Background WavePink WaveYellow Wave

SUPPORT CAMBRIDGESHIRE LTD. (05795877)

SUPPORT CAMBRIDGESHIRE LTD. (05795877) is an active UK company. incorporated on 26 April 2006. with registered office in Huntingdon. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. SUPPORT CAMBRIDGESHIRE LTD. has been registered for 19 years. Current directors include ELLIOTT, Riva, KEARNS, Noel Francis, RAFFAI, Flora and 5 others.

Company Number
05795877
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2006
Age
19 years
Address
The Maple Centre, Huntingdon, PE29 7HN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ELLIOTT, Riva, KEARNS, Noel Francis, RAFFAI, Flora, RIDLEY, Karen Angel, SANDERS, Mary, STONES, Sarah, TYRELL-JONES, Caroline, WILLIAMS, Hayley Jane
SIC Codes
85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT CAMBRIDGESHIRE LTD.

SUPPORT CAMBRIDGESHIRE LTD. is an active company incorporated on 26 April 2006 with the registered office located in Huntingdon. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. SUPPORT CAMBRIDGESHIRE LTD. was registered 19 years ago.(SIC: 85590, 94990)

Status

active

Active since 19 years ago

Company No

05795877

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

HUNTS FORUM OF VOLUNTARY ORGANISATIONS
From: 26 April 2006To: 12 December 2024
Contact
Address

The Maple Centre 6 Oak Drive Huntingdon, PE29 7HN,

Timeline

52 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
May 17
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

IDRIS, Aishat

Active
6 Oak Drive, HuntingdonPE29 7HN
Secretary
Appointed 18 Jun 2025

ELLIOTT, Riva

Active
6 Oak Drive, HuntingdonPE29 7HN
Born December 1948
Director
Appointed 18 Jan 2021

KEARNS, Noel Francis

Active
6 Oak Drive, HuntingdonPE29 7HN
Born December 1949
Director
Appointed 18 Jan 2021

RAFFAI, Flora

Active
6 Oak Drive, HuntingdonPE29 7HN
Born April 1992
Director
Appointed 18 Jun 2025

RIDLEY, Karen Angel

Active
6 Oak Drive, HuntingdonPE29 7HN
Born May 1972
Director
Appointed 18 Jun 2025

SANDERS, Mary

Active
6 Oak Drive, HuntingdonPE29 7HN
Born May 1946
Director
Appointed 18 Jun 2025

STONES, Sarah

Active
6 Oak Drive, HuntingdonPE29 7HN
Born July 1968
Director
Appointed 20 Feb 2023

TYRELL-JONES, Caroline

Active
6 Oak Drive, HuntingdonPE29 7HN
Born June 1971
Director
Appointed 25 Mar 2019

WILLIAMS, Hayley Jane

Active
6 Oak Drive, HuntingdonPE29 7HN
Born November 1978
Director
Appointed 17 Dec 2019

FARROW, Christine Julie

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Secretary
Appointed 06 May 2008
Resigned 20 Feb 2023

MIDDLETON, Dean

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Secretary
Appointed 20 Feb 2023
Resigned 17 Jun 2025

TUBBERDY, Sally Ann

Resigned
23 Provence Road, HuntingdonPE29 6UW
Secretary
Appointed 26 Apr 2006
Resigned 31 Mar 2008

ASHDOWN, William John

Resigned
10 Topham Court, HuntingdonPE19 1LS
Born November 1938
Director
Appointed 26 Apr 2006
Resigned 28 Feb 2007

AYRES, Julian Robert

Resigned
High Street, HuntingdonPE28 3BX
Born May 1968
Director
Appointed 13 Nov 2008
Resigned 23 Mar 2010

BARBER, Alyce

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born February 1963
Director
Appointed 25 Mar 2019
Resigned 18 Jan 2022

BARRINGTON-JONES, Frederick William

Resigned
48 Cowper Road, HuntingdonPE29 1JF
Born September 1953
Director
Appointed 26 Apr 2006
Resigned 20 Nov 2007

BRISTOW, Derek Henry, Col

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born January 1940
Director
Appointed 18 Nov 2010
Resigned 21 Nov 2012

BROCKMAN, David

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born May 1954
Director
Appointed 21 Nov 2012
Resigned 01 Jul 2014

CAWTHERLY, Susan

Resigned
41 West Fen Road, ElyCB6 1AN
Born April 1955
Director
Appointed 02 Aug 2007
Resigned 12 Nov 2009

CHAPMAN, Frederick Philip

Resigned
15 Manor Crescent, CambridgeCB3 7QE
Born October 1948
Director
Appointed 26 Apr 2006
Resigned 18 Nov 2010

EVANS, Rebecca Susan

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born August 1980
Director
Appointed 07 Mar 2016
Resigned 20 Feb 2023

GREEN, Kelly

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born August 1978
Director
Appointed 20 Nov 2014
Resigned 18 May 2016

HAYWARD, Terence Frederick

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born September 1936
Director
Appointed 17 Dec 2019
Resigned 03 Feb 2020

HOLLIDAY, Tracey

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born January 1963
Director
Appointed 20 Feb 2023
Resigned 23 Sept 2025

HUGHES, Sarah Joan

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born March 1975
Director
Appointed 18 May 2016
Resigned 26 Mar 2019

JOHNSTON, Lynn

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born October 1963
Director
Appointed 16 Nov 2011
Resigned 26 Mar 2019

KADEWERE, Patrick

Resigned
6 Oak Drive, HuntingdonPE29 7HN
Born May 1962
Director
Appointed 23 Jun 2016
Resigned 20 Feb 2023

LAYCOCK, Daniel Edward

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born December 1987
Director
Appointed 20 Nov 2014
Resigned 19 Nov 2015

MILLARD, Elish Nula

Resigned
5 Allen Farm, HuntingdonPE29 2LT
Born December 1944
Director
Appointed 26 Apr 2006
Resigned 21 Nov 2012

MORGAN, David Leonard

Resigned
Fairfield House, SandySG19 3BX
Born April 1949
Director
Appointed 26 Apr 2006
Resigned 26 Apr 2018

PETERS, Vivien Frances

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born June 1948
Director
Appointed 21 Nov 2012
Resigned 20 Nov 2014

ROBBINS, George Arthur

Resigned
Norfolk Rd, HuntingdonPE29 1RH
Born May 1929
Director
Appointed 13 Nov 2008
Resigned 20 Nov 2014

ROLPH, Russell Kevin

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born December 1962
Director
Appointed 26 Mar 2015
Resigned 24 Feb 2016

ROLPH, Russell Kevin

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born December 1962
Director
Appointed 12 Nov 2009
Resigned 01 Jan 2011

STENT, Susanne

Resigned
The Maple Centre, 6 Oak Drive, CambridgeshirePE29 7HN
Born July 1966
Director
Appointed 24 Feb 2016
Resigned 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Total Exemption Full
3 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Memorandum Articles
10 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2023
CC04CC04
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
287Change of Registered Office
Legacy
15 March 2007
288cChange of Particulars
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
225Change of Accounting Reference Date
Incorporation Company
26 April 2006
NEWINCIncorporation