Background WavePink WaveYellow Wave

THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY (02958069)

THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY (02958069) is an active UK company. incorporated on 12 August 1994. with registered office in Cambridge. The company operates in the Education sector, engaged in post-graduate level higher education. THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY has been registered for 31 years. Current directors include ACKORD, Sandy, BROADBENT, Mark John, CAREY, Anthony and 5 others.

Company Number
02958069
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 1994
Age
31 years
Address
Woolf Institute, Cambridge, CB3 0UB
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
ACKORD, Sandy, BROADBENT, Mark John, CAREY, Anthony, CONNOLLY, Sean David, COWARD, Joanne Lee, DAUNTON, Claire Hilda Gabriel, Dr, SCHOOLING, Jennifer, Dr, TEBBUTT, Sarah Jill
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY

THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY is an active company incorporated on 12 August 1994 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in post-graduate level higher education. THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY was registered 31 years ago.(SIC: 85422)

Status

active

Active since 31 years ago

Company No

02958069

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 12 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Woolf Institute Madingley Road Cambridge, CB3 0UB,

Previous Addresses

Wesley House Jesus Lane Cambridge CB5 8BJ England
From: 7 August 2023To: 12 August 2024
12 Grange Road Cambridge Cambridgeshire CB3 9DU
From: 12 August 1994To: 7 August 2023
Timeline

34 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Nov 13
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Apr 18
Loan Cleared
May 20
Loan Secured
May 20
Loan Secured
May 20
New Owner
Aug 20
Director Left
Aug 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
New Owner
Aug 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
19
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

STEVENS, Elisabeth Ann

Active
Madingley Road, CambridgeCB3 0UB
Secretary
Appointed 05 Dec 2023

ACKORD, Sandy

Active
Madingley Road, CambridgeCB3 0UB
Born May 1953
Director
Appointed 06 Apr 2021

BROADBENT, Mark John

Active
Lynfield Lane, CambridgeCB4 1DR
Born April 1960
Director
Appointed 01 Jul 2011

CAREY, Anthony

Active
Madingley Road, CambridgeCB3 0UB
Born April 1956
Director
Appointed 14 Mar 2024

CONNOLLY, Sean David

Active
Madingley Road, CambridgeCB3 0UB
Born June 1968
Director
Appointed 30 Jan 2025

COWARD, Joanne Lee

Active
38 Beche Road, CambridgeCB5 8HU
Born November 1965
Director
Appointed 14 Mar 1997

DAUNTON, Claire Hilda Gabriel, Dr

Active
Madingley Road, CambridgeCB3 0UB
Born October 1949
Director
Appointed 21 Mar 2018

SCHOOLING, Jennifer, Dr

Active
Ashley Road, NewmarketCB8 8DB
Born October 1971
Director
Appointed 15 Mar 2012

TEBBUTT, Sarah Jill

Active
Trinity Street, CambridgeCB2 1TA
Born December 1968
Director
Appointed 14 Oct 2025

ANGEL, Adele

Resigned
Jesus Lane, CambridgeCB5 8BJ
Secretary
Appointed 10 Jan 2023
Resigned 05 Dec 2023

COWARD, Joanne Lee

Resigned
38 Beche Road, CambridgeCB5 8HU
Secretary
Appointed 14 Mar 1997
Resigned 13 Feb 2004

HAWES, Bernard Harold

Resigned
52 Maids Causeway, CambridgeCB5 8DD
Secretary
Appointed 13 Feb 2004
Resigned 27 Nov 2004

KANELLAS, Menelaos

Resigned
44 Gilbert Road, CambridgeCB4 3PE
Secretary
Appointed 02 Apr 2007
Resigned 19 Feb 2020

MOSS, Christopher Michael Norman, Rev Dr

Resigned
116 Milton Road, CambridgeCB4 1LD
Secretary
Appointed 12 Aug 1994
Resigned 14 Mar 1997

SALLIS, Margaret Corkery

Resigned
CambridgeCB3 9DU
Secretary
Appointed 20 Feb 2020
Resigned 28 Oct 2022

TURVILL, Lorraine Ann

Resigned
8 Marion Close, CambridgeCB3 0HN
Secretary
Appointed 11 Aug 2005
Resigned 02 Apr 2007

BAGSTAFF, David William, Father

Resigned
Madingley Road, CambridgeCB3 0UB
Born December 1951
Director
Appointed 16 Feb 2015
Resigned 10 Dec 2024

BLOOMFIELD, Michael Anthony

Resigned
5 Chestnut Grove, HuntingdonPE28 4AT
Born August 1938
Director
Appointed 01 Sept 2001
Resigned 13 Mar 2008

CANNING, Roberta

Resigned
126 Girton Road, CambridgeCB3 0LW
Born June 1945
Director
Appointed 19 Nov 2007
Resigned 23 Mar 2021

