CAMFED INTERNATIONAL
Overview
| Company Name | CAMFED INTERNATIONAL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02874653 |
| 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 CAMFED INTERNATIONAL?
- Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies
Where is CAMFED INTERNATIONAL located?
| Registered Office Address | 20 Station Road Fora Building CB1 2JD Cambridge Cambridgeshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMFED INTERNATIONAL?
| Company Name | From | Until |
|---|---|---|
| CAMBRIDGE FEMALE EDUCATION TRUST (CAMFED) | Nov 18, 1993 | Nov 18, 1993 |
What are the latest accounts for CAMFED INTERNATIONAL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMFED INTERNATIONAL?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for CAMFED INTERNATIONAL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Caroline Kende-Robb as a director on Oct 18, 2025 | 1 pages | TM01 | ||
Appointment of Ms Angeline Murimirwa as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 89 pages | AA | ||
Confirmation statement made on Aug 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tara Katharine Camm as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Watts as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Afriyie Oware as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Appointment of Dr Joan Nyanyuki as a director on Apr 11, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 103 pages | AA | ||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Swift as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lucy Ann Ariel Lake as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Registration of charge 028746530001, created on Apr 19, 2024 | 18 pages | MR01 | ||
Termination of appointment of Grace Yaa Duodua Owen as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rosemary O'mahony as a director on Dec 12, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 93 pages | AA | ||
Registered office address changed from 24 Castle Street St Giles Court Cambridge Cambridgeshire CB3 0AJ to 20 Station Road Fora Building Cambridge Cambridgeshire CB1 2JD on Oct 04, 2023 | 1 pages | AD01 | ||
Director's details changed for Ms Rosemary O'mahony on Jan 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anne-Birgitte Albrectsen as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Victoria Chelangat Sabula as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Miranda Theresa Claire Curtis as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ann Lesley Cotton as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Lucy Ann Ariel Lake on Sep 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Victoria Jane Johnson on Sep 21, 2022 | 2 pages | CH01 | ||
Who are the officers of CAMFED INTERNATIONAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHUMBA, Luxon | Secretary | St. Albans Road CB4 2HF Cambridge 9 England | British | 106135210003 | ||||||
| ALBRECTSEN, Anne-Birgitte | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | Denmark | Danish | 311507400001 | |||||
| ARKUTU, Maidie | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | Ghana | Ghanaian | 294359540001 | |||||
| CAMM, Tara Katharine | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | England | British | 338207900001 | |||||
| JOHNSON, Victoria Jane | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | England | British | 299845210001 | |||||
| MURIMIRWA, Angeline | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | Zimbabwe | Zimbabwean | 340400430001 | |||||
| NYANYUKI, Joan, Dr | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | Kenya | Kenyan | 338174590001 | |||||
| OWARE, Afriyie | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | Ghana | Ghanaian | 338175070001 | |||||
| SABULA, Victoria Chelangat | Director | Jipe Close Lavington Nairobi House No 7 Nairobi Kenya | Kenya | Kenyan | 311090330001 | |||||
| BEATTIE, Nicola Louise | Secretary | 1 St Bedes Gardens CB1 3UF Cambridge Cambridgeshire | British | 100742680001 | ||||||
| COLE, Julie | Secretary | 72 Davies Road Claremont 6010 Perth FOREIGN Western Australia | British | 36841190003 | ||||||
| MATTHEWS, William John | Secretary | 217 Hills Road CB2 2RN Cambridge Cambridgeshire | British | 10750340002 | ||||||
| SCOON, Vanessa Josephine | Secretary | 4 Stott Gardens CB4 1FJ Cambridge | British | 85483000002 | ||||||
| BLAIR, Maud | Director | 18 Sleaford Street CB1 2PW Cambridge Cambridgeshire | England | British | 123153570001 | |||||
| CATON, Valerie, Dr | Director | Amherst Road, Sevenoaks TN13 3LS Sevenoaks 6 Kent United Kingdom | United Kingdom | British | 175029700001 | |||||
| COLE, Julie | Director | 72 Davies Road Claremont 6010 Perth FOREIGN Western Australia | British | 36841190003 | ||||||
| COTTON, Ann Lesley | Director | Castle Street St Giles Court CB3 0AJ Cambridge 24 Cambridgeshire | England | British | 36841180001 | |||||
| CURTIS, Miranda Theresa Claire | Director | Castle Street St Giles Court CB3 0AJ Cambridge 24 Cambridgeshire United Kingdom | England | British | 162993730001 | |||||
| DE WITT, Helen Marsh, Doctor | Director | 118 Cadogan Terrace E9 5HB London | British | 46101860003 | ||||||
| EBERTS, Fiona | Director | 8 Av.Frederic Le Play FOREIGN Paris 75007 France | British | 89283650001 | ||||||
| GARNSEY, Elizabeth Winifred, Dr | Director | Clare Road CB3 9HN Cambridge 7 Cambridgeshire United Kingdom | United Kingdom | British | 42715830001 | |||||
| GILMORE, Fiona Catherine | Director | Castle Street St Giles Court CB3 0AJ Cambridge 24 Cambridgeshire United Kingdom | England | British | 55025410005 | |||||
| KENDE-ROBB, Caroline | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | Switzerland | British | 300431040001 | |||||
| LAKE, Lucy Ann Ariel, Ms. | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | England | British | 65098310002 | |||||
| LIVESEY, Kevin Francis | Director | 22 Kingswood Close Englefield Green TW20 0NQ Egham Surrey | United Kingdom | British | 3627730001 | |||||
| LONSDALE, Anne Mary | Director | 16 Madingley Road CB3 0EE Cambridge | United Kingdom | British | 71992150002 | |||||
| MATTHEWS, William John | Director | 217 Hills Road CB2 2RN Cambridge Cambridgeshire | British | 10750340002 | ||||||
| MAUDE, Judith Ann | Director | 51 Grantchester Street CB3 9HZ Cambridge | Australian | 62144130001 | ||||||
| O'MAHONY, Rosemary | Director | Castle Street CB3 0AJ Cambridge 24 Castle Street England | Ireland | Irish | 242176160002 | |||||
| OAKESHOTT, Robert Noel Waddington | Director | 14 Lichen Court Queens Drive N4 2BH London | United Kingdom | British | 7870010001 | |||||
| OWEN, Grace Yaa Duodua | Director | Station Road Fora Building CB1 2JD Cambridge 20 Cambridgeshire England | England | British | 106939970001 | |||||
| QUAYSON, Ato, Dr | Director | Pembroke College CB2 1RF Cambridge | Ghanaian | 61561490001 | ||||||
| SANSOM, Robert Daniell | Director | Castle Street St Giles Court CB3 0AJ Cambridge 24 Cambridgeshire United Kingdom | United Kingdom | British | 129102480001 | |||||
| SCOTT, Brian, Dr | Director | Cleaver Park BT9 5HX Belfast 18 Belfast | Northern Ireland | British | 109168100001 | |||||
| SHERRATT, Peter Robert | Director | Bank Street E14 5LE London 25 | United Kingdom | British | 34368510008 |
What are the latest statements on persons with significant control for CAMFED INTERNATIONAL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 27, 2016 | 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