Background WavePink WaveYellow Wave

CAMBRIDGE MERIDIAN EDUCATIONAL TRUST (06616879)

CAMBRIDGE MERIDIAN EDUCATIONAL TRUST (06616879) is an active UK company. incorporated on 11 June 2008. with registered office in Huntingdon. The company operates in the Education sector, engaged in general secondary education. CAMBRIDGE MERIDIAN EDUCATIONAL TRUST has been registered for 17 years. Current directors include ANDERSON, Helen Louise, GRIFFITHS, Michael Brian, JAMIESON, Shirley Marie and 6 others.

Company Number
06616879
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 June 2008
Age
17 years
Address
Sawtry Village Academy Fen Lane, Huntingdon, PE28 5TQ
Industry Sector
Education
Business Activity
General secondary education
Directors
ANDERSON, Helen Louise, GRIFFITHS, Michael Brian, JAMIESON, Shirley Marie, KENNEDY, James William, PHILLIPSON, Paul Steven, RUDDY, David Robert, SALTER, Judith Anne, SQUIRES, Mark Richard, WOODS, Mark Edward
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MERIDIAN EDUCATIONAL TRUST

CAMBRIDGE MERIDIAN EDUCATIONAL TRUST is an active company incorporated on 11 June 2008 with the registered office located in Huntingdon. The company operates in the Education sector, specifically engaged in general secondary education. CAMBRIDGE MERIDIAN EDUCATIONAL TRUST was registered 17 years ago.(SIC: 85310)

Status

active

Active since 17 years ago

Company No

06616879

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

Age

17 Years

Incorporated 11 June 2008

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 6 November 2024 (1 year 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SWAVESEY VILLAGE COLLEGE EDUCATIONAL TRUST
From: 11 June 2008To: 8 January 2009
Contact
Address

Sawtry Village Academy Fen Lane Sawtry Huntingdon, PE28 5TQ,

Previous Addresses

Swavesey Village College Gibraltar Lane Swavesey Cambs CB24 4RS
From: 11 June 2008To: 17 May 2023
Timeline

23 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 09
Director Left
Dec 11
Director Left
May 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Dec 20
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

ANDERSON, Helen Louise

Active
Fen Lane, HuntingdonPE28 5TQ
Born September 1973
Director
Appointed 31 May 2018

GRIFFITHS, Michael Brian

Active
Fen Lane, HuntingdonPE28 5TQ
Born September 1954
Director
Appointed 05 Sept 2019

JAMIESON, Shirley Marie

Active
The Causeway, CambridgeCB23 4HT
Born December 1952
Director
Appointed 11 Jun 2008

KENNEDY, James William

Active
Fen Lane, HuntingdonPE28 5TQ
Born January 1963
Director
Appointed 25 May 2018

PHILLIPSON, Paul Steven

Active
Fen Lane, HuntingdonPE28 5TQ
Born August 1960
Director
Appointed 25 May 2018

RUDDY, David Robert

Active
Fen Lane, HuntingdonPE28 5TQ
Born March 1957
Director
Appointed 12 Oct 2009

SALTER, Judith Anne

Active
Fen Lane, HuntingdonPE28 5TQ
Born May 1954
Director
Appointed 02 Oct 2019

SQUIRES, Mark Richard

Active
Chequers Court, SwaveseyCB24 4QW
Born August 1960
Director
Appointed 02 Jun 2009

WOODS, Mark Edward

Active
Fen Lane, HuntingdonPE28 5TQ
Born March 1972
Director
Appointed 16 Jul 2013

PASKELL, Clive Nicholas

Resigned
14 Darwin Place, NewmarketCB8 8DF
Secretary
Appointed 11 Jun 2008
Resigned 01 Jun 2015

BACON, Martin James

Resigned
Thorpe Road, PeterboroughPE3 6JQ
Born October 1966
Director
Appointed 11 Jun 2008
Resigned 13 May 2013

BAGE, Grant, Dr

Resigned
Mount Street, DissIP22 4QE
Born December 1956
Director
Appointed 11 Jun 2008
Resigned 05 Dec 2013

BATEY, Andrew David, Dr

Resigned
9 Rampton Drift, CambridgeCB24 3EH
Born August 1968
Director
Appointed 11 Jun 2008
Resigned 13 Dec 2011

BIRCH, Lesley Christine

Resigned
Gibraltar Lane, SwaveseyCB24 4RS
Born June 1962
Director
Appointed 25 May 2018
Resigned 31 Mar 2022

FOX, Michael Bill

Resigned
1 High Street, CambridgeCB4 5QU
Born January 1948
Director
Appointed 11 Jun 2008
Resigned 05 Sept 2019

GRIMSTON, Neil Alexander

Resigned
Gibraltar Lane, SwaveseyCB24 4RS
Born September 1947
Director
Appointed 25 May 2018
Resigned 12 Sept 2018

HALL, John

Resigned
West Street, CambridgeCB24 5PL
Born February 1950
Director
Appointed 11 Jun 2008
Resigned 01 Dec 2020

HARDY, Alan John

Resigned
Gibraltar Lane, SwaveseyCB24 4RS
Born May 1954
Director
Appointed 25 May 2018
Resigned 31 Aug 2022

HAYES, Sean Patrick

Resigned
Fen Lane, HuntingdonPE28 5TQ
Born April 1959
Director
Appointed 05 Sept 2019
Resigned 15 Jul 2023

MOORE, Roger

Resigned
Gibraltar Lane, SwaveseyCB24 4RS
Born January 1945
Director
Appointed 25 May 2018
Resigned 05 Sept 2019

Persons with significant control

1

Mr Mark Edward Woods

Active
Fen Lane, HuntingdonPE28 5TQ
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 October 2009
AA01Change of Accounting Reference Date
Legacy
12 June 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2008
NEWINCIncorporation