNIVERSITY GLIDING TRUST LIMITED(THE) | Dec 12, 1952 | Dec 12, 1952 |
What are the latest accounts for CAMBRIDGE GLIDING CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for CAMBRIDGE GLIDING CLUB LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2027 |
|---|---|
| Next Confirmation Statement Due | May 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2026 |
| Overdue | No |
What are the latest filings for CAMBRIDGE GLIDING CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 02, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Dr Stephen Pleasance as a director on Feb 26, 2026 | 2 pages | AP01 | ||
Memorandum and Articles of Association | 15 pages | MA | ||
Termination of appointment of Andrew John Watson as a director on Feb 21, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2025 | 11 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||
Director's details changed for Mr Jeremy Piers Davies on Feb 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Piers Davies on Feb 22, 2025 | 2 pages | CH01 | ||
Appointment of Mr Jeremy Piers Davies as a director on Feb 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Ian Brickwood as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||
Appointment of Mr Philip Atkin as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter John Joslin as a director on Aug 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Edward Brand as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Ashley Linger as a secretary on Mar 04, 2022 | 2 pages | AP03 | ||
Termination of appointment of Michael Samuels as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Samuels as a secretary on Mar 04, 2022 | 1 pages | TM02 | ||
Appointment of Mr Jonathan Ashley Linger as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Director's details changed for David John Edward Howse on Jul 21, 2021 | 2 pages | CH01 | ||
Who are the officers of CAMBRIDGE GLIDING CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINGER, Jonathan Ashley | Secretary | Eagle Lane E11 1PF London 44 England | 293377240001 | |||||||
| ATKIN, Philip | Director | New Road Haslingfield CB23 1LP Cambridge 93a England | England | British | 19656980003 | |||||
| BRAND, Thomas Edward | Director | Grange Croft Easton PE28 0WN Huntingdon 1 England | England | British | 78440980001 | |||||
| DAVIES, Jeremy Piers | Director | Longstowe Road Little Gransden SG19 3EB Sandy Gransden Lodge Airfield Bedfordshire United Kingdom | United Kingdom | British | 332744440002 | |||||
| HEAD, Wendy Jayne | Director | Brookfield Way Lower Cambourne CB23 5ED Cambridge 60 England | England | British | 272551120001 | |||||
| HOWSE, David John Edward | Director | Byfield Road Papworth Everard CB23 3UQ Cambridge 19 England | England | British | 70066370002 | |||||
| HULME, Andrew John | Director | Gransden Lodge Airfield Longstowe Road Little Gransden SG19 3EB Sandy Bedfordshire | United Kingdom | British | 206374360001 | |||||
| LINGER, Jonathan Ashley | Director | Eagle Lane E11 1PF London 44 England | England | British | 293377070001 | |||||
| PLEASANCE, Stephen, Dr | Director | Crowtree Street Great Gransden SG19 3AY Sandy The Old Tailors House, 24 Beds England | England | British | 346290530001 | |||||
| SMITHERS, Colin Richard, Dr | Director | Grange Park CM23 2HX Bishop's Stortford 10 Hertfordshire England | England | British | 89077910001 | |||||
| BROWN, Geoffrey Brian Donald | Secretary | Wentworth Drive CM23 2PB Bishop's Stortford 4 Hertfordshire United Kingdom | British | 128176910001 | ||||||
| BROWN, Geoffrey Brian Donald | Secretary | Wentworth Drive CM23 2PB Bishop's Stortford 4 Hertfordshire United Kingdom | British | 128176910001 | ||||||
| DAVIS, Christopher Kenneth, Dr | Secretary | Gransden Lodge Airfield Longstowe Road Little Gransden SG19 3EB Sandy Bedfordshire | 167683940001 | |||||||
| DEAKIN, John | Secretary | 23 Gough Way CB3 9LN Cambridge Cambridgeshire | British | 27946220001 | ||||||
| GOUDIE, Neil Ferguson | Secretary | 38 Ellison Lane Hardwick CB3 7QA Cambridge Cambridgeshire | British | 104115740002 | ||||||
| HANNAH, Gordon Marshall | Secretary | 8 Linton Road Abington CB1 6AA Cambridge | British | 62922870001 | ||||||
| MINNITT, Penelope Elisabeth Sara | Secretary | 5 Ratfords Yard Great Wilbraham CB1 5JT Cambridge Cambs | British | 24156670001 | ||||||
| SAMUELS, Michael | Secretary | Pemberley Avenue MK40 2LE Bedford 19 England | 226615880001 | |||||||
| WILES, Adrian John | Secretary | 1 Derby Arms St Marys Square HP20 2JU Aylesbury Bucks | British | 81026880002 | ||||||
| BACON, Gray Mcalpine, Air Cdre | Director | Aerial View 92b Swaynes Lane Comberton CB3 7EF Cambridge Cambridgeshire | British | 58945080001 | ||||||
| BAKER, Edward | Director | Kirkside 27 High Street Burwell CB5 0HD Cambridge Cambridgeshire | British | 5703800001 | ||||||
| BAKER, Richard John | Director | 4 Cottons Field Dry Drayton CB3 8DG Cambridge Cambs | United Kingdom | British | 36117300001 | |||||
| BAKER, Richard John | Director | 4 Cottons Field Dry Drayton CB3 8DG Cambridge Cambs | United Kingdom | British | 36117300001 | |||||
| BARKER, Jonathan David | Director | Yew Tree House 2 Hillrow Haddenham CB6 3TH Ely Cambridgeshire | British | 13082640001 | ||||||
| BIRCH, John Louis | Director | Gransden Lodge Airfield Longstowe Road Little Gransden SG19 3EB Sandy Bedfordshire | England | British | 13990160001 | |||||
| BIRCH, John Louis | Director | Barleys Barleycroft Furneux Pelham SG9 0JZ Buntingford Hertfordshire | England | British | 13990160001 | |||||
| BRICKWOOD, Richard Ian | Director | Swan House Widford SG12 8SJ Ware Herts | England | British | 25977800001 | |||||
| BROWN, Geoffrey Brian Donald | Director | Wentworth Drive CM23 2PB Bishop's Stortford 4 Hertfordshire United Kingdom | United Kingdom | British | 128176910001 | |||||
| BROWN, Geoffrey Brian Donald | Director | Wentworth Drive CM23 2PB Bishop's Stortford 4 Hertfordshire United Kingdom | United Kingdom | British | 128176910001 | |||||
| BRYCE-SMITH, Bryce Herbert | Director | 281 Queens Way CB1 4NH Cambridge Cambs | British | 27946230001 | ||||||
| BRYCE-SMITH, Keitha Michelle | Director | 2 Caius Farm Cottages Babraham Road CB2 4AA Cambridge Cambs | British | 39215500002 | ||||||
| CHAMBERLAIN, George Humfrey Neville | Director | Hill House Great Yeldham CO9 4HN Halstead Essex | United Kingdom | British | 15199690001 | |||||
| CHAPPELL, James Anthony | Director | Trinity Hall CB2 1TJ Cambridge Cambs | British | 39215560001 | ||||||
| CHIMES, Brian Vincent | Director | 2 Chaucer Road CB2 2ED Cambridge Cambridgeshire | British | 27946290001 | ||||||
| CRAWSHAW, Stuart | Director | 24 Woodley Avenue FY5 4EJ Thornton Cleveleys Lancashire | British | 42535720001 |
What are the latest statements on persons with significant control for CAMBRIDGE GLIDING CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 07, 2017 | The 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