Background WavePink WaveYellow Wave

RIDLEY HALL, CAMBRIDGE (09011968)

RIDLEY HALL, CAMBRIDGE (09011968) is an active UK company. incorporated on 25 April 2014. with registered office in Cambridge. The company operates in the Education sector, engaged in post-graduate level higher education. RIDLEY HALL, CAMBRIDGE has been registered for 11 years. Current directors include BIGG, Michael David, The Reverend, DYBALL, Rebecca, Revd, HOLMES, Kevin John and 8 others.

Company Number
09011968
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 2014
Age
11 years
Address
Ridley Hall Road, Cambridge, CB3 9HG
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BIGG, Michael David, The Reverend, DYBALL, Rebecca, Revd, HOLMES, Kevin John, POPE, Susan Elizabeth, PRESLAND, Andrew Roy, Canon, ROBERTSHAW, Kina Perrira Njamba, SELLIN, Debbie, Rt Revd, SHEARD, Mark Robert, Mr., SMITH, Mark Stephen, Dr, WOOLLEY, Paul Thomas, ZAHL, Simeon Mclean, Professor
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDLEY HALL, CAMBRIDGE

RIDLEY HALL, CAMBRIDGE is an active company incorporated on 25 April 2014 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in post-graduate level higher education. RIDLEY HALL, CAMBRIDGE was registered 11 years ago.(SIC: 85422)

Status

active

Active since 11 years ago

Company No

09011968

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

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

RIDLEY HALL
From: 25 April 2014To: 9 May 2014
Contact
Address

Ridley Hall Road Cambridge, CB3 9HG,

Timeline

49 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Loan Cleared
Aug 25
Director Joined
Sept 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ZHANG, Guoliang

Active
CambridgeCB3 9HG
Secretary
Appointed 01 Oct 2018

BIGG, Michael David, The Reverend

Active
CambridgeCB3 9HG
Born November 1981
Director
Appointed 21 Jun 2021

DYBALL, Rebecca, Revd

Active
Ridley Hall Road, CambridgeCB3 9HG
Born January 1982
Director
Appointed 09 Oct 2018

HOLMES, Kevin John

Active
Ridley Hall Road, CambridgeCB3 9HG
Born April 1956
Director
Appointed 30 May 2018

POPE, Susan Elizabeth

Active
CambridgeCB3 9HG
Born April 1958
Director
Appointed 22 Dec 2022

PRESLAND, Andrew Roy, Canon

Active
Harborough Road, RushdenNN10 0LP
Born September 1966
Director
Appointed 03 Jan 2020

ROBERTSHAW, Kina Perrira Njamba

Active
CambridgeCB3 9HG
Born October 1975
Director
Appointed 13 Oct 2021

SELLIN, Debbie, Rt Revd

Active
CambridgeCB3 9HG
Born October 1964
Director
Appointed 09 Jan 2023

SHEARD, Mark Robert, Mr.

Active
CambridgeCB3 9HG
Born January 1959
Director
Appointed 24 Sept 2025

SMITH, Mark Stephen, Dr

Active
CambridgeCB3 9HG
Born July 1984
Director
Appointed 02 Dec 2024

WOOLLEY, Paul Thomas

Active
CambridgeCB3 9HG
Born December 1976
Director
Appointed 03 Jul 2025

ZAHL, Simeon Mclean, Professor

Active
CambridgeCB3 9HG
Born October 1982
Director
Appointed 14 Jun 2022

KIBBLE, Josephine Judy

Resigned
CambridgeCB3 9HG
Secretary
Appointed 04 Jan 2016
Resigned 27 Apr 2018

MACRAE, Colin Philip Robertson

Resigned
CambridgeCB3 9HG
Secretary
Appointed 25 Apr 2014
Resigned 04 Jan 2016

BLAIR, Catherine Jill, Reverend

Resigned
Bowes Road, Walton-On-ThamesKT12 3HT
Born June 1962
Director
Appointed 26 Feb 2020
Resigned 12 Jul 2021