FERRAN, Eilis Veronica, Prof

Resigned
11 Millington Road, CambridgeCB3 9HW
Born March 1962
Director
Appointed 01 Sept 2006
Resigned 17 Jul 2025

HICKEY, Loughlin Gerrard

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born April 1957
Director
Appointed 30 Jul 2021
Resigned 20 Nov 2023

LIVESEY, Sally

Resigned
33 St Barnabas Road, CambridgeCB1 2BX
Born June 1945
Director
Appointed 16 Jan 2006
Resigned 30 Jun 2015

MAIR, Margaret Mary Plowden

Resigned
Master's Lodge, CambridgeCB5 8BL
Born November 1954
Director
Appointed 14 Mar 2003
Resigned 01 Sept 2005

MATTHEWS, William John

Resigned
Hills Road, CambridgeCB2 8RN
Born June 1939
Director
Appointed 14 Jan 2009
Resigned 14 Mar 2011

MOORE, Patrick John Francis, Dr

Resigned
406 Beulah Hill, LondonSE19 3AB
Born November 1939
Director
Appointed 12 Aug 1994
Resigned 09 Sept 1999

MOSS, Christopher Michael Norman, Rev Dr

Resigned
116 Milton Road, CambridgeCB4 1LD
Born November 1946
Director
Appointed 12 Aug 1994
Resigned 09 Sept 1999

O KEEFFE, Bernadette Mary, Dr

Resigned
Newhouse 93 Harlton Road, CambridgeCB3 7HB
Born April 1930
Director
Appointed 08 Feb 1996
Resigned 31 Dec 2005

O'BRIEN, Diane Susan, Dr

Resigned
26 Emery Street, CambridgeCB1 2AX
Born March 1951
Director
Appointed 12 Aug 1994
Resigned 02 Jul 2007

OSMASTON, Amiel Mary Ellinor, Rev

Resigned
Ridley Hall, CambridgeCB3 9HG
Born January 1951
Director
Appointed 10 Mar 1995
Resigned 27 Jun 1996

POOLE, Myra Ann, Sister

Resigned
7 Harwood Terrace, LondonSW6 2AF
Born January 1933
Director
Appointed 10 Mar 1995
Resigned 27 Jun 1996

QUINLAN, Bernard John

Resigned
The Street, IpswichIP7 7HH
Born October 1931
Director
Appointed 13 Mar 2008
Resigned 26 Aug 2008

ROGERS, Anthony Bruce, Rev

Resigned
Catholic Rectory, CambridgeCB2 1JR
Born July 1947
Director
Appointed 01 Sept 2001
Resigned 15 Oct 2013

TAYLOR, Ann Elizabeth

Resigned
Warkworth Street, CambridgeCB1 1EG
Born September 1956
Director
Appointed 01 Sept 2008
Resigned 20 Aug 2020

TIGHE, Bridget Teresa, Sister

Resigned
Principals Lodge Margaret Beaufort, CambridgeCB3 9DU
Born October 1945
Director
Appointed 08 Feb 1996
Resigned 15 Aug 2005

TOLLINGTON, Janet Elizabeth, Reverend

Resigned
Balland Field, CambridgeCB24 5JU
Born July 1951
Director
Appointed 01 Sept 2001
Resigned 23 Mar 2021

Persons with significant control

11

5 Active
6 Ceased

Mr Loughlin Gerrard Hickey

Ceased
Madingley Road, CambridgeCB3 0UB
Born April 1957

Nature of Control

Significant influence or control
Notified 30 Jul 2021
Ceased 20 Nov 2023

Ms Sandy Ackord

Active
Madingley Road, CambridgeCB3 0UB
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2021

Dr Claire Daunton

Active
Madingley Road, CambridgeCB3 0UB
Born October 1949

Nature of Control

Significant influence or control
Notified 11 Aug 2020

Prof Eilis Veronica Ferran

Ceased
Madingley Road, CambridgeCB3 0UB
Born March 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Jul 2025

Father David William Bagstaff

Ceased
Madingley Road, CambridgeCB3 0UB
Born December 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 17 Oct 2024

Ms Roberta Canning

Ceased
12 Grange Road, CambridgeshireCB3 9DU
Born June 1945

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 Mar 2021

Reverend Janet Elizabeth Tollington

Ceased
12 Grange Road, CambridgeshireCB3 9DU
Born July 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 Mar 2021

Ms Ann Elizabeth Taylor

Ceased
12 Grange Road, CambridgeshireCB3 9DU
Born September 1956

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Aug 2020

Mr Mark John Broadbent

Active
Madingley Road, CambridgeCB3 0UB
Born April 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Joanne Lee Coward

Active
Madingley Road, CambridgeCB3 0UB
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Dr Jennifer Schooling

Active
Madingley Road, CambridgeCB3 0UB
Born October 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
28 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 August 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
12 October 2010
AR01AR01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
287Change of Registered Office
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
224224
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
12 August 1994
NEWINCIncorporation