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

CAMBRIDGE ONLINE

HESTER ADRIAN CENTRE, HAWTHORN WAY, CAMBRIDGE, CB4 1AX,
Company Registration Number
03619629
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cambridge Online
CAMBRIDGE ONLINE was founded on 1998-08-21 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Online is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE ONLINE
 
Legal Registered Office
HESTER ADRIAN CENTRE
HAWTHORN WAY
CAMBRIDGE
CB4 1AX
Other companies in CB4
 
Charity Registration
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.
Filing Information
Company Number 03619629
Company ID Number 03619629
Date formed 1998-08-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE ONLINE
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.
Companies with same name CAMBRIDGE ONLINE
The following companies were found which have the same name as CAMBRIDGE ONLINE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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 SUITE 2 PIONEER HOUSE VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL Active Company formed on the 2008-05-16
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
CAMBRIDGE 105 FM RADIO LIMITED UNIT 9A 23- 25 GWYDIR STREET CAMBRIDGE CB1 2LG Active Company formed on the 2010-03-04

Company Officers of CAMBRIDGE ONLINE

Current Directors
Officer Role Date Appointed
ANDREW JOHN ENTECOTT
Company Secretary 2004-07-01
DAVID CARPENTER
Director 2015-09-16
GARY WILLIAM DEW
Director 2017-10-25
KAREN NICOLA HUNT
Director 2015-09-16
RONALD WILLIAM MOORE
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN VICTOR AVES
Director 2007-04-27 2018-01-31
ELIZABETH MARY STEVENSON
Director 2002-01-25 2017-03-24
GEORGE MARK PETTIT
Director 2007-04-27 2015-09-16
ANDREW STIRLING LAKE
Director 2001-03-08 2011-09-16
MICHAEL GARFIELD HOSKING
Director 1998-08-21 2011-06-20
PATRICIA MARJORIE LANT
Director 2008-03-14 2011-05-17
ANNE CAMPBELL
Director 1998-08-21 2008-09-29
RACHEL DOROTHY LOUISE TALBOT
Director 2001-03-12 2007-04-27
MARTIN EDWARD GOOD
Director 2002-05-03 2005-12-06
GEOFFREY PETER FRANCIS VINCENT
Director 1998-08-21 2005-12-06
VISHNU VASUDEVA
Director 2001-10-18 2005-10-10
RACHEL DOROTHY LOUISE TALBOT
Company Secretary 2003-09-19 2004-06-30
JOHN MAURICE COUSINS
Company Secretary 2003-05-13 2003-09-19
JOHN MAURICE COUSINS
Director 2002-07-26 2003-09-19
MAUREEN MARTINDELL
Company Secretary 2001-10-18 2003-05-13
MICHAEL DOUGLAS PLATTEN
Director 2002-05-03 2003-05-13
ELAINE ELIZABETH FULTON
Director 1998-08-21 2003-01-28
JOHN BRIAN ABBOTT
Director 1998-08-21 2002-05-20
LORNA DAVIES
Director 1998-08-21 2002-01-10
JOHN KENNETH LITTLE
Director 1998-08-21 2001-11-28
JOHN KENNETH LITTLE
Company Secretary 1998-08-21 2001-10-18
JAMES CLIFFORD NIGHTINGALE
Director 1998-08-21 2001-08-01
MALCOLM HUGH WYLIE
Director 1998-08-21 2001-02-16
CHLOE ANN COCKERILL
Director 1998-08-21 2000-12-31
PAUL IAIN WEBB
Director 1998-08-21 1999-04-01

