THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB3 9DU

Company number 02958069
Status Active
Incorporation Date 12 August 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 12 GRANGE ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9DU
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY are www.themargaretbeaufortinstituteof.co.uk, and www.the-margaret-beaufort-institute-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The Margaret Beaufort Institute of Theology is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02958069. The Margaret Beaufort Institute of Theology has been working since 12 August 1994. The present status of the company is Active. The registered address of The Margaret Beaufort Institute of Theology is 12 Grange Road Cambridge Cambridgeshire Cb3 9du. . KANELLAS, Menelaos is a Secretary of the company. BAGSTAFF, David William, Fr is a Director of the company. BROADBENT, Mark John, Cto is a Director of the company. CANNING, Roberta is a Director of the company. COWARD, Joanne Lee is a Director of the company. FERRAN, Eilis Veronica, Professor is a Director of the company. SCHOOLING, Jennifer, Dr is a Director of the company. TAYLOR, Ann Elizabeth is a Director of the company. TOLLINGTON, Janet Elizabeth, Reverend is a Director of the company. Secretary COWARD, Joanne Lee has been resigned. Secretary HAWES, Bernard Harold has been resigned. Secretary MOSS, Christopher Michael Norman, Rev Dr has been resigned. Secretary TURVILL, Lorraine Ann has been resigned. Director BLOOMFIELD, Michael Anthony has been resigned. Director LIVESEY, Sally has been resigned. Director MAIR, Margaret Mary Plowden has been resigned. Director MATTHEWS, William John has been resigned. Director MOORE, Patrick John Francis, Dr has been resigned. Director MOSS, Christopher Michael Norman, Rev Dr has been resigned. Director O KEEFFE, Bernadette Mary, Dr has been resigned. Director O'BRIEN, Diane Susan, Dr has been resigned. Director OSMASTON, Amiel Mary Ellinor, Rev has been resigned. Director POOLE, Myra Ann, Sister has been resigned. Director QUINLAN, Bernard John has been resigned. Director ROGERS, Anthony Bruce, Rev has been resigned. Director TIGHE, Bridget Teresa, Sister has been resigned. Director TOLSTOY, Margie Martineke has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
KANELLAS, Menelaos
Appointed Date: 02 April 2007

Director
BAGSTAFF, David William, Fr
Appointed Date: 16 February 2015
73 years old

Director
BROADBENT, Mark John, Cto
Appointed Date: 01 July 2011
65 years old

Director
CANNING, Roberta
Appointed Date: 19 November 2007
80 years old

Director
COWARD, Joanne Lee
Appointed Date: 14 March 1997
59 years old

Director
FERRAN, Eilis Veronica, Professor
Appointed Date: 01 September 2006
63 years old

Director
SCHOOLING, Jennifer, Dr
Appointed Date: 15 March 2012
53 years old

Director
TAYLOR, Ann Elizabeth
Appointed Date: 01 September 2008
69 years old

Director
TOLLINGTON, Janet Elizabeth, Reverend
Appointed Date: 01 September 2001
74 years old

Resigned Directors

Secretary
COWARD, Joanne Lee
Resigned: 13 February 2004
Appointed Date: 14 March 1997

Secretary
HAWES, Bernard Harold
Resigned: 27 November 2004
Appointed Date: 13 February 2004

Secretary
MOSS, Christopher Michael Norman, Rev Dr
Resigned: 14 March 1997
Appointed Date: 12 August 1994

Secretary
TURVILL, Lorraine Ann
Resigned: 02 April 2007
Appointed Date: 11 August 2005

Director
BLOOMFIELD, Michael Anthony
Resigned: 13 March 2008
Appointed Date: 01 September 2001
87 years old

Director
LIVESEY, Sally
Resigned: 30 June 2015
Appointed Date: 16 January 2006
80 years old

Director
MAIR, Margaret Mary Plowden
Resigned: 01 September 2005
Appointed Date: 14 March 2003
70 years old

Director
MATTHEWS, William John
Resigned: 14 March 2011
Appointed Date: 14 January 2009
86 years old

Director
MOORE, Patrick John Francis, Dr
Resigned: 09 September 1999
Appointed Date: 12 August 1994
85 years old

Director
MOSS, Christopher Michael Norman, Rev Dr
Resigned: 09 September 1999
Appointed Date: 12 August 1994
78 years old

Director
O KEEFFE, Bernadette Mary, Dr
Resigned: 31 December 2005
Appointed Date: 08 February 1996
95 years old

Director
O'BRIEN, Diane Susan, Dr
Resigned: 02 July 2007
Appointed Date: 12 August 1994
74 years old

Director
OSMASTON, Amiel Mary Ellinor, Rev
Resigned: 27 June 1996
Appointed Date: 10 March 1995
74 years old

Director
POOLE, Myra Ann, Sister
Resigned: 27 June 1996
Appointed Date: 10 March 1995
92 years old

Director
QUINLAN, Bernard John
Resigned: 26 August 2008
Appointed Date: 13 March 2008
93 years old

Director
ROGERS, Anthony Bruce, Rev
Resigned: 15 October 2013
Appointed Date: 01 September 2001
78 years old

Director
TIGHE, Bridget Teresa, Sister
Resigned: 15 August 2005
Appointed Date: 08 February 1996
79 years old

Director
TOLSTOY, Margie Martineke
Resigned: 09 September 1999
Appointed Date: 27 June 1996
83 years old

Persons With Significant Control

Fr David William Bagstaff
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

Cto Mark John Broadbent
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

Ms Roberta Canning
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

Ms Joanne Lee Coward
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

Professor Eilis Veronica Ferran
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

Dr Jennifer Schooling
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

Ms Ann Elizabeth Taylor
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

Reverend Janet Elizabeth Tollington
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control

THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY Events

09 Feb 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
09 Mar 2016
Total exemption full accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 12 August 2015 no member list
07 Jul 2015
Termination of appointment of Sally Livesey as a director on 30 June 2015
...
... and 80 more events
24 Aug 1995
Annual return made up to 12/08/95
  • 363(287) ‐ Registered office changed on 24/08/95

05 Apr 1995
Accounting reference date notified as 30/06
31 Mar 1995
New director appointed
31 Mar 1995
New director appointed
12 Aug 1994
Incorporation

THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY Charges

22 December 2003
Legal mortgage
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 12/14 grange road cambridge CB3 9DX…