CAMBRIDGESHIRE COMMUNITY FOUNDATION
Overview
| Company Name | CAMBRIDGESHIRE COMMUNITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04998990 |
| 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 CAMBRIDGESHIRE COMMUNITY FOUNDATION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CAMBRIDGESHIRE COMMUNITY FOUNDATION located?
| Registered Office Address | Hangar One The Airport Newmarket Road CB5 8TG Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMBRIDGESHIRE COMMUNITY FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAMBRIDGESHIRE COMMUNITY FOUNDATION?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGESHIRE COMMUNITY FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jessica Slater as a director on Nov 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Barbara Griffiths as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||||||||||
Termination of appointment of Kendi M'marete as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Claire Damazer as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Annie Elizabeth Davis as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Fredrick Gazeley as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carol Lesley Mccunn as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Kendi M'marete on Sep 16, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Victoria Margaret Stubbs as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rebecca Shoshanna Foreman as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jennifer Crompton as a director on Oct 23, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Michael George as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 56 pages | AA | ||||||||||
Director's details changed for Mr Colin David Robert Manktelow on Nov 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon George Sperryn on Nov 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Agata Maria Wolejko on Nov 05, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Alexandra Catharina Schaafsma as a director on Oct 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Jane Stenner as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Elizabeth Slota-Newson as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth John Thomas as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of CAMBRIDGESHIRE COMMUNITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CATLING, Stephen John | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 211973290001 | |||||||||
| CROMPTON, Jennifer | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British,American | 329531650001 | |||||||||
| DAVIS, Annie Elizabeth | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 297811270002 | |||||||||
| FOREMAN, Rebecca Shoshanna | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 329576670001 | |||||||||
| GARNHAM, Sara Elizabeth | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 186340110001 | |||||||||
| GAZELEY, Neil Fredrick | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 172690260002 | |||||||||
| GEORGE, Neil Michael | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 134598720001 | |||||||||
| JELLEY, Jonathan | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | United Kingdom | British | 287347890002 | |||||||||
| LEWIS, Paul Robert | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 181168240002 | |||||||||
| MANKTELOW, Colin David Robert | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | English | 316244110001 | |||||||||
| MCCUNN, Carol Lesley | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 341703760001 | |||||||||
| SCHAAFSMA, Alexandra Catharina | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | English,Dutch | 219179510001 | |||||||||
| SLATER, Jessica | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 323799330001 | |||||||||
| SPERRYN, Simon George | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | English | 35788620003 | |||||||||
| STUBBS, Victoria Margaret | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 175472560002 | |||||||||
| WOLEJKO, Agata Maria | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | English | 315978760001 | |||||||||
| COTEMAN, Gerald Mark | Secretary | 13 Manor Farm Close Oakington CB4 5AT Cambridge Cambridgeshire | British | 25387240001 | ||||||||||
| M&R SECRETARIAL SERVICES LIMITED | Secretary | 100 Hills Road CB2 1PH Cambridge Botanic House England |
| 104367840001 | ||||||||||
| ATKINSON, Nigel John | Director | 18 Hall Drive Hardwick CB3 7QN Cambridge | England | British | 243766260001 | |||||||||
| BARNWELL, Richard Symond Gyles | Director | Marlborough House 2 Marlborough Court Woodcote Park Barton Road PE13 1LT Wisbech Cambridgeshire | United Kingdom | British | 25317630002 | |||||||||
| BELCHER, Christopher | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | United Kingdom | British | 185906050001 | |||||||||
| BLAKE, Alric Anthony | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 287426850001 | |||||||||
| BRIDGE, John William | Director | 7 Chestnut Grove Great Stukeley PE28 4AT Huntingdon Cambridgeshire | United Kingdom | British | 7782600001 | |||||||||
| BROADHURST, Joan Allyson | Director | 4 Lynton Close CB6 1DJ Ely Cambridgeshire | England | British | 99545440001 | |||||||||
| BROWN, Nigel Wooldridge | Director | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | England | British | 6756350001 | |||||||||
| CLAY, Anthony Charles | Director | The Old School House 14 School Lane, Longstowe CB23 2UU Cambridge Cambridgeshire | Great Britain | British | 50568520005 | |||||||||
| CRIGHTON, Iain George | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 16225350001 | |||||||||
| DAMAZER, Elizabeth Claire | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | United Kingdom | English | 215384300001 | |||||||||
| DARLINGTON, Jane | Director | Grove Farm Leaden Hill SG8 5QH Orwell Hertfordshire | England | British | 260995190001 | |||||||||
| DASGUPTA, Ashish Brata | Director | 13 Field Way CB1 8RW Cambridge Cambridgeshire | England | British | 16538630001 | |||||||||
| DASTUR, William Charles Mason | Director | Edwardstone House Sherbourne Street, Edwardstone CO10 5PD Sudbury Suffolk | United Kingdom | British | 50551330002 | |||||||||
| DATTA, Jon Jasper | Director | Cowper Road CB1 3SL Cambridge 37 England | England | British | 316741500001 | |||||||||
| DAVIS, Claire | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 244837370001 | |||||||||
| GRIFFITHS, Alison Barbara | Director | The Airport Newmarket Road CB5 8TG Cambridge Hangar One England | England | British | 188762450002 | |||||||||
| GUTTERIDGE, Peter Richard Denison | Director | Milestone Cottage Main Road PE19 5EP Stonely St Neots Cambridgeshire | United Kingdom | British | 85811420001 |
What are the latest statements on persons with significant control for CAMBRIDGESHIRE COMMUNITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 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