Company Information for CAMBRIDGE ONLINE
F18 ALLIA FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD, CAMBRIDGE, CB4 2HY,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
CAMBRIDGE ONLINE | |
Legal Registered Office | |
F18 ALLIA FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY Other companies in CB4 | |
Charity Number | 1097218 |
---|---|
Charity Address | CAMBRIDGE ONLINE, HESTER ADRIAN CENTRE, HAWTHORN WAY, CAMBRIDGE, CB4 1AX |
Charter | CAMBRIDGE ONLINE IS AN EDUCATIONAL CHARITY WORKING ACROSS THE EAST OF ENGLAND HELPING DISABLED PEOPLE USE COMPUTERS BY PROVIDING TRAINING AND ADVICE TO INDIVIDUALS AND GROUPS. WE PROVIDE ACCESSIBILITY ASSESSMENTS & ADVICE, ONE TO ONE TRAINING, AND WE HAVE A FULL RANGE OF ADAPTIVE EQUIPMENT FOR PEOPLE TO TRY. |
Company Number | 03619629 | |
---|---|---|
Company ID Number | 03619629 | |
Date formed | 1998-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 12:40:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBRIDGE TIMBER BUILDINGS LTD | C/O BEGBIES TRAYNOR, TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD | Liquidation | Company formed on the 2011-03-04 | |
CAMBRIDGE HOUSE AA LIMITED | HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE PR7 5PA | Dissolved | Company formed on the 2006-06-08 | |
CAMBRIDGE ONLINE EDUCATION LTD | CAMBRIDGE HOUSE CAMBORO BUSINESS PARK GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QH | Active | Company formed on the 2008-05-16 | |
CAMBRIDGE CLUB HOLDINGS LIMITED | 15 MARKET PASSAGE CAMBRIDGE CB2 3PF | Active | Company formed on the 2010-10-11 | |
CAMBRIDGE MEDTECH LTD. | 8 SABERTON CLOSE WATERBEACH CAMBRIDGE CB25 9QW | Active | Company formed on the 2013-07-08 | |
CAMBRIDGE PROSTHETICS LTD. | Unit 3 Lion Works Station Road Whittlesford Cambridge CB22 4WL | Active | Company formed on the 2002-01-04 | |
CAMBRIDGE ALGORITHMS LIMITED | 28 THALES DRIVE ARNOLD NOTTINGHAM NG5 7NF | Active - Proposal to Strike off | Company formed on the 2007-02-13 | |
CAMBRIDGE TILEWORKS LIMITED | 11C KINGS PARADE CAMBRIDGE CAMBRIDGESHIRE CB2 1SJ | Active | Company formed on the 2009-12-08 | |
CAMBRIDGE & BURY EAST LIMITED | 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EA | Active | Company formed on the 1998-04-23 | |
CAMBRIDGE & CO., LIMITED, | 5 KILCAIRN ISLANDMAGEE LARNE BT40 3PJ | Active | Company formed on the 1910-10-18 | |
CAMBRIDGE & COUNTIES BANK LIMITED | CHARNWOOD COURT 5B NEW WALK LEICESTER LE1 6TE | Active | Company formed on the 2012-03-01 | |
CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU | 66 DEVONSHIRE ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2BL | Active | Company formed on the 1996-04-26 | |
CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED | 72A THE MALTING THE MALTING RAMSEY HUNTINGDON PE26 1LZ | Active | Company formed on the 2011-05-23 | |
CAMBRIDGE & LONDON LIMITED | CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ | Active | Company formed on the 1997-06-27 | |
CAMBRIDGE & WALDEN PROPERTIES LIMITED | 63 STATION ROAD DULLINGHAM NEWMARKET SUFFOLK CB8 9UP | Active | Company formed on the 1987-04-06 | |
CAMBRIDGE '99 CLUB LIMITED | 115C MILTON ROAD CAMBRIDGE CB4 1XE | Active | Company formed on the 1980-12-11 | |
CAMBRIDGE (AUTO BULBS) LIMITED | THE BARN BURY LANE MELBOURN ROYSTON SG8 6DF | Active | Company formed on the 1966-02-09 | |
CAMBRIDGE (S) HAIRDRESSING LIMITED | INNOVIA HOUSE MARISH WHARF ST MARYS ROAD MIDDLGEGREEN SLOUGH BERKSHIRE SL3 6DA | Dissolved | Company formed on the 2012-04-17 | |
CAMBRIDGE 1 ADVISORS LIMITED | NORFOLK HOUSE 4 STATION ROAD ST IVES CAMBS PE27 5AF | Active - Proposal to Strike off | Company formed on the 2013-06-25 | |
![]() |
CAMBRIDGE 1 PROPERTY MANAGEMENT LTD | 41 KINGSTON STREET CAMBRIDGE CB1 2NU | Dissolved | Company formed on the 1999-02-26 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN ENTECOTT |
||
DAVID CARPENTER |
||
GARY WILLIAM DEW |
||
KAREN NICOLA HUNT |
||
RONALD WILLIAM MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN VICTOR AVES |
Director | ||
ELIZABETH MARY STEVENSON |
Director | ||
GEORGE MARK PETTIT |
Director | ||
ANDREW STIRLING LAKE |
