Background WavePink WaveYellow Wave

JESUS COLLEGE (HARSTON BARNS) LIMITED (12187583)

JESUS COLLEGE (HARSTON BARNS) LIMITED (12187583) is an active UK company. incorporated on 3 September 2019. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. JESUS COLLEGE (HARSTON BARNS) LIMITED has been registered for 6 years. Current directors include ALLEYNE, Sonita Charlene, ANTHONY, Richard Forbes, Dr.

Company Number
12187583
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
The Bursary Jesus College, Cambridge, CB5 8BL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLEYNE, Sonita Charlene, ANTHONY, Richard Forbes, Dr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESUS COLLEGE (HARSTON BARNS) LIMITED

JESUS COLLEGE (HARSTON BARNS) LIMITED is an active company incorporated on 3 September 2019 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. JESUS COLLEGE (HARSTON BARNS) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12187583

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

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

The Bursary Jesus College Jesus Lane Cambridge, CB5 8BL,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORSE, Nichola Lorraine

Active
Jesus College, CambridgeCB5 8BL
Secretary
Appointed 04 Nov 2024

ALLEYNE, Sonita Charlene

Active
Jesus College, CambridgeCB5 8BL
Born March 1967
Director
Appointed 09 Dec 2019

ANTHONY, Richard Forbes, Dr

Active
Jesus College, CambridgeCB5 8BL
Born October 1967
Director
Appointed 03 Sept 2019

ANTHONY, Richard Forbes, Dr

Resigned
Jesus College, CambridgeCB5 8BL
Secretary
Appointed 23 May 2024
Resigned 03 Nov 2024

SHEPHARD, Robert David

Resigned
Jesus College, CambridgeCB5 8BL
Secretary
Appointed 03 Sept 2019
Resigned 23 May 2024

Persons with significant control

1

Jesus Lane, CambridgeCB5 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
1 June 2021
RP04AP01RP04AP01
Withdrawal Of A Person With Significant Control Statement
28 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
24 February 2020
MR02Statement that Part/All of Property Released
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2019
NEWINCIncorporation