Background WavePink WaveYellow Wave

CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED (00042844)

CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED (00042844) is an active UK company. incorporated on 21 December 1894. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED has been registered for 131 years. Current directors include COLVERD, Neil Raymond William, HARLE, Robert Keith, Dr, HYDE, Anthony Richard and 2 others.

Company Number
00042844
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1894
Age
131 years
Address
18 High Street, Cambridge, CB24 5ND
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COLVERD, Neil Raymond William, HARLE, Robert Keith, Dr, HYDE, Anthony Richard, REYNOLDS, David James, Professor, SIDDLE, Kenneth
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED

CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED is an active company incorporated on 21 December 1894 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED was registered 131 years ago.(SIC: 93110)

Status

active

Active since 131 years ago

Company No

00042844

PRIVATE-LIMITED-GUARANT-NSC Company

Age

131 Years

Incorporated 21 December 1894

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

18 High Street Over Cambridge, CB24 5ND,

Previous Addresses

University of Cambridge Sports Centre Philippa Fawcett Drive Cambridge West Cambridge CB3 0AS
From: 16 June 2014To: 8 August 2025
Physical Education Centre University of Cambridge Fenners Gresham Road Cambridge CB12ES
From: 21 December 1894To: 16 June 2014
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
May 12
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Aug 18
Director Left
Aug 22
Director Left
Jun 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HARLE, Robert Keith, Professor

Active
High Street, CambridgeCB24 5ND
Secretary
Appointed 11 Oct 2024

COLVERD, Neil Raymond William

Active
Warrington Gardens, LondonW9 2QB
Born June 1962
Director
Appointed 22 Jan 2025

HARLE, Robert Keith, Dr

Active
Walsworth Road, HitchinSG4 9SP
Born June 1979
Director
Appointed 01 Jun 2015

HYDE, Anthony Richard

Active
Thatched Cottage, Over CambridgeCB24 5ND
Born December 1964
Director
Appointed 10 Mar 2003

REYNOLDS, David James, Professor

Active
High Street, CambridgeCB24 5ND
Born February 1952
Director
Appointed 22 May 2012

SIDDLE, Kenneth

Active
Churchill College, CambridgeCB3 0DS
Born March 1947
Director
Appointed 12 Mar 1992

BROOKING, Nicholas James

Resigned
Philippa Fawcett Drive, CambridgeCB3 0AS
Secretary
Appointed 01 Feb 2017
Resigned 11 Oct 2024

LEMONS, Anthony David

Resigned
6 Trigon Road, LondonSW8 1NH
Secretary
Appointed 16 Oct 2003
Resigned 07 Sept 2017

TURNER, David Michael, Doctor

Resigned
Flat 12 Southacre, CambridgeCB2 2EH
Secretary
Appointed N/A
Resigned 16 Oct 2003

BODDAM WHETHAM, Charles Nathanier

Resigned
32 Upper Hall Park, BerkhamstedHP4 2NP
Born September 1978
Director
Appointed 19 Jul 2000
Resigned 22 Jul 2002

BORDOLI, Robin Ian

Resigned
St Johns College, CambridgeCB2 1TP
Born October 1969
Director
Appointed N/A
Resigned 12 Mar 1992

BRAY, Daniel

Resigned
2 St Margarets Road, Hayling IslandPO11 9BP
Born September 1983
Director
Appointed 10 Mar 2003
Resigned 19 Oct 2007

BROERS, Alec Nigel, The Lord

Resigned
5 Latham Road, CambridgeCB2 2EG
Born September 1938
Director
Appointed 19 Jul 2001
Resigned 30 Sept 2003

BROOKING, Nicholas James, Mr.

Resigned
Philippa Fawcett Drive, CambridgeCB3 0AS
Born May 1958
Director
Appointed 01 Oct 2016
Resigned 26 Nov 2024

BUCKINGHAM, Amyand David, Professor

Resigned
Pembroke College, CambridgeCB2 1RF
Born January 1930
Director
Appointed N/A
Resigned 27 Oct 2009

BURMAN RAY, Sudip

Resigned
45 Palace Square, LondonSE19 2LT
Born January 1978
Director
Appointed 06 Jul 1998
Resigned 07 May 1999

BUTTERFIELD OF STETCHFORD, William John Hughes, Lord

Resigned
39 Clarendon Street, CambridgeCB1 1JX
Born March 1920
Director
Appointed N/A
Resigned 22 Jul 2000

CAKE, Russell Quentin

Resigned
St Johns College, CambridgeCB2 1TP
Born May 1973
Director
Appointed 13 Jun 1996
Resigned 09 Jul 1997

CALLAHAN, Tom

Resigned
3 Lings Lane, RotherhamS66 1JP
Born September 1981
Director
Appointed 19 Jul 2001
Resigned 22 Jul 2002

CASS, Geoffrey Arthur, Sir

Resigned
Middlefield, CambridgeCB3 0LH
Born August 1932
Director
Appointed 16 Oct 2003
Resigned 31 Mar 2014

CHILDS, Navid Davis

Resigned
25 Bermuda Road, CambridgeCB4 3JX
Born May 1981
Director
Appointed 22 Jul 2002
Resigned 10 Mar 2003

COEN, Lawrence

Resigned
Magdalene College, CambridgeCB3 0AG
Born January 1968
Director
Appointed N/A
Resigned 12 Mar 1992

COLE, Michael Peter James

Resigned
6 Roundwood Gardens, HarpendenAL5 3AJ
Born January 1969
Director
Appointed 12 Mar 1992
Resigned 08 Jul 1994

COLLINS, Benjamin James

Resigned
130 Green Dragon Lane, Winchmore HillN21 1HA
Born November 1977
Director
Appointed 19 Jul 2000
Resigned 22 Jul 2002

COLLINS, Michael David

Resigned
H4 Great Court, CambridgeCB2 1TQ
Born March 1983
Director
Appointed 13 Oct 2004
Resigned 13 Oct 2005

COOK, Jonathan Harry

Resigned
Queens Road, ConsettDH8 0BL
Born October 1987
Director
Appointed 04 Nov 2008
Resigned 27 Oct 2009

CORDWELL, James Paul

Resigned
17 Hollins Close, SheffieldS6 5GN
Born April 1976
Director
Appointed 13 Jun 1996
Resigned 06 Jul 1998

COSH, Andrew Duncan, Dr

Resigned
20 Humberstone Road, CambridgeCB4 1JF
Born March 1950
Director
Appointed 06 Jul 1998
Resigned 22 Jan 2025

CRAWLEY, John Paul

Resigned
Trinity College, CambridgeCB2 1TQ
Born July 1971
Director
Appointed 12 Mar 1992
Resigned 09 Jul 1994

DAVIES, Jack Gale Wilmot

Resigned
31 Wingate Way, CambridgeCB2 2HD
Born September 1911
Director
Appointed N/A
Resigned 08 Jul 1994

EDMONDS, Graham Nicholas

Resigned
13 Kewferry Road, NorthwoodHA6 2NS
Born February 1969
Director
Appointed N/A
Resigned 09 Jul 1994

GARLAND, Stephen William

Resigned
20 Stuart Road, LiverpoolL22 4QS
Born January 1973
Director
Appointed N/A
Resigned 09 Jul 1994

HARLE, Robert Keith

Resigned
Downing College, CambridgeCB2 1DQ
Born June 1979
Director
Appointed 19 Jul 2000
Resigned 22 Jul 2002

HEDLEY, Rachael Lorna

Resigned
39 Ketts Hill, SwaffhamPE37 8HX
Born August 1978
Director
Appointed 17 Jun 1999
Resigned 19 Jul 2000

HUGHES, Quentin John

Resigned
31 May Street, DurhamDH1 4EN
Born October 1974
Director
Appointed 06 Jul 1998
Resigned 19 Jul 2000
Fundings
Financials
Latest Activities

Filing History

185

Change Account Reference Date Company Current Extended
27 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288cChange of Particulars
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363aAnnual Return
Legacy
11 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Auditors Resignation Company
20 June 1988
AUDAUD
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts