JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) - CAMBRIDGE


Company Profile Company Filings

Overview

JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) was incorporated 44 years ago on 11/03/1980 and has the registered number: 01484429. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) - CAMBRIDGE

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

6B CHAUCER ROAD
CAMBRIDGE
CB2 7EB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHERINE JOY INNS Apr 1990 British Director 2023-07-18 CURRENT
MRS NIANZHI NARBONNE Apr 1987 Chinese Director 2021-11-09 CURRENT
MRS LORENZA TOFFOLON Mar 1984 British,Italian Director 2022-03-21 CURRENT
MR ROGER ANDREW THORNTON Aug 1987 British Director 2020-10-07 CURRENT
JOHN COOK Feb 1953 British Secretary RESIGNED
SAMANTHA MARY DUMIAK Apr 1966 British Director 1997-04-16 UNTIL 1998-04-06 RESIGNED
ALISON DAINES Apr 1962 British Director 2001-10-01 UNTIL 2002-08-31 RESIGNED
MERYL DAVIES Dec 1965 British Director 2002-02-01 UNTIL 2004-05-04 RESIGNED
LINDA DENNIS May 1959 British Director 1995-03-21 UNTIL 1996-08-22 RESIGNED
DR LUIS DIAZ SANTANA Mar 1972 Mexican Director 2005-01-17 UNTIL 2006-07-27 RESIGNED
JANE ALISON WEBBER Secretary RESIGNED
TRISTANA BERTINA VON WILL British Secretary 2013-07-17 UNTIL 2017-11-23 RESIGNED
DOCTOR EMILY ANNE SCRAGGS Nov 1968 Secretary 2004-12-13 UNTIL 2005-04-27 RESIGNED
DR SUMANTRA RAY Secretary 2011-09-14 UNTIL 2013-07-17 RESIGNED
MR MARC ANDRE LORIN POLONSKY Sep 1960 British Secretary 1996-01-03 UNTIL 1998-08-10 RESIGNED
FREDERICK PARKER Feb 1956 British Secretary RESIGNED
MS VICTORIA LEE COOPER Apr 1954 American Director 1993-07-01 UNTIL 1994-09-01 RESIGNED
CHRISTOPHER YOUNG Jan 1966 British Secretary 1998-10-05 UNTIL 2004-05-04 RESIGNED
SUSANNA CATHERINE STANFIELD Secretary 2005-04-27 UNTIL 2011-07-13 RESIGNED
DR ANDREA HILARY BRAND Mar 1959 United Kingdom Director 2001-12-01 UNTIL 2004-05-04 RESIGNED
JOHN FRANKLIN BRIDGER Sep 1945 British Director 1999-05-10 UNTIL 2000-06-30 RESIGNED
DR ALEXANDER WILLIAM BRUCE Jan 1978 British Director 2009-06-10 UNTIL 2010-03-10 RESIGNED
JULIE MARY CAMPBELL May 1965 British Director 1999-01-11 UNTIL 2000-08-04 RESIGNED
DR THOMAS ADRIAN CARPENTER May 1957 British Director RESIGNED
DR ALEJANDRA CLARK Sep 1977 Argentine,Italian Director 2015-07-09 UNTIL 2020-07-21 RESIGNED
MR PIETRO GATTI LAFRANCONI May 1979 Italian Director 2017-05-10 UNTIL 2021-04-21 RESIGNED
PHILIP MICHAEL GARDNER May 1956 British Director RESIGNED
IAN DAVID COLVIN Nov 1970 British Director 2004-03-08 UNTIL 2005-07-30 RESIGNED
JENNIFER MARY BISHOP Nov 1961 British Director 2001-01-23 UNTIL 2001-07-05 RESIGNED
DR ISIL AYRANCI KILINC Jul 1978 British Director 2015-01-26 UNTIL 2015-07-15 RESIGNED
JANET ATKINSON-BRADDICK Oct 1943 British Director RESIGNED
MR RAYMOND ANDERSON May 1958 British Director 1999-11-08 UNTIL 2000-06-30 RESIGNED
MR JOSEF ALAWNEH Oct 1975 British Director 2015-07-17 UNTIL 2019-03-21 RESIGNED
KATHERINE ABELL Feb 1957 British Director 1992-06-08 UNTIL 1993-03-09 RESIGNED
