Background WavePink WaveYellow Wave

CAMBRIDGE COMMUNITY ARTS (08934371)

CAMBRIDGE COMMUNITY ARTS (08934371) is an active UK company. incorporated on 11 March 2014. with registered office in Cambridge. The company operates in the Education sector, engaged in cultural education. CAMBRIDGE COMMUNITY ARTS has been registered for 12 years. Current directors include BAILLIE, Sophie Deborah, BROPHY, Julie, BRYAN, Matthew William Boham and 7 others.

Company Number
08934371
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2014
Age
12 years
Address
16-18 Arbury Court, Cambridge, CB4 2JQ
Industry Sector
Education
Business Activity
Cultural education
Directors
BAILLIE, Sophie Deborah, BROPHY, Julie, BRYAN, Matthew William Boham, COLLINS, Katharine Frances, KELLY, Rebecca, MOODIE, Angela, OKON, Bassey Orok, ROBERTSON, Mark, ROSELLA, Anthony, WOODHEAD, Martin John
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE COMMUNITY ARTS

CAMBRIDGE COMMUNITY ARTS is an active company incorporated on 11 March 2014 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in cultural education. CAMBRIDGE COMMUNITY ARTS was registered 12 years ago.(SIC: 85520)

Status

active

Active since 12 years ago

Company No

08934371

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

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 December 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

CAMBRIDGE COMMUNITY ARTS PROJECTS
From: 11 March 2014To: 15 April 2014
Contact
Address

16-18 Arbury Court Cambridge, CB4 2JQ,

Previous Addresses

Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY
From: 6 December 2015To: 12 July 2017
21a Kelvin Close Cambridge Cambridgeshire CB1 8DN
From: 11 March 2014To: 6 December 2015
Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 18
Owner Exit
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Sept 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

BAILLIE, Sophie Deborah

Active
Arbury Court, CambridgeCB4 2JQ
Born April 1991
Director
Appointed 15 Dec 2021

BROPHY, Julie

Active
Arbury Court, CambridgeCB4 2JQ
Born January 1962
Director
Appointed 13 Mar 2024

BRYAN, Matthew William Boham

Active
Arbury Court, CambridgeCB4 2JQ
Born June 1994
Director
Appointed 14 Jul 2021

COLLINS, Katharine Frances

Active
Arbury Court, CambridgeCB4 2JQ
Born March 1964
Director
Appointed 11 Apr 2023

KELLY, Rebecca

Active
Arbury Court, CambridgeCB4 2JQ
Born December 1980
Director
Appointed 11 Jun 2024

MOODIE, Angela

Active
Arbury Court, CambridgeCB4 2JQ
Born June 1982
Director
Appointed 10 Dec 2024

OKON, Bassey Orok

Active
Arbury Court, CambridgeCB4 2JQ
Born February 1980
Director
Appointed 23 Apr 2023

ROBERTSON, Mark

Active
Arbury Court, CambridgeCB4 2JQ
Born June 1959
Director
Appointed 10 Dec 2024

ROSELLA, Anthony

Active
Arbury Court, CambridgeCB4 2JQ
Born June 1971
Director
Appointed 22 Aug 2023

WOODHEAD, Martin John

Active
Arbury Court, CambridgeCB4 2JQ
Born January 1945
Director
Appointed 11 Jun 2024

RICH, Jane Margaret

Resigned
Kelvin Close, CambridgeCB1 8DN
Secretary
Appointed 11 Mar 2014
Resigned 30 Apr 2024

AHMAD, Umaima

Resigned
Arbury Court, CambridgeCB4 2JQ
Born August 1986
Director
Appointed 14 Jul 2021
Resigned 14 May 2023

ARSALAN, Qazi Muhammad

Resigned
Arbury Court, CambridgeCB4 2JQ
Born May 1989
Director
Appointed 15 Mar 2023
Resigned 20 Feb 2024

CLARK, Ruth Mary

Resigned
Arbury Court, CambridgeCB4 2JQ
Born January 1970
Director
Appointed 08 Nov 2017
Resigned 15 Dec 2021

CRIDLAND, Kim Michelle

Resigned
Arbury Court, CambridgeCB4 2JQ
Born June 1972
Director
Appointed 16 Oct 2019
Resigned 13 Mar 2024

DOWNS, Olivia

Resigned
Arbury Court, CambridgeCB4 2JQ
Born January 1988
Director
Appointed 08 Jun 2022
Resigned 14 Dec 2022

GILLETT, Laura Jane

Resigned
Arbury Court, CambridgeCB4 2JQ
Born July 1985
Director
Appointed 06 Apr 2015
Resigned 16 May 2018

GRAHAME, Rupa

Resigned
Arbury Court, CambridgeCB4 2JQ
Born March 1976
Director
Appointed 15 Jul 2021
Resigned 14 Jun 2023

INGRAM, Karen

Resigned
Arbury Court, CambridgeCB4 2JQ
Born April 1968
Director
Appointed 23 Mar 2015
Resigned 08 Nov 2017

LOWE, Emma Rosemary

Resigned
Arbury Court, CambridgeCB4 2JQ
Born August 1962
Director
Appointed 13 Mar 2024
Resigned 16 Jun 2025

NEWTON, Alice Claire Mary

Resigned
Arbury Court, CambridgeCB4 2JQ
Born March 1990
Director
Appointed 16 Oct 2019
Resigned 13 Dec 2023

RICH, Jane Margaret

Resigned
Kelvin Close, CambridgeCB1 8DN
Born April 1966
Director
Appointed 11 Mar 2014
Resigned 28 Nov 2017

SEAWARD, Hilary Jean

Resigned
Arbury Court, CambridgeCB4 2JQ
Born August 1956
Director
Appointed 08 Nov 2017
Resigned 15 Dec 2021

TAYLOR, Anne Elizabeth

Resigned
Arbury Court, CambridgeCB4 2JQ
Born July 1969
Director
Appointed 08 Nov 2017
Resigned 14 Dec 2022

THELWALL, Michael Richard Thomas

Resigned
Arbury Court, CambridgeCB4 2JQ
Born March 1980
Director
Appointed 27 Jan 2021
Resigned 15 Feb 2024

THOMPSON, Lesley Margaret

Resigned
Arbury Court, CambridgeCB4 2JQ
Born December 1959
Director
Appointed 08 Nov 2017
Resigned 02 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Jane Margaret Rich

Ceased
Kelvin Close, CambridgeCB1 8DN
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Resolution
4 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2019
CC04CC04
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Resolution
27 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 April 2014
MISCMISC
Resolution
8 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
11 March 2014
NEWINCIncorporation