CAMBRIDGE OPEN CENTRE
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9AU
Company number 02795146
Status Active
Incorporation Date 2 March 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 9 QUY COURT COLLIERS LANE, STOW CUM QUY, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9AU
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Appointment of Mrs Danielle Louise Whittaker as a secretary on 1 April 2017; Termination of appointment of Janet Brock as a secretary on 1 April 2017. The most likely internet sites of CAMBRIDGE OPEN CENTRE are www.cambridgeopen.co.uk, and www.cambridge-open.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Cambridge Rail Station is 4.3 miles; to Dullingham Rail Station is 6.1 miles; to Shelford (Cambs) Rail Station is 6.3 miles; to Whittlesford Parkway Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Open Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02795146. Cambridge Open Centre has been working since 02 March 1993. The present status of the company is Active. The registered address of Cambridge Open Centre is 9 Quy Court Colliers Lane Stow Cum Quy Cambridge Cambridgeshire Cb25 9au. The company`s financial liabilities are £17k. It is £-11.78k against last year. And the total assets are £41.76k, which is £-2.93k against last year. WHITTAKER, Danielle Louise is a Secretary of the company. CANE, Elizabeth Sarah Dingley is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROCK, Janet has been resigned. Secretary HATTERSLEY, Peta has been resigned. Director GEORGE, Christopher Frank has been resigned. Director HATTERSLEY, Peta has been resigned. Director SHEPHERD, Paul James has been resigned. Director WILSON, Alan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "General secondary education".


cambridge open Key Finiance

LIABILITIES £17k
-41%
CASH n/a
TOTAL ASSETS £41.76k
-7%
All Financial Figures

Current Directors

Secretary
WHITTAKER, Danielle Louise
Appointed Date: 01 April 2017

Director
CANE, Elizabeth Sarah Dingley
Appointed Date: 04 November 2003
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 March 1993
Appointed Date: 02 March 1993

Secretary
BROCK, Janet
Resigned: 01 April 2017
Appointed Date: 16 March 1994

Secretary
HATTERSLEY, Peta
Resigned: 16 March 1994
Appointed Date: 02 March 1993

Director
GEORGE, Christopher Frank
Resigned: 26 September 2005
Appointed Date: 13 May 1998
77 years old

Director
HATTERSLEY, Peta
Resigned: 13 May 1998
Appointed Date: 02 March 1993
77 years old

Director
SHEPHERD, Paul James
Resigned: 16 March 1994
Appointed Date: 02 April 1993
85 years old

Director
WILSON, Alan
Resigned: 06 July 2007
Appointed Date: 02 March 1993
80 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 March 1993
Appointed Date: 02 March 1993

Persons With Significant Control

Mrs Elizabeth Sarah Dingley Cane
Notified on: 2 March 2017
69 years old
Nature of control: Has significant influence or control

CAMBRIDGE OPEN CENTRE Events

10 May 2017
Total exemption full accounts made up to 28 February 2017
12 Apr 2017
Appointment of Mrs Danielle Louise Whittaker as a secretary on 1 April 2017
12 Apr 2017
Termination of appointment of Janet Brock as a secretary on 1 April 2017
09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
26 Jul 2016
Total exemption full accounts made up to 29 February 2016
...
... and 60 more events
07 Nov 1993
New director appointed

10 Mar 1993
New secretary appointed;director resigned;new director appointed

10 Mar 1993
Secretary resigned;new director appointed

10 Mar 1993
Registered office changed on 10/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

02 Mar 1993
Incorporation