Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE ARTS & SCIENCES LIMITED
Company Information for

CAMBRIDGE ARTS & SCIENCES LIMITED

SUITES 6-7 THE TURVILL BUILDING OLD SWISS, 149 CHERRY HINTON ROAD, CAMBRIDGE, CB1 7BX,
Company Registration Number
03454690
Private Limited Company
Active

Company Overview

About Cambridge Arts & Sciences Ltd
CAMBRIDGE ARTS & SCIENCES LIMITED was founded on 1997-10-23 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Arts & Sciences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBRIDGE ARTS & SCIENCES LIMITED
 
Legal Registered Office
SUITES 6-7 THE TURVILL BUILDING OLD SWISS
149 CHERRY HINTON ROAD
CAMBRIDGE
CB1 7BX
Other companies in CB1
 
Filing Information
Company Number 03454690
Company ID Number 03454690
Date formed 1997-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB328077689  
Last Datalog update: 2024-03-07 03:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE ARTS & SCIENCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE ARTS & SCIENCES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IOAKIMIDES
Director 2016-06-16
PHILIP LESLIE SYMES
Director 2018-04-09
BRENDAN GRANT WEBB
Director 2017-01-17
STUART ALAN WHITE
Director 2016-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARSHITKUMAR VIRYASHCHANDRA SHAH
Director 2014-10-22 2018-01-29
FERGUS STUART BROWNLEE
Director 2007-04-19 2016-06-20
MARK STANTON
Company Secretary 2007-05-03 2016-06-17
MARK STANTON
Director 2007-04-19 2016-06-17
JENNIFER NATALIE KYNDON PHILLIPS
Director 2013-12-18 2014-10-31
ELIZABETH RUTH ARMSTRONG
Director 1997-10-23 2013-12-18
NICHOLAS PHILIP DUNSTAN GOLDING
Director 2003-11-17 2008-08-31
TRUSEC LIMITED
Nominated Secretary 2007-02-22 2007-05-03
EVERSECRETARY LIMITED
Company Secretary 2004-10-28 2007-02-22
RICHARD ANTHONY WOOLF
Director 1998-03-03 2007-02-22
STUART LAIRD LOTHIAN
Director 1998-03-03 2006-04-20
GLYNNE STANFIELD
Company Secretary 1998-09-18 2004-10-28
NICHOLAS PHILIP DUNSTAN GOLDING
Company Secretary 1997-10-23 1998-09-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-10-23 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IOAKIMIDES CAMELOT HOLDCO LIMITED Director 2016-06-16 CURRENT 2013-11-18 Active
MICHAEL IOAKIMIDES CAMELOT MIDCO LIMITED Director 2016-06-16 CURRENT 2013-11-18 Active
MICHAEL IOAKIMIDES CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED Director 2016-06-16 CURRENT 1997-09-29 Active
MICHAEL IOAKIMIDES ONCAMPUS UK NORTH LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES WORTHGATE SCHOOL LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES ONCAMPUS SUNDERLAND LIMITED Director 2016-06-16 CURRENT 2009-03-27 Active
MICHAEL IOAKIMIDES GUILDHOUSE SCHOOL LIMITED Director 2016-06-16 CURRENT 2010-11-17 Active
MICHAEL IOAKIMIDES CAMELOT BIDCO LIMITED Director 2016-06-16 CURRENT 2013-07-19 Active
MICHAEL IOAKIMIDES CAMELOT INTERCO LIMITED Director 2016-06-16 CURRENT 2013-11-18 Active
MICHAEL IOAKIMIDES HULL ONLINE LIMITED Director 2016-06-16 CURRENT 2015-12-21 Active
MICHAEL IOAKIMIDES PORTSMOUTH ONLINE LIMITED Director 2016-06-16 CURRENT 2016-01-14 Active
MICHAEL IOAKIMIDES CEG DIGITAL LIMITED Director 2016-06-16 CURRENT 2016-03-10 Active
MICHAEL IOAKIMIDES FALMOUTH FLEXIBLE LTD Director 2016-06-16 CURRENT 2016-03-14 Active
MICHAEL IOAKIMIDES STUDY HOLIDAYS LIMITED Director 2016-06-16 CURRENT 1998-03-17 Active
MICHAEL IOAKIMIDES STAFFORD HOUSE COMPANIES LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES SOUTHAMPTON GLOBAL LIMITED Director 2016-06-16 CURRENT 2016-04-08 Active
MICHAEL IOAKIMIDES ONCAMPUS READING LIMITED Director 2016-06-16 CURRENT 2016-04-27 Active
MICHAEL IOAKIMIDES CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED Director 2016-06-16 CURRENT 1989-02-22 Active
MICHAEL IOAKIMIDES CEG PROPERTIES LIMITED Director 2016-06-16 CURRENT 1989-03-03 Active
MICHAEL IOAKIMIDES CAMBRIDGE EDUCATION GROUP LIMITED Director 2016-06-16 CURRENT 2006-12-06 Active
