Background WavePink WaveYellow Wave

CAMBRIDGE UNITED FOUNDATION LTD (07180620)

CAMBRIDGE UNITED FOUNDATION LTD (07180620) is an active UK company. incorporated on 6 March 2010. with registered office in Cambridge. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. CAMBRIDGE UNITED FOUNDATION LTD has been registered for 16 years. Current directors include BELL, Jonathon James Christian, DAVEY, Michael, DRIVER, Daniel John, Rev and 7 others.

Company Number
07180620
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2010
Age
16 years
Address
Abbey Stadium, Cambridge, CB5 8LN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BELL, Jonathon James Christian, DAVEY, Michael, DRIVER, Daniel John, Rev, GOODALL, Joanne, HILL, Jim, KEMPSKI, Alice Liljana, MUNDAY, Stephen Charles Richard, SCHOFIELD, Paul Jonathon, SMITH, Godric William Naylor, WINN, Matthew Reynolds
SIC Codes
85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE UNITED FOUNDATION LTD

CAMBRIDGE UNITED FOUNDATION LTD is an active company incorporated on 6 March 2010 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. CAMBRIDGE UNITED FOUNDATION LTD was registered 16 years ago.(SIC: 85510, 93199)

Status

active

Active since 16 years ago

Company No

07180620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 6 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CAMBRIDGE UNITED COMMUNITY TRUST LTD
From: 27 June 2022To: 1 August 2023
CAMBRIDGE UNITED YOUTH AND COMMUNITY TRUST
From: 6 March 2010To: 27 June 2022
Contact
Address

Abbey Stadium Newmarket Road Cambridge, CB5 8LN,

Previous Addresses

Cambs Glass Stadium Newmarket Road Cambridge CB5 8LN England
From: 17 February 2017To: 9 April 2018
Abbey Stadium Newmarket Road Cambridge CB5 8LN England
From: 1 July 2015To: 17 February 2017
The R Costings Abbey Stadium Newmarket Road Cambridge Cambridgeshire CB5 8LN
From: 6 March 2010To: 1 July 2015
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

BELL, Jonathon James Christian

Active
Newmarket Road, CambridgeCB5 8LN
Born April 1972
Director
Appointed 11 Jun 2021

DAVEY, Michael

Active
Riverside, CambridgeCB5 8HL
Born November 1957
Director
Appointed 01 Dec 2025

DRIVER, Daniel John, Rev

Active
Newmarket Road, CambridgeCB5 8LN
Born November 1993
Director
Appointed 20 Jul 2024

GOODALL, Joanne

Active
Newmarket Road, CambridgeCB5 8LN
Born March 1969
Director
Appointed 01 Mar 2020

HILL, Jim

Active
High Street, BottishamCB25 9BA
Born July 1946
Director
Appointed 06 Mar 2010

KEMPSKI, Alice Liljana

Active
Newmarket Road, CambridgeCB5 8LN
Born June 1990
Director
Appointed 21 Aug 2023

MUNDAY, Stephen Charles Richard

Active
West Street, CambridgeCB23 7DU
Born August 1964
Director
Appointed 24 May 2017

SCHOFIELD, Paul Jonathon

Active
Newmarket Road, CambridgeCB5 8LN
Born September 1966
Director
Appointed 01 Feb 2018

SMITH, Godric William Naylor

Active
Newmarket Road, CambridgeCB5 8LN
Born March 1965
Director
Appointed 01 Jul 2023

WINN, Matthew Reynolds

Active
Newmarket Road, CambridgeCB5 8LN
Born October 1970
Director
Appointed 13 Oct 2022

ANKERS, Julie

Resigned
Newmarket Road, CambridgeCB5 8LN
Secretary
Appointed 06 Mar 2010
Resigned 01 Dec 2013

ALLEN, Heidi Suzanne

Resigned
Newmarket Road, CambridgeCB5 8LN
Born January 1975
Director
Appointed 01 Sept 2023
Resigned 31 Dec 2024

ARNOLD, Richard

Resigned
Mill Court, CambridgeCB22 5LD
Born February 1973
Director
Appointed 01 Dec 2013
Resigned 01 Feb 2018

CLARKE, Nicholas Stephen

Resigned
Newmarket Road, CambridgeCB5 8LN
Born January 1960
Director
Appointed 13 Nov 2014
Resigned 05 Dec 2015

DANIELS, David Graham

Resigned
Harbour Avenue, CombertonCB23 7DD
Born April 1962
Director
Appointed 06 Mar 2010
Resigned 31 Dec 2024

HORSFIELD, Jenny Diane

Resigned
Newmarket Road, CambridgeCB5 8LN
Born October 1967
Director
Appointed 27 May 2016
Resigned 13 Oct 2022

KISSANE-MARSHALL, Sheila

Resigned
Newmarket Road, CambridgeCB5 8LN
Born July 1975
Director
Appointed 15 Oct 2018
Resigned 03 Sept 2020

LOCH, Christoph Hubert, Professor

Resigned
Newmarket Road, CambridgeCB5 8LN
Born June 1960
Director
Appointed 14 Jan 2015
Resigned 31 Jul 2023

MATHER, Ian Philip

Resigned
Newmarket Road, CambridgeCB5 8LN
Born June 1958
Director
Appointed 27 May 2016
Resigned 13 Oct 2022

SMITH, Richard John

Resigned
The Haven, CambridgeCB21 5BG
Born May 1940
Director
Appointed 06 Mar 2010
Resigned 27 May 2016

SMITH, Robert John

Resigned
Newmarket Road, CambridgeCB5 8LN
Born December 1960
Director
Appointed 10 Nov 2014
Resigned 19 Jun 2019

TWAIT, Steven

Resigned
Newmarket Road, CambridgeCB5 8LN
Born September 1965
Director
Appointed 01 Feb 2018
Resigned 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Certificate Change Of Name Company
1 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Certificate Change Of Name Company
27 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
22 March 2017
AAMDAAMD
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
14 January 2014
AAMDAAMD
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Resolution
24 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2010
CC04CC04
Incorporation Company
6 March 2010
NEWINCIncorporation