JAMES BEAL Feb 1969 British Director 1999-12-17 UNTIL 2003-01-13 RESIGNED
DR BECKY ELIZABETH CONEKIN Jul 1963 Us Director 2001-10-10 UNTIL 2004-05-04 RESIGNED
DR THOMAS KEITH CARNE Dec 1953 British Director RESIGNED
DR TROY COOPER May 1958 British Director RESIGNED
DR ANGELA D'AMORE Apr 1964 British Director 1998-09-28 UNTIL 2001-12-13 RESIGNED
MR SIMON DAVID GALBRAITH Apr 1972 British Director 2004-06-14 UNTIL 2009-06-10 RESIGNED
PATRICIA SARAH GALBRAITH Oct 1957 British Director 1997-04-16 UNTIL 1998-09-07 RESIGNED
JOHN COOK Feb 1953 British Director RESIGNED
MRS KAREN MARIE FREARSON Apr 1965 British Director 2010-07-14 UNTIL 2012-07-18 RESIGNED
IAN FORSTER-LEWIS Feb 1961 British Director 1997-08-04 UNTIL 1998-04-15 RESIGNED
MS GERALDINE MARIE FICHARD Jul 1982 French Director 2017-12-12 UNTIL 2022-07-21 RESIGNED
MRS CLARE JEAN PATERSON FARRUKH Oct 1965 British Director 2012-03-21 UNTIL 2013-07-17 RESIGNED
MIRIT EHRENSTEIN Nov 1962 British Director 1996-12-02 UNTIL 1998-04-15 RESIGNED
ELIZABETH FREEMAN May 1949 British Director RESIGNED
MS TRACEY DRAPER Jun 1971 British Director 2014-07-23 UNTIL 2017-11-23 RESIGNED
SUSAN JANE BLACK May 1960 British Director 2001-10-08 UNTIL 2006-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANGO. NET LIMITED CAMBRIDGE ENGLAND Active FULL 61900 - Other telecommunications activities
KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED CAMBRIDGE Active SMALL 41100 - Development of building projects
MOBILE ECOSYSTEM FORUM LTD WORTHING Active SMALL 63990 - Other information service activities n.e.c.
BANGO PLC CAMBRIDGE ENGLAND Active GROUP 61900 - Other telecommunications activities
THE STEPHEN PERSE FOUNDATION CAMBRIDGE Active FULL 85100 - Pre-primary education
PSONAR LIMITED WHITTLESFORD Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
BANGO SP LIMITED CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
BANGO EMPLOYEE BENEFITS LIMITED CAMBRIDGE Dissolved... DORMANT 74990 - Non-trading company
ANDREW COLVIN PHOTOGRAPHY LIMITED DUNMOW Dissolved... 74201 - Portrait photographic activities
BANGO PAYMENTS LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... FULL 99999 - Dormant Company
ALAWNEH LIMITED EASTBOURNE UNITED KINGDOM Dissolved... MICRO ENTITY 86220 - Specialists medical practice activities
NEWDEEP LIMITED HISTON UNITED KINGDOM Active GROUP 62090 - Other information technology service activities
AUDIENS LIMITED HISTON ENGLAND Active DORMANT 62090 - Other information technology service activities
CAMBRIQ LIMITED LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VALLOD LTD CAMBRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED 63120 - Web portals
UNTOLD HISTORIES TRAVEL LTD LLANDRINDOD WELLS WALES Active MICRO ENTITY 79120 - Tour operator activities
IAN COLVIN CONSULTING LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 79901 - Activities of tourist guides
CAMBRIQ GLOBAL IMPACT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MANGROVE ENERGY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 35140 - Trade of electricity