MICHAEL IOAKIMIDES CEG COLLEGES LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES CEG ADMINISTRATIVE SERVICES LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES CATS RETAIL LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES CEG UFP LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES ONCAMPUS LSBU LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES ONCAMPUS LONDON LIMITED Director 2016-06-16 CURRENT 2009-03-27 Active
MICHAEL IOAKIMIDES CAMELOT TOPCO LIMITED Director 2016-06-16 CURRENT 2013-11-18 Active
MICHAEL IOAKIMIDES CEG ONLINE LIMITED Director 2016-06-16 CURRENT 2016-03-11 Active
MICHAEL IOAKIMIDES QUEEN MARY DIGITAL LIMITED Director 2016-06-16 CURRENT 2016-06-02 Active
MICHAEL IOAKIMIDES STAFFORD HOUSE STUDY HOLIDAYS LIMITED Director 2016-06-16 CURRENT 1989-07-14 Active
MICHAEL IOAKIMIDES STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED Director 2016-06-16 CURRENT 1960-04-12 Active
MICHAEL IOAKIMIDES ONCAMPUS COVENTRY LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES ONCAMPUS HULL LTD Director 2016-06-16 CURRENT 2009-03-27 Active
PHILIP LESLIE SYMES CEG INTERNATIONAL LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
PHILIP LESLIE SYMES CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED Director 2018-04-09 CURRENT 1997-09-29 Active
PHILIP LESLIE SYMES ONCAMPUS UK NORTH LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES WORTHGATE SCHOOL LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES ONCAMPUS SUNDERLAND LIMITED Director 2018-04-09 CURRENT 2009-03-27 Active
PHILIP LESLIE SYMES GUILDHOUSE SCHOOL LIMITED Director 2018-04-09 CURRENT 2010-11-17 Active
PHILIP LESLIE SYMES CAMELOT BIDCO LIMITED Director 2018-04-09 CURRENT 2013-07-19 Active
PHILIP LESLIE SYMES CAMELOT INTERCO LIMITED Director 2018-04-09 CURRENT 2013-11-18 Active
PHILIP LESLIE SYMES HULL ONLINE LIMITED Director 2018-04-09 CURRENT 2015-12-21 Active
PHILIP LESLIE SYMES PORTSMOUTH ONLINE LIMITED Director 2018-04-09 CURRENT 2016-01-14 Active
PHILIP LESLIE SYMES CEG DIGITAL LIMITED Director 2018-04-09 CURRENT 2016-03-10 Active
PHILIP LESLIE SYMES FALMOUTH FLEXIBLE LTD Director 2018-04-09 CURRENT 2016-03-14 Active
PHILIP LESLIE SYMES STUDY HOLIDAYS LIMITED Director 2018-04-09 CURRENT 1998-03-17 Active
PHILIP LESLIE SYMES STAFFORD HOUSE COMPANIES LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES SOUTHAMPTON GLOBAL LIMITED Director 2018-04-09 CURRENT 2016-04-08 Active
PHILIP LESLIE SYMES ONCAMPUS READING LIMITED Director 2018-04-09 CURRENT 2016-04-27 Active
PHILIP LESLIE SYMES CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED Director 2018-04-09 CURRENT 1989-02-22 Active
PHILIP LESLIE SYMES CEG PROPERTIES LIMITED Director 2018-04-09 CURRENT 1989-03-03 Active
PHILIP LESLIE SYMES CAMBRIDGE EDUCATION GROUP LIMITED Director 2018-04-09 CURRENT 2006-12-06 Active
PHILIP LESLIE SYMES CEG COLLEGES LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES CEG ADMINISTRATIVE SERVICES LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES CATS RETAIL LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES CEG UFP LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES ONCAMPUS LSBU LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES ONCAMPUS LONDON LIMITED Director 2018-04-09 CURRENT 2009-03-27 Active
PHILIP LESLIE SYMES CEG ONLINE LIMITED Director 2018-04-09 CURRENT 2016-03-11 Active
PHILIP LESLIE SYMES QUEEN MARY DIGITAL LIMITED Director 2018-04-09 CURRENT 2016-06-02 Active
PHILIP LESLIE SYMES STAFFORD HOUSE STUDY HOLIDAYS LIMITED Director 2018-04-09 CURRENT 1989-07-14 Active
PHILIP LESLIE SYMES STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED Director 2018-04-09 CURRENT 1960-04-12 Active
PHILIP LESLIE SYMES ONCAMPUS COVENTRY LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES ONCAMPUS HULL LTD Director 2018-04-09 CURRENT 2009-03-27 Active
PHILIP LESLIE SYMES CAMELOT TOPCO LIMITED Director 2018-04-06 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB CEG INTERNATIONAL LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
