CAMBRIDGE OCR
Overview
| Company Name | CAMBRIDGE OCR |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03484466 |
| 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 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 Address | No |
What were the previous names of CAMBRIDGE OCR?
| Company Name | From | Until |
|---|---|---|
| OXFORD CAMBRIDGE AND RSA EXAMINATIONS | Dec 16, 1997 | Dec 16, 1997 |
What are the latest accounts for CAMBRIDGE OCR?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for CAMBRIDGE OCR?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE OCR?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jul 31, 2025 | 35 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed oxford cambridge and rsa examinations\certificate issued on 26/08/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Professor Bhaskar Vira as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Neely as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2023 | 33 pages | AA | ||||||||||
Appointment of Ms Fiona Margaret Kelly as a secretary on Nov 23, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Elliot as a secretary on Nov 15, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms. Sally Ann Boyle as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard William Prager as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2022 | 32 pages | AA | ||||||||||
Appointment of Professor Katherine Nicole Bennison as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Professor Andrew David Neely as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Virgo as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Andrew Armstrong as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2021 | 31 pages | AA | ||||||||||
Director's details changed for Mr Andrew Mark Jordan on Nov 14, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Nicholas Fraser Temple as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CAMBRIDGE OCR?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Fiona Margaret | Secretary | CB2 8EA Cambridge Shaftesbury Road United Kingdom | 316321170001 | |||||||
| BELL, David Charles Maurice, Sir | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | England | British | 9970240001 | |||||
| BENNISON, Katherine Nicole, Professor | Director | Sidgwick Avenue CB3 9DA Cambridge Faculty Of Asian And Middle Eastern Studies England | England | British | 300659430001 | |||||
| BOYLE, Sally Ann, Ms. | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | England | British | 307415830001 | |||||
| JORDAN, Andrew Mark | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | England | British | 274596120002 | |||||
| KENNEDY, Christopher James | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | England | British | 239147630001 | |||||
| MACHADO, Orlando Antonio, Dr | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | United Kingdom | British | 256587050001 | |||||
| ODGERS, Anthony Louis | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | England | British | 235761820001 | |||||
| PARTINGTON, Richard John | Director | 174 Wellbrook Way Girton CB3 0GJ Cambridge Cambridgeshire | England | British | 123209320001 | |||||
| PHILLIPS, Peter Andrew Jestyn | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England | England | British | 19753860001 | |||||
| RADHAKRISHNAN, Radhika Dilruha | Director | Kingly Street W1B 5DS London 60 England | United Kingdom | British | 223097060001 | |||||
| SCOTT, Jonathan Willoughby | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | England | British | 270283250001 | |||||
| TAYLOR-MARTIN, Susan Charlotte | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | United Kingdom | American | 166140380001 | |||||
| VIRA, Bhaskar, Professor | Director | Shaftesbury Road CB2 8EA Cambridge The Triangle Building Cambridgeshire United Kingdom | United Kingdom | Indian | 328712310001 | |||||
| CROSS, Martin Francis | Secretary | The Gate House 39 Main Street Wolston CV8 3HH Coventry West Midlands | British | 30552160001 | ||||||
| ELLIOT, Jennifer | Secretary | Shaftesbury Road CB2 8EA Cambridge The Triangle Building England | 251169830001 | |||||||
| KNIGHT, Susan Jane | Secretary | The Triangle Building Shaftesbury Road CB2 8EA Cambridge Cambridge Assessment England | British | 72166140001 | ||||||
| MCKAY, David Alan | Secretary | 70 Cannon Hill Road CV4 7BS Coventry West Midlands | British | 35534470001 | ||||||
| PALMER, Derrick William | Secretary | 18 Becketts Close HX7 7LJ Heptonstall Glen View Hebden Bridge England | British | 134943250001 | ||||||
| ARMSTRONG, Kenneth Andrew, Professor | Director | Sidney Street CB2 3HU Cambridge Sidney Sussex College England | England | British | 274803500001 | |||||
| BADGER, Anthony John, Professor | Director | The Masters Lodge Clare College CB2 1TL Cambridge Cambridgeshire | United Kingdom | British | 98522000001 | |||||
| BELL, Teresa Margaret | Director | Abbey Field Castle Road Hartshill CV10 0SE Nuneaton Warwickshire | England | British | 18704720002 | |||||
| BORYSIEWICZ, Leszek Krzysztof, Professor Sir | Director | c/o The Vice-Chancellors Office Trinity Lane CB2 1TN Cambridge The Old Schools England | England | British | 154721180002 | |||||
| BRAGG, Valerie Patricia | Director | Doone Croft 9 Cumnor Rise Road OX2 9HD Oxford Oxfordshire | England | British | 28727800002 | |||||
| BROWN, Gillian | Director | 7 Bulshode Gardens CB3 0EN Cambridge | British | 78919070001 | ||||||
| COUTU, Sherry Leigh, Cbe | Director | Shaftesbury Road CB2 8EA Cambridge The Triangle Building England | United Kingdom | Canadian | 63909860004 | |||||
| DERHAM, Patrick Sibley Jan | Director | Rugby School CV22 5EH Rugby Warwickshire | England | British | 112130390001 | |||||
| ELLIOTT, Ed Charles | Director | Glebe Road CB1 7SZ Cambridge 80 Cambs Uk | United Kingdom | British | 284884100001 | |||||
| GODDARD, Peter, Professor | Director | St Johns College CB2 1TD Cambridge Cambridgeshire | British | 78758770002 | ||||||
| GOOD, David Arthur, Doctor | Director | 9a Grange Road CB3 9AS Cambridge Cambridgeshire | United Kingdom | United Kingdom | 78759840001 | |||||
| GOOD, David Arthur, Doctor | Director | 9a Grange Road CB3 9AS Cambridge Cambridgeshire | United Kingdom | United Kingdom | 78759840001 | |||||
| GORDON-PICKING, Bruce | Director | 18 Margaret Avenue Shenfield CM15 8RF Brentwood Essex | United Kingdom | British | 49988380002 | |||||
| GRAY, John Michael | Director | Scales Barn 1 Pearces Yard Grantchester CB3 9NZ Cambridge Cambridgeshire | United Kingdom | British | 78758860004 | |||||
| GREENHALGH, Richard Cecil | Director | 29 Matham Road KT8 0SX East Molesey Surrey | United Kingdom | British | 59863820001 | |||||
| GROVES, Adrian | Director | Birds Farm Cottage Terling Road Little Waltham CM3 3NE Chelmsford Essex | British | 73951320001 |
What are the latest statements on persons with significant control for CAMBRIDGE OCR?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 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