Background WavePink WaveYellow Wave

UNIVERSITY CENTRE PETERBOROUGH (06112716)

UNIVERSITY CENTRE PETERBOROUGH (06112716) is an active UK company. incorporated on 16 February 2007. with registered office in Peterborough. The company operates in the Education sector, engaged in other education n.e.c.. UNIVERSITY CENTRE PETERBOROUGH has been registered for 19 years. Current directors include AZIZ, Sameena, BRADBURY, Matthew Anthony Wilson, BRADLEY, Jacqueline Marie and 11 others.

Company Number
06112716
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 2007
Age
19 years
Address
Park Crescent, Peterborough, PE1 4DZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AZIZ, Sameena, BRADBURY, Matthew Anthony Wilson, BRADLEY, Jacqueline Marie, BROOK, Cory Elliot Anthony, DAVIES, Alison, Dr, DIXON, David Spencer, EBDON, Leslie Colin, Professor Sir, GHOSH, Anamika, KEELING, Anthony Christian, KOVVURI, Veera Raghava Reddy, Dr, NICHOLLS, Rachel Joy, PERRY, Louise Ailsa, WALKER, Peter Neil, WOODS, Mark Edward
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY CENTRE PETERBOROUGH

UNIVERSITY CENTRE PETERBOROUGH is an active company incorporated on 16 February 2007 with the registered office located in Peterborough. The company operates in the Education sector, specifically engaged in other education n.e.c.. UNIVERSITY CENTRE PETERBOROUGH was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

06112716

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

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Park Crescent Park Crescent Peterborough, PE1 4DZ,

Previous Addresses

Park Crescent Park Crescent Peterborough PE1 4DZ England
From: 5 August 2020To: 5 August 2020
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
From: 16 July 2020To: 5 August 2020
Bishop Hall Lane Chelmsford Essex CM1 1SQ
From: 16 February 2007To: 16 July 2020
Timeline

62 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
59
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

GRAVENOR, Victoria Jane

Active
Park Crescent, PeterboroughPE1 4DZ
Secretary
Appointed 01 Jun 2025

AZIZ, Sameena

Active
Park Crescent, PeterboroughPE1 4DZ
Born August 1972
Director
Appointed 26 Nov 2020

BRADBURY, Matthew Anthony Wilson

Active
Park Crescent, PeterboroughPE1 4DZ
Born July 1964
Director
Appointed 05 Jun 2020

BRADLEY, Jacqueline Marie

Active
Park Crescent, PeterboroughPE1 4DZ
Born January 1963
Director
Appointed 04 Mar 2026

BROOK, Cory Elliot Anthony

Active
Park Crescent, PeterboroughPE1 4DZ
Born September 2003
Director
Appointed 04 Mar 2026

DAVIES, Alison, Dr

Active
Park Crescent, PeterboroughPE1 4DZ
Born June 1954
Director
Appointed 24 Jun 2020

DIXON, David Spencer

Active
9a Desborough Avenue, PeterboroughPE2 8RG
Born December 1952
Director
Appointed 26 Nov 2020

EBDON, Leslie Colin, Professor Sir

Active
Park Crescent, PeterboroughPE1 4DZ
Born January 1947
Director
Appointed 05 Jun 2020

GHOSH, Anamika

Active
Park Crescent, PeterboroughPE1 4DZ
Born January 1974
Director
Appointed 23 Mar 2026

KEELING, Anthony Christian

Active
Park Crescent, PeterboroughPE1 4DZ
Born December 1969
Director
Appointed 23 Feb 2023

KOVVURI, Veera Raghava Reddy, Dr

Active
Park Crescent, PeterboroughPE1 4DZ
Born April 1993
Director
Appointed 01 Sept 2025

NICHOLLS, Rachel Joy

Active
Park Crescent, PeterboroughPE1 4DZ
Born May 1977
Director
Appointed 25 Feb 2019

PERRY, Louise Ailsa

Active
Park Crescent, PeterboroughPE1 4DZ
Born August 1962
Director
Appointed 05 Jun 2020

WALKER, Peter Neil

Active
Park Crescent, PeterboroughPE1 4DZ
Born April 1959
Director
Appointed 09 Jul 2010

WOODS, Mark Edward

Active
Park Crescent, PeterboroughPE1 4DZ
Born March 1972
Director
Appointed 05 Jun 2020

BENNETT, Stephen George

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Secretary
Appointed 16 Feb 2007
Resigned 31 Dec 2016

BOGLE, Paul Wakefield

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Secretary
Appointed 03 Jan 2017
Resigned 05 Jun 2020

DEVEREUX, Ralph Oscar

Resigned
Lindpet House, GranthamNG31 6LJ
Secretary
Appointed 01 Aug 2020
Resigned 05 Jul 2022

ULYATT, Joanne

Resigned
Park Crescent, PeterboroughPE1 4DZ
Secretary
Appointed 04 Oct 2022
Resigned 31 Mar 2025

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 05 Jun 2020
Resigned 31 Jul 2020

AKHTAR, Uzma

Resigned
Park Crescent, PeterboroughPE1 4DZ
Born March 1968
Director
Appointed 01 Feb 2013
Resigned 12 Feb 2014

ARNOTT, Allan

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born September 1948
Director
Appointed 16 Jun 2008
Resigned 08 Mar 2017

BENNETT, Stephen George

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born May 1948
Director
Appointed 16 Feb 2007
Resigned 31 Dec 2016

BOGLE, Paul Wakefield

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born June 1972
Director
Appointed 03 Jan 2017
Resigned 05 Jun 2020

BOLTON, Trevor John

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born May 1958
Director
Appointed 30 Oct 2017
Resigned 26 Feb 2020

BOWES, Claire

Resigned
Park Crescent, PeterboroughPE1 4DZ
Born June 1980
Director
Appointed 08 Jun 2020
Resigned 26 Apr 2023

COMPTON, Stephen William

Resigned
High Street, RugbyCV21 4EE
Born August 1965
Director
Appointed 16 Jun 2008
Resigned 11 May 2010

COX, Paul Thomas

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born June 1958
Director
Appointed 08 Mar 2017
Resigned 31 Jan 2019

DARWIN, Neil

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born August 1972
Director
Appointed 09 Jul 2010
Resigned 07 Oct 2011

DOBREE, Lesley Anne, Professor

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born June 1958
Director
Appointed 01 Sept 2008
Resigned 31 Jul 2017

FISHER, Martin William Plumley

Resigned
7 Northorpe Lane, BournePE10 0HE
Born May 1947
Director
Appointed 21 Feb 2007
Resigned 20 Apr 2012

GREENSMITH, Richard

Resigned
Park Crescent, PeterboroughPE1 4DZ
Born October 1981
Director
Appointed 05 Jun 2020
Resigned 10 Jun 2021

HOLDICH, John Frederick White

Resigned
1 Rectory Lane, PeterboroughPE6 7LR
Born July 1944
Director
Appointed 06 Jul 2009
Resigned 07 Oct 2011

JONES, Terry Wilbur

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born August 1965
Director
Appointed 17 Jul 2015
Resigned 23 Oct 2018

JOYCE, Angela Christine

Resigned
Bishop Hall Lane, ChelmsfordCM1 1SQ
Born August 1974
Director
Appointed 21 Nov 2008
Resigned 12 Apr 2015

Persons with significant control

2

0 Active
2 Ceased

Peterborough Regional College

Ceased
Park Crescent, PeterboroughPE1 4DZ

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Jun 2020

Anglia Ruskin University Higher Education Corporation

Ceased
Bishop Hall Lane, ChelmsfordCM1 1SQ

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
22 February 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Resolution
17 November 2023
RESOLUTIONSResolutions
Memorandum Articles
17 November 2023
MAMA
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 July 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 July 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Memorandum Articles
4 November 2009
MEM/ARTSMEM/ARTS
Resolution
4 November 2009
RESOLUTIONSResolutions
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
353353
Legacy
20 February 2009
190190
Legacy
20 February 2009
288cChange of Particulars
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Resolution
30 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
10 March 2008
353353
Legacy
10 March 2008
190190
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
225Change of Accounting Reference Date
Memorandum Articles
5 March 2007
MEM/ARTSMEM/ARTS
Resolution
5 March 2007
RESOLUTIONSResolutions
Incorporation Company
16 February 2007
NEWINCIncorporation