Active
Company Information for ONCAMPUS UK NORTH LIMITED
51-53 HILLS ROAD, CAMBRIDGE, CB2 1NT,
|
Company Registration Number
06355640
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ONCAMPUS UK NORTH LIMITED | ||||
Legal Registered Office | ||||
51-53 HILLS ROAD CAMBRIDGE CB2 1NT Other companies in CB1 | ||||
Previous Names | ||||
|
Company Number | 06355640 | |
---|---|---|
Company ID Number | 06355640 | |
Date formed | 2007-08-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-07 23:28:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL IOAKIMIDES |
||
PHILIP LESLIE SYMES |
||
BRENDAN GRANT WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARSHITKUMAR VIRYASHCHANDRA SHAH |
Director | ||
FERGUS STUART BROWNLEE |
Director | ||
MARK STANTON |
Company Secretary | ||
MARK STANTON |
Director | ||
JENNIFER NATALIE KYNDON PHILLIPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMELOT HOLDCO LIMITED | Director | 2016-06-16 | CURRENT | 2013-11-18 | Active | |
CAMELOT MIDCO LIMITED | Director | 2016-06-16 | CURRENT | 2013-11-18 | Active | |
CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED | Director | 2016-06-16 | CURRENT | 1997-09-29 | Active | |
WORTHGATE SCHOOL LIMITED | Director | 2016-06-16 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS SUNDERLAND LIMITED | Director | 2016-06-16 | CURRENT | 2009-03-27 | Active | |
GUILDHOUSE SCHOOL LIMITED | Director | 2016-06-16 | CURRENT | 2010-11-17 | Active | |
CAMELOT BIDCO LIMITED | Director | 2016-06-16 | CURRENT | 2013-07-19 | Active | |
CAMELOT INTERCO LIMITED | Director | 2016-06-16 | CURRENT | 2013-11-18 | Active | |
HULL ONLINE LIMITED | Director | 2016-06-16 | CURRENT | 2015-12-21 | Active | |
PORTSMOUTH ONLINE LIMITED | Director | 2016-06-16 | CURRENT | 2016-01-14 | Active | |
CEG DIGITAL LIMITED | Director | 2016-06-16 | CURRENT | 2016-03-10 | Active | |
FALMOUTH FLEXIBLE LTD | Director | 2016-06-16 | CURRENT | 2016-03-14 | Active | |
STUDY HOLIDAYS LIMITED | Director | 2016-06-16 | CURRENT | 1998-03-17 | Active | |
STAFFORD HOUSE COMPANIES LIMITED | Director | 2016-06-16 | CURRENT | 2007-08-29 | Active | |
SOUTHAMPTON GLOBAL LIMITED | Director | 2016-06-16 | CURRENT | 2016-04-08 | Active | |
ONCAMPUS READING LIMITED | Director | 2016-06-16 | CURRENT | 2016-04-27 | Active | |
CAMBRIDGE EDUCATION GROUP LIMITED | Director | 2016-06-16 | CURRENT | 2006-12-06 | Active | |
CEG COLLEGES LIMITED | Director | 2016-06-16 | CURRENT | 2007-08-29 | Active | |
CEG ADMINISTRATIVE SERVICES LIMITED | Director | 2016-06-16 | CURRENT | 2007-08-29 | Active | |
CATS RETAIL LIMITED | Director | 2016-06-16 | CURRENT | 2007-08-29 | Active | |
CEG UFP LIMITED | Director | 2016-06-16 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS LSBU LIMITED | Director | 2016-06-16 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS LONDON LIMITED | Director | 2016-06-16 | CURRENT | 2009-03-27 | Active | |
CAMELOT TOPCO LIMITED | Director | 2016-06-16 | CURRENT | 2013-11-18 | Active | |
CEG ONLINE LIMITED | Director | 2016-06-16 | CURRENT | 2016-03-11 | Active | |
QUEEN MARY DIGITAL LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-02 | Active | |
STAFFORD HOUSE STUDY HOLIDAYS LIMITED | Director | 2016-06-16 | CURRENT | 1989-07-14 | Active | |
STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED | Director | 2016-06-16 | CURRENT | 1960-04-12 | Active | |
CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED | Director | 2016-06-16 | CURRENT | 1989-02-22 | Active | |
CEG PROPERTIES LIMITED | Director | 2016-06-16 | CURRENT | 1989-03-03 | Active | |
CAMBRIDGE ARTS & SCIENCES LIMITED | Director | 2016-06-16 | CURRENT | 1997-10-23 | Active | |
ONCAMPUS COVENTRY LIMITED | Director | 2016-06-16 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS HULL LTD | Director | 2016-06-16 | CURRENT | 2009-03-27 | Active | |
CEG INTERNATIONAL LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED | Director | 2018-04-09 | CURRENT | 1997-09-29 | Active | |
WORTHGATE SCHOOL LIMITED | Director | 2018-04-09 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS SUNDERLAND LIMITED | Director | 2018-04-09 | CURRENT | 2009-03-27 | Active | |
