Background WavePink WaveYellow Wave

CITY OF CAMBRIDGE EDUCATION FOUNDATION (04930419)

CITY OF CAMBRIDGE EDUCATION FOUNDATION (04930419) is an active UK company. incorporated on 13 October 2003. with registered office in Cambridge. The company operates in the Education sector, engaged in primary education and 2 other business activities. CITY OF CAMBRIDGE EDUCATION FOUNDATION has been registered for 22 years. Current directors include HOOD, John Nicholas Cassels, LOWSON, Robert Campbell, MORRISON, Craig Barry and 1 others.

Company Number
04930419
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 October 2003
Age
22 years
Address
Parkside Community College, Cambridge, CB1 1EH
Industry Sector
Education
Business Activity
Primary education
Directors
HOOD, John Nicholas Cassels, LOWSON, Robert Campbell, MORRISON, Craig Barry, SWADLING, Janet Diana
SIC Codes
85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF CAMBRIDGE EDUCATION FOUNDATION

CITY OF CAMBRIDGE EDUCATION FOUNDATION is an active company incorporated on 13 October 2003 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. CITY OF CAMBRIDGE EDUCATION FOUNDATION was registered 22 years ago.(SIC: 85200, 85310, 85410)

Status

active

Active since 22 years ago

Company No

04930419

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

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Parkside Community College Parkside Cambridge, CB1 1EH,

Timeline

36 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
May 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

HOWARD, Angela

Active
Parkside Community College, CambridgeCB1 1EH
Secretary
Appointed 20 Jun 2025

HOOD, John Nicholas Cassels

Active
Parkside Community College, CambridgeCB1 1EH
Born February 1954
Director
Appointed 15 Feb 2004

LOWSON, Robert Campbell

Active
Parkside Community College, CambridgeCB1 1EH
Born March 1949
Director
Appointed 22 Jul 2013

MORRISON, Craig Barry

Active
Parkside Community College, CambridgeCB1 1EH
Born August 1979
Director
Appointed 09 Oct 2023

SWADLING, Janet Diana

Active
Parkside Community College, CambridgeCB1 1EH
Born March 1961
Director
Appointed 17 Apr 2026

CARTER, Miles Everitt

Resigned
Parkside Community College, CambridgeCB1 1EH
Secretary
Appointed 01 Apr 2014
Resigned 01 Jan 2021

CHARLESWORTH, Mary

Resigned
Parkside Community College, CambridgeCB1 1EH
Secretary
Appointed 08 Dec 2011
Resigned 01 Apr 2014

HEATLEY, Ernest George

Resigned
Parkside Community College, CambridgeCB1 1EH
Secretary
Appointed 01 Sept 2006
Resigned 08 Dec 2011

MACKENZIE, Martin

Resigned
21 Clare Street, CambridgeCB4 3BY
Secretary
Appointed 13 Oct 2003
Resigned 28 Jun 2006

TERRY, Tracy Jayne

Resigned
Parkside Community College, CambridgeCB1 1EH
Secretary
Appointed 01 Jan 2021
Resigned 31 Dec 2025

ADAMSON, David Martin

Resigned
Parkside Community College, CambridgeCB1 1EH
Born May 1943
Director
Appointed 18 Jul 2011
Resigned 17 Jun 2020

BALLARD, Charles Martin

Resigned
35 Abbey Road, CambridgeCB5 8HH
Born February 1929
Director
Appointed 15 Feb 2004
Resigned 13 May 2010

CAMPBELL, Anne

Resigned
Parkside Community College, CambridgeCB1 1EH
Born March 1940
Director
Appointed 28 Mar 2013
Resigned 18 Jul 2018

CARRINGTON, David Mark, Professor

Resigned
Parkside Community College, CambridgeCB1 1EH
Born March 1957
Director
Appointed 13 Oct 2003
Resigned 09 Dec 2015

