Background WavePink WaveYellow Wave

RED BALLOON LEARNER CENTRE CAMBRIDGE (10978174)

RED BALLOON LEARNER CENTRE CAMBRIDGE (10978174) is an active UK company. incorporated on 23 September 2017. with registered office in Milton. The company operates in the Education sector, engaged in general secondary education. RED BALLOON LEARNER CENTRE CAMBRIDGE has been registered for 8 years. Current directors include GREEN, Jane, HARVEY, Davina, HASTE, Judith Susannah Mary and 4 others.

Company Number
10978174
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 September 2017
Age
8 years
Address
42-44 High Street, Milton, CB24 6DF
Industry Sector
Education
Business Activity
General secondary education
Directors
GREEN, Jane, HARVEY, Davina, HASTE, Judith Susannah Mary, LAW, Peter Martin, MORTON-KEMP, Paul Lewis, PATTERSON, Mark Nicholas, THOMPSON, Eleanor Susan Laure
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BALLOON LEARNER CENTRE CAMBRIDGE

RED BALLOON LEARNER CENTRE CAMBRIDGE is an active company incorporated on 23 September 2017 with the registered office located in Milton. The company operates in the Education sector, specifically engaged in general secondary education. RED BALLOON LEARNER CENTRE CAMBRIDGE was registered 8 years ago.(SIC: 85310)

Status

active

Active since 8 years ago

Company No

10978174

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

Age

8 Years

Incorporated 23 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

42-44 High Street Milton, CB24 6DF,

Previous Addresses

Herbert House 57 Warkworth Terrace Cambridge CB1 1EE England
From: 9 February 2018To: 3 September 2024
, 7a Chesterton Mill French's Road, Cambridge, CB4 3NP
From: 23 September 2017To: 9 February 2018
Timeline

48 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Dec 23
Owner Exit
Jun 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Dec 25
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

GREEN, Jane

Active
High Street, MiltonCB24 6DF
Born May 1964
Director
Appointed 06 Jan 2025

HARVEY, Davina

Active
High Street, CambridgeCB24 6DF
Born February 1959
Director
Appointed 02 Jun 2025

HASTE, Judith Susannah Mary

Active
High Street, MiltonCB24 6DF
Born February 1963
Director
Appointed 09 Jun 2023

LAW, Peter Martin

Active
High Street, MiltonCB24 6DF
Born July 1969
Director
Appointed 05 Jun 2023

MORTON-KEMP, Paul Lewis

Active
High Street, CambridgeCB24 6DF
Born December 1971
Director
Appointed 02 Jun 2025

PATTERSON, Mark Nicholas

Active
High Street, MiltonCB24 6DF
Born July 1960
Director
Appointed 20 Mar 2023

THOMPSON, Eleanor Susan Laure

Active
High Street, CambridgeCB24 6DF
Born August 1986
Director
Appointed 24 Nov 2025

ALLI-BALOGUN, Janine Angela

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born April 1987
Director
Appointed 24 Jan 2022
Resigned 20 Jul 2022

ALLIN, Lauren Jane

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born April 1957
Director
Appointed 09 Oct 2017
Resigned 20 Sept 2022

BADEJO, Oluwasayo Ajoke

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born April 1977
Director
Appointed 20 May 2020
Resigned 24 Mar 2021

BAILEY, Lawrence Richard

Resigned
French's Road, CambridgeCB4 3NP
Born April 1949
Director
Appointed 23 Sept 2017
Resigned 17 Nov 2017

BROWN, Anya

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born May 1975
Director
Appointed 28 Mar 2019
Resigned 17 Jun 2020

BROWN, Deborah Miriam, Dr

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born April 1978
Director
Appointed 27 Jun 2019
Resigned 26 Jun 2022

DIXON, Sarah Ann

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born August 1955
Director
Appointed 27 Jun 2019
Resigned 31 Dec 2019

FRANKL, Michael Anthony

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born July 1948
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2019

HARRIES, Lynne Annette

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born December 1953
Director
Appointed 01 Oct 2017
Resigned 18 Jul 2023

HASTE, Judith Susannah Mary

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born February 1963
Director
Appointed 17 Nov 2021
Resigned 06 Jun 2022

HOWITT, Richard Stuart, Cllr

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born April 1961
Director
Appointed 08 Apr 2021
Resigned 16 Sept 2022

JOHNSTONE, Lucy

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born February 1988
Director
Appointed 02 Jan 2018
Resigned 28 Nov 2022

LOSHAK, Ruth

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born January 1936
Director
Appointed 01 Oct 2017
Resigned 13 Dec 2021

MCARTHY, Mary Elizabeth

Resigned
Warkworth Terrace, CambridgeCB1 1EE
Born July 1954
Director
Appointed 01 Oct 2017
Resigned 10 Jan 2019

MCGUIRE, Kathleen Mary

Resigned
High Street, MiltonCB24 6DF
Born November 1975
Director
Appointed 23 Jan 2023
Resigned 09 Jan 2025

PORTER, Rebecca Marie

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born March 1986
Director
Appointed 02 Jan 2018
Resigned 20 Nov 2020

SPAIN, Elizabeth Claire

Resigned
Warkworth Terrace, CambridgeCB1 1EE
Born June 1961
Director
Appointed 01 Oct 2017
Resigned 04 Jan 2018

STEINITZ, Lesley Ginette

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born March 1959
Director
Appointed 29 Nov 2022
Resigned 22 Nov 2023

SWAIN, Ian Bryan

Resigned
High Street, MiltonCB24 6DF
Born June 1966
Director
Appointed 19 Jan 2022
Resigned 27 Nov 2024

TOMBA, Janet Mary

Resigned
57 Warkworth Terrace, CambridgeCB1 1EE
Born August 1960
Director
Appointed 01 Oct 2017
Resigned 06 Feb 2020

Persons with significant control

1

0 Active
1 Ceased
French's Road, CambridgeCB4 3NP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2017
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Incorporation Company
23 September 2017
NEWINCIncorporation