THE LEYS AND ST FAITH'S SCHOOLS FOUNDATION - CAMBRIDGE


Company Profile Company Filings

Overview

THE LEYS AND ST FAITH'S SCHOOLS FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE and has the status: Active.
THE LEYS AND ST FAITH'S SCHOOLS FOUNDATION was incorporated 12 years ago on 22/08/2011 and has the registered number: 07748737. The accounts status is GROUP and accounts are next due on 30/04/2024.

THE LEYS AND ST FAITH'S SCHOOLS FOUNDATION - CAMBRIDGE

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

THE LEYS SCHOOL
CAMBRIDGE
CAMBRIDGESHIRE
CB2 7AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VICTORIA MARGARET WIENAND Jul 1964 British Director 2023-10-04 CURRENT
PAUL DOMINIC MCKEOWN Secretary 2011-08-22 CURRENT
DR RICHARD FORBES ANTHONY Oct 1967 British Director 2023-10-04 CURRENT
MRS STEPHANIE LOFT Aug 1962 British Director 2017-12-05 CURRENT
MR MARTIN BROWN Dec 1954 British Director 2017-09-19 CURRENT
ANNABEL MARGARET BRUNNER Jul 1949 British Director 2011-08-22 CURRENT
MRS JULIA LOUISE CLARKE Jan 1970 British Director 2017-04-18 CURRENT
JOSEPHINE ELIZABETH DE GREY Sep 1968 British Director 2023-12-09 CURRENT
CHARLES THOMAS FAIREY Nov 1965 British Director 2019-06-05 CURRENT
MS JUDITH ELIZABETH FENN Apr 1966 British Director 2023-07-27 CURRENT
MR JEREMY MICHAEL GLADWIN Apr 1962 British Director 2021-11-02 CURRENT
REV PAUL STUART GLASS May 1961 British Director 2023-07-18 CURRENT
MRS ELIZABETH HOOLEY Jul 1961 British Director 2015-06-03 CURRENT
JOHN MICHAEL MAY Mar 1955 British Director 2021-11-02 CURRENT
MR ASHLEY VICTOR SILVERTON Jan 1960 British Director 2021-11-26 CURRENT
MISS LUCY SALES Apr 1989 British Director 2022-01-28 CURRENT
SIR MATTHEW JOHN RYCROFT Jun 1968 British Director 2023-10-31 CURRENT
MS HELENA MARGARET RENFREW-KNIGHT Feb 1968 British Director 2017-09-19 CURRENT
REV JULIAN PURSEHOUSE Mar 1967 British Director 2015-03-14 CURRENT
MR STEPHEN MICHAEL PEAK Apr 1965 British Director 2016-02-24 CURRENT
MS STEPHANIE LOUISE NORTHCOTT Jul 1989 British Director 2024-02-01 CURRENT
WENDY NELSON-CHALLEN Mar 1954 British Director 2016-05-03 CURRENT
MR RICHARD JOHN MITCHELL Apr 1960 British Director 2016-09-29 CURRENT
MR CHRISTOPHER IAN KIRKER May 1950 British Director 2016-06-26 CURRENT
JEAN WILLOUGHBY HARDING Sep 1942 British Director 2011-08-22 UNTIL 2011-12-10 RESIGNED
REVEREND DOCTOR TIMOTHY STUART ALEXANDER MACQUIBAN Jan 1952 British Director 2011-08-22 UNTIL 2014-06-21 RESIGNED
MR RICHARD BASKCOMB HARYOTT Mar 1941 British Director 2011-08-22 UNTIL 2017-06-24 RESIGNED
JOHN DANIEL CALLIN Dec 1944 British Director 2011-08-22 UNTIL 2011-09-30 RESIGNED
MRS CATHERINE LYNNE CRAWFORD Sep 1948 British Director 2011-08-22 UNTIL 2013-12-07 RESIGNED
MR RICHARD PETER CADMAN Jun 1957 British Director 2011-08-22 UNTIL 2011-12-10 RESIGNED
REV THOMAS OLIVER BUCHANAN Jul 1967 British Director 2016-02-26 UNTIL 2022-10-03 RESIGNED
SIR ANTHONY RUSSELL BRENTON Jan 1950 British Director 2011-08-22 UNTIL 2021-02-01 RESIGNED
MRS JUDITH BELL Aug 1992 British Director 2015-05-22 UNTIL 2021-06-25 RESIGNED
HIS HONOUR JUDGE MARK ANDREW BISHOP Jul 1958 British Director 2011-08-22 UNTIL 2016-03-12 RESIGNED
MR MARTIN DAVID BEAZOR Nov 1950 British Director 2011-08-22 UNTIL 2018-12-08 RESIGNED
ALEXANDER BARRETT Dec 1966 British Director 2017-11-16 UNTIL 2023-12-31 RESIGNED
MR MARK ANDREW ELLIOTT Aug 1964 British Director 2012-06-23 UNTIL 2022-12-14 RESIGNED
PAULINE APPAFRAM Jan 1966 British Director 2011-08-22 UNTIL 2014-05-21 RESIGNED
MRS PATRICIA GRAVES Jun 1952 British Director 2015-06-03 UNTIL 2022-05-18 RESIGNED
MR CHARLES ROBERT BARKER HEWITSON Nov 1952 British Director 2011-08-22 UNTIL 2018-12-08 RESIGNED
MR DAVID CHARLES HUMPHREYS Apr 1961 British Director 2017-10-14 UNTIL 2022-12-14 RESIGNED
RODNEY ASHBY JOHNSON Apr 1944 British Director 2011-08-22 UNTIL 2017-06-24 RESIGNED
MR STEVEN MICHAEL LEVY Nov 1962 British Director 2019-02-11 UNTIL 2022-03-01 RESIGNED
MR PETER LACEY Aug 1946 British Director 2011-08-22 UNTIL 2018-12-08 RESIGNED
MR CHARLES MICHAEL KIDMAN May 1950 British Director 2011-08-22 UNTIL 2022-12-14 RESIGNED
MR NICHOLAS CHRISTOPHER DAVID LLOYD Jun 1953 British Director 2021-02-15 UNTIL 2022-12-14 RESIGNED
MARION EWART MACKAY Oct 1956 British Director 2011-08-22 UNTIL 2017-12-09 RESIGNED
MR NICHOLAS MICHAEL ALLEN Dec 1952 British Director 2012-06-23 UNTIL 2015-01-21 RESIGNED
HILARY ANN STEWART ARTHUR Jan 1949 British Director 2011-08-22 UNTIL 2016-06-25 RESIGNED
MR NICHOLAS JOHN MILFORD ABBOTT Mar 1939 British Director 2011-08-22 UNTIL 2011-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKE HUNTS LIMITED(THE) WORKINGTON Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
MALTINGS RESIDENTS ASSOCIATION LIMITED(THE) ADJ WELLINGTON COURT Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
COUNTRYWIDE GROUP HOLDINGS LIMITED LEIGHTON BUZZARD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SARUM COLLEGE SERVICES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
LEYS ENTERPRISES (CAMBRIDGE) LIMITED CAMBRIDGE Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CLPE 1991 LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BRECKENBURN REALISATIONS LIMITED PENTRICH ENGLAND Active DORMANT 99999 - Dormant Company
CAMBRIDGE OPEN STUDIOS CAMBRIDGE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
EMMAUS CAMBRIDGE CAMBRIDGESHIRE Active GROUP 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
CATAPULT VENTURE MANAGERS LIMITED LEICESTER ENGLAND Active SMALL 64303 - Activities of venture and development capital companies
POWER TO INSPIRE CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
MEADOWCROFT (CAMBRIDGE) FREEHOLD LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
WESLEY HOUSE, CAMBRIDGE CAMBRIDGE Active FULL 85422 - Post-graduate level higher education
MITCHELL-ARMSTRONG LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
PEM FINANCIAL LTD CAMBRIDGE ENGLAND Active DORMANT 69201 - Accounting and auditing activities
PEM CAMBRIDGE LIMITED CAMBRIDGE ENGLAND Active DORMANT 69201 - Accounting and auditing activities
PROPERTYMINT SA LIMITED CAMBRIDGE ENGLAND Dissolved... 55900 - Other accommodation
PEM CORPORATE FINANCE LLP CAMBRIDGE Active TOTAL EXEMPTION FULL None Supplied
PEM VAT SERVICES LLP CAMBRIDGE Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEYS ENTERPRISES (CAMBRIDGE) LIMITED CAMBRIDGE Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic