Background WavePink WaveYellow Wave

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) (01513651)

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) (01513651) is an active UK company. incorporated on 21 August 1980. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) has been registered for 45 years. Current directors include HUSSAIN, Rafaqat, Dr.

Company Number
01513651
Status
active
Type
ltd
Incorporated
21 August 1980
Age
45 years
Address
9 Hills Road, Cambridge, CB2 1GE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HUSSAIN, Rafaqat, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE)

CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) is an active company incorporated on 21 August 1980 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) was registered 45 years ago.(SIC: 85590)

Status

active

Active since 45 years ago

Company No

01513651

LTD Company

Age

45 Years

Incorporated 21 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

GLENMAR LIMITED
From: 21 August 1980To: 31 December 1980
Contact
Address

9 Hills Road Cambridge, CB2 1GE,

Previous Addresses

C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE United Kingdom
From: 21 October 2022To: 10 March 2023
95 Beaumont Road Cambridge Cambridgeshire CB1 8PX United Kingdom
From: 22 July 2022To: 21 October 2022
Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
From: 12 December 2013To: 22 July 2022
4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England
From: 22 April 2013To: 12 December 2013
4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
From: 21 August 1980To: 22 April 2013
Timeline

10 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Sept 12
Owner Exit
Jul 22
Owner Exit
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Left
Jun 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HUSSAIN, Rafaqat, Dr

Active
Hills Road, CambridgeCB2 1GE
Born May 1990
Director
Appointed 01 Jun 2023

O'FARRELL, David John

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 21 Apr 2006
Resigned 20 Apr 2017

STANYER, Peter Jeremy

Resigned
27 Woodcock Close, CambridgeCB4 9LD
Secretary
Appointed N/A
Resigned 21 Apr 2006

CATLEY, Adrian George

Resigned
16 Colesfield, CambridgeCB4 5BW
Born November 1943
Director
Appointed N/A
Resigned 30 Apr 1998

CHAUDHRY, Badar

Resigned
Rectory Road, GraysRM17 6ST
Born March 1982
Director
Appointed 21 Oct 2022
Resigned 02 Jun 2025

O'FARRELL, David John

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967
Director
Appointed 21 Apr 2006
Resigned 21 Oct 2022

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Born March 1938
Director
Appointed N/A
Resigned 31 Aug 2012

Persons with significant control

4

1 Active
3 Ceased
Globe Industrial Estate, GraysRM17 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2022

Mr Patrick Joseph O'Farrell

Ceased
Beaumont Road, CambridgeCB1 8PX
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2022
Ceased 21 Oct 2022

Mr David John O'Farrell

Ceased
Beaumont Road, CambridgeCB1 8PX
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2017
Ceased 26 Aug 2022

Mr Robert Patrick O'Farrell

Ceased
Beaumont Road, CambridgeCB1 8PX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2017
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
14 October 2024
AAMDAAMD
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Legacy
1 October 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
190190
Legacy
24 April 2009
353353
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
24 April 2007
288cChange of Particulars
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1998
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1995
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1992
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Dormant
23 March 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Made Up Date
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Memorandum Articles
8 December 1980
MAMA
Incorporation Company
21 August 1980
NEWINCIncorporation