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

JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED

THE BURSARY JESUS COLLEGE, JESUS LANE, CAMBRIDGE, CB5 8BL,
Company Registration Number
02841725
Private Limited Company
Active

Company Overview

About Jesus College Cambridge Conferences Ltd
JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED was founded on 1993-08-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Jesus College Cambridge Conferences Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED
 
Legal Registered Office
THE BURSARY JESUS COLLEGE
JESUS LANE
CAMBRIDGE
CB5 8BL
Other companies in CB5
 
Filing Information
Company Number 02841725
Company ID Number 02841725
Date formed 1993-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 07:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JESUS COLLEGE CAMBRIDGE CONFERENCES 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 JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED

Current Directors
Officer Role Date Appointed
HUGO CHARLES CRISPIN BROWN
Company Secretary 2013-05-11
RICHARD FORBES ANTHONY
Director 2017-04-03
IAN HUGH WHITE
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LUCAN MCRITCHIE PRATT
Director 2011-05-31 2017-04-03
TOM PICKTHORN
Company Secretary 2004-07-30 2013-05-11
ANTHONY TRAVIS CROUCH
Director 2007-02-28 2011-05-31
STEPHEN JAMES BARTON
Director 1999-10-01 2007-02-28
JACQUELINE KIDGER
Company Secretary 2003-06-23 2004-06-03
SUZANNE ELIZABETH OLIVER
Company Secretary 2002-06-06 2003-06-23
VIVIENNE RICKY OSBORNE
Director 1998-10-01 2002-09-10
STEPHEN JAMES BARTON
Company Secretary 2000-12-31 2002-06-06
MARK BLANDFORD-BAKER
Company Secretary 1993-08-03 2000-12-31
GRAHAM HARVEY MACPHERSON GODDARD
Director 1998-10-01 1999-10-01
ANDREW COLIN RENFREW
Director 1993-08-03 1998-10-01
PAUL JAMES FISHER
Director 1996-09-30 1998-03-31
RONALD ALAN WATCHMAN
Director 1993-08-03 1996-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-08-03 1993-08-03
LONDON LAW SERVICES LIMITED
Nominated Director 1993-08-03 1993-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FORBES ANTHONY JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED Director 2017-04-03 CURRENT 2008-12-08 Active
RICHARD FORBES ANTHONY JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED Director 2017-04-03 CURRENT 1993-06-16 Active
RICHARD FORBES ANTHONY ALCOCK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 1988-07-06 Active
RICHARD FORBES ANTHONY JESUS COLLEGE DEVELOPMENTS LIMITED Director 2017-04-03 CURRENT 1998-10-15 Active
IAN HUGH WHITE TITCHFIELD ENTERPRISES LTD Director 2017-11-22 CURRENT 1999-09-28 Active
IAN HUGH WHITE THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION Director 2017-08-23 CURRENT 2013-03-01 Active
IAN HUGH WHITE JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED Director 2016-11-16 CURRENT 2008-12-08 Active
IAN HUGH WHITE JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED Director 2016-11-16 CURRENT 1993-06-16 Active
IAN HUGH WHITE ALCOCK INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1988-07-06 Active
IAN HUGH WHITE ECOMM LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
IAN HUGH WHITE JESUS COLLEGE DEVELOPMENTS LIMITED Director 2011-10-07 CURRENT 1998-10-15 Active
IAN HUGH WHITE PERVASID LIMITED Director 2011-03-10 CURRENT 2011-03-10 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
2024-05-23Appointment of Dr Richard Forbes Anthony as company secretary on 2024-05-23
2024-05-23Termination of appointment of Robert David Shephard on 2024-05-23
2023-11-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR STUART JOHN WEBSDALE
2021-06-01RP04AP01Second filing of director appointment of Ms Sonita Charlene Alleyne
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MS SONITA CHARLENE ALLEYNE
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGH WHITE
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-27AP03Appointment of Mr Robert David Shephard as company secretary on 2019-09-27
2019-09-27TM02Termination of appointment of Hugo Charles Crispin Brown on 2019-09-27
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUCAN MCRITCHIE PRATT
2017-04-07AP01DIRECTOR APPOINTED DR RICHARD FORBES ANTHONY
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-29AP01DIRECTOR APPOINTED PROFESSOR IAN HUGH WHITE
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0103/08/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0103/08/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-30AR0103/08/13 ANNUAL RETURN FULL LIST
2013-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY TOM PICKTHORN
2013-06-24AP03Appointment of Hugo Charles Crispin Brown as company secretary
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Francis House 112 Hills Road Cambridge CB2 1PH
2012-12-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-16AR0103/08/12 ANNUAL RETURN FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-09AR0103/08/11 ANNUAL RETURN FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROUCH
2011-06-06AP01DIRECTOR APPOINTED CHRISTOPHER LUCAN MCRITCHIE PRATT
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-18AR0103/08/10 FULL LIST
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-18363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-28363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-20363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-23363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-25363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2004-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/04
2004-09-14363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288bSECRETARY RESIGNED
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-11363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-07-03288bSECRETARY RESIGNED
2003-07-03288aNEW SECRETARY APPOINTED
2002-11-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-02288bDIRECTOR RESIGNED
2002-08-01363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-08-01288aNEW SECRETARY APPOINTED
2002-08-01288bSECRETARY RESIGNED
2001-11-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-15363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-04-26288bSECRETARY RESIGNED
2001-03-12288aNEW SECRETARY APPOINTED
2000-12-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-25363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-05288aNEW DIRECTOR APPOINTED
1999-10-05288bDIRECTOR RESIGNED
1999-09-06363sRETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-27288aNEW DIRECTOR APPOINTED
1998-10-27288aNEW DIRECTOR APPOINTED
1998-10-27288bDIRECTOR RESIGNED
1998-09-21363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1998-09-11288bDIRECTOR RESIGNED
1998-01-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-05363sRETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1996-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JESUS COLLEGE CAMBRIDGE CONFERENCES 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 JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED
Trademarks
We have not found any records of JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JESUS COLLEGE CAMBRIDGE CONFERENCES 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 JESUS COLLEGE CAMBRIDGE CONFERENCES 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 JESUS COLLEGE CAMBRIDGE CONFERENCES 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.