THE FRIENDS OF MICHAELHOUSE LIMITED
Overview
Company Name | THE FRIENDS OF MICHAELHOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03370470 |
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 THE FRIENDS OF MICHAELHOUSE LIMITED?
- Activities of religious organisations (94910) / Other service activities
Where is THE FRIENDS OF MICHAELHOUSE LIMITED located?
Registered Office Address | 12 De Freville Avenue CB4 1HR Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FRIENDS OF MICHAELHOUSE LIMITED?
Company Name | From | Until |
---|---|---|
THE MICHAELHOUSE CENTRE CAMBRIDGE LIMITED | Feb 03, 1998 | Feb 03, 1998 |
THE MICHAELHOUSE TRUST LIMITED | May 14, 1997 | May 14, 1997 |
What are the latest accounts for THE FRIENDS OF MICHAELHOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE FRIENDS OF MICHAELHOUSE LIMITED?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for THE FRIENDS OF MICHAELHOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Rev Alexandra Mary Barrett as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Marianne Ellen Hirtzel as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Veronica Mary Mcdouall as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Karen Johanne Lim as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Christopher Gordon Bagnall as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Cearns as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Appointment of Reverend David Christopher Gordon Bagnall as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Mark Daffern as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from St Michael's Church Trinity Street Cambridge CB2 1SU to 12 De Freville Avenue Cambridge CB4 1HR on Jul 26, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of John William Smith as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arvan David Pritchard as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan O'brien as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of Neil Ross Thorogood as a director on Aug 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THE FRIENDS OF MICHAELHOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEAWARD, Hilary Jean | Secretary | Sherlock Road CB3 0HR Cambridge 9 England | 195414550001 | |||||||
BARRETT, Alexandra Mary, Rev | Director | St. Marys Passage CB2 3PQ Cambridge Great St Mary's Church England | England | British | Minister Of Religion | 333205150001 | ||||
CORNISH, Fiona Elizabeth, Dr | Director | Huntingdon Road CB3 0DH Cambridge 151 Cambridgeshire England | England | British | General Practitioner | 106765410001 | ||||
HIRTZEL, Marianne Ellen | Director | De Freville Avenue CB4 1HR Cambridge 12 England | England | British | Operations Manager | 317627520001 | ||||
LIM, Karen Johanne | Director | De Freville Avenue CB4 1HR Cambridge 12 England | United Kingdom | British | Architect | 317626680001 | ||||
MCDOUALL, Veronica Mary | Director | De Freville Avenue CB4 1HR Cambridge 12 England | England | British | Retired | 317627170001 | ||||
VIVIAN NEAL, Gina Rosemary | Director | De Freville Avenue CB4 1HR Cambridge 12 England | England | British | Administrator | 86480370002 | ||||
WOMACK, Joanna Mary | Director | De Freville Avenue CB4 1HR Cambridge 12 England | United Kingdom | British | Retired | 66743310001 | ||||
BIRD, Christopher David Nigel | Secretary | 24 Portugal Place CB5 8AF Cambridge Cambridgeshire | British | Retired | 102322800001 | |||||
HOLME, James Andrew | Secretary | Sidney House Sussex Street CB1 1PE Cambridge | British | 52780980001 | ||||||
LIPPMANN, Lore, Dr | Secretary | Thoday Street CB1 3AX Cambridge 148 Cambridgeshire England | 183719100001 | |||||||
MARRIS, Anthony John Crowther | Secretary | Cambridge Road Wimpole SG8 5QE Royston 34 Hertfordshire England | 152053550001 | |||||||
PEAT, Brigid Elizabeth | Secretary | 8 Magrath Avenue CB4 3AH Cambridge Cambridgeshire | British | 70780870001 | ||||||
PRATTEN, Simon Edward | Secretary | 20 Herbert Street CB4 1AQ Cambridge Cambridgeshire | British | Business Consultant | 76613130003 | |||||
PRATTEN, Simon Edward | Secretary | 20 Herbert Street CB4 1AQ Cambridge Cambridgeshire | British | Managment Consultant | 76613130003 | |||||
THOROGOOD, Neil Ross, Rev'D | Secretary | Thornton Close Girton CB3 0NQ Cambridge 4 Cambridgeshire England | 152506680001 | |||||||
THOROGOOD, Neil Ross, Rev'D | Secretary | Thornton Close Girton CB3 0NQ Cambridge 4 Cambridgeshire England | 169405060001 | |||||||
THOROGOOD, Neil Ross, Rev'D | Secretary | Thornton Close Girton CB3 0NQ Cambridge 4 Cambridgeshire England | 169407210001 | |||||||
LAKIN ROSE | Secretary | Enterprise House Vision Park CB4 9ZR Histon Cambridgeshire | 69742280001 | |||||||
BAGNALL, David Christopher Gordon, Reverend | Director | St. Marys Passage CB2 3PQ Cambridge Great St Mary's Church England | England | British | Clerk In Holy Orders | 300419870001 | ||||
BINNS, John Richard, Revd Dr | Director | 39 Madingley Road CB3 0EL Cambridge | United Kingdom | British | Minister Of Religion | 28373910002 | ||||
BIRD, Christopher David Nigel | Director | 24 Portugal Place CB5 8AF Cambridge Cambridgeshire | British | Retired | 102322800001 | |||||
BUNCOMBE, Jeremy John | Director | Riverside CB5 8JF Cambridge Riverside Place 22 Cambs England | United Kingdom | British | None | 138198980001 | ||||
CEARNS, Edward | Director | Parker Street CB1 1JL Cambridge 11 Cambridgeshire England | England | British | Consultant | 153272270001 | ||||
CORNISH, Paul Nicholas, Professor | Director | 151 Huntingdon Road CB3 0DH Cambridge Cambridgeshire | England | British | Lecturer | 65076720001 | ||||
DAFFERN, Adrian Mark, Reverend Canon | Director | De Freville Avenue CB4 1HR Cambridge 12 England | England | British | Vicar | 269142200001 | ||||
DAVISON, Pauline Jane | Director | 48 Humberstone Road CB4 1JF Cambridge Cambridgeshire | British | Social Worker | 65076850001 | |||||
FAUX, Rosemary | Director | Bentley Road CB2 8AW Cambridge 19 Cambridgeshire | British | Retired | 129712890001 | |||||
FLACK, Julia Clare | Director | 14 Lynn Road CB6 1DA Ely Cambridgeshire | British | Probation Officer | 84403820001 | |||||
HILKEN, Peter Francis | Director | 78 Chesterton Road CB4 1ER Cambridge Cambridgeshire | British | Retired | 65077040001 | |||||
LLOYD, Diana Beryl | Director | Tunwells Lane Great Shelford CB22 5LJ Cambridge 34 Cambridgeshire England | England | British | None | 175773600001 | ||||
LOEWE, Jost Andreas, Revd Dr | Director | 35 Pakenham Close Chesterton CB4 1PW Cambridge Cambridgeshire | British | Clerk In Holy Orders | 121769650001 | |||||
MCDOUALL, David Christopher | Director | 119 Thornton Road Girton CB3 0NE Cambridge Cambridgeshire | United Kingdom | British | Business Consultant | 51156070001 | ||||
NANCEKIEVILL, Catherine Joanne | Director | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom | England | English | Charity Director | 178815410001 | ||||
O'BRIEN, Susan, Dr | Director | Trinity Street CB2 1SU Cambridge St Michael's Church | England | British | Academic | 88178590001 |
What are the latest statements on persons with significant control for THE FRIENDS OF MICHAELHOUSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 14, 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