THE CAMBRIDGESHIRE AND PETERBOROUGH FOUNDATION FOR THE ARTS AND MENTAL HEALTH

Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Appointment of Melissa Murray as a director on 2023-11-28

View Document

10/02/2510 February 2025 Director's details changed for Mrs Kim Tracey Clayden on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Ms Abigail Evelyn Greaves as a director on 2024-05-16

View Document

10/02/2510 February 2025 Termination of appointment of Catherine Hatcher as a director on 2024-11-19

View Document

10/02/2510 February 2025 Termination of appointment of Emma Howes as a director on 2024-11-19

View Document

10/02/2510 February 2025 Termination of appointment of Jessamine Kirsty Payne as a director on 2024-04-12

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-08-10 with no updates

View Document

29/01/2529 January 2025 Administrative restoration application

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/07/2328 July 2023 Termination of appointment of Ray Charlie June Mccappin as a director on 2023-07-25

View Document

28/07/2328 July 2023 Termination of appointment of Emma Louise Bigg as a director on 2023-07-25

View Document

28/07/2328 July 2023 Termination of appointment of Emma Louise Bigg as a secretary on 2023-07-25

View Document

05/06/235 June 2023 Termination of appointment of Eliza Buckley as a director on 2023-06-03

View Document

30/05/2330 May 2023 Termination of appointment of Simon Paul Willson as a director on 2023-05-20

View Document

08/03/238 March 2023 Registered office address changed from Cambridge Junction Clifton Way Cambridge CB1 7GX England to Arts and Minds C/O Cambridge Junction Arts and Minds C/O Cambridge Junction Clifton Way Cambridge CB1 7GX on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Siobhan Anna Whitley as a director on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Miss Emma Louise Bigg as a secretary on 2023-03-02

View Document

07/03/237 March 2023 Termination of appointment of Kim Tracey Clayden as a secretary on 2023-03-02

View Document

25/01/2325 January 2023 Appointment of Mr Robert Kenneth Bragger as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mrs Jessamine Kirsty Payne as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mrs Sarah Frances Massie as a director on 2023-01-24

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Termination of appointment of Margaret Chloe Ingram as a director on 2022-11-23

View Document

29/11/2229 November 2022 Termination of appointment of Helen Mary Mccallum as a director on 2022-11-23

View Document

06/05/226 May 2022 Appointment of Eliza Buckley as a director on 2022-04-26

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Termination of appointment of Richard Cretney Taylor as a director on 2021-11-04

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEFAN

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWNLEY

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS LORRAINE PARTRIDGE

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MS CATHERINE HATCHER

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MS EMILY RACHEL BRADFIELD

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MS EMILY RACHEL BRADFIELD

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY BRADFIELD

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY GAVIN CLAYTON

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MISS EMMA HOWES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MARILYN KNIGHTLEY / 09/01/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MS MARGARET CHLOE INGRAM

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM NORFOLK STREET ENTERPRISE CENTRE 47-51 NORFOLK STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2LD

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MS WENDY MARILYN KNIGHTLEY

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANE GASKELL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARTH

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MR GAVIN JOHN LAWSON CLAYTON

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED DR MARTIN DAVID STEFAN

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH YORKE

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JON WARDEN

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MERVYN LONDON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS JANE GASKELL

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR STEPHEN HOWARTH

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 ARTICLES OF ASSOCIATION

View Document

28/07/1628 July 2016 ALTER ARTICLES 08/10/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/09/155 September 2015 10/08/15 NO MEMBER LIST

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLEVELAND WALKER

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DURRANT

View Document

05/09/155 September 2015 DIRECTOR APPOINTED DR HILARY BUNGAY

View Document

05/09/155 September 2015 DIRECTOR APPOINTED MS SARAH YORKE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/02/1515 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 10/08/14 NO MEMBER LIST

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR JON WARDEN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 DIRECTOR APPOINTED DR MERVYN LONDON

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MS HELEN MARY MCCALLUM

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN ACTON

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN ACTON

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRONWEN LODER

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD UNSWORTH

View Document

21/08/1321 August 2013 10/08/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 10/08/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 10/08/11 NO MEMBER LIST

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEATLEY

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD PAGE

View Document

31/03/1131 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM DEE HOUSE HIGHWORTH AVENUE CAMBRIDGE CAMBRIDGESHIRE CB4 2BQ

View Document

27/08/1027 August 2010 10/08/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEVELAND (CLIFF) WALKER / 31/12/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TEMPLER TOWNLEY / 31/12/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD (TED) UNSWORTH / 31/12/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA BRONWEN LODER / 31/12/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ROWLAND-JONES / 31/12/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FOSSETT WHEATLEY / 31/12/2009

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUSANNA LONGLEY

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHEATLEY

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR CLEVELAND (CLIFF) WALKER

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR RICHARD TEMPLER TOWNLEY

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DR PATRICIA BRONWEN LODER

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR EDWARD (TED) UNSWORTH

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MS HELEN ACTON

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR FRANCIS TURNER DURRANT

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN LANMAN

View Document

17/02/1017 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

04/04/094 April 2009 APPOINTMENT TERMINATE, SECRETARY BRIAN LANMAN LOGGED FORM

View Document

04/04/094 April 2009 SECRETARY APPOINTED RICHARD CRETNEY TAYLOR

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/02/093 February 2009 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR HOWARD MICHAEL PAGE

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MRS CHRISTINA ROWLAND-JONES

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MS SUSANNA MARY LONGLEY

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR BRIAN KEITH LANMAN

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company