CURATING CAMBRIDGE LTD

The Old Schools The Old Schools, Cambridge, CB2 1TS
StatusACTIVE
Company No.01375977
CategoryPrivate Limited Company
Incorporated29 Jun 1978
Age45 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

CURATING CAMBRIDGE LTD is an active private limited company with number 01375977. It was incorporated 45 years, 11 months, 20 days ago, on 29 June 1978. The company address is The Old Schools The Old Schools, Cambridge, CB2 1TS.



Company Fillings

Appoint person director company with name date

Date: 31 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-24

Officer name: Dr Anthony Nigel Stanley Freeling

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: David Stanley Secher

Documents

View document PDF

Certificate change of name company

Date: 27 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fitzwilliam museum (enterprises) LIMITED\certificate issued on 27/12/23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: Meredyth Anne Proby

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: Julie Patricia Deane

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Professor Kamal Ahmed Munir

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-09

Officer name: Eilis Veronica Ferran

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Beverley Jane Glover

Appointment date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Eilis Veronica Ferran

Appointment date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Joseph Dunne

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Camay Jane Chapman-Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Geoffrey Christopher Ward

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-02

Officer name: Mr Gilbert Loke Syson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Tim Knox

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Professor Geoffrey Christopher Ward

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Lady Meredyth Anne Proby

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Dr David Stanley Secher

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Roger Mosey

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lucan Mcritchie Pratt

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Mrs Julie Patricia Deane

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Rampton

Appointment date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan William Nicholls

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Mosey

Appointment date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Nathalie Emma Walker

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Julie Lingwood

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Chester

Termination date: 2015-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jade Chester

Change date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jade Chester

Appointment date: 2014-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr. Donald Peter Hearn

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-31

Officer name: Dr Jonathan William Nicholls

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Lucan Mcritchie Pratt

Change date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Potts

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Knox

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brown

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Dr Timothy Faulkner Potts

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Lingwood

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Squire

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathalie Emma Walker

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Lucan Mcritchie Pratt

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Camay Jane Chapman-Cameron

Change date: 2010-07-21

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Camay Jane Chapman-Cameron

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thibault Catrice

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy potts / 01/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from grove lodge trumpington street cambridge CB2 1RB

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jonathan nicholls / 01/09/2008

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed sarah laeititia squire

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher mcritchie pratt / 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director veronica sutherland

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ADEON LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL016895
Status:ACTIVE
Category:Limited Partnership

APPROACH HEALTH LIMITED

39 OOLITE ROAD,BATH,BA2 2UU

Number:07832337
Status:ACTIVE
Category:Private Limited Company

AUTOPEOPLE (UK) LIMITED

C/O GILDERSON & CO 1 THE STABLES,EAST DRAYTON,DN22 0LG

Number:03685875
Status:ACTIVE
Category:Private Limited Company

HARPER & GUY CONSULTING LTD

UNIT E2 THE COURTYARD,ST ALBANS,AL4 0LA

Number:04754825
Status:ACTIVE
Category:Private Limited Company

SMART HR LIMITED

48 FIELDWAY,WEST SUSSEX,RH16 2DE

Number:04163302
Status:ACTIVE
Category:Private Limited Company
Number:CE004808
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source