COHEN, Janet, Baroness

Resigned
Parkside Community College, CambridgeCB1 1EH
Born July 1940
Director
Appointed 02 Mar 2015
Resigned 04 Sept 2016

COLE, Timothy James, Dr

Resigned
100 Barton Road, CambridgeCB3 9LH
Born November 1946
Director
Appointed 15 Feb 2004
Resigned 02 Oct 2012

DIXON, Michael Shepherd

Resigned
Parkside Community College, CambridgeCB1 1EH
Born September 1937
Director
Appointed 12 Jan 2008
Resigned 24 Sept 2018

FOO, Benedicte

Resigned
Parkside Community College, CambridgeCB1 1EH
Born May 1949
Director
Appointed 15 Feb 2004
Resigned 18 Apr 2018

HUTCHINSON, Andrew Charles

Resigned
Parkside Community College, CambridgeCB1 1EH
Born January 1959
Director
Appointed 15 Feb 2004
Resigned 17 Jun 2020

HYMANS, Anthony Jack

Resigned
12 Alpha Road, CambridgeCB4 3DG
Born August 1926
Director
Appointed 08 Oct 2004
Resigned 31 Mar 2007

KENT-TAYLOR, Stephen

Resigned
Parkside Community College, CambridgeCB1 1EH
Born December 1974
Director
Appointed 15 Oct 2015
Resigned 08 Sept 2023

KEYS, Richard Sebastian

Resigned
Parkside Community College, CambridgeCB1 1EH
Born January 1949
Director
Appointed 14 Sept 2009
Resigned 17 Jun 2020

MITCHELL, Matthew Robert

Resigned
Clarendon Street, CambridgeCB1 1JU
Born January 1942
Director
Appointed 13 Oct 2003
Resigned 13 May 2010

MORRISON, Craig Barry

Resigned
Parkside Community College, CambridgeCB1 1EH
Born August 1979
Director
Appointed 18 Jul 2011
Resigned 17 Jun 2020

PHILLIPS, Jane Carole, Dr

Resigned
40 Glisson Road, CambridgeCB1 2HF
Born November 1954
Director
Appointed 01 Apr 2005
Resigned 13 May 2010

PRIESTLEY, Michael John

Resigned
Parkside Community College, CambridgeCB1 1EH
Born October 1935
Director
Appointed 14 Sept 2009
Resigned 07 Oct 2015

RICKELL, Jane Alison

Resigned
Parkside Community College, CambridgeCB1 1EH
Born June 1951
Director
Appointed 01 May 2022
Resigned 12 Jan 2026

STEEL, Timothy James

Resigned
Parkside Community College, CambridgeCB1 1EH
Born October 1970
Director
Appointed 13 May 2010
Resigned 18 Apr 2018

STUART, Sheila

Resigned
1 Pemberton Terrace, CambridgeCB2 1JA
Born November 1961
Director
Appointed 01 Sept 2005
Resigned 14 May 2010

SWADLING, Janet Diana

Resigned
Parkside Community College, CambridgeCB1 1EH
Born March 1961
Director
Appointed 18 Jul 2018
Resigned 05 Apr 2026

TANBOULY, Rasha Halim

Resigned
Parkside Community College, CambridgeCB1 1EH
Born March 1971
Director
Appointed 18 Jul 2011
Resigned 25 Jun 2016

TRAYNOR, Tom

Resigned
Parkside Community College, CambridgeCB1 1EH
Born May 1957
Director
Appointed 30 Sept 2017
Resigned 01 Jun 2020

WEBSTER, Andrew Paul

Resigned
Parkside Community College, CambridgeCB1 1EH
Born July 1957
Director
Appointed 28 Jul 2005
Resigned 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
21 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
11 January 2026
TM02Termination of Secretary
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
20 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Memorandum Articles
12 February 2008
MEM/ARTSMEM/ARTS
Resolution
12 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
28 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
363sAnnual Return (shuttle)
Incorporation Company
13 October 2003
NEWINCIncorporation