Background WavePink WaveYellow Wave

WESLEY HOUSE, CAMBRIDGE (09147032)

WESLEY HOUSE, CAMBRIDGE (09147032) is an active UK company. incorporated on 24 July 2014. with registered office in Cambridge. The company operates in the Education sector, engaged in post-graduate level higher education. WESLEY HOUSE, CAMBRIDGE has been registered for 11 years. Current directors include ARTHUR, Janet, BURGESS, Stephen John, Rev, CHAPMAN, David Michael, The Revd Dr and 4 others.

Company Number
09147032
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2014
Age
11 years
Address
2nd Floor, St Giles Court, Cambridge, CB3 0AJ
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
ARTHUR, Janet, BURGESS, Stephen John, Rev, CHAPMAN, David Michael, The Revd Dr, ELLIOTT, Christine Nelia, PENIKET, David, POOLE, Nigel David, WESTWOOD, Rose Audrey Sandford, Reverend
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESLEY HOUSE, CAMBRIDGE

WESLEY HOUSE, CAMBRIDGE is an active company incorporated on 24 July 2014 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in post-graduate level higher education. WESLEY HOUSE, CAMBRIDGE was registered 11 years ago.(SIC: 85422)

Status

active

Active since 11 years ago

Company No

09147032

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

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

2nd Floor, St Giles Court 24 Castle Street Cambridge, CB3 0AJ,

Previous Addresses

Wesley House Jesus Lane Cambridge Cambridgeshire CB5 8BJ
From: 24 July 2014To: 16 August 2025
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Feb 21
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
May 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

ARTHUR, Janet

Active
24 Castle Street, CambridgeCB3 0AJ
Born May 1955
Director
Appointed 12 Nov 2019

BURGESS, Stephen John, Rev

Active
24 Castle Street, CambridgeCB3 0AJ
Born July 1949
Director
Appointed 16 Nov 2016

CHAPMAN, David Michael, The Revd Dr

Active
24 Castle Street, CambridgeCB3 0AJ
Born November 1960
Director
Appointed 26 Nov 2025

ELLIOTT, Christine Nelia

Active
24 Castle Street, CambridgeCB3 0AJ
Born November 1955
Director
Appointed 12 Nov 2019

PENIKET, David

Active
24 Castle Street, CambridgeCB3 0AJ
Born December 1965
Director
Appointed 12 Nov 2019

POOLE, Nigel David

Active
24 Castle Street, CambridgeCB3 0AJ
Born January 1955
Director
Appointed 17 Feb 2021

WESTWOOD, Rose Audrey Sandford, Reverend

Active
24 Castle Street, CambridgeCB3 0AJ
Born September 1957
Director
Appointed 10 Nov 2022

ASHLEY, Roger Paul

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born March 1953
Director
Appointed 24 Jul 2014
Resigned 10 Nov 2022

BARRETT, John Charles Allanson, Rev

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born June 1943
Director
Appointed 24 Jul 2014
Resigned 31 Aug 2020

BRIGGS, Michael Peter

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born December 1944
Director
Appointed 24 Jul 2014
Resigned 01 May 2019

CARTER, Kenneth, Bishop

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born August 1957
Director
Appointed 11 May 2023
Resigned 31 Jan 2025

DIXON, Catherine, Revd

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born May 1974
Director
Appointed 25 Feb 2015
Resigned 27 Nov 2024

GNANAPRAGASAM, Bala

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born September 1944
Director
Appointed 12 Nov 2019
Resigned 25 Jul 2024

HOLLANDS, Helen, The Revd

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born September 1968
Director
Appointed 01 Nov 2024
Resigned 28 Jul 2025

JORDAN, Stuart, Reverend

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born May 1949
Director
Appointed 24 Jul 2014
Resigned 31 May 2023

LIEU, Judith Margaret, Professor

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born May 1951
Director
Appointed 24 Jul 2014
Resigned 04 Jul 2019

NICHOLLS, Derek Clifford, Dr

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born April 1939
Director
Appointed 24 Jul 2014
Resigned 31 Aug 2015

OVEY, Elizabeth Helen

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born December 1954
Director
Appointed 24 Jul 2014
Resigned 31 Aug 2025

PURSEHOUSE, Julian, Rev

Resigned
Wentworth Green, NorwichNR4 6AE
Born March 1967
Director
Appointed 10 Jun 2015
Resigned 25 Jul 2024

ROLES, Christopher David

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born February 1962
Director
Appointed 11 Mar 2023
Resigned 25 May 2025

SCAHILL, David Nicolas

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born March 1948
Director
Appointed 01 Sept 2017
Resigned 13 Jul 2023

SEELEY, Martin Alan, Right Revd

Resigned
Abbey House, Bury St EdmundsIP33 1LS
Born May 1954
Director
Appointed 22 Feb 2015
Resigned 16 Nov 2016

SHARPE, John Michael

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born August 1947
Director
Appointed 24 Jul 2014
Resigned 31 Aug 2020

SMITH, Colin Arthur, The Revd

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born January 1955
Director
Appointed 16 Nov 2016
Resigned 31 Aug 2022

WILSON, Michael Peter

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born June 1950
Director
Appointed 24 Jul 2014
Resigned 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Resolution
18 June 2025
RESOLUTIONSResolutions
Memorandum Articles
5 June 2025
MAMA
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Statement Of Companys Objects
14 November 2022
CC04CC04
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Resolution
18 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Resolution
16 May 2022
RESOLUTIONSResolutions
Memorandum Articles
16 May 2022
MAMA
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Auditors Resignation Company
31 August 2016
AUDAUD
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2014
NEWINCIncorporation