• UK
  • CAMBRIDGE CENTRE FOR THE STUDY OF EDUCATIONAL DUAL EXCEPTIONALITY - 20, Chishill Road, Heydon, Royston, United Kingdom

Company Information

Company registration number
06781375
Company Status
CLOSED
Country
United Kingdom
Registered Address
20
Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
20, Chishill Road, Heydon, Royston, Hertfordshire, SG8 8PW UK

Management

Managing Directors
JOHN ALBERT DUTTON
JENNIFER MARY LEWIS
Company secretaries
KATHERINE LOUISE LEWIS

Company Details

Type of Business
private-limited-guarant-nsc-limited-exemption
Incorporated
2008-12-30
Dissolved on
2019-02-26
SIC/NACE
72200 - Research and experimental development on social sciences and humanities

Ownership

Beneficial Owners
Dr Carolyn Fay Dutton
Dr Jennifer Mary Lewis
Mr John Albert Dutton

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-03-31
Last Date: 2016-06-30
Last Return Made Up To:
2012-12-30

CAMBRIDGE CENTRE FOR THE STUDY OF EDUCATIONAL DUAL EXCEPTIONALITY Company Description

CAMBRIDGE CENTRE FOR THE STUDY OF EDUCATIONAL DUAL EXCEPTIONALITY is a private-limited-guarant-nsc-limited-exemption registered in United Kingdom with the Company reg no 06781375. Its current trading status is "closed". It was registered 2008-12-30. It has declared SIC or NACE codes as "72200 - Research and experimental development on social sciences and humanities". It has 2 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-12-30.It can be contacted at 20 .
More information

Get CAMBRIDGE CENTRE FOR THE STUDY OF EDUCATIONAL DUAL EXCEPTIONALITY Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Cambridge Centre For The Study Of Educational Dual Exceptionality - 20, Chishill Road, Heydon, Royston, United Kingdom

Did you know? kompany provides original and official company documents for CAMBRIDGE CENTRE FOR THE STUDY OF EDUCATIONAL DUAL EXCEPTIONALITY as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 30/06/16 TOTAL EXEMPTION FULL (2017-04-10) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES (2017-01-04) - CS01

    Add to Cart
     
  • PREVEXT FROM 31/12/2015 TO 30/06/2016 (2016-09-20) - AA01

    Add to Cart
     
  • 30/12/15 NO MEMBER LIST (2016-02-08) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION FULL (2015-10-02) - AA

    Add to Cart
     
  • 30/12/14 NO MEMBER LIST (2015-01-23) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED DR JENNIFER MARY LEWIS (2015-01-23) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED DR CAROLYN FAY DUTTON (2015-01-23) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JEREMY COPE (2015-01-13) - TM01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION FULL (2014-10-07) - AA

    Add to Cart
     
  • 30/12/13 NO MEMBER LIST (2014-01-27) - AR01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION FULL (2013-10-03) - AA

    Add to Cart
     
  • 30/12/12 NO MEMBER LIST (2013-01-11) - AR01

    Add to Cart
     
  • 30/12/11 NO MEMBER LIST (2012-02-13) - AR01

    Add to Cart
     
  • 31/12/11 TOTAL EXEMPTION FULL (2012-10-02) - AA

    Add to Cart
     
  • 31/12/10 TOTAL EXEMPTION FULL (2011-10-06) - AA

    Add to Cart
     
  • 30/12/10 NO MEMBER LIST (2011-01-06) - AR01

    Add to Cart
     
  • 31/12/09 TOTAL EXEMPTION FULL (2010-10-05) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CAROLYN DUTTON (2010-09-09) - TM01

    Add to Cart
     
  • 30/12/09 NO MEMBER LIST (2010-01-07) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT DUTTON / 01/10/2009 (2010-01-07) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLYN FAY DUTTON / 01/10/2009 (2010-01-07) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE LEWIS / 01/01/2010 (2010-01-07) - CH03

    Add to Cart
     
  • ADOPT MEM AND ARTS 20/07/2009 (2009-07-30) - RES01

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-12-30) - NEWINC

    Add to Cart
     

expand_less