Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUNCTION CDC LIMITED
Company Information for

JUNCTION CDC LIMITED

JUNCTION CDC LTD, CLIFTON WAY, CAMBRIDGE, CB1 7GX,
Company Registration Number
02328810
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Junction Cdc Ltd
JUNCTION CDC LIMITED was founded on 1988-12-15 and has its registered office in Cambridge. The organisation's status is listed as "Active". Junction Cdc Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JUNCTION CDC LIMITED
 
Legal Registered Office
JUNCTION CDC LTD
CLIFTON WAY
CAMBRIDGE
CB1 7GX
Other companies in CB1
 
Charity Registration
Charity Number 801637
Charity Address THE JUNCTION, CLIFTON WAY, CAMBRIDGE, CB1 7GX
Charter DELIVER EDUCATION, TRAINING, ARTS AND CULTURE. DELIVER A PROGRAMME OF ARTS, MUSIC AND THEATRE TO A WIDE AUDIENCE
Filing Information
Company Number 02328810
Company ID Number 02328810
Date formed 1988-12-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB700122806  
Last Datalog update: 2023-12-06 07:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUNCTION CDC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUNCTION CDC LIMITED

Current Directors
Officer Role Date Appointed
HELEN CHAMBERLAIN
Company Secretary 2017-03-14
RICHARD IAN ARNOLD
Director 2016-09-19
NICOLA BUCKLEY
Director 2014-05-19
CHRISTINE DODDINGTON
Director 2010-09-17
JONATHON MARK RANDALL PAYNE
Director 2013-03-18
MERAV ROSENFELD
Director 2014-05-19
GODRIC WILLIAM NAYLOR SMITH
Director 2013-03-18
JULIUS EDWARD BENEDICK STOBBS
Director 2013-05-13
MICHAEL JOHN KEITH STONE
Director 2010-08-23
HELEN MARGARET TAYLOR
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALBERT COLLIGAN
Director 2016-09-19 2017-11-23
JOANNE PARRY
Company Secretary 2013-02-04 2017-03-14
PETER LORENZ
Director 2014-05-19 2016-04-21
DEREK WILLIAM BOWDEN
Director 2009-11-04 2013-07-08
DAVID JAMES EARNSHAW
Director 2009-02-24 2013-02-04
MARTIN ROBERT MITCHELL
Director 2003-12-03 2012-12-15
AMY VAUGHAN
Company Secretary 2011-10-10 2012-09-14
WENDY CLAIRE BARNES
Company Secretary 2008-07-01 2011-08-22
JOHN MCLAREN-STEWART
Director 2009-05-06 2010-11-01
IAN JOHN BRUNO
Director 2000-04-01 2009-02-24
JENNIFER JOY CULANK
Director 2000-04-01 2008-11-12
RUTH BENNETT
Company Secretary 2007-05-10 2008-06-30
NIGEL WILLIAM LAVENDER
Company Secretary 2006-05-24 2007-03-31
PAUL LAURENCE BOGEN
Company Secretary 1991-12-15 2006-05-24
LYN SUZANNE DISLEY
Director 1991-12-15 2006-04-12
SAXON BRETTELL
Director 2000-04-01 2005-05-19
AMANDA MARY LYNE
Director 1995-09-07 2004-09-22
ANDREW JOHN HOLMES
Director 1991-12-15 2004-03-17
KATE LOUISE LAWRANCE
Director 2000-04-01 2004-02-25
COLIN WILLIAM CHRISTY
Director 2000-09-10 2003-06-11
TERENCE RICHARD FROST
Director 1994-08-02 2003-01-09
COLIN WILLIAM CHRISTY
Director 1993-02-22 2000-09-10
THOMAS SIDNEY LING
Director 1991-12-15 2000-09-10
GRAHAM EDWARDS
Director 1991-12-15 1992-08-24
JEREMY WILLIAM LINSEY
Director 1991-12-15 1992-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN ARNOLD WRENBRIDGE SPORT (YORK) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
RICHARD IAN ARNOLD R I ARNOLD LTD Director 2012-01-04 CURRENT 2012-01-04 Active
RICHARD IAN ARNOLD WRENBRIDGE (SPORT) LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
GODRIC WILLIAM NAYLOR SMITH CAMBRIDGE UNITED FOOTBALL CLUB LIMITED Director 2018-07-19 CURRENT 1950-05-17 Active
GODRIC WILLIAM NAYLOR SMITH INCORPORATED LONDON LIMITED Director 2013-01-31 CURRENT 2012-06-14 Active
JULIUS EDWARD BENEDICK STOBBS STOBBS LITE LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JULIUS EDWARD BENEDICK STOBBS THE JUNCTION PROMOTIONS LIMITED Director 2014-02-10 CURRENT 1997-09-22 Active
JULIUS EDWARD BENEDICK STOBBS STOBBS (IP) LTD Director 2013-01-21 CURRENT 2013-01-21 Active
HELEN MARGARET TAYLOR CAMBRIDGE CURIOSITY AND IMAGINATION Director 2013-12-09 CURRENT 2007-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-28Second filing of director appointment of Mr John Edmund Gourd
2023-11-24DIRECTOR APPOINTED MR ALASTAIR CHARLES COTTON
2023-11-22DIRECTOR APPOINTED MS RACHEL MCCAWLEY
2023-11-21DIRECTOR APPOINTED MR JOHN EDMUND GOURD
2023-11-21DIRECTOR APPOINTED MR CALLUM SAYER
2023-11-21DIRECTOR APPOINTED MR BEN HEBRON
2023-11-21DIRECTOR APPOINTED MS HALEY TAM
2023-11-21Director's details changed for Mr Ben Hebron on 2023-11-21
2023-06-08DIRECTOR APPOINTED MR KEVIN JONES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR OTHMAN BANKOLE COLE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR OTHMAN BANKOLE COLE
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-29DIRECTOR APPOINTED PROFESSOR SHREEPALI PATEL
2022-09-29APPOINTMENT TERMINATED, DIRECTOR JULIUS EDWARD BENEDICK STOBBS
2022-09-29APPOINTMENT TERMINATED, DIRECTOR GODRIC WILLIAM NAYLOR SMITH
2022-09-29APPOINTMENT TERMINATED, DIRECTOR JONATHON MARK RANDALL PAYNE
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS EDWARD BENEDICK STOBBS
2022-09-29AP01DIRECTOR APPOINTED PROFESSOR SHREEPALI PATEL
2022-07-20AP01DIRECTOR APPOINTED MS LUCY MILLS
2021-12-13CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-27AP01DIRECTOR APPOINTED MRS GABRIELLE SUMNER
2019-11-21AP01DIRECTOR APPOINTED DR OTHMAN BANKOLE COLE
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DODDINGTON
2019-07-25AP01DIRECTOR APPOINTED DR ZOE ANNA MORGAN SVENDSEN
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALBERT COLLIGAN
2017-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-03-15AP03Appointment of Ms Helen Chamberlain as company secretary on 2017-03-14
2017-03-14TM02Termination of appointment of Joanne Parry on 2017-03-14
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-20AP01DIRECTOR APPOINTED MR PHILLIP ALBERT COLLIGAN
2016-10-20AP01DIRECTOR APPOINTED MR RICHARD IAN ARNOLD
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER LORENZ
2015-12-16AR0127/11/15 ANNUAL RETURN FULL LIST
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-24AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM Junction Cdc Ltd Clifton Way Cambridge CB1 7GX
2014-06-04AP01DIRECTOR APPOINTED MS NICOLA BUCKLEY
2014-06-03AP01DIRECTOR APPOINTED DR MERAV ROSENFELD
2014-06-03AP01DIRECTOR APPOINTED MR PETER LORENZ
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2014-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE KNAPEK / 20/10/2013
2013-12-20AR0127/11/13 NO MEMBER LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BOWDEN
2013-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-02AP01DIRECTOR APPOINTED MR JULIUS EDWARD BENEDICK STOBBS
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 26/04/2013
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GODRIC WILLIAM NAYLOR SMITH / 18/03/2013
2013-04-26AP01DIRECTOR APPOINTED MR JONATHON MARK RANDALL PAYNE
2013-04-26AP01DIRECTOR APPOINTED MR GODRIC WILLIAM NAYLOR SMITH
2013-03-13AP03SECRETARY APPOINTED MISS JOANNE KNAPEK
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARNSHAW
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MITCHELL
2012-11-28AR0127/11/12 NO MEMBER LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM JUNCTION CDC CLIFTON WAY CAMBRIDGE CB1 7GX UNITED KINGDOM
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM THE JUNCTION CLIFTON ROAD CAMBRIDGE CB1 7GX
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY AMY VAUGHAN
2012-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-02-23AR0127/11/11 NO MEMBER LIST
2012-02-20AP03SECRETARY APPOINTED MRS AMY VAUGHAN
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SANGHERA
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WATERS
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY WENDY BARNES
2011-01-17AP01DIRECTOR APPOINTED MRS CHRISTINE DODDINGTON
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0127/11/10 NO MEMBER LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN-STEWART
2010-08-31AP01DIRECTOR APPOINTED MR MICHAEL JOHN KEITH STONE
2010-06-01AP01DIRECTOR APPOINTED MRS HELEN MARGARET TAYLOR
2009-11-30AR0127/11/09 NO MEMBER LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATERS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH SANGHERA / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT MITCHELL / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLAREN-STEWART / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNSHAW / 27/11/2009
2009-11-05AP01DIRECTOR APPOINTED MR DEREK WILLIAM BOWDEN
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-16AUDAUDITOR'S RESIGNATION
2009-05-28288aDIRECTOR APPOINTED MR JOHN MCLAREN-STEWART
2009-05-01288aDIRECTOR APPOINTED MR DAVID EARNSHAW
2009-03-16363aANNUAL RETURN MADE UP TO 28/11/08
2009-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR IAN BRUNO
2009-02-09288aDIRECTOR APPOINTED MR STEVE WATERS
2009-02-06288aDIRECTOR APPOINTED MR ANDY MURRAY
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT SANGHERA / 29/10/2008
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER CULANK
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR HANNAH WAGHORN
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY O'MALLEY
2008-07-21288aSECRETARY APPOINTED MRS WENDY BARNES
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY RUTH BENNETT
2008-02-19363aANNUAL RETURN MADE UP TO 28/11/07
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities


Licences & Regulatory approval
We could not find any licences issued to JUNCTION CDC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUNCTION CDC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-26 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 2006-01-20 Outstanding THE ARTS COUNCIL OF ENGLAND
Intangible Assets
Patents
We have not found any records of JUNCTION CDC LIMITED registering or being granted any patents
Domain Names

JUNCTION CDC LIMITED owns 1 domain names.

junction.co.uk  

Trademarks
We have not found any records of JUNCTION CDC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JUNCTION CDC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2014-12 GBP £19,724 Arts Centres
Cambridge City Council 2014-10 GBP £19,724
Cambridge City Council 2014-6 GBP £39,447
Cambridge City Council 2014-2 GBP £21,915
Cambridge City Council 2013-12 GBP £619
Cambridge City Council 2013-11 GBP £21,915
Cambridge City Council 2013-7 GBP £21,915
Cambridge City Council 2013-4 GBP £43,830
South Cambridgeshire District Council 2013-3 GBP £1,000 Miscellaneous Services
Cambridge City Council 2013-2 GBP £7
Cambridge City Council 2013-1 GBP £24,350
Cambridge City Council 2012-12 GBP £13
Cambridge City Council 2012-10 GBP £24,350
Cambridge City Council 2012-8 GBP £31
Cambridge City Council 2012-7 GBP £65,000
Cambridge City Council 2012-6 GBP £24,350
Cambridge City Council 2012-4 GBP £24,350
Cambridge City Council 2012-2 GBP £9
Cambridge City Council 2012-1 GBP £12,746
Cambridge City Council 2011-12 GBP £16
Cambridge City Council 2011-10 GBP £12,753
Cambridge City Council 2011-8 GBP £478
Cambridge City Council 2011-6 GBP £12,750
Cambridge City Council 2011-4 GBP £17,751
Cambridge City Council 2011-2 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JUNCTION CDC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUNCTION CDC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUNCTION CDC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.