Background WavePink WaveYellow Wave

THE CAMBRIDGE FEDERATION OF WOMEN'S INSTITUTES (04811643)

THE CAMBRIDGE FEDERATION OF WOMEN'S INSTITUTES (04811643) is an active UK company. incorporated on 26 June 2003. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. THE CAMBRIDGE FEDERATION OF WOMEN'S INSTITUTES has been registered for 22 years. Current directors include BAILEY, Elaine, CHALLANDS, Lesley Marie, OAKLEY, Diane Margaret and 6 others.

Company Number
04811643
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 2003
Age
22 years
Address
Wi Office Oakington Road, Cambridge, CB3 0QH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAILEY, Elaine, CHALLANDS, Lesley Marie, OAKLEY, Diane Margaret, RIDGMAN, Valerie Ann, SMALES, Susan Mary, STONER, Jane Elizabeth, SWAIN, Olive Irene, WILLIAMS, Helen Emily Rachael, WYLDE, Christine Elizabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAMBRIDGE FEDERATION OF WOMEN'S INSTITUTES

THE CAMBRIDGE FEDERATION OF WOMEN'S INSTITUTES is an active company incorporated on 26 June 2003 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE CAMBRIDGE FEDERATION OF WOMEN'S INSTITUTES was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04811643

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

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Wi Office Oakington Road Girton Cambridge, CB3 0QH,

Timeline

51 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
May 25
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAILEY, Elaine

Active
Oakington Road, CambridgeCB3 0QH
Born July 1962
Director
Appointed 06 Jun 2022

CHALLANDS, Lesley Marie

Active
Oakington Road, CambridgeCB3 0QH
Born March 1961
Director
Appointed 25 Apr 2017

OAKLEY, Diane Margaret

Active
Oakington Road, CambridgeCB3 0QH
Born March 1958
Director
Appointed 05 Dec 2022

RIDGMAN, Valerie Ann

Active
Oakington Road, CambridgeCB3 0QH
Born August 1952
Director
Appointed 03 May 2015

SMALES, Susan Mary

Active
Oakington Road, CambridgeCB3 0QH
Born August 1956
Director
Appointed 28 Apr 2018

STONER, Jane Elizabeth

Active
Oakington Road, CambridgeCB3 0QH
Born October 1961
Director
Appointed 03 Nov 2025

SWAIN, Olive Irene

Active
Oakington Road, CambridgeCB3 0QH
Born September 1951
Director
Appointed 02 Feb 2026

WILLIAMS, Helen Emily Rachael

Active
Oakington Road, CambridgeCB3 0QH
Born October 1962
Director
Appointed 03 Jun 2024

WYLDE, Christine Elizabeth

Active
Oakington Road, CambridgeCB3 0QH
Born December 1951
Director
Appointed 29 Mar 2013

SMITH, Pauline Mary

Resigned
8 The Squires Field, CambridgeCB21 5TA
Secretary
Appointed 26 Jun 2003
Resigned 19 May 2020

ATKINSON, Susan

Resigned
1 Carters Way, CambridgeCB24 4RZ
Born February 1939
Director
Appointed 03 May 2005
Resigned 07 Sept 2020

ATKINSON, Susan

Resigned
1 Carters Way, CambridgeCB24 4RZ
Born February 1939
Director
Appointed 26 Jun 2003
Resigned 04 May 2004

BALDWIN, Kathryn Isabel

Resigned
Oakington Road, CambridgeCB3 0QH
Born December 1960
Director
Appointed 05 Jul 2021
Resigned 22 Apr 2024

BLAND, Joan

Resigned
17 Caxton Lane, CambridgeCB22 6SR
Born May 1934
Director
Appointed 04 May 2004
Resigned 26 Apr 2010

BOND, Helen Ruth

Resigned
47-49 Wimpole Road, CambridgeCB3 7AB
Born October 1952
Director
Appointed 26 Jun 2003
Resigned 04 May 2004

