Background WavePink WaveYellow Wave

HAUSER-RASPE FOUNDATION (04225692)

HAUSER-RASPE FOUNDATION (04225692) is an active UK company. incorporated on 31 May 2001. with registered office in Cambridge. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. HAUSER-RASPE FOUNDATION has been registered for 24 years. Current directors include HAUSER, Hermann Maria, RASPE, Pamela Diana, Dr, WYNN, Peter Barrington.

Company Number
04225692
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2001
Age
24 years
Address
Suite 1, 2nd Floor 2 Quayside, Cambridge, CB5 8AB
Industry Sector
Education
Business Activity
Educational support activities
Directors
HAUSER, Hermann Maria, RASPE, Pamela Diana, Dr, WYNN, Peter Barrington
SIC Codes
85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAUSER-RASPE FOUNDATION

HAUSER-RASPE FOUNDATION is an active company incorporated on 31 May 2001 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. HAUSER-RASPE FOUNDATION was registered 24 years ago.(SIC: 85600, 86900)

Status

active

Active since 24 years ago

Company No

04225692

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

Age

24 Years

Incorporated 31 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Suite 1, 2nd Floor 2 Quayside Cambridge, CB5 8AB,

Previous Addresses

, C/O Amadeus Capital Partners, Mount Pleasant House, 2 Mount Pleasant Huntingdon Road, Cambridge, CB2 0BL
From: 31 May 2001To: 13 June 2017
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RASPE, Pamela Diana, Dr

Active
3 Newham Walk, CambridgeCB3 9HQ
Secretary
Appointed 07 Sept 2007

HAUSER, Hermann Maria

Active
3 Newnham Walk, CambridgeCB3 9HQ
Born October 1948
Director
Appointed 31 May 2001

RASPE, Pamela Diana, Dr

Active
3 Newham Walk, CambridgeCB3 9HQ
Born July 1950
Director
Appointed 31 May 2001

WYNN, Peter Barrington

Active
Home Farm Fowlmere Road, RoystonSG8 8PZ
Born June 1946
Director
Appointed 14 May 2008

FITZSIMONS, Gerard

Resigned
183 Hills Road, CambridgeCB2 2RN
Secretary
Appointed 31 May 2001
Resigned 07 Sept 2007

FITZSIMONS, Gerard

Resigned
183 Hills Road, CambridgeCB2 2RN
Born August 1959
Director
Appointed 31 May 2001
Resigned 07 Sept 2007
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2015
AR01AR01
Change Person Director Company With Change Date
4 July 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Incorporation Company
31 May 2001
NEWINCIncorporation