Background WavePink WaveYellow Wave

WORTHGATE SCHOOL LIMITED (06355641)

WORTHGATE SCHOOL LIMITED (06355641) is an active UK company. incorporated on 29 August 2007. with registered office in Cambridge. The company operates in the Education sector, engaged in general secondary education. WORTHGATE SCHOOL LIMITED has been registered for 18 years. Current directors include NIU, Ruolei, ZHOU, Feng, ZHOU, Hongru.

Company Number
06355641
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
Suites 6-7 The Turvill Building Old Swiss, Cambridge, CB1 7BX
Industry Sector
Education
Business Activity
General secondary education
Directors
NIU, Ruolei, ZHOU, Feng, ZHOU, Hongru
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHGATE SCHOOL LIMITED

WORTHGATE SCHOOL LIMITED is an active company incorporated on 29 August 2007 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in general secondary education. WORTHGATE SCHOOL LIMITED was registered 18 years ago.(SIC: 85310)

Status

active

Active since 18 years ago

Company No

06355641

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

CATS CANTERBURY LIMITED
From: 29 August 2007To: 28 September 2023
Contact
Address

Suites 6-7 The Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge, CB1 7BX,

Previous Addresses

1 High Street High Street Chesterton Cambridge CB4 1NQ England
From: 20 October 2020To: 1 October 2021
50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom
From: 1 October 2019To: 20 October 2020
Kett House Station Road Cambridge CB1 2JH
From: 14 September 2010To: 1 October 2019
3Rd Floor, Sidney House Sussex Street Cambridge Cambridgeshire
From: 29 August 2007To: 14 September 2010
Timeline

30 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Loan Cleared
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
Director Left
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

NIU, Ruolei

Active
Old Swiss, CambridgeCB1 7BX
Born July 1982
Director
Appointed 04 Apr 2023

ZHOU, Feng

Active
Old Swiss, CambridgeCB1 7BX
Born March 1988
Director
Appointed 10 Jan 2024

ZHOU, Hongru

Active
Old Swiss, CambridgeCB1 7BX
Born August 1985
Director
Appointed 10 Jan 2024

STANTON, Mark

Resigned
CambridgeCB1 2JH
Secretary
Appointed 29 Aug 2007
Resigned 17 Jun 2016

BROWNLEE, Fergus Stuart

Resigned
CambridgeCB1 2JH
Born September 1955
Director
Appointed 29 Aug 2007
Resigned 20 Jun 2016

HE, Junli

Resigned
Old Swiss, CambridgeCB1 7BX
Born August 1974
Director
Appointed 01 Sept 2020
Resigned 04 Apr 2023

IOAKIMIDES, Michael

Resigned
Station Road, CambridgeCB1 2JH
Born February 1965
Director
Appointed 16 Jun 2016
Resigned 05 Jul 2019

LI, Dong Mei

Resigned
Old Swiss, CambridgeCB1 7BX
Born October 1968
Director
Appointed 01 Sept 2020
Resigned 04 Apr 2023

NEWTON, David Incesu

Resigned
Station Road, CambridgeCB1 2JH
Born December 1970
Director
Appointed 21 Mar 2019
Resigned 31 Mar 2020

PHILLIPS, Jennifer Natalie Kyndon

Resigned
Station Road, CambridgeCB1 2JH
Born May 1977
Director
Appointed 18 Dec 2013
Resigned 31 Oct 2014

SHAH, Harshitkumar Viryashchandra

Resigned
CambridgeCB1 2JH
Born January 1972
Director
Appointed 22 Oct 2014
Resigned 29 Jan 2018

STACEY, Christopher Alan James

Resigned
Old Swiss, CambridgeCB1 7BX
Born June 1986
Director
Appointed 11 Jun 2019
Resigned 18 Aug 2024

STANTON, Mark

Resigned
CambridgeCB1 2JH
Born February 1963
Director
Appointed 29 Aug 2007
Resigned 17 Jun 2016

SYMES, Philip Leslie

Resigned
Station Road, CambridgeCB1 2JH
Born September 1962
Director
Appointed 09 Apr 2018
Resigned 05 Jul 2019

WEBB, Brendan Grant

Resigned
Station Road, CambridgeCB1 2JH
Born May 1969
Director
Appointed 17 Jan 2017
Resigned 05 Jul 2019

WHITE, Stuart Alan

Resigned
CambridgeCB1 2JH
Born December 1967
Director
Appointed 08 Jan 2016
Resigned 19 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Station Road, CambridgeCB1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
149 Cherry Hinton Road, CambridgeCB1 7BX

Nature of Control

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

Filing History

97

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Auditors Resignation Company
7 July 2016
AUDAUD
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Resolution
9 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Resolution
13 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
288cChange of Particulars
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Incorporation Company
29 August 2007
NEWINCIncorporation