GUILDHOUSE SCHOOL LIMITED | Director | 2018-04-09 | CURRENT | 2010-11-17 | Active | |
CAMELOT BIDCO LIMITED | Director | 2018-04-09 | CURRENT | 2013-07-19 | Active | |
CAMELOT INTERCO LIMITED | Director | 2018-04-09 | CURRENT | 2013-11-18 | Active | |
HULL ONLINE LIMITED | Director | 2018-04-09 | CURRENT | 2015-12-21 | Active | |
PORTSMOUTH ONLINE LIMITED | Director | 2018-04-09 | CURRENT | 2016-01-14 | Active | |
CEG DIGITAL LIMITED | Director | 2018-04-09 | CURRENT | 2016-03-10 | Active | |
FALMOUTH FLEXIBLE LTD | Director | 2018-04-09 | CURRENT | 2016-03-14 | Active | |
STUDY HOLIDAYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-03-17 | Active | |
STAFFORD HOUSE COMPANIES LIMITED | Director | 2018-04-09 | CURRENT | 2007-08-29 | Active | |
SOUTHAMPTON GLOBAL LIMITED | Director | 2018-04-09 | CURRENT | 2016-04-08 | Active | |
ONCAMPUS READING LIMITED | Director | 2018-04-09 | CURRENT | 2016-04-27 | Active | |
CAMBRIDGE EDUCATION GROUP LIMITED | Director | 2018-04-09 | CURRENT | 2006-12-06 | Active | |
CEG COLLEGES LIMITED | Director | 2018-04-09 | CURRENT | 2007-08-29 | Active | |
CEG ADMINISTRATIVE SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 2007-08-29 | Active | |
CATS RETAIL LIMITED | Director | 2018-04-09 | CURRENT | 2007-08-29 | Active | |
CEG UFP LIMITED | Director | 2018-04-09 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS LSBU LIMITED | Director | 2018-04-09 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS LONDON LIMITED | Director | 2018-04-09 | CURRENT | 2009-03-27 | Active | |
CEG ONLINE LIMITED | Director | 2018-04-09 | CURRENT | 2016-03-11 | Active | |
QUEEN MARY DIGITAL LIMITED | Director | 2018-04-09 | CURRENT | 2016-06-02 | Active | |
STAFFORD HOUSE STUDY HOLIDAYS LIMITED | Director | 2018-04-09 | CURRENT | 1989-07-14 | Active | |
STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED | Director | 2018-04-09 | CURRENT | 1960-04-12 | Active | |
CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED | Director | 2018-04-09 | CURRENT | 1989-02-22 | Active | |
CEG PROPERTIES LIMITED | Director | 2018-04-09 | CURRENT | 1989-03-03 | Active | |
CAMBRIDGE ARTS & SCIENCES LIMITED | Director | 2018-04-09 | CURRENT | 1997-10-23 | Active | |
ONCAMPUS COVENTRY LIMITED | Director | 2018-04-09 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS HULL LTD | Director | 2018-04-09 | CURRENT | 2009-03-27 | Active | |
CAMELOT TOPCO LIMITED | Director | 2018-04-06 | CURRENT | 2013-11-18 | Active | |
CEG INTERNATIONAL LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
CAMELOT HOLDCO LIMITED | Director | 2017-01-17 | CURRENT | 2013-11-18 | Active | |
CAMELOT MIDCO LIMITED | Director | 2017-01-17 | CURRENT | 2013-11-18 | Active | |
CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED | Director | 2017-01-17 | CURRENT | 1997-09-29 | Active | |
WORTHGATE SCHOOL LIMITED | Director | 2017-01-17 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS SUNDERLAND LIMITED | Director | 2017-01-17 | CURRENT | 2009-03-27 | Active | |
GUILDHOUSE SCHOOL LIMITED | Director | 2017-01-17 | CURRENT | 2010-11-17 | Active | |
CAMELOT BIDCO LIMITED | Director | 2017-01-17 | CURRENT | 2013-07-19 | Active | |
CAMELOT INTERCO LIMITED | Director | 2017-01-17 | CURRENT | 2013-11-18 | Active | |
HULL ONLINE LIMITED | Director | 2017-01-17 | CURRENT | 2015-12-21 | Active | |
PORTSMOUTH ONLINE LIMITED | Director | 2017-01-17 | CURRENT | 2016-01-14 | Active | |
CEG DIGITAL LIMITED | Director | 2017-01-17 | CURRENT | 2016-03-10 | Active | |
FALMOUTH FLEXIBLE LTD | Director | 2017-01-17 | CURRENT | 2016-03-14 | Active | |
STUDY HOLIDAYS LIMITED | Director | 2017-01-17 | CURRENT | 1998-03-17 | Active | |
STAFFORD HOUSE COMPANIES LIMITED | Director | 2017-01-17 | CURRENT | 2007-08-29 | Active | |
SOUTHAMPTON GLOBAL LIMITED | Director | 2017-01-17 | CURRENT | 2016-04-08 | Active | |
ONCAMPUS READING LIMITED | Director | 2017-01-17 | CURRENT | 2016-04-27 | Active | |
CAMBRIDGE EDUCATION GROUP LIMITED | Director | 2017-01-17 | CURRENT | 2006-12-06 | Active | |
CEG COLLEGES LIMITED | Director | 2017-01-17 | CURRENT | 2007-08-29 | Active | |
CEG ADMINISTRATIVE SERVICES LIMITED | Director | 2017-01-17 | CURRENT | 2007-08-29 | Active | |
