CAMBRIDGE OPEN STUDIOS
Overview
| Company Name | CAMBRIDGE OPEN STUDIOS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03317766 |
| 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 OPEN STUDIOS?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is CAMBRIDGE OPEN STUDIOS located?
| Registered Office Address | c/o PRENTIS & CO LLP 115c Milton Road CB4 1XE Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMBRIDGE OPEN STUDIOS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE OPEN STUDIOS?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE OPEN STUDIOS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alison Cooper as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gabriella Del Valle as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Gabriella Del Vale on May 15, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 5 Gladstone Way Cambridge CB1 9JF United Kingdom to 39 Norfolk Street Cambridge CB1 2LD | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Appointment of Miss Sarah Allbrook as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Rosanna Hall as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sophie Elise Williams as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bethanie Marie Kirby as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Lucy Lee as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Gabriella Del Vale as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain James Smith as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Bray as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sara Rawlinson as a director on Feb 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Ksiazkiewicz as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nadia Kuatois as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Lucy Lee as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Widlake as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CAMBRIDGE OPEN STUDIOS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLBROOK, Sarah | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | United Kingdom | British | 319017860001 | |||||
| ALVAREZ, Mark | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | 158615090001 | |||||
| BRAY, Richard John | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | 311081790001 | |||||
| DEMPSTER, Anna Medova, Dr | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | 119093270003 | |||||
| HALL, Rosanna | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | United Kingdom | British | 319013970001 | |||||
| SMITH, Iain James | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | 155961170002 | |||||
| CARTER, Thomas Sebastian | Secretary | Magrath Avenue CB4 3AH Cambridge 14 Cambridgeshire | British | 61674070002 | ||||||
| LANGSTON, Claire Elizabeth | Secretary | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c United Kingdom | 149203480001 | |||||||
| LICHTERMAN, Heidi Erdman | Secretary | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c United Kingdom | 160077310001 | |||||||
| SOAR, Peter Hale Mcmillan | Secretary | 59 Castle Street CB3 0AH Cambridge | British | 51360590001 | ||||||
| WIDLAKE, Susan | Secretary | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | 290327040001 | |||||||
| ABBOTT, Nicholas John Milford | Director | Crouches The Broadway CM6 3BQ Great Dunmow Essex | England | British | Furniture Maker | 162499110001 | ||||
| ABBOTT, Nicholas John Milford | Director | Crouches The Broadway CM6 3BQ Great Dunmow Essex | England | British | Chairmaker | 162499110001 | ||||
| BANKS, Robert John | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | Director | 2979160003 | ||||
| BEREZYNSKYJ, Slawko | Director | 6 Astley Close Sutton CB6 2PG Ely Cambridgeshire | England | British | Photographer | 11346590001 | ||||
| CARTER, Thomas Sebastian | Director | Swan House 80 High Street Over CB4 5ND Cambridge | British | Typographer | 61674070001 | |||||
| CARTER, Thomas Sebastian | Director | Swan House 80 High Street Over CB4 5ND Cambridge | British | Typographer | 61674070001 | |||||
| CAVACIUTI, Peter | Director | 2 Oxford Road CB4 3PW Cambridge | British | Artist | 73137430001 | |||||
| COLEMAN, Roger John | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c United Kingdom | England | British | Retired | 35947070002 | ||||
| COOPER, Alison | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | Illustrator | 301210620001 | ||||
| CURTIS, Marion Olga | Director | Perne Road CB1 3SB Cambridge 107 England | United Kingdom | United Kingdom | Retired Teacher | 181532970002 | ||||
| DEL VALLE, Gabriella | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | Director | 311082580002 | ||||
| DEL VALLE, Gabriella | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | Jewellery Maker | 311082580002 | ||||
| DIN, Judith | Director | 16 Hardwick Street CB3 9JA Cambridge Cambridgeshire | British | Teaching/Painter | 67241830001 | |||||
| DODGSON, Rosemary Joy | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | Artist | 153354370001 | ||||
| EVANS, Jane Bridgit Le Grys | Director | 35 Cavendish Avenue CB1 7UR Cambridge Cambridgeshire | British | Artist | 60388140001 | |||||
| EVANS, Martin Charles | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c United Kingdom | England | British | Retired | 8585280001 | ||||
| HARRISON, Peter Alick | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | Furniture Maker | 217167730001 | ||||
| HASHEMI, Abbas | Director | 42 Thornton Way Girton CB3 0NJ Cambridge | British | Graphic Design | 86223830001 | |||||
| HEEPS, Richard Andrew | Director | 2 Springfield Road CB4 1AD Cambridge Cambridgeshire | British | Photographer | 79350400001 | |||||
| HILL, James | Director | 147 Perne Road CB1 3NT Cambridge Cambridgeshire | British | Printmaker | 67241770001 | |||||
| HOPKINSON, Anthony Erik | Director | 29 Selwyn Gardens CB3 9AY Cambridge Cambs | British | Consultant | 23468400002 | |||||
| JAMES, Tania | Director | Hill Cottage Heath Road CB5 0LS Swaffham Bulbeck Cambridgeshire | British | Jeweller | 73137460001 | |||||
| KEMSKE, Bonnie, Dr | Director | Orchard Studio 53 Station Road Fulbourn CB1 5ER Cambridge | United Kingdom | American Citizen (Usa) | Ceramicist | 152667590001 | ||||
| KIRBY, Bethanie Marie | Director | c/o Prentis & Co Llp Milton Road CB4 1XE Cambridge 115c | England | British | Artist | 302401070001 |
Who are the persons with significant control of CAMBRIDGE OPEN STUDIOS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Leigh Mary Watson | Apr 06, 2016 | c/o PRENTIS & CO LLP Milton Road CB4 1XE Cambridge 115c | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CAMBRIDGE OPEN STUDIOS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2022 | 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