THE FRIENDS OF MICHAELHOUSE LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

THE FRIENDS OF MICHAELHOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
THE FRIENDS OF MICHAELHOUSE LIMITED was incorporated 27 years ago on 14/05/1997 and has the registered number: 03370470. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE FRIENDS OF MICHAELHOUSE LIMITED - CAMBRIDGE

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

12 DE FREVILLE AVENUE
CAMBRIDGE
CB4 1HR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE MICHAELHOUSE CENTRE CAMBRIDGE LIMITED (until 11/05/2021)

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VERONICA MARY MCDOUALL Apr 1945 British Director 2024-01-02 CURRENT
GINA ROSEMARY VIVIAN NEAL Jul 1960 British Director 2002-10-17 CURRENT
MRS JOANNA MARY WOMACK Sep 1947 British Director 2017-07-30 CURRENT
MS KAREN JOHANNE LIM Sep 1969 British Director 2024-01-02 CURRENT
MISS MARIANNE ELLEN HIRTZEL Sep 1965 British Director 2024-01-02 CURRENT
MRS HILARY JEAN SEAWARD Secretary 2015-02-17 CURRENT
DR FIONA ELIZABETH CORNISH Nov 1960 British Director 2013-11-11 CURRENT
DR SUSAN O'BRIEN Mar 1951 British Director 2018-08-01 UNTIL 2021-05-04 RESIGNED
MRS NIKOLA WHITE Apr 1970 British Director 2017-07-30 UNTIL 2019-09-30 RESIGNED
MRS CATHERINE JOANNE NANCEKIEVILL Dec 1978 English Director 2013-07-14 UNTIL 2015-11-30 RESIGNED
MR DAVID CHRISTOPHER MCDOUALL Aug 1936 British Director 1997-05-14 UNTIL 2013-07-14 RESIGNED
REVD DR JOST ANDREAS LOEWE Feb 1973 British Director 2006-07-24 UNTIL 2009-07-12 RESIGNED
MR SIMON EDWARD PRATTEN Mar 1944 British Director 2001-07-31 UNTIL 2009-07-12 RESIGNED
JAMES ANDREW HOLME Secretary 1997-05-14 UNTIL 1999-07-06 RESIGNED
CHRISTOPHER DAVID NIGEL BIRD Mar 1939 British Secretary 2004-09-28 UNTIL 2007-07-24 RESIGNED
LAKIN ROSE Secretary 1999-07-07 UNTIL 2000-06-10 RESIGNED
MR SIMON EDWARD PRATTEN Mar 1944 British Secretary 2007-07-24 UNTIL 2009-07-12 RESIGNED
MR ANTHONY JOHN CROWTHER MARRIS Secretary 2009-07-12 UNTIL 2013-11-11 RESIGNED
BRIGID ELIZABETH PEAT Secretary 2000-06-10 UNTIL 2001-06-18 RESIGNED
MR SIMON EDWARD PRATTEN Mar 1944 British Secretary 2001-06-18 UNTIL 2004-09-28 RESIGNED
REV'D NEIL ROSS THOROGOOD Secretary 2009-07-12 UNTIL 2009-07-12 RESIGNED
REV'D NEIL ROSS THOROGOOD Secretary 2009-07-12 UNTIL 2009-09-12 RESIGNED
REV'D NEIL ROSS THOROGOOD Secretary 2009-07-12 UNTIL 2009-07-12 RESIGNED
DR LORE LIPPMANN Secretary 2013-11-11 UNTIL 2015-01-01 RESIGNED
JEREMY JOHN BUNCOMBE Mar 1948 British Director 2011-07-24 UNTIL 2018-08-05 RESIGNED
REVEREND DAVID CHRISTOPHER GORDON BAGNALL Nov 1990 British Director 2022-09-22 UNTIL 2024-01-02 RESIGNED
REVD DR JOHN RICHARD BINNS Jan 1951 British Director 2000-07-11 UNTIL 2018-08-05 RESIGNED
CHRISTOPHER DAVID NIGEL BIRD Mar 1939 British Director 2004-09-28 UNTIL 2007-07-24 RESIGNED
MR EDWARD CEARNS Dec 1972 British Director 2013-11-11 UNTIL 2024-01-02 RESIGNED
DR PAUL NICHOLAS CORNISH Sep 1959 British Director 1999-01-24 UNTIL 2002-07-31 RESIGNED