BULLMAN, Anne Robina

Resigned
Maple Lodge, LandbeachCB25 9FD
Born April 1941
Director
Appointed 26 Jun 2003
Resigned 25 Apr 2023

CASEY, Judy

Resigned
Oakington Road, CambridgeCB3 0QH
Born August 1943
Director
Appointed 05 Jun 2017
Resigned 23 Aug 2024

CHESSUM, Janet Diana

Resigned
29 Willow Crescent, CambridgeCB24 6BY
Born April 1936
Director
Appointed 04 May 2004
Resigned 25 Apr 2016

CLARKE, Anne Elizabeth

Resigned
Murfitt Way, SandySG19 3EW
Born September 1942
Director
Appointed 16 Apr 2011
Resigned 11 Apr 2015

COBURN, Ann

Resigned
90 Peverel Road, CambridgeCB5 8RJ
Born June 1938
Director
Appointed 26 Jun 2003
Resigned 30 Apr 2012

COXALL, Jean Mary

Resigned
37 Longmeadow, LodeCB25 9HA
Born May 1937
Director
Appointed 26 Jun 2003
Resigned 26 Apr 2010

DAW, Ann Leslie

Resigned
Stocks Lane, RoystonSG8 5QS
Born January 1939
Director
Appointed 18 Apr 2011
Resigned 30 Apr 2012

DEARMAN, Joan Ellen

Resigned
Crawley End, RoystonSG8 8QT
Born July 1948
Director
Appointed 29 Apr 2013
Resigned 07 Sept 2020

DIXON, Sarah Elizabeth

Resigned
4 Sternes Way, CambridgeCB22 5DA
Born February 1940
Director
Appointed 07 Jun 2004
Resigned 27 Apr 2021

FISHER, Pamela Mary, Dr

Resigned
245 Barton Road, CombertonCB23 7BU
Born May 1927
Director
Appointed 04 May 2004
Resigned 30 Apr 2008

FLETCHER, Ann

Resigned
Manor Park, CambridgeCB24 9JT
Born April 1948
Director
Appointed 01 Apr 2008
Resigned 26 Apr 2010

FREE, Jill

Resigned
Oakington Road, CambridgeCB3 0QH
Born April 1957
Director
Appointed 30 Apr 2012
Resigned 11 Apr 2015

GILBEY, Shirley Meriel

Resigned
44 Sedgwick Street, CambridgeCB1 3AJ
Born February 1942
Director
Appointed 26 Jun 2003
Resigned 30 Apr 2008

HODGES, Margaret Elizabeth

Resigned
39 Fowlmere Road, RoystonSG8 8PZ
Born August 1930
Director
Appointed 26 Jun 2003
Resigned 04 May 2004

HODGKINS, Elizabeth

Resigned
London Road, NewmarketCB8 0TR
Born May 1951
Director
Appointed 28 Apr 2014
Resigned 02 Jul 2022

INGREY, Edna Georgina

Resigned
22 Church Close, Great WilbrahamCB21 5JL
Born February 1929
Director
Appointed 26 Jun 2003
Resigned 30 Apr 2008

KINGMAN, Sarah Ann

Resigned
Oakington Road, CambridgeCB3 0QH
Born October 1944
Director
Appointed 30 Apr 2012
Resigned 27 Apr 2021

MCKIE SKIPPER, Agnes

Resigned
6 Pearmains Close, RoystonSG8 5QY
Born October 1934
Director
Appointed 04 May 2004
Resigned 30 Apr 2012

NEATHER, Valerie Joan

Resigned
Oakington Road, CambridgeCB3 0QH
Born January 1949
Director
Appointed 12 Apr 2015
Resigned 25 Apr 2015

NEECH, Linda

Resigned
Oakington Road, CambridgeCB3 0QH
Born April 1948
Director
Appointed 03 May 2016
Resigned 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
18 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Resolution
8 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
29 April 2005
287Change of Registered Office
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Incorporation Company
26 June 2003
NEWINCIncorporation