Background WavePink WaveYellow Wave

THE CENTRE FOR GLOBAL EQUALITY LIMITED (06080896)

THE CENTRE FOR GLOBAL EQUALITY LIMITED (06080896) is an active UK company. incorporated on 2 February 2007. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CENTRE FOR GLOBAL EQUALITY LIMITED has been registered for 19 years. Current directors include AGGLETON, Paul James, AMIO, Steven Alexander Edwin, KABLA, Alexandre Joseph, Prof and 3 others.

Company Number
06080896
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2007
Age
19 years
Address
74 Eden Street, Cambridge, CB1 1EL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AGGLETON, Paul James, AMIO, Steven Alexander Edwin, KABLA, Alexandre Joseph, Prof, LEGAARD, Tina Min, O’HANLON, Francesca Siobhan, Dr, WHITE, Katrina
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR GLOBAL EQUALITY LIMITED

THE CENTRE FOR GLOBAL EQUALITY LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CENTRE FOR GLOBAL EQUALITY LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06080896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

THE HUMANITARIAN CENTRE
From: 2 February 2007To: 30 July 2015
Contact
Address

74 Eden Street Cambridge, CB1 1EL,

Previous Addresses

74 Eden Street 74 Eden Street Cambridge CB1 1EL England
From: 21 October 2024To: 21 October 2024
8C Kings Parade Cambridge CB2 1SJ England
From: 6 September 2019To: 21 October 2024
C/O Emmanuel United Reformed Church 72 Trumpington Street (On the Corner of Little St. Mary's Lane) Cambridge Cambridgeshire CB2 1RR
From: 14 February 2014To: 6 September 2019
, C/O Emmanuel United Reformed Church, 27 Trumpington Street, (On the Corner of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England
From: 14 February 2014To: 14 February 2014
, C/O Emmanuel United Reformed Church, 27 27 Trumpington Street, (On the Corner of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England
From: 14 February 2014To: 14 February 2014
, 62 St. Barnabas Road, Cambridge, CB1 2DE, England
From: 4 September 2013To: 14 February 2014
, Ideaspace City Unit 22 Millers Yard, Mill Lane, Cambridge, CB2 1RQ, England
From: 3 September 2013To: 4 September 2013
, C/O Fenners, Gresham Road, Cambridge, Cambridgeshire, CB1 2ES
From: 2 February 2007To: 3 September 2013
Timeline

62 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALLEN, Lara Victoria, Dr

Active
Eden Street, CambridgeCB1 1EL
Secretary
Appointed 06 Oct 2014

AGGLETON, Paul James

Active
Eden Street, CambridgeCB1 1EL
Born June 1970
Director
Appointed 07 Apr 2025

AMIO, Steven Alexander Edwin

Active
Eden Street, CambridgeCB1 1EL
Born December 1982
Director
Appointed 02 Jan 2026

KABLA, Alexandre Joseph, Prof

Active
Eden Street, CambridgeCB1 1EL
Born July 1977
Director
Appointed 08 Oct 2024

LEGAARD, Tina Min

Active
Eden Street, CambridgeCB1 1EL
Born April 1984
Director
Appointed 06 Mar 2026

O’HANLON, Francesca Siobhan, Dr

Active
Eden Street, CambridgeCB1 1EL
Born May 1989
Director
Appointed 01 Apr 2025

WHITE, Katrina

Active
Eden Street, CambridgeCB1 1EL
Born December 1975
Director
Appointed 05 Mar 2026

RICKARD, Anna Joy

Resigned
C/O Fenners, CambridgeCB1 2ES
Secretary
Appointed 04 May 2011
Resigned 29 Jan 2013

ROSCHNIK, Sonia

Resigned
Trumpington Street, CambridgeCB2 1RR
Secretary
Appointed 10 Feb 2014
Resigned 05 Oct 2014

STEED, Ian Oliver

Resigned
42 York Street, CambridgeCB1 2PY
Secretary
Appointed 02 Feb 2007
Resigned 01 Mar 2011

BANNISTER, Elspeth Joanna

Resigned
Trumpington Street, CambridgeCB2 1RR
Born February 1975
Director
Appointed 30 Mar 2015
Resigned 08 May 2017

BLACKWELL, Alan Frank, Prof

Resigned
72 Trumpington Street, CambridgeCB2 1RR
Born September 1962
Director
Appointed 17 Jul 2017
Resigned 20 Nov 2019

BRITTON, Benjamin Thomas Joseph

Resigned
Trumpington Street, CambridgeCB2 1RR
Born May 1987
Director
Appointed 06 Mar 2014
Resigned 12 Apr 2016

CAMERON, Rob Stuart

Resigned
Trumpington Street, CambridgeCB2 1RR
Born June 1957
Director
Appointed 12 Apr 2016
Resigned 15 May 2019

CARTER, Richard Charles

Resigned
Trumpington Street, CambridgeCB2 1RR
Born March 1953
Director
Appointed 17 Jul 2007
Resigned 18 Sept 2013

CONNON, Lynda Anne

Resigned
Kings Parade, CambridgeCB2 1SJ
Born August 1960
Director
Appointed 17 Jul 2017
Resigned 07 Aug 2020

CUTHBERT, Sadia

Resigned
Kings Parade, CambridgeCB2 1SJ
Born March 1965
Director
Appointed 01 Feb 2020
Resigned 01 Mar 2023

GIRE, Kimberly Ann

Resigned
Eden Street, CambridgeCB1 1EL
Born August 1967
Director
Appointed 29 Jun 2020
Resigned 05 Mar 2026

GOOD, David Arthur, Dr

Resigned
Kings Parade, CambridgeCB2 1SJ
Born November 1952
Director
Appointed 17 Jul 2017
Resigned 20 Nov 2019

GREGORY-JONES, Shelley

Resigned
Kings Parade, CambridgeCB2 1SJ
Born December 1964
Director
Appointed 16 Oct 2012
Resigned 21 Jan 2022

GRIFFITHS, Howard, Professor

Resigned
Eden Street, CambridgeCB1 1EL
Born November 1953
Director
Appointed 28 May 2020
Resigned 05 Mar 2026

HERRIOT, Walter John

Resigned
9 Shepreth Road, CambridgeCB2 6SU
Born November 1943
Director
Appointed 17 Jul 2007
Resigned 30 Nov 2008

JONES, Stephen Charles

Resigned
Rosemary And Lavender Cottage, BournCB3 7SX
Born November 1949
Director
Appointed 17 Jul 2007
Resigned 30 Mar 2015

LAMB, Andrew David

Resigned
Trumpington Street, CambridgeCB2 1RR
Born March 1982
Director
Appointed 16 Oct 2012
Resigned 01 May 2018

LAMB, Andrew David

Resigned
18 Scotland Road, CambridgeCB4 1QG
Born March 1982
Director
Appointed 02 Feb 2007
Resigned 17 Jul 2007

LAST, Peter James

Resigned
35 Eversden Road, CambridgeCB3 7ET
Born February 1959
Director
Appointed 07 May 2008
Resigned 06 Aug 2012

LONSDALE, Anne Mary

Resigned
16 Madingley Road, CambridgeCB3 0EE
Born February 1941
Director
Appointed 17 Jul 2007
Resigned 01 Oct 2008

MEHTA, Amitabh

Resigned
Elmfield Close, HarrowHA1 3TL
Born April 1973
Director
Appointed 01 Aug 2023
Resigned 05 Dec 2025

MENELIK-MFUNI, Theodore, Dr

Resigned
Trumpington Street, CambridgeCB2 1RR
Born December 1970
Director
Appointed 06 Mar 2014
Resigned 12 Apr 2016

NASH, Sian Helen

Resigned
72 Trumpington Street, CambridgeCB2 1RR
Born August 1972
Director
Appointed 08 May 2017
Resigned 04 Oct 2019

NORMAN, Toby Lawrence, Dr

Resigned
Trumpington Street, CambridgeCB2 1RR
Born May 1987
Director
Appointed 12 Apr 2016
Resigned 01 May 2018

PATTO, Alexander Leslie, Dr

Resigned
74 Eden Street, CambridgeCB1 1EL
Born February 1990
Director
Appointed 01 May 2018
Resigned 08 Oct 2024

REYNOLDS, Timothy Philip

Resigned
22 Hall Drive, CambridgeCB3 7QN
Born November 1956
Director
Appointed 17 Jul 2007
Resigned 16 Apr 2012

RICKARD, Anna Joy

Resigned
C/O Fenners, CambridgeCB1 2ES
Born October 1981
Director
Appointed 11 Mar 2011
Resigned 18 May 2012

SANKEY, Charlotte

Resigned
Trumpington Street, CambridgeCB2 1RR
Born August 1961
Director
Appointed 16 Oct 2012
Resigned 01 May 2018
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Certificate Change Of Name Company
30 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Statement Of Companys Objects
26 November 2012
CC04CC04
Resolution
26 November 2012
RESOLUTIONSResolutions
Resolution
26 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation