Background WavePink WaveYellow Wave

CITY OF CAMBRIDGE EDUCATION LIMITED (05909518)

CITY OF CAMBRIDGE EDUCATION LIMITED (05909518) is an active UK company. incorporated on 17 August 2006. with registered office in Cambridge. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. CITY OF CAMBRIDGE EDUCATION LIMITED has been registered for 19 years. Current directors include HOOD, John Nicholas Cassels, LOWSON, Robert Campbell.

Company Number
05909518
Status
active
Type
ltd
Incorporated
17 August 2006
Age
19 years
Address
Parkside Community College, Cambridge, CB1 1EH
Industry Sector
Education
Business Activity
General secondary education
Directors
HOOD, John Nicholas Cassels, LOWSON, Robert Campbell
SIC Codes
85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF CAMBRIDGE EDUCATION LIMITED

CITY OF CAMBRIDGE EDUCATION LIMITED is an active company incorporated on 17 August 2006 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. CITY OF CAMBRIDGE EDUCATION LIMITED was registered 19 years ago.(SIC: 85310, 85590)

Status

active

Active since 19 years ago

Company No

05909518

LTD Company

Age

19 Years

Incorporated 17 August 2006

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 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Parkside Community College Parkside Cambridge, CB1 1EH,

Timeline

28 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 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
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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 28 Feb 2007

LOWSON, Robert Campbell

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

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 17 Aug 2006
Resigned 14 Dec 2006

CARTER, Miles Everitt

Resigned
Parkside Community College, CambridgeCB1 1EH
Secretary
Appointed 30 Apr 2014
Resigned 01 Jan 2021

CHARLESWORTH, Mary

Resigned
Parkside Community College, CambridgeCB1 1EH
Secretary
Appointed 08 Dec 2011
Resigned 30 Apr 2014

HEATLEY, Ernest George

Resigned
130 Blinco Grove, CambridgeCB1 7TT
Secretary
Appointed 14 Dec 2006
Resigned 08 Dec 2011

TERRY, Tracy Jayne

Resigned
Parkside Community College, CambridgeCB1 1EH
Secretary
Appointed 01 Jan 2021
Resigned 20 Jun 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Aug 2006
Resigned 17 Aug 2006

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 28 Feb 2007
Resigned 13 May 2010

CAMPBELL, Anne

Resigned
Parkside Community College, CambridgeCB1 1EH
Born April 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 28 Feb 2007
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
Parkside Community College, CambridgeCB1 1EH
Born November 1946
Director
Appointed 28 Feb 2007
Resigned 02 Oct 2012

DIXON, Michael Shepherd

Resigned
Parkside Community College, CambridgeCB1 1EH
Born September 1937
Director
Appointed 12 Jan 2008
Resigned 17 Jun 2020

FOO, Benedicte

Resigned
Parkside Community College, CambridgeCB1 1EH
Born May 1949
Director
Appointed 28 Feb 2007
Resigned 18 Apr 2018

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born September 1961
Director
Appointed 17 Aug 2006
Resigned 14 Dec 2006

HUTCHINSON, Andrew Charles

Resigned
Parkside Community College, CambridgeCB1 1EH
Born January 1959
Director
Appointed 14 Dec 2006
Resigned 17 Jun 2020

HYMANS, Anthony Jack

Resigned
12 Alpha Road, CambridgeCB4 3DG
Born August 1926
Director
Appointed 28 Feb 2007
Resigned 31 Mar 2007

KENT-TAYLOR, Stephen

Resigned
Parkside Community College, CambridgeCB1 1EH
Born December 1974
Director
Appointed 08 Oct 2015
Resigned 26 Jan 2024

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 28 Feb 2007
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 28 Feb 2007
Resigned 13 May 2010

PRIESTLEY, Michael John

Resigned
Parkside Community College, CambridgeCB1 1EH
Born October 1935
Director
Appointed 14 Sept 2009
Resigned 08 Oct 2015

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 28 Feb 2007
Resigned 14 May 2010

TANBOULY, Rasha Halim

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

WEBSTER, Andrew Paul

Resigned
Parkside Community College, CambridgeCB1 1EH
Born July 1957
Director
Appointed 28 Feb 2007
Resigned 18 Apr 2018

Persons with significant control

1

Parkside Community College, CambridgeCB1 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 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
31 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
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 Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
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 Dormant
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
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 Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 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
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
287Change of Registered Office
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Incorporation Company
17 August 2006
NEWINCIncorporation