Background WavePink WaveYellow Wave

RED BALLOON OF THE AIR (07328440)

RED BALLOON OF THE AIR (07328440) is an active UK company. incorporated on 28 July 2010. with registered office in Cambridge. The company operates in the Education sector, engaged in general secondary education. RED BALLOON OF THE AIR has been registered for 15 years. Current directors include HERBERT, Caroline Mary Heaven, LOSHAK, Ruth, REISS, Michael Jonathan, Revd Professor.

Company Number
07328440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 July 2010
Age
15 years
Address
Willow Lodge 37 High Street, Cambridge, CB24 6DF
Industry Sector
Education
Business Activity
General secondary education
Directors
HERBERT, Caroline Mary Heaven, LOSHAK, Ruth, REISS, Michael Jonathan, Revd Professor
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BALLOON OF THE AIR

RED BALLOON OF THE AIR is an active company incorporated on 28 July 2010 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in general secondary education. RED BALLOON OF THE AIR was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07328440

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

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Willow Lodge 37 High Street Milton Cambridge, CB24 6DF,

Previous Addresses

, Winship House Winship Road, Milton, Cambridge, CB24 6AP, England
From: 16 January 2019To: 15 February 2023
, 7a Chesterton Mill, French's Road, Cambridge, CB4 3NP
From: 1 August 2011To: 16 January 2019
, 49 New Square, Cambridge, Cambridgeshire, CB1 1EZ
From: 28 July 2010To: 1 August 2011
Timeline

53 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

HERBERT, Caroline Mary Heaven

Active
New Square, CambridgeCB1 1EZ
Born March 1951
Director
Appointed 02 Oct 2018

LOSHAK, Ruth

Active
New Square, CambridgeCB1 1EZ
Born January 1936
Director
Appointed 25 Jun 2021

REISS, Michael Jonathan, Revd Professor

Active
Barrons Way, CambridgeCB23 7EQ
Born January 1958
Director
Appointed 25 Jun 2021

BAILEY, Lawrence Richard

Resigned
Lotfield Street, RoystonSG8 5QT
Born April 1949
Director
Appointed 22 Jul 2013
Resigned 28 Sept 2017

BARRY, Deborah Louise

Resigned
West Street, ColchesterCO6 1NL
Born October 1953
Director
Appointed 24 May 2018
Resigned 02 Jul 2021

CHRISTOU, Richard

Resigned
Knightsbridge Apartments, LondonSW7 1RH
Born October 1944
Director
Appointed 09 Jan 2014
Resigned 07 Nov 2014

DODSWORTH, Christine Gertrude Elizabeth

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born September 1952
Director
Appointed 19 Apr 2018
Resigned 20 Sept 2018

DUNN, Anthony Gladwyn

Resigned
Coggeshall Road, BraintreeCM77 8AB
Born April 1952
Director
Appointed 16 Jul 2015
Resigned 28 Sept 2017

DUNN, Anthony Gladwyn

Resigned
Coggeshall Road, BraintreeCM77 8AB
Born April 1952
Director
Appointed 11 Sept 2014
Resigned 10 Mar 2015

DUNN, Anthony Gladwyn

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born April 1952
Director
Appointed 28 Jul 2010
Resigned 05 Sept 2013

FRANKL, Michael Anthony

Resigned
Jamestown Road, LondonNW1 7BY
Born July 1948
Director
Appointed 22 Jun 2017
Resigned 21 Apr 2021

HERBERT, Caroline Mary Heaven

Resigned
New Square, CambridgeCB1 1EZ
Born March 1951
Director
Appointed 16 Jul 2015
Resigned 07 Dec 2017

HERBERT, Caroline Mary Heaven

Resigned
New Square, CambridgeCB1 1EZ
Born March 1951
Director
Appointed 28 Jul 2010
Resigned 24 Mar 2015

HOLLOWAY, Rowley Spencer Ian

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born September 1956
Director
Appointed 14 Mar 2013
Resigned 07 Jul 2016

JANSSEN-PLUKKER, Louise Bernadette Maria

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born September 1962
Director
Appointed 28 Jul 2010
Resigned 16 Dec 2013

KATSANDE, Tapiwa Emmanuel, Dr

Resigned
Winship Road, CambridgeCB24 6AP
Born December 1968
Director
Appointed 10 Jun 2019
Resigned 10 Aug 2019

MADDOCKS, Mark Charles Dobell

Resigned
Bannold Road, CambridgeCB25 9LQ
Born January 1961
Director
Appointed 09 Mar 2018
Resigned 02 Jul 2021

MURPHY, Mary Deirdre

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born April 1952
Director
Appointed 22 Sept 2016
Resigned 14 Sept 2018

RAINE, Jennifer Rosemary

Resigned
Winship Road, CambridgeCB24 6AP
Born November 1963
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2021

REISS, Michael Jonathan, Revd Professor

Resigned
Barrons Way, CambridgeCB23 7EQ
Born January 1958
Director
Appointed 16 Jul 2015
Resigned 07 Dec 2017

REISS, Michael Jonathan, Revd Professor

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born January 1958
Director
Appointed 28 Jul 2010
Resigned 09 Mar 2015

REVIE, Carol

Resigned
Stour Green, ElyCB6 2WR
Born December 1971
Director
Appointed 26 Mar 2020
Resigned 22 Apr 2021

SLATER, Mark

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born March 1954
Director
Appointed 14 Apr 2016
Resigned 08 Dec 2016

SMITH, Rosalind Anita Jane, Dr

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born July 1963
Director
Appointed 14 Mar 2013
Resigned 18 Dec 2017

TAYLOR, Alan Lindsay

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born December 1952
Director
Appointed 28 Jul 2010
Resigned 02 Sept 2013

TILLER, Carolyn Doreen

Resigned
Winship Road, CambridgeCB24 6AP
Born September 1964
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2021

TRAVIS, Quintus Richard Curtis Leigh

Resigned
Park Parade, CambridgeCB5 8AL
Born February 1964
Director
Appointed 02 Nov 2017
Resigned 31 Aug 2018

WEBSTER, Stanley James

Resigned
Butchers Hill, Saffron WaldenCB10 1SR
Born October 1946
Director
Appointed 24 Jun 2021
Resigned 04 Jan 2026

WEBSTER, Stanley James

Resigned
Butchers Hill, Saffron WaldenCB10 1SR
Born October 1946
Director
Appointed 16 Jul 2015
Resigned 13 Mar 2018

WEBSTER, Stanley James

Resigned
Chesterton Mill, CambridgeCB4 3NP
Born October 1946
Director
Appointed 28 Jul 2010
Resigned 24 Mar 2015

Persons with significant control

1

Red Balloon Educational Trust

Active
37 High Street, CambridgeCB24 6DF

Nature of Control

Significant influence or control
Notified 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Statement Of Companys Objects
18 May 2016
CC04CC04
Resolution
18 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Resolution
23 July 2015
RESOLUTIONSResolutions
Resolution
23 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2015
CC04CC04
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Miscellaneous
3 August 2010
MISCMISC
Incorporation Company
28 July 2010
NEWINCIncorporation