Background WavePink WaveYellow Wave

CRANFIELD MANAGEMENT DEVELOPMENT LIMITED (02760241)

CRANFIELD MANAGEMENT DEVELOPMENT LIMITED (02760241) is an active UK company. incorporated on 29 October 1992. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. CRANFIELD MANAGEMENT DEVELOPMENT LIMITED has been registered for 33 years. Current directors include DENYER, David, Professor, RYALS, Lynette Joy, Professor, THRELFALL, Mark Stuart and 1 others.

Company Number
02760241
Status
active
Type
ltd
Incorporated
29 October 1992
Age
33 years
Address
B111 Cranfield School Of Management College Road, Bedford, MK43 0AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DENYER, David, Professor, RYALS, Lynette Joy, Professor, THRELFALL, Mark Stuart, TOSE, Sarah Ann
SIC Codes
74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD MANAGEMENT DEVELOPMENT LIMITED

CRANFIELD MANAGEMENT DEVELOPMENT LIMITED is an active company incorporated on 29 October 1992 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. CRANFIELD MANAGEMENT DEVELOPMENT LIMITED was registered 33 years ago.(SIC: 74909, 85590)

Status

active

Active since 33 years ago

Company No

02760241

LTD Company

Age

33 Years

Incorporated 29 October 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CHARMLIFE LIMITED
From: 29 October 1992To: 19 January 1993
Contact
Address

B111 Cranfield School Of Management College Road Cranfield Bedford, MK43 0AL,

Previous Addresses

B111 Som College Road Cranfield Bedford MK43 0AL
From: 14 May 2013To: 15 June 2020
Building 31 Cranfield University College Road Cranfield Bedford MK43 0AL England
From: 19 July 2012To: 14 May 2013
Cranfield University Bedford Beds Mk43 Oal
From: 29 October 1992To: 19 July 2012
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Apr 10
Director Joined
Oct 10
Funding Round
Aug 11
Director Joined
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Oct 18
Loan Cleared
Jan 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

TOSE, Sarah Ann

Active
College Road, BedfordMK43 0AL
Secretary
Appointed 05 Mar 2025

DENYER, David, Professor

Active
College Road, BedfordMK43 0AL
Born November 1972
Director
Appointed 17 Jun 2019

RYALS, Lynette Joy, Professor

Active
College Road, BedfordMK43 0AL
Born July 1960
Director
Appointed 06 Mar 2025

THRELFALL, Mark Stuart

Active
College Road, BedfordMK43 0AL
Born May 1968
Director
Appointed 07 Jul 2017

TOSE, Sarah Ann

Active
College Road, BedfordMK43 0AL
Born September 1964
Director
Appointed 05 Mar 2025

HARRY, Deborah Rachel Ruth

Resigned
59 Hesketh Road, TowcesterNN12 7TS
Secretary
Appointed 31 Dec 1992
Resigned 22 Mar 2007

MACIVER, Alasdair

Resigned
9 Skipton Close, Milton KeynesMK15 9DJ
Secretary
Appointed 22 Mar 2007
Resigned 25 Sept 2007

MCCOMBIE, Stanley Thomas

Resigned
Gregor House, StevenageSG2 7EP
Secretary
Appointed 20 Nov 1992
Resigned 31 Dec 1992

WALFORD, Peter Neal

Resigned
43 Kyle Crescent, CardiffCF4 1ST
Secretary
Appointed 29 Oct 1992
Resigned 20 Nov 1992

WILSON, Neil Philip

Resigned
College Road, BedfordMK43 0AL
Secretary
Appointed 25 Sept 2007
Resigned 05 Mar 2025

ALGAR, John Mark

Resigned
Cranfield University, BedfordMK43 0AL
Born December 1953
Director
Appointed 21 Mar 2013
Resigned 14 Oct 2014

ASPINALL, Philip John

Resigned
College Road, BedfordMK43 0AL
Born January 1966
Director
Appointed 16 Dec 2002
Resigned 30 Oct 2024

BATE, David Harry

Resigned
Bramley, StevingtonMK43 7QT
Born May 1942
Director
Appointed 20 Nov 1992
Resigned 13 Dec 2002

