CROMWELL COMMUNITY COLLEGE - CHATTERIS


Company Profile Company Filings

Overview

CROMWELL COMMUNITY COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from CHATTERIS and has the status: Dissolved - no longer trading.
CROMWELL COMMUNITY COLLEGE was incorporated 12 years ago on 16/03/2012 and has the registered number: 07994038. The accounts status is FULL.

CROMWELL COMMUNITY COLLEGE - CHATTERIS

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2017

Registered Office

CROMWELL COMMUNITY COLLEGE
CHATTERIS
CAMBRIDGESHIRE
PE16 6UU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE HON RICHARD GREGORY HELY-HUTCHINSON Jul 1980 British Director 2017-09-01 CURRENT
MR MARK ANDREW KERR Feb 1968 British Director 2017-09-01 CURRENT
MR GARY PATRICK PEILE Dec 1956 British Director 2017-09-01 CURRENT
MRS JACQUELINE CUTCHEY Jun 1950 British Director 2017-09-01 CURRENT
MR CLIVE ROBERT JAMES BUSH Mar 1951 British Director 2017-09-01 CURRENT
MS LESLEY PATRICIA ADAMS Mar 1955 British Director 2017-09-01 CURRENT
MR DAVID JOHN BATESON Mar 1955 British Director 2017-09-01 CURRENT
MR JEREMY BESWICK Dec 1958 British Director 2017-09-01 CURRENT
DR ADAM DAVID BODDISON Nov 1981 British Director 2017-09-01 CURRENT
MS MARION LLOYD Jun 1951 British Director 2017-09-01 CURRENT
MRS KAREN JARVIS Secretary 2017-09-01 CURRENT
MR GERARD JOHN ROBERTS Dec 1955 British Director 2012-06-01 UNTIL 2014-08-31 RESIGNED
MR STEVEN DAVID SURTEES Mar 1970 British Director 2012-06-01 UNTIL 2013-09-23 RESIGNED
MR PAUL HANLEY May 1969 English Director 2014-07-01 UNTIL 2017-08-31 RESIGNED
MRS SUSAN MARIE HICKFORD Apr 1971 British Director 2014-11-11 UNTIL 2015-10-09 RESIGNED
COUNCILLOR FLORENCE SYLVIA NEWELL Nov 1939 British Director 2012-06-01 UNTIL 2016-11-01 RESIGNED
COUNCILLOR FLORENCE SYLVIA NEWELL Nov 1939 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
DR GILES ANTHONY RICHARDSON Apr 1972 British Director 2013-04-22 UNTIL 2013-12-20 RESIGNED
DR GILES ANTHONY RICHARDSON Apr 1972 British Director 2013-04-22 UNTIL 2013-08-31 RESIGNED
MR JONATHAN PERYER Apr 1962 British Director 2012-06-01 UNTIL 2013-02-17 RESIGNED
PATRICIA ANN GOODJOHN Mar 1943 British Director 2012-03-16 UNTIL 2014-08-31 RESIGNED
MRS JEANETTE MARGARET HIPKINS Feb 1943 British Director 2012-06-01 UNTIL 2015-12-04 RESIGNED
MRS JEANETTE MARGARET HIPKINS Feb 1943 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
MRS HELEN LLEWELLIN Dec 1970 British Director 2016-11-09 UNTIL 2017-08-31 RESIGNED
MRS CLAIRE JULIET LILLEY Jul 1971 English Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
MRS CLAIRE JULIET LILLEY Jul 1971 English Director 2012-06-01 UNTIL 2015-10-07 RESIGNED
MRS JANE ELIZABETH HORN May 1973 British Director 2014-09-01 UNTIL 2017-08-31 RESIGNED
MR JONATHAN PERYER Secretary 2015-10-05 UNTIL 2017-08-31 RESIGNED
MRS KAREN JARVIS Secretary 2014-07-01 UNTIL 2017-05-07 RESIGNED
MISS LAURA GARLICK Feb 1981 British Director 2012-06-01 UNTIL 2015-08-31 RESIGNED
MS LESLEY PATRICIA ADAMS Mar 1955 British Director 2012-04-20 UNTIL 2018-05-07 RESIGNED
MR DANIEL BRYAN BAVERSTOCK May 1962 British Director 2012-06-01 UNTIL 2017-08-31 RESIGNED
MR DAVID JOHN BATESON Mar 1955 British Director 2012-12-05 UNTIL 2018-05-07 RESIGNED
MRS JANE FRANCES BAILEY Dec 1971 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
ANDREW BEHAGG Aug 1951 British Director 2012-03-16 UNTIL 2012-05-15 RESIGNED