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR KAREN NICOLA HUNT
2024-04-11Elect to keep the directors residential address information on the public register
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN BLANDFORD
2023-09-04CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-21Appointment of Ms Rose Alison Charlton-Peel as company secretary on 2022-11-08
2022-09-01Termination of appointment of James Matthew Lewis on 2022-08-17
2022-09-01DIRECTOR APPOINTED MS ROSE ALISON CHARLTON-PEEL
2022-09-01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-01AP01DIRECTOR APPOINTED MS ROSE ALISON CHARLTON-PEEL
2022-09-01TM02Termination of appointment of James Matthew Lewis on 2022-08-17
2022-03-15TM02Termination of appointment of Andrew John Entecott on 2022-03-15
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-10AP03Appointment of Mr James Matthew Lewis as company secretary on 2021-09-01
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-07-15AP01DIRECTOR APPOINTED MR ALEXANDER JOHN BLANDFORD
2020-04-18AP01DIRECTOR APPOINTED MR JONATHAN RICHARD HORDEN
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARPENTER
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-07AP01DIRECTOR APPOINTED MR ANDREW JAMES BAIRD
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICTOR AVES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-25AP01DIRECTOR APPOINTED MR GARY WILLIAM DEW
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY STEVENSON
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-04-04AP01DIRECTOR APPOINTED MS KAREN NICOLA HUNT
2016-04-04AP01DIRECTOR APPOINTED MR RONALD WILLIAM MOORE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARK PETTIT
2016-03-30AP01DIRECTOR APPOINTED MR DAVID CARPENTER
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AR0121/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AR0121/08/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0121/08/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0121/08/12 ANNUAL RETURN FULL LIST
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAKE
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0121/08/11 ANNUAL RETURN FULL LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LANT
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSKING
2010-12-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03AR0121/08/10 NO MEMBER LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARJORIE LANT / 02/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STIRLING LAKE / 02/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY STEVENSON / 02/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARK PETTIT / 02/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARFIELD HOSKING / 02/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR AVES / 02/10/2009
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ENTECOTT / 02/10/2009
2010-01-08AA31/03/09 TOTAL EXEMPTION FULL
2009-09-30363aANNUAL RETURN MADE UP TO 21/08/09
2009-01-05AA31/03/08 TOTAL EXEMPTION FULL
2008-09-29363aANNUAL RETURN MADE UP TO 21/08/08
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANNE CAMPBELL
2008-03-31288aDIRECTOR APPOINTED MRS PATRICIA MARJORIE LANT
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aANNUAL RETURN MADE UP TO 21/08/07
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02363aANNUAL RETURN MADE UP TO 21/08/06
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-11-23225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-10-11288bDIRECTOR RESIGNED
2005-09-29363aANNUAL RETURN MADE UP TO 21/08/05
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: HOBSON HOUSE ROOM 73 44 ST ANDREWS STREET, CAMBRIDGE CB2 3AS
2004-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-14363sANNUAL RETURN MADE UP TO 21/08/04
2004-08-02288bSECRETARY RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2003-12-03288aNEW SECRETARY APPOINTED
2003-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-04363sANNUAL RETURN MADE UP TO 21/08/03
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288bSECRETARY RESIGNED
2003-05-22288aNEW SECRETARY APPOINTED
2003-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-28288bDIRECTOR RESIGNED
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sANNUAL RETURN MADE UP TO 21/08/02
2002-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-13CERTNMCOMPANY NAME CHANGED CAMBRIDGE ONLINE CITY CERTIFICATE ISSUED ON 13/08/02
2002-08-05288aNEW DIRECTOR APPOINTED
2002-06-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 10,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE ONLINE registering or being granted any patents
Domain Names

CAMBRIDGE ONLINE owns 2 domain names.

colc.co.uk   yvonnecoppard.co.uk  

Trademarks
We have not found any records of CAMBRIDGE ONLINE registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE ONLINE

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2013-04-10 GBP £7,500
Cambridge City Council 2012-10-08 GBP £7,500
Cambridge City Council 2012-04-16 GBP £7,500
Cambridge City Council 2011-10-10 GBP £2,000
Cambridge City Council 2011-10-03 GBP £4,300
Cambridge City Council 2011-04-18 GBP £4,300
Cambridge City Council 2011-04-18 GBP £6,400

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.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE ONLINE 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 CAMBRIDGE ONLINE 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 CAMBRIDGE ONLINE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1