ST EDMUND'S COLLEGE CAMBRIDGE - CAMBRIDGE


Company Profile Company Filings

Overview

ST EDMUND'S COLLEGE CAMBRIDGE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE and has the status: Active.
ST EDMUND'S COLLEGE CAMBRIDGE was incorporated 126 years ago on 07/01/1898 and has the registered number: 00055547. The accounts status is DORMANT and accounts are next due on 31/03/2025.

ST EDMUND'S COLLEGE CAMBRIDGE - CAMBRIDGE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

ST EDMUND'S COLLEGE
CAMBRIDGE
CB3 0BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JUDITH COLLIS Feb 1967 British Director 2011-11-28 CURRENT
DR ERNESTINE MARY KATHARINA BRETT Aug 1958 British Director 2015-10-01 CURRENT
DR PHILIP JAMES MCCOSKER Sep 1978 British Director 2018-11-05 CURRENT
DR ANN KAMINSKI Dec 1958 British Director 2007-01-01 UNTIL 2011-11-28 RESIGNED
DR TERENCE MCLAUGHLIN Apr 1949 British Secretary 1997-10-01 UNTIL 2006-03-31 RESIGNED
DR ERKHARD KAUFMANN German Director RESIGNED
DR ANN KAMINSKI Dec 1958 British Director 2001-10-01 UNTIL 2005-09-30 RESIGNED
DR MARGARET ANNE ELIZABETH HAMMER Aug 1965 British Director 1993-10-01 UNTIL 1995-11-13 RESIGNED
DR PETER GILES GRENVILLE JACKSON Oct 1936 British Director RESIGNED
DR PETER JAMES EDWARD KAIL Dec 1967 British Director 1999-10-01 UNTIL 2000-01-17 RESIGNED
DR RICHARD CHARLES JENNINGS Apr 1948 British Director 1998-04-01 UNTIL 2001-09-30 RESIGNED
DR RICHARD CHARLES JENNINGS Apr 1948 British Director 2003-10-01 UNTIL 2006-09-30 RESIGNED
DR PETER GILES GRENVILLE JACKSON Oct 1936 British Director 2002-10-01 UNTIL 2006-09-30 RESIGNED
DR JEREMY DAVID HILL May 1963 British Director 1992-10-01 UNTIL 1993-09-30 RESIGNED
DR CRISPIN JOHN DAKIN HETHERINGTON Oct 1960 British Director 1993-10-01 UNTIL 1995-10-31 RESIGNED
MR MICHAEL EDWARD HERRTAGE Feb 1951 British Director RESIGNED
PROFESSOR MICHAEL EDWARD HERRTAGE Feb 1951 British Director 2004-10-01 UNTIL 2018-11-05 RESIGNED
PROFESSOR CYRIL HAZARD Mar 1928 British Director RESIGNED
PROFESSOR SIR ROBERT BRIAN HEAP Feb 1935 British Director 1996-10-01 UNTIL 2004-09-30 RESIGNED
DR JOHN HARWOOD Apr 1949 British Director RESIGNED
ANDREW CHARLES HARTER Apr 1961 British Director 2007-01-01 UNTIL 2011-11-28 RESIGNED
RICHARD EDWIN HILLS Sep 1945 British Director 1993-11-01 UNTIL 1999-07-01 RESIGNED
DR PHILIP WILLIAM GARDNER May 1951 British Secretary 2007-01-01 UNTIL 2015-09-30 RESIGNED
MISS BERNADETTE MARY OFLYNN Secretary RESIGNED
MISS BERNADETTE MARY OFLYNN Aug 1945 Irish Secretary 2006-05-16 UNTIL 2006-09-30 RESIGNED
DR JOHN PAUL LUZIO Aug 1947 British Director 2003-10-01 UNTIL 2014-09-30 RESIGNED
DOCTOR SIMON JOHN BONIFACE Jun 1959 British Director 1995-10-01 UNTIL 2000-01-17 RESIGNED
MOIRA GARDINER Jul 1949 British Director 2001-07-01 UNTIL 2010-07-31 RESIGNED
MARTIN JOHN EVANS Jan 1941 British Director 1998-05-01 UNTIL 1999-06-21 RESIGNED
DR BRUCE ELSMORE Feb 1926 British Director RESIGNED
DR PETA DUNSTAN Jun 1955 British Director 1998-04-01 UNTIL 2000-01-17 RESIGNED
DR MERCEDES DIDO DAVIES Oct 1953 British Director RESIGNED
DR VINITA DAMODARAN Aug 1958 Indian Director 1990-10-01 UNTIL 1994-09-30 RESIGNED
REVD DR GEOFFREY MALCOLM WESTON COOK Jun 1938 British Director RESIGNED
PROFESSOR EDWIN CHILVERS Mar 1959 British Director 2002-10-01 UNTIL 2004-09-30 RESIGNED
JOHN REGINALD WALLACE GLEAVE May 1925 British Director RESIGNED
EDWIN ROY CHILVER Mar 1959 British Director 1999-04-01 UNTIL 2000-01-17 RESIGNED
DR KATHARINA ERESTINE MARY BRETT Aug 1958 British Director 1999-04-01 UNTIL 2000-01-17 RESIGNED
DOCTOR RICHARD MAITLAND LAWS Apr 1926 British Director RESIGNED
DR NICHOLAS VASHON BAKER Apr 1943 British Director 1992-10-01 UNTIL 2000-01-17 RESIGNED
DOCTOR CORYN BAILER-JONES Jul 1972 British Director 1997-06-01 UNTIL 1998-06-30 RESIGNED
DR BRIAN W BACHE Mar 1931 British Director 1992-01-01 UNTIL 1998-09-30 RESIGNED
DR RICHARD FORBES ANTHONY Oct 1967 British Director 2011-11-28 UNTIL 2017-03-31 RESIGNED
DR PHILIP ALLPORT Jan 1961 British Director 1990-10-01 UNTIL 1993-09-30 RESIGNED
DR DENIS RAVEN ALEXANDER Jul 1945 British Director 1999-10-01 UNTIL 2000-01-17 RESIGNED
MR MATTHEW PETER DOMINIC BULLOCK Sep 1949 British Director 2014-10-01 UNTIL 2019-09-30 RESIGNED
DR MICHAEL HAMBREY Mar 1948 British Director RESIGNED
DR PHILIP WILLIAM GARDNER May 1951 British Director 1993-03-01 UNTIL 2000-01-17 RESIGNED
VERITY ANNE HARTE Apr 1968 British Director 1993-10-01 UNTIL 1995-09-30 RESIGNED
DOCTOR WINRICH ALFRED LOHR Jul 1961 German Director 1998-04-01 UNTIL 2000-01-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St Edmund's College 2016-11-27 Cambridge   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COMMUNITY OF ST. ANDREW TRUST LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ALLEYN COURT (PREPARATORY) WESTCLIFF LIMITED SOUTHEND ON SEA Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
SHELFORD WOODLANDS PROPERTIES LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
SHARED CHURCHES (ELY) LIMITED BARTON ROAD ELY Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BRITISH THORACIC SOCIETY(THE) Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ASTHMA AND LUNG UK LONDON ENGLAND Active GROUP 86900 - Other human health activities
CAMBRIDGE ARCHITECTURAL RESEARCH LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
LYNXVALE LIMITED CAMBRIDGE Active FULL 41100 - Development of building projects
WINTERCOMFORT FOR THE HOMELESS CAMBRIDGE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ALLEYN COURT EDUCATIONAL TRUST CHELMSFORD Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ACADEMY OF MEDICAL SCIENCES LONDON Dissolved... GROUP 94120 - Activities of professional membership organizations
ED DEVELOPMENTS LIMITED CAMBRIDGE Active DORMANT 43390 - Other building completion and finishing
ST ALBANS SCHOOL ST. ALBANS Active GROUP 85310 - General secondary education
THE CAMBRIDGE THEOLOGICAL FEDERATION CAMBRIDGE ENGLAND Active SMALL 85421 - First-degree level higher education
SHARED CHURCHES (ELY) DESIGN AND BUILD LIMITED ELY Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
ST BEDE'S INTER CHURCH SCHOOL CAMBRIDGE Active FULL 85310 - General secondary education
CURUFC CAMBRIDGE ENGLAND Active GROUP 93199 - Other sports activities
THE CUBC FOUNDATION CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CAMBRIDGE UNIVERSITY BOAT CLUB CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2020-12-22 30-06-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ED DEVELOPMENTS LIMITED CAMBRIDGE Active DORMANT 43390 - Other building completion and finishing
22ND CENTURY CONSULTING LTD CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.