MR LEE BEVANS Jul 1971 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
MRS ELIZABETH FOX Aug 1954 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
MRS ANNI FINCH Feb 1950 British Director 2014-09-01 UNTIL 2017-08-31 RESIGNED
MR ANTHONY TERENCE COX Nov 1962 British Director 2013-01-16 UNTIL 2013-08-31 RESIGNED
MR ANTHONY TERENCE COX Nov 1962 British Director 2013-01-16 UNTIL 2017-08-31 RESIGNED
MR GERARD JOHN ROBERTS Dec 1955 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
MRS JANE FRANCES BAILEY Dec 1971 British Director 2012-06-01 UNTIL 2014-08-31 RESIGNED
MRS ELIZABETH FOX Aug 1954 British Director 2012-06-01 UNTIL 2017-08-31 RESIGNED
MRS JULIE PATRICIA ROBSON Jul 1965 British Director 2013-04-22 UNTIL 2017-08-31 RESIGNED
GRAHAM WILLIAM SMY Oct 1960 British Director 2012-03-16 UNTIL 2017-05-22 RESIGNED
MR DANIEL BRYAN BAVERSTOCK May 1962 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
MISS LAURA GARLICK Feb 1981 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED
MR JONATHAN PERYER Oct 1969 British Director 2014-11-11 UNTIL 2014-11-11 RESIGNED
MRS LAURINDA LOUISE QUINN May 1964 British Director 2012-06-01 UNTIL 2017-08-31 RESIGNED
MRS LAURINDA LOUISE QUINN May 1964 British Director 2012-06-01 UNTIL 2013-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENVALE POTATO EXPORTS LIMITED UXBRIDGE Dissolved... FULL 5131 - Wholesale of fruit and vegetables
SWANCOTE FOODS LIMITED PETERBOROUGH ENGLAND Dissolved... SMALL 10310 - Processing and preserving of potatoes
GREENVALE AP LIMITED MARCH ENGLAND Active FULL 01130 - Growing of vegetables and melons, roots and tubers
GREENVALE HOLDINGS LIMITED MARCH ENGLAND Active DORMANT 01130 - Growing of vegetables and melons, roots and tubers
EMLC LONDON Dissolved... FULL 85600 - Educational support services
RESTRAIN COMPANY LIMITED MARCH ENGLAND Active FULL 01610 - Support activities for crop production
PRODUCE INVESTMENTS LIMITED MARCH ENGLAND Active GROUP 70100 - Activities of head offices
FEDERATION OF LEADERS IN SPECIAL EDUCATION BROMSGROVE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
XCELLD LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
THE ACTIVE LEARNING TRUST LIMITED CHATTERIS ENGLAND Active FULL 85100 - Pre-primary education
ASH FIELD ACADEMY TRUST LEICESTER Active FULL 85200 - Primary education
EAST MIDLANDS ACADEMY TRUST NORTHAMPTON ENGLAND Active FULL 85600 - Educational support services
THE WELL TRUST (LEICESTER) LEICESTER Active DORMANT 85590 - Other education n.e.c.
LEICESTER TEACHING SCHOOL LIMITED LEICESTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
THE SHAW EDUCATION TRUST STOKE-ON-TRENT ENGLAND Active GROUP 85200 - Primary education
DAVID BATESON LTD CHESTERFIELD ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
NEWFRIARS COLLEGE STOKE-ON-TRENT ENGLAND Active SMALL 85310 - General secondary education
THE ACTIVE LEARNING TRUST LINC CHATTERIS ENGLAND Active SMALL 85410 - Post-secondary non-tertiary education
GREENVALE GROWING LTD. BERWICKSHIRE Active AUDIT EXEMPTION SUBSI 01130 - Growing of vegetables and melons, roots and tubers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ACTIVE LEARNING TRUST LIMITED CHATTERIS ENGLAND Active FULL 85100 - Pre-primary education
THE ACTIVE LEARNING TRUST LINC CHATTERIS ENGLAND Active SMALL 85410 - Post-secondary non-tertiary education