CATS RETAIL LIMITED | Director | 2017-01-17 | CURRENT | 2007-08-29 | Active | |
CEG UFP LIMITED | Director | 2017-01-17 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS LSBU LIMITED | Director | 2017-01-17 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS LONDON LIMITED | Director | 2017-01-17 | CURRENT | 2009-03-27 | Active | |
CAMELOT TOPCO LIMITED | Director | 2017-01-17 | CURRENT | 2013-11-18 | Active | |
CEG ONLINE LIMITED | Director | 2017-01-17 | CURRENT | 2016-03-11 | Active | |
QUEEN MARY DIGITAL LIMITED | Director | 2017-01-17 | CURRENT | 2016-06-02 | Active | |
STAFFORD HOUSE STUDY HOLIDAYS LIMITED | Director | 2017-01-17 | CURRENT | 1989-07-14 | Active | |
STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED | Director | 2017-01-17 | CURRENT | 1960-04-12 | Active | |
CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED | Director | 2017-01-17 | CURRENT | 1989-02-22 | Active | |
CEG PROPERTIES LIMITED | Director | 2017-01-17 | CURRENT | 1989-03-03 | Active | |
CAMBRIDGE ARTS & SCIENCES LIMITED | Director | 2017-01-17 | CURRENT | 1997-10-23 | Active | |
ONCAMPUS COVENTRY LIMITED | Director | 2017-01-17 | CURRENT | 2007-08-29 | Active | |
ONCAMPUS HULL LTD | Director | 2017-01-17 | CURRENT | 2009-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED JAMES PETER BAYLEY | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
PSC05 | Change of details for Ceg Ufp Limited as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
AD03 | Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AD02 | Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
CH01 | Director's details changed for Mr Brendan Grant Webb on 2020-11-27 | |
PSC05 | Change of details for Ceg Ufp Limited as a person with significant control on 2020-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/20 FROM 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063556400003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063556400002 | |
AP01 | DIRECTOR APPOINTED DAVID IAN JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE SYMES | |
CH01 | Director's details changed for Michael Ioakimides on 2019-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM Kett House Station Road Cambridge CB1 2JH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH | |
AP01 | DIRECTOR APPOINTED MR PHILIP LESLIE SYMES | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED BRENDAN GRANT WEBB | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANTON | |
TM02 | Termination of appointment of Mark Stanton on 2016-06-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS BROWNLEE | |
AP01 | DIRECTOR APPOINTED MICHAEL IOAKIMIDES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Stanton on 2010-09-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK STANTON on 2010-09-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHITKUMAR VIRYASHCHANDRA SHAH / 28/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS STUART BROWNLEE / 13/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER NATALIE KYNDON PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-29 | |
ANNOTATION | Clarification | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
RES01 | ADOPT ARTICLES 17/12/2013 | |
AP01 | DIRECTOR APPOINTED JENNIFER NATALIE KYNDON PHILLIPS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063556400002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 29/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 29/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
RES13 | REORGANISATION & SENIOR FACILITIES AGREEMENT 06/03/2012 | |
RES01 | ALTER ARTICLES 06/03/2012 | |
AR01 | 29/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, 3RD FLOOR, SIDNEY HOUSE, SUSSEX STREET, CAMBRIDGE, CAMBRIDGESHIRE | |
AR01 | 29/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CEG UFP (III) LIMITED CERTIFICATE ISSUED ON 08/02/08 | |
ELRES | S386 DISP APP AUDS 30/08/07 | |
ELRES | S366A DISP HOLDING AGM 30/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONCAMPUS UK NORTH LIMITED
The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as ONCAMPUS UK NORTH LIMITED are:
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. |