REVEREND CANON ADRIAN MARK DAFFERN Apr 1968 British Director 2018-09-05 UNTIL 2022-08-31 RESIGNED
PAULINE JANE DAVISON Dec 1937 British Director 1999-01-24 UNTIL 2010-03-31 RESIGNED
ROSEMARY FAUX Jul 1937 British Director 2007-07-24 UNTIL 2012-07-08 RESIGNED
JULIA CLARE FLACK Nov 1945 British Director 2001-07-31 UNTIL 2006-07-24 RESIGNED
MR MICHAEL HENRY DESMOND OCALLAGHAN Jul 1941 British Director 2007-07-24 UNTIL 2012-07-08 RESIGNED
MS DIANA BERYL LLOYD Apr 1945 British Director 2012-07-08 UNTIL 2017-07-30 RESIGNED
CATHERINE HELEN LINDSAY SMART Mar 1938 British Director 1997-05-14 UNTIL 1999-01-24 RESIGNED
PETER FRANCIS HILKEN Mar 1937 British Director 1999-01-24 UNTIL 2012-07-08 RESIGNED
MR JOHN WILLIAM SMITH Jan 1945 British Director 2011-07-24 UNTIL 2021-05-04 RESIGNED
JOHN MURRAY THOMPSON Sep 1953 British Director 2002-10-17 UNTIL 2007-07-24 RESIGNED
REV NEIL ROSS THOROGOOD Jun 1964 British Director 2009-07-12 UNTIL 2020-08-01 RESIGNED
DR ARVAN DAVID PRITCHARD Dec 1962 British Director 2011-07-24 UNTIL 2021-05-04 RESIGNED
PROF STEPHEN ROGER WATSON Aug 1943 British Director 2012-09-18 UNTIL 2020-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELY DIOCESAN BOARD OF FINANCE(THE) BARTON ROAD, Active GROUP 94910 - Activities of religious organizations
BENENDEN SCHOOL (KENT) LIMITED KENT Active GROUP 85310 - General secondary education
CAMBRIDGE UNIVERSITY RUGBY UNION AND ASSOCIATION FOOTBALL TRUST LIMITED(THE) CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
FELLOWSHIP OF ST. ALBAN AND ST. SERGIUS(THE) OXON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
INDEPENDENT SCHOOLS ADVENTURE CRUISES LIMITED SEVENOAKS ENGLAND Dissolved... TOTAL EXEMPTION FULL 79110 - Travel agency activities
CURATING CAMBRIDGE LTD CAMBRIDGE Active FULL 47190 - Other retail sale in non-specialised stores
CAMBRIDGE COLLEGES SUPERANNUATION TRUSTEES LIMITED CAMBRIDGE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
GRANARY COURT (MADINGLEY) LIMITED CAMBRIDGE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
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.
TRINITY HALL RESIDENCES (1) LIMITED Active SMALL 41100 - Development of building projects
CDT HOLDINGS LIMITED GODMANCHESTER Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
FCC COMMUNITIES FOUNDATION LIMITED DISS ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THE VARRIER-JONES FOUNDATION PAPWORTH EVERARD Active FULL 82110 - Combined office administrative service activities
MURRAY EDWARDS DEVELOPMENTS LIMITED Active SMALL 41100 - Development of building projects
MURRAY EDWARDS CONFERENCES LIMITED CAMBRIDGE Active SMALL 55900 - Other accommodation
THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES CAMBRIDGE ENGLAND Active MICRO ENTITY 85421 - First-degree level higher education
PENDRILL LIMITED PAPWORTH EVERARD Dissolved... TOTAL EXEMPTION FULL 81300 - Landscape service activities
THE CENTRE FOR GLOBAL EQUALITY LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.