BRENDAN GRANT WEBB CAMELOT HOLDCO LIMITED Director 2017-01-17 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB CAMELOT MIDCO LIMITED Director 2017-01-17 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED Director 2017-01-17 CURRENT 1997-09-29 Active
BRENDAN GRANT WEBB ONCAMPUS UK NORTH LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB WORTHGATE SCHOOL LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB ONCAMPUS SUNDERLAND LIMITED Director 2017-01-17 CURRENT 2009-03-27 Active
BRENDAN GRANT WEBB GUILDHOUSE SCHOOL LIMITED Director 2017-01-17 CURRENT 2010-11-17 Active
BRENDAN GRANT WEBB CAMELOT BIDCO LIMITED Director 2017-01-17 CURRENT 2013-07-19 Active
BRENDAN GRANT WEBB CAMELOT INTERCO LIMITED Director 2017-01-17 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB HULL ONLINE LIMITED Director 2017-01-17 CURRENT 2015-12-21 Active
BRENDAN GRANT WEBB PORTSMOUTH ONLINE LIMITED Director 2017-01-17 CURRENT 2016-01-14 Active
BRENDAN GRANT WEBB CEG DIGITAL LIMITED Director 2017-01-17 CURRENT 2016-03-10 Active
BRENDAN GRANT WEBB FALMOUTH FLEXIBLE LTD Director 2017-01-17 CURRENT 2016-03-14 Active
BRENDAN GRANT WEBB STUDY HOLIDAYS LIMITED Director 2017-01-17 CURRENT 1998-03-17 Active
BRENDAN GRANT WEBB STAFFORD HOUSE COMPANIES LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB SOUTHAMPTON GLOBAL LIMITED Director 2017-01-17 CURRENT 2016-04-08 Active
BRENDAN GRANT WEBB ONCAMPUS READING LIMITED Director 2017-01-17 CURRENT 2016-04-27 Active
BRENDAN GRANT WEBB CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED Director 2017-01-17 CURRENT 1989-02-22 Active
BRENDAN GRANT WEBB CEG PROPERTIES LIMITED Director 2017-01-17 CURRENT 1989-03-03 Active
BRENDAN GRANT WEBB CAMBRIDGE EDUCATION GROUP LIMITED Director 2017-01-17 CURRENT 2006-12-06 Active
BRENDAN GRANT WEBB CEG COLLEGES LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB CEG ADMINISTRATIVE SERVICES LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB CATS RETAIL LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB CEG UFP LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB ONCAMPUS LSBU LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB ONCAMPUS LONDON LIMITED Director 2017-01-17 CURRENT 2009-03-27 Active
BRENDAN GRANT WEBB CAMELOT TOPCO LIMITED Director 2017-01-17 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB CEG ONLINE LIMITED Director 2017-01-17 CURRENT 2016-03-11 Active
BRENDAN GRANT WEBB QUEEN MARY DIGITAL LIMITED Director 2017-01-17 CURRENT 2016-06-02 Active
BRENDAN GRANT WEBB STAFFORD HOUSE STUDY HOLIDAYS LIMITED Director 2017-01-17 CURRENT 1989-07-14 Active
BRENDAN GRANT WEBB STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED Director 2017-01-17 CURRENT 1960-04-12 Active
BRENDAN GRANT WEBB ONCAMPUS COVENTRY LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB ONCAMPUS HULL LTD Director 2017-01-17 CURRENT 2009-03-27 Active
STUART ALAN WHITE GUILDHOUSE SCHOOL LIMITED Director 2016-01-14 CURRENT 2010-11-17 Active
STUART ALAN WHITE WORTHGATE SCHOOL LIMITED Director 2016-01-08 CURRENT 2007-08-29 Active
STUART ALAN WHITE CEG COLLEGES LIMITED Director 2016-01-08 CURRENT 2007-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN JAMES STACEY
2024-02-15FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-24DIRECTOR APPOINTED MR HONGRU ZHOU
2024-01-24DIRECTOR APPOINTED MR FENG ZHOU
2023-05-31CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-22FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-18APPOINTMENT TERMINATED, DIRECTOR JUNLI HE
2023-04-18APPOINTMENT TERMINATED, DIRECTOR DONG MEI LI
2023-04-18DIRECTOR APPOINTED MR RUOLEI NIU
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-31CH01Director's details changed for Mr Christopher Alan James Stacey on 2021-10-04
2022-05-31PSC05Change of details for Ceg Colleges Limited as a person with significant control on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Elizabeth House High Street Chesterton Cambridge CB4 1NQ England
