Background WavePink WaveYellow Wave

CAMBRIDGE EDUCATION LIMITED (01566758)

CAMBRIDGE EDUCATION LIMITED (01566758) is an active UK company. incorporated on 8 June 1981. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. CAMBRIDGE EDUCATION LIMITED has been registered for 44 years. Current directors include HARRIS, James Huw Keir, TRAVERS, Catherine Helen.

Company Number
01566758
Status
active
Type
ltd
Incorporated
8 June 1981
Age
44 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Education
Business Activity
Primary education
Directors
HARRIS, James Huw Keir, TRAVERS, Catherine Helen
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE EDUCATION LIMITED

CAMBRIDGE EDUCATION LIMITED is an active company incorporated on 8 June 1981 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. CAMBRIDGE EDUCATION LIMITED was registered 44 years ago.(SIC: 85200, 85310)

Status

active

Active since 44 years ago

Company No

01566758

LTD Company

Age

44 Years

Incorporated 8 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CAMBRIDGE EDUCATION CONSULTANTS LIMITED
From: 1 June 1982To: 17 November 2003
PEERZEUS LIMITED
From: 8 June 1981To: 1 June 1982
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 8 June 1981To: 31 July 2024
Timeline

15 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Jun 81
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Oct 12
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Left
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

DESSON, William Gregor

Resigned
Torridon, GuildfordGU5 0EF
Secretary
Appointed 01 Dec 1994
Resigned 15 Mar 1996

FIELD, Joanna Maria

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Secretary
Appointed N/A
Resigned 09 May 1994

GREGORY, Philip Charles

Resigned
Mulberry House, LondonN6 4SL
Secretary
Appointed 15 Mar 1996
Resigned 18 Feb 1998

GRIGOR, Martin James

Resigned
7 Cherry Tree Avenue, CambridgeCB2 5BW
Secretary
Appointed 22 Oct 1993
Resigned 01 Dec 1994

LYNN, Marjorie Eva

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 18 Feb 1998
Resigned 27 Jan 2015

BIRCH, Richard Paul, Mr.

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born September 1948
Director
Appointed 09 Apr 1998
Resigned 31 Dec 2010

BLACKBURN, Michael Orlando

Resigned
7 More Close, PurleyCR8 2JN
Born October 1945
Director
Appointed 27 Jan 2004
Resigned 18 Oct 2007

BROCK, David Andrew Abercromby

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born January 1962
Director
Appointed 24 Jan 2011
Resigned 30 Apr 2023

BROOKS, Marian Michele

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born April 1954
Director
Appointed 30 Sept 2003
Resigned 31 Oct 2012

COX, David John

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born January 1961
Director
Appointed 24 Jan 2011
Resigned 19 Sept 2023

CUMMING, Christopher Edward, Dr

Resigned
Angle End, CambridgeCB21 5JG
Born February 1942
Director
Appointed N/A
Resigned 31 Jan 2002

FINNEY, Christopher Edmund

Resigned
Silver Savory Smith, CambridgeCB3 0AH
Born February 1941
Director
Appointed N/A
Resigned 20 Mar 2001

FOREMAN, Derek Reginald

Resigned
146 Borstal Road, RochesterME1 3BB
Born July 1944
Director
Appointed 27 Jan 2004
Resigned 17 Jan 2006

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Born November 1943
Director
Appointed N/A
Resigned 10 May 2002

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Born November 1943
Director
Appointed N/A
Resigned 22 Oct 1993

FRAME, Martin Stevenson Crosbie

Resigned
23 St Jamess Gardens, LondonW11 4RE
Born April 1945
Director
Appointed 02 Jul 2002
Resigned 29 Apr 2005

HAIGH, Michael David

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2022

HOWELLS, Keith John, Mr.

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 09 Apr 1998
Resigned 30 Jun 2019

JACKSON, Brian Kenneth

Resigned
3 Bensteads End, CambridgeCB1 5JS
Born March 1938
Director
Appointed 01 Dec 1994
Resigned 13 Mar 1998

LEE, Peter Stuart

Resigned
Grove House 8 Newmarket Road, CambridgeCB6 3JZ
Born January 1945
Director
Appointed 01 Oct 1993
Resigned 01 Dec 1994

MARTIN, John Leslie

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born October 1952
Director
Appointed 03 Oct 2002
Resigned 20 Sept 2019

MCDONNELL, Vincent Robert

Resigned
33 Cambridge Avenue, New MaldenKT3 4LD
Born July 1951
Director
Appointed 03 Oct 2002
Resigned 29 Aug 2003

STOVELL, Kevin John

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 29 Jul 2005
Resigned 27 Nov 2015

WICKENS, Peter John

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 29 Jul 2005
Resigned 31 Dec 2010

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
20 August 2009
287Change of Registered Office
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288cChange of Particulars
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
15 May 2004
363aAnnual Return
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
6 November 2003
AUDAUD
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363aAnnual Return
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363aAnnual Return
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Legacy
29 May 2001
363aAnnual Return
Legacy
29 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
25 February 1999
288cChange of Particulars
Legacy
2 June 1998
363aAnnual Return
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
3 June 1997
363aAnnual Return
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
15 November 1994
287Change of Registered Office
Legacy
17 May 1994
363x363x
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
21 October 1993
288288
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
17 July 1992
363x363x
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Auditors Resignation Company
11 November 1991
AUDAUD
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Memorandum Articles
1 March 1991
MEM/ARTSMEM/ARTS
Auditors Resignation Company
1 March 1991
AUDAUD
Legacy
21 February 1991
88(2)R88(2)R
Resolution
23 January 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
123Notice of Increase in Nominal Capital
Legacy
9 January 1991
288288
Legacy
22 October 1990
288288
Legacy
26 September 1990
288288
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
23 November 1988
288288
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
4 October 1988
288288
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
24 January 1988
288288
Legacy
22 October 1987
242242
Legacy
5 September 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Certificate Change Of Name Company
1 June 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 1981
NEWINCIncorporation