Director | ||
MICHAEL GARFIELD HOSKING |
Director | ||
PATRICIA MARJORIE LANT |
Director | ||
ANNE CAMPBELL |
Director | ||
RACHEL DOROTHY LOUISE TALBOT |
Director | ||
MARTIN EDWARD GOOD |
Director | ||
GEOFFREY PETER FRANCIS VINCENT |
Director | ||
VISHNU VASUDEVA |
Director | ||
RACHEL DOROTHY LOUISE TALBOT |
Company Secretary | ||
JOHN MAURICE COUSINS |
Company Secretary | ||
JOHN MAURICE COUSINS |
Director | ||
MAUREEN MARTINDELL |
Company Secretary | ||
MICHAEL DOUGLAS PLATTEN |
Director | ||
ELAINE ELIZABETH FULTON |
Director | ||
JOHN BRIAN ABBOTT |
Director | ||
LORNA DAVIES |
Director | ||
JOHN KENNETH LITTLE |
Director | ||
JOHN KENNETH LITTLE |
Company Secretary | ||
JAMES CLIFFORD NIGHTINGALE |
Director | ||
MALCOLM HUGH WYLIE |
Director | ||
CHLOE ANN COCKERILL |
Director | ||
PAUL IAIN WEBB |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM MOORE | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN NICOLA HUNT | ||
Elect to keep the directors residential address information on the public register | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN BLANDFORD | ||
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Appointment of Ms Rose Alison Charlton-Peel as company secretary on 2022-11-08 | ||
Termination of appointment of James Matthew Lewis on 2022-08-17 | ||
DIRECTOR APPOINTED MS ROSE ALISON CHARLTON-PEEL | ||
CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ROSE ALISON CHARLTON-PEEL | |
TM02 | Termination of appointment of James Matthew Lewis on 2022-08-17 | |
TM02 | Termination of appointment of Andrew John Entecott on 2022-03-15 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AP03 | Appointment of Mr James Matthew Lewis as company secretary on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN BLANDFORD | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD HORDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARPENTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BAIRD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VICTOR AVES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR GARY WILLIAM DEW | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY STEVENSON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS KAREN NICOLA HUNT | |
AP01 | DIRECTOR APPOINTED MR RONALD WILLIAM MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MARK PETTIT | |
AP01 | DIRECTOR APPOINTED MR DAVID CARPENTER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAKE | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSKING | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARJORIE LANT / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STIRLING LAKE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY STEVENSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARK PETTIT / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARFIELD HOSKING / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR AVES / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ENTECOTT / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 21/08/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 21/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE CAMPBELL | |
288a | DIRECTOR APPOINTED MRS PATRICIA MARJORIE LANT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 21/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 21/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 21/08/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: HOBSON HOUSE ROOM 73 44 ST ANDREWS STREET, CAMBRIDGE CB2 3AS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 21/08/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 21/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 21/08/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CAMBRIDGE ONLINE CITY CERTIFICATE ISSUED ON 13/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 7,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 3,247 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE ONLINE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
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.
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. |