BUTCHER, David Julian, Dr

Resigned
Som, BedfordMK43 0AL
Born June 1947
Director
Appointed 28 Sept 2010
Resigned 25 Sept 2018

BUTCHER, David Julian, Dr

Resigned
Oak Tree House, Welford On AvonCV37 8EF
Born June 1947
Director
Appointed 11 Dec 2003
Resigned 31 Mar 2010

CHRISTOPHER, Martin Graham

Resigned
Rose Villa Bridgend, BedfordMK43 7LP
Born November 1945
Director
Appointed 10 Nov 1994
Resigned 11 Dec 2003

EVERITT, Denise Kim

Resigned
25 Park Road, WinslowMK18 3DL
Born February 1957
Director
Appointed 31 Dec 1992
Resigned 06 Jun 1995

FLETCHER, Ronald Stanley, Professor

Resigned
34 Brecon Way, BedfordMK41 8DD
Born December 1937
Director
Appointed 02 Mar 1993
Resigned 29 Sept 2003

FRIEND, Clifford Michael, Professor

Resigned
Som, BedfordMK43 0AL
Born February 1959
Director
Appointed 29 Sept 2003
Resigned 15 Sept 2015

GLEN, John Thomas, Dr

Resigned
Som, BedfordMK43 0AL
Born August 1962
Director
Appointed 30 Sept 2015
Resigned 31 Aug 2017

HARRY, Deborah Rachel Ruth

Resigned
59 Hesketh Road, TowcesterNN12 7TS
Born May 1965
Director
Appointed 10 Nov 1994
Resigned 22 Mar 2007

HORWITZ, Frank Martin, Professor

Resigned
Som, BedfordMK43 0AL
Born August 1954
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2013

MURRAY, Leo, Professor

Resigned
The Beeches, LathburyMK16 8JY
Born May 1943
Director
Appointed 31 Dec 1992
Resigned 02 Jan 2003

NELLIS, Joseph Gerard, Professor

Resigned
Som, BedfordMK43 0AL
Born May 1954
Director
Appointed 01 Jan 2014
Resigned 06 Mar 2015

OGLETHORPE, David Richard, Professor

Resigned
College Road, BedfordMK43 0AL
Born September 1966
Director
Appointed 26 Sept 2019
Resigned 05 Mar 2025

OSBALDESTON, Michael David

Resigned
4 Nether Sweil Manor, Stow On The WoldGL54 1JZ
Born February 1949
Director
Appointed 02 Jan 2003
Resigned 31 Mar 2009

PEIPERL, Maury Alan, Prof

Resigned
College Road, BedfordMK43 0AL
Born August 1961
Director
Appointed 03 Mar 2015
Resigned 31 Jul 2017

RYALS, Lynette Joy, Dr

Resigned
Som, BedfordMK43 0AL
Born July 1960
Director
Appointed 15 Jun 2017
Resigned 26 Sept 2019

SHEDDEN, William Lewis

Resigned
Som, BedfordMK43 0AL
Born November 1940
Director
Appointed 19 Jul 2004
Resigned 31 Mar 2015

WARMISHAM, Barry Charles

Resigned
45 Kyle Crescent, CardiffCF4 1ST
Born July 1961
Director
Appointed 29 Oct 1992
Resigned 20 Nov 1992

WILSON, Neil Philip

Resigned
College Road, BedfordMK43 0AL
Born August 1963
Director
Appointed 25 Sept 2007
Resigned 30 May 2025

Persons with significant control

1

Cranfield University

Active
College Road, BedfordMK43 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 August 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
6 November 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Move Registers To Sail Company
24 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 October 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
25 September 2009
288cChange of Particulars
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Resolution
31 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Resolution
23 September 1994
RESOLUTIONSResolutions
Resolution
23 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363aAnnual Return
Legacy
15 March 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
224224
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Certificate Change Of Name Company
18 January 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Legacy
8 December 1992
123Notice of Increase in Nominal Capital
Legacy
8 December 1992
287Change of Registered Office
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Incorporation Company
29 October 1992
NEWINCIncorporation