CAMBRIDGE OCR

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

    Company NameCAMBRIDGE OCR
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03484466
    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 OCR?

    • Other education n.e.c. (85590) / Education

    Where is CAMBRIDGE OCR located?

    Registered Office Address
    Shaftesbury Road
    CB2 8EA Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE OCR?

    Previous Company Names
    Company NameFromUntil
    OXFORD CAMBRIDGE AND RSA EXAMINATIONSDec 16, 1997Dec 16, 1997

    What are the latest accounts for CAMBRIDGE OCR?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for CAMBRIDGE OCR?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE OCR?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jul 31, 2025

    35 pagesAA

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed oxford cambridge and rsa examinations\certificate issued on 26/08/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2025

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from The Triangle Building Shaftesbury Road Cambridge CB2 8EA England to Shaftesbury Road Cambridge CB2 8EA on Feb 06, 2025

    1 pagesAD01

    Group of companies' accounts made up to Jul 31, 2024

    33 pagesAA

    Appointment of Professor Bhaskar Vira as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Andrew David Neely as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2023

    33 pagesAA

    Appointment of Ms Fiona Margaret Kelly as a secretary on Nov 23, 2023

    2 pagesAP03

    Termination of appointment of Jennifer Elliot as a secretary on Nov 15, 2023

    1 pagesTM02

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Appointment of Ms. Sally Ann Boyle as a director on Mar 28, 2023

    2 pagesAP01

    Termination of appointment of Richard William Prager as a director on Mar 01, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2022

    32 pagesAA

    Appointment of Professor Katherine Nicole Bennison as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Professor Andrew David Neely as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Graham Virgo as a director on Oct 01, 2022

    1 pagesTM01

    Termination of appointment of Kenneth Andrew Armstrong as a director on Oct 01, 2022

    1 pagesTM01

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2021

    31 pagesAA

    Director's details changed for Mr Andrew Mark Jordan on Nov 14, 2021

    2 pagesCH01

    Termination of appointment of Michael Nicholas Fraser Temple as a director on Aug 01, 2021