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-19CH01Director's details changed for Mr Junli He on 2020-09-01
2020-11-18CH01Director's details changed for Mr Junil He on 2020-09-01
2020-11-03AP01DIRECTOR APPOINTED MR JUNIL HE
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INCESU NEWTON
2019-11-18CH01Director's details changed for Christopher Alan James Stacey on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Kett House Station Road Cambridge CB1 2JH
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IOAKIMIDES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN WHITE
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034546900003
2019-06-25AP01DIRECTOR APPOINTED CHRISTOPHER ALAN JAMES STACEY
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED DAVID INCESU NEWTON
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR PHILIP LESLIE SYMES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-23AP01DIRECTOR APPOINTED BRENDAN GRANT WEBB
2016-07-07AUDAUDITOR'S RESIGNATION
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS BROWNLEE
2016-06-28TM02Termination of appointment of Mark Stanton on 2016-06-17
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANTON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS BROWNLEE
2016-06-22AP01DIRECTOR APPOINTED MICHAEL IOAKIMIDES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED STUART ALAN WHITE
2015-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MARK STANTON on 2010-09-13
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANTON / 13/09/2010
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHITKUMAR VIRYASHCHANDRA SHAH / 28/10/2014
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS STUART BROWNLEE / 13/09/2010
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER NATALIE KYNDON PHILLIPS
2014-10-27AP01DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0131/03/14 FULL LIST
2014-01-09RES01ADOPT ARTICLES 17/12/2013
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ARMSTRONG
2013-12-23AP01DIRECTOR APPOINTED JENNIFER NATALIE KYNDON PHILLIPS
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034546900003
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-08AR0131/03/13 FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-05AR0131/03/12 FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-04AR0131/03/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM CAMBRIDGE EDUCATION GROUP LTD 3RD FLOOR SIDNEY HOUSE SUSSEX ST CAMBRIDGE CB1 1PE
2010-04-14AR0131/03/10 FULL LIST
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GOLDING
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / FERGUS BROWNLEE / 28/03/2008
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-05-30288bSECRETARY RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bSECRETARY RESIGNED
2007-05-14RES13NEW DIRECTORS APPOINTED 19/04/07
2007-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07288cSECRETARY'S PARTICULARS CHANGED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03288bSECRETARY RESIGNED
2004-10-28363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: FRANCIS HOUSE 112 HILLS ROAD CAMBRIDGE CB2 1PH
2002-01-10363aRETURN MADE UP TO 23/11/01; NO CHANGE OF MEMBERS
2001-06-16225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE ARTS & SCIENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE ARTS & SCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT
DEBENTURE 2008-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CAMBRIDGE ARTS & SCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE ARTS & SCIENCES LIMITED
Trademarks
We have not found any records of CAMBRIDGE ARTS & SCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE ARTS & SCIENCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as CAMBRIDGE ARTS & SCIENCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE ARTS & SCIENCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE ARTS & SCIENCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE ARTS & SCIENCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.