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

CAMBRIDGESHIRE EDUCATIONAL TRUST

Chesterton Community College, Gilbert Road, Cambridge, CAMBRIDGESHIRE, CB4 3NY,
Company Registration Number
07665396
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Cambridgeshire Educational Trust
CAMBRIDGESHIRE EDUCATIONAL TRUST was founded on 2011-06-10 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Cambridgeshire Educational Trust 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBRIDGESHIRE EDUCATIONAL TRUST
 
Legal Registered Office
Chesterton Community College
Gilbert Road
Cambridge
CAMBRIDGESHIRE
CB4 3NY
Other companies in CB4
 
Previous Names
CHESTERTON COMMUNITY COLLEGE30/06/2016
Filing Information
Company Number 07665396
Company ID Number 07665396
Date formed 2011-06-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-08-31
Account next due 2022-08-31
Latest return 2021-06-10
Return next due 2022-06-24
Type of accounts FULL
Last Datalog update: 2022-08-22 10:39:39
Primary Source:Companies House
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 CAMBRIDGESHIRE EDUCATIONAL TRUST

Current Directors
Officer Role Date Appointed
MARTIN WALLACE RUSSELL
Company Secretary 2016-06-01
ANNE CONSTANTINE
Director 2017-01-01
PAUL GARNET GEORGE GOODRIDGE
Director 2018-04-12
MORAG GRACE MORRISON-HELME
Director 2015-09-05
MARY SANDERS
Director 2011-06-10
LUCY MIRIAM SCOTT
Director 2013-09-01
DAVID JAMES WARWICK
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAIFULLAH AL-MASUM SHAIKH
Director 2015-09-05 2017-12-04
HELEN LINDA ARNOLD
Director 2013-03-28 2017-11-01
MICHAELA CHRISTINA HENRIETTE ESCHBACH
Director 2015-09-05 2017-11-01
KATHARINE JULIA HUTCHINSON
Director 2011-07-01 2017-11-01
LEONIE BARBARA ISAACSON
Director 2017-03-01 2017-11-01
COLLEEN ELIZABETH LEHANE
Director 2012-03-16 2017-11-01
LUCY LEWIS
Director 2013-12-09 2017-11-01
WILLIAM ROGER MANN
Director 2011-07-01 2017-11-01
EVA ELISABETH CHRISTINE PEPPER
Director 2013-12-09 2017-11-01
SIMON LOFTUS PEYTON JONES
Director 2011-07-01 2017-11-01
SHAHIDUN NESSA RAHMAN
Director 2015-09-05 2017-11-01
PETER RODGERS
Director 2016-01-04 2017-11-01
JOANNE FRANCES BURROUGHES
Director 2015-02-27 2017-08-31
OONAGH JANE MONKHOUSE
Director 2015-09-05 2017-08-31
MARK RICHARD LITTLE
Company Secretary 2013-09-01 2016-05-31
SHELLEY CLAIRE LOCKWOOD
Director 2013-03-28 2016-03-31
ANDREW JOHN KENNEDY
Director 2011-07-01 2016-03-01
DAVID STANLEY CARTER
Director 2012-04-16 2015-09-30
KIRSTEN HELEN BRANIGAN
Director 2011-07-01 2015-06-03
BELINDA ANNE JONES
Director 2011-07-01 2015-05-07
AYESHA TAHIR
Director 2011-07-01 2015-05-01
JAMES ANDREW STRACHAN
Director 2011-06-10 2014-12-03
SUSANNAH MARY CLEMENTS
Director 2011-07-01 2013-12-08
STEVE HAMPSON
Director 2011-07-01 2013-11-13
DAVID GRANT SHARP
Director 2011-06-10 2013-11-13
TRACY RODEN
Company Secretary 2011-06-10 2013-08-31
MARK JAMES JOSEPH PATTERSON
Director 2011-07-01 2013-08-31
PAUL NICHOLAS TONKS
Director 2011-07-01 2013-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GARNET GEORGE GOODRIDGE EPTURA INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2014-10-21 Active
PAUL GARNET GEORGE GOODRIDGE HELHOUGHTON PROPERTY MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2010-08-09 Active
PAUL GARNET GEORGE GOODRIDGE HHL LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
PAUL GARNET GEORGE GOODRIDGE LOGICNOW SUBCO LTD Director 2013-07-28 CURRENT 2001-06-01 Dissolved 2015-05-12
MARY SANDERS BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED Director 2016-10-01 CURRENT 2003-10-27 Active
MARY SANDERS THE OLD TOWN CLOSE MANAGEMENT COMPANY LIMITED Director 2014-12-10 CURRENT 2006-06-01 Active
MARY SANDERS CHARITY LIFELINE CIC Director 2013-08-20 CURRENT 2013-03-22 Active
MARY SANDERS CHESTERTON SPORTS CENTRE LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
MARY SANDERS CAMBRIDGESHIRE VOLUNTARY SERVICES LTD Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2016-02-23
MARY SANDERS CAMBRIDGESHIRE ENTERPRISE SERVICES LIMITED Director 2009-03-03 CURRENT 1983-10-19 Dissolved 2015-06-30
MARY SANDERS THE COMMUNITY AND VOLUNTARY FORUM: EASTERN REGION Director 2007-10-30 CURRENT 1999-09-24 Dissolved 2016-04-13
MARY SANDERS YOUNG LIVES Director 2006-06-30 CURRENT 2006-02-04 Liquidation
MARY SANDERS YMCA TRINITY GROUP Director 2002-11-19 CURRENT 1998-05-06 Active
MARY SANDERS CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE Director 1999-11-11 CURRENT 1999-03-12 Active
DAVID JAMES WARWICK CAMBRIDGE NUTRACEUTICALS LIMITED Director 2015-07-06 CURRENT 2010-07-22 Active
DAVID JAMES WARWICK QUARTIX TECHNOLOGIES PLC Director 2014-05-01 CURRENT 2007-10-10 Active
DAVID JAMES WARWICK CHESTERTON SPORTS CENTRE LIMITED Director 2011-07-25 CURRENT 2011-07-25 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-08-09Voluntary dissolution strike-off suspended
2022-08-09SOAS(A)Voluntary dissolution strike-off suspended
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-16DS01Application to strike the company off the register
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WARWICK
2020-08-12AP01DIRECTOR APPOINTED MR DAVID JAMES WARWICK
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARNET GEORGE GOODRIDGE
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-09TM02Termination of appointment of Martin Wallace Russell on 2019-10-09
2019-10-09AP03Appointment of Miss Tracey Sendall as company secretary on 2019-10-09
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-16AP01DIRECTOR APPOINTED MR PAUL GARNET GEORGE GOODRIDGE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SAIFULLAH AL-MASUM SHAIKH
2017-11-21PSC08Notification of a person with significant control statement
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EVA ELISABETH CHRISTINE PEPPER
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIDUN RAHMAN
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEYTON JONES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA ESCHBACH
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH MONKHOUSE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE ISAACSON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCY LEWIS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE HUTCHINSON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER RODGERS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN LEHANE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUNMER
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BURROUGHES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ARNOLD
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MRS LEONIE BARBARA ISAACSON
2017-07-04AP01DIRECTOR APPOINTED MISS ANNE CONSTANTINE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY CLAIRE LOCKWOOD
2017-06-01CC04Statement of company's objects
2017-06-01RES01ADOPT ARTICLES 08/05/2017
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-01AR0110/06/16 NO MEMBER LIST
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHELEY CLAIRE LOCKWOOD / 31/03/2013
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY MARK LITTLE
2016-07-01AP03SECRETARY APPOINTED MR MARTIN WALLACE RUSSELL
2016-07-01AP01DIRECTOR APPOINTED MS OONAGH JANE MONKHOUSE
2016-06-30RES15CHANGE OF NAME 08/06/2016
2016-06-30CERTNMCOMPANY NAME CHANGED CHESTERTON COMMUNITY COLLEGE CERTIFICATE ISSUED ON 30/06/16
2016-06-30MISCNE01
2016-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-30CERTNMCOMPANY NAME CHANGED CHESTERTON COMMUNITY COLLEGE CERTIFICATE ISSUED ON 30/06/16
2016-06-30MISCNE01
2016-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-29AP01DIRECTOR APPOINTED MR SAIFULLAH AL-MASUM SHAIKH
2016-06-29AP01DIRECTOR APPOINTED DR MORAG GRACE MORRISON-HELME
2016-06-29AP01DIRECTOR APPOINTED DR MORAG GRACE MORRISON-HELME
2016-06-29AP01DIRECTOR APPOINTED DR PETER RODGERS
2016-06-29AP01DIRECTOR APPOINTED DR PETER RODGERS
2016-06-29AP01DIRECTOR APPOINTED MRS SHAHIDUN NESSA RAHMAN
2016-06-29AP01DIRECTOR APPOINTED MRS SHAHIDUN NESSA RAHMAN
2016-06-29AP01DIRECTOR APPOINTED MRS MICHAELA CHRISTINA HENRIETTE ESCHBACH
2016-06-29AP01DIRECTOR APPOINTED MRS MICHAELA CHRISTINA HENRIETTE ESCHBACH
2016-05-16AP01DIRECTOR APPOINTED DR MICHAEL LUKE TUNMER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-08AR0110/06/15 NO MEMBER LIST
2015-07-08AP01DIRECTOR APPOINTED MRS JOANNE FRANCES BURROUGHES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN BRANIGAN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA TAHIR
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA VON SCHREIBER
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WAYNE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA JONES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRACHAN
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-02AR0110/06/14 NO MEMBER LIST
2014-07-02AP01DIRECTOR APPOINTED LUCY LEWIS
2014-07-02AP01DIRECTOR APPOINTED EVA ELIZABETH CHRISTINE PEPPER
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CLEMENTS
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI WATTERS
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HAMPSON
2013-11-14AP01DIRECTOR APPOINTED MRS LUCY MIRIAM SCOTT
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTERSON
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY TRACY RODEN
2013-11-14AP03SECRETARY APPOINTED MR MARK RICHARD LITTLE
2013-06-27AR0110/06/13 NO MEMBER LIST
2013-06-04AP01DIRECTOR APPOINTED DR SHELEY CLAIRE LOCKWOOD
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TONKS
2013-06-03AP01DIRECTOR APPOINTED MS HELEN LINDA ARNOLD
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-06AR0110/06/12 NO MEMBER LIST
2012-06-18AP01DIRECTOR APPOINTED MR DAVID STANLEY CARTER
2012-06-18AP01DIRECTOR APPOINTED MISS COLLEEN ELIZABETH LEHANE
2012-04-16AP01DIRECTOR APPOINTED MRS AYESHA TAHIR
2012-04-16AP01DIRECTOR APPOINTED MR DONALD ALISTAIR WAYNE
2012-04-