    1 pagesTM01

    Who are the officers of CAMBRIDGE OCR?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Fiona Margaret
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Secretary
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    316321170001
    BELL, David Charles Maurice, Sir
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish9970240001
    BENNISON, Katherine Nicole, Professor
    Sidgwick Avenue
    CB3 9DA Cambridge
    Faculty Of Asian And Middle Eastern Studies
    England
    Director
    Sidgwick Avenue
    CB3 9DA Cambridge
    Faculty Of Asian And Middle Eastern Studies
    England
    EnglandBritish300659430001
    BOYLE, Sally Ann, Ms.
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish307415830001
    JORDAN, Andrew Mark
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish274596120002
    KENNEDY, Christopher James
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish239147630001
    MACHADO, Orlando Antonio, Dr
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    United KingdomBritish256587050001
    ODGERS, Anthony Louis
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish235761820001
    PARTINGTON, Richard John
    174 Wellbrook Way
    Girton
    CB3 0GJ Cambridge
    Cambridgeshire
    Director
    174 Wellbrook Way
    Girton
    CB3 0GJ Cambridge
    Cambridgeshire
    EnglandBritish123209320001
    PHILLIPS, Peter Andrew Jestyn
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    Director
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    EnglandBritish19753860001
    RADHAKRISHNAN, Radhika Dilruha
    Kingly Street
    W1B 5DS London
    60
    England
    Director
    Kingly Street
    W1B 5DS London
    60
    England
    United KingdomBritish223097060001
    SCOTT, Jonathan Willoughby
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish270283250001
    TAYLOR-MARTIN, Susan Charlotte
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    United KingdomAmerican166140380001
    VIRA, Bhaskar, Professor
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    Cambridgeshire
    United Kingdom
    Director
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    Cambridgeshire
    United Kingdom
    United KingdomIndian328712310001
    CROSS, Martin Francis
    The Gate House
    39 Main Street Wolston
    CV8 3HH Coventry
    West Midlands
    Secretary
    The Gate House
    39 Main Street Wolston
    CV8 3HH Coventry
    West Midlands
    British30552160001
    ELLIOT, Jennifer
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    Secretary
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    251169830001
    KNIGHT, Susan Jane
    The Triangle Building
    Shaftesbury Road
    CB2 8EA Cambridge
    Cambridge Assessment
    England
    Secretary
    The Triangle Building
    Shaftesbury Road
    CB2 8EA Cambridge
    Cambridge Assessment
    England
    British72166140001
    MCKAY, David Alan
    70 Cannon Hill Road
    CV4 7BS Coventry
    West Midlands
    Secretary
    70 Cannon Hill Road
    CV4 7BS Coventry
    West Midlands
    British35534470001
    PALMER, Derrick William
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    Secretary
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    British134943250001
    ARMSTRONG, Kenneth Andrew, Professor
    Sidney Street
    CB2 3HU Cambridge
    Sidney Sussex College
    England
    Director
    Sidney Street
    CB2 3HU Cambridge
    Sidney Sussex College
    England
    EnglandBritish274803500001
    BADGER, Anthony John, Professor
    The Masters Lodge
    Clare College
    CB2 1TL Cambridge
    Cambridgeshire
    Director
    The Masters Lodge
    Clare College
    CB2 1TL Cambridge
    Cambridgeshire
    United KingdomBritish98522000001
    BELL, Teresa Margaret
    Abbey Field
    Castle Road Hartshill
    CV10 0SE Nuneaton
    Warwickshire
    Director
    Abbey Field
    Castle Road Hartshill
    CV10 0SE Nuneaton
    Warwickshire
    EnglandBritish18704720002
    BORYSIEWICZ, Leszek Krzysztof, Professor Sir
    c/o The Vice-Chancellors Office
    Trinity Lane
    CB2 1TN Cambridge
    The Old Schools
    England
    Director
    c/o The Vice-Chancellors Office
    Trinity Lane
    CB2 1TN Cambridge
    The Old Schools
    England
    EnglandBritish154721180002
    BRAGG, Valerie Patricia
    Doone Croft
    9 Cumnor Rise Road
    OX2 9HD Oxford
    Oxfordshire
    Director
    Doone Croft
    9 Cumnor Rise Road
    OX2 9HD Oxford
    Oxfordshire
    EnglandBritish28727800002
    BROWN, Gillian
    7 Bulshode Gardens
    CB3 0EN Cambridge
    Director
    7 Bulshode Gardens
    CB3 0EN Cambridge
    British78919070001
    COUTU, Sherry Leigh, Cbe
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    Director
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    United KingdomCanadian63909860004
    DERHAM, Patrick Sibley Jan
    Rugby School
    CV22 5EH Rugby
    Warwickshire
    Director
    Rugby School
    CV22 5EH Rugby
    Warwickshire
    EnglandBritish112130390001
    ELLIOTT, Ed Charles
    Glebe Road
    CB1 7SZ Cambridge
    80
    Cambs
    Uk
    Director
    Glebe Road
    CB1 7SZ Cambridge
    80
    Cambs
    Uk
    United KingdomBritish284884100001
    GODDARD, Peter, Professor
    St Johns College
    CB2 1TD Cambridge
    Cambridgeshire
    Director
    St Johns College
    CB2 1TD Cambridge
    Cambridgeshire
    British78758770002
    GOOD, David Arthur, Doctor
    9a Grange Road
    CB3 9AS Cambridge
    Cambridgeshire
    Director
    9a Grange Road
    CB3 9AS Cambridge
    Cambridgeshire
    United KingdomUnited Kingdom78759840001
    GOOD, David Arthur, Doctor
    9a Grange Road
    CB3 9AS Cambridge
    Cambridgeshire
    Director
    9a Grange Road
    CB3 9AS Cambridge
    Cambridgeshire
    United KingdomUnited Kingdom78759840001
    GORDON-PICKING, Bruce
    18 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    Director
    18 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    United KingdomBritish49988380002
    GRAY, John Michael
    Scales Barn 1 Pearces Yard
    Grantchester
    CB3 9NZ Cambridge
    Cambridgeshire
    Director
    Scales Barn 1 Pearces Yard
    Grantchester
    CB3 9NZ Cambridge
    Cambridgeshire
    United KingdomBritish78758860004
    GREENHALGH, Richard Cecil
    29 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    29 Matham Road
    KT8 0SX East Molesey
    Surrey
    United KingdomBritish59863820001
    GROVES, Adrian
    Birds Farm Cottage
    Terling Road Little Waltham
    CM3 3NE Chelmsford
    Essex
    Director
    Birds Farm Cottage
    Terling Road Little Waltham
    CM3 3NE Chelmsford
    Essex
    British73951320001

    What are the latest statements on persons with significant control for CAMBRIDGE OCR?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 16, 2016The 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