Background WavePink WaveYellow Wave

CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED (06407773)

CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED (06407773) is an active UK company. incorporated on 24 October 2007. with registered office in Abingdon. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED has been registered for 18 years. Current directors include JONES, Scott Paul, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet.

Company Number
06407773
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
The Lambourn, Abingdon, OX14 1UJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
JONES, Scott Paul, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED

CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Abingdon. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED was registered 18 years ago.(SIC: 85421, 85422)

Status

active

Active since 18 years ago

Company No

06407773

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

The Lambourn Wyndyke Furlong Abingdon, OX14 1UJ,

Previous Addresses

Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY
From: 12 November 2014To: 13 June 2022
C/O Icws 2Nd Floor Margam Building Swansea University Singleton Park Swansea SA2 8PP
From: 24 October 2007To: 12 November 2014
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Dec 19
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Secured
Nov 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 22 Oct 2019

JONES, Scott Paul

Active
143 St Georges Terrace, PerthWA 6000
Born April 1975
Director
Appointed 05 Jul 2019

LOVEGROVE, Paul Daniel

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born July 1974
Director
Appointed 03 Aug 2015

WILKINSON, Rachel Harriet

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born April 1975
Director
Appointed 07 Mar 2022

ALLEN, Marcus

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 13 Nov 2014
Resigned 31 Oct 2016

GRANT, Paul

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 31 Oct 2016
Resigned 22 Oct 2019

JAMES, Gerry Antony

Resigned
Floor Margam Building, SwanseaSA2 8PP
Secretary
Appointed 02 Nov 2011
Resigned 14 Dec 2011

MARSHALL, John

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 14 Dec 2011
Resigned 13 Nov 2014

MARSHALL, John Arthur Robert

Resigned
Floor Margam Building, SwanseaSA2 8PP
Secretary
Appointed 19 Mar 2008
Resigned 02 Nov 2011

MCINTYRE, Paul

Resigned
11 Newell Close, AylesburyHP21 7FE
Secretary
Appointed 24 Oct 2007
Resigned 19 Mar 2008

BUCKINGHAM, David

Resigned
Littlemore Park, OxfordOX4 4FY
Born July 1967
Director
Appointed 01 Jul 2018
Resigned 05 Jul 2019

HUTCHINSON, Kerry

Resigned
Littlemore Park, OxfordOX4 4FY
Born June 1949
Director
Appointed 19 Mar 2008
Resigned 03 Aug 2015

JONES, Rodney Malcolm

Resigned
Level 8, Brookfield Place, PerthWA 6000
Born November 1947
Director
Appointed 24 Oct 2007
Resigned 30 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
125 St Georges Terrace, Perth

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wyndyke Furlong, AbingdonOX14 1UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
10 April 2024
GUARANTEE2GUARANTEE2
Legacy
10 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Memorandum Articles
18 February 2020
MAMA
Resolution
3 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Resolution
28 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
353353
Legacy
18 November 2008
190190
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Incorporation Company
24 October 2007
NEWINCIncorporation