BRISLEY, Lyn Penelope

Resigned
CambridgeCB3 9HG
Born March 1969
Director
Appointed 13 Mar 2019
Resigned 16 Mar 2022

COLEY, Emma Louise, Revd

Resigned
Ridley Hall Road, CambridgeCB3 9HG
Born August 1976
Director
Appointed 11 Jan 2018
Resigned 28 Nov 2018

DOYLE, Peter Lawrence

Resigned
70 Grosvenor Street, LondonW1K 3JP
Born September 1952
Director
Appointed 25 Apr 2014
Resigned 31 Jul 2016

FALVEY, Christopher Denis Anton

Resigned
CambridgeCB3 9HG
Born February 1963
Director
Appointed 25 Apr 2014
Resigned 02 Dec 2015

IRVINE, John Dudley, Very Revd

Resigned
Pretoria Road, CambridgeCB4 1HE
Born January 1949
Director
Appointed 04 Jun 2014
Resigned 11 Dec 2023

KENNEDY, James Edward, Rev Dr

Resigned
Church Street, Chipping NortonOX7 5NT
Born August 1972
Director
Appointed 20 Nov 2019
Resigned 16 Jun 2021

KILNER, Frederick James, Rev Canon

Resigned
125 High Street, HuntingdonPE28 3EN
Born January 1943
Director
Appointed 25 Apr 2014
Resigned 01 Jun 2022

LAING, Sibella

Resigned
Ridley Hall Road, CambridgeCB3 9HG
Born January 1949
Director
Appointed 03 Dec 2014
Resigned 19 Mar 2025

LINEBAUGH, Jonathan Andrew, The Reverend Doctor

Resigned
West Road, CambridgeCB3 9BS
Born May 1982
Director
Appointed 09 Mar 2016
Resigned 01 Jun 2022

MASSON, Margaret Jane, Dr

Resigned
CambridgeCB3 9HG
Born March 1961
Director
Appointed 25 Apr 2014
Resigned 30 May 2017

MATTHEWS, Colin Stephen

Resigned
CambridgeCB3 9HG
Born April 1956
Director
Appointed 25 Apr 2014
Resigned 01 Jul 2015

MCCURDY, Hugh Kyle, The Ven

Resigned
Bishop Woodford House, ElyCB7 4DX
Born March 1958
Director
Appointed 25 Apr 2014
Resigned 23 Nov 2022

MCGUIRE, Simon Robert

Resigned
CambridgeCB3 9HG
Born August 1957
Director
Appointed 21 Mar 2017
Resigned 22 Nov 2023

MCGUIRE, Simon Robert

Resigned
CambridgeCB3 9HG
Born August 1957
Director
Appointed 25 Apr 2014
Resigned 20 Dec 2015

PALMER, Diane

Resigned
Stanley Road, CambridgeCB5 8LB
Born July 1951
Director
Appointed 25 Apr 2014
Resigned 04 Dec 2019

SPELMAN, Mark Gerald

Resigned
Windmill Lane, SolihullB93 8PZ
Born May 1957
Director
Appointed 09 Mar 2016
Resigned 10 Mar 2026

TROMANS, Stephen Richard

Resigned
CambridgeCB3 9HG
Born February 1957
Director
Appointed 25 Apr 2014
Resigned 30 May 2018

URQUHART, David Andrew, Right Reverend

Resigned
Old Church Road, BirminghamB17 0BE
Born April 1952
Director
Appointed 25 Apr 2014
Resigned 13 Sept 2017

WELLS, Joanne Caladine Bailey, Right Reverend Doctor

Resigned
LondonSE1 7JU
Born June 1965
Director
Appointed 25 Apr 2014
Resigned 22 Nov 2023

WEST, Andrew Mark Mclaren

Resigned
CambridgeCB3 9HG
Born April 1960
Director
Appointed 20 Mar 2023
Resigned 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 August 2014
AA01Change of Accounting Reference Date
Legacy
2 August 2014
MG06MG06
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Miscellaneous
9 May 2014
MISCMISC
Certificate Change Of Name Company
9 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
25 April 2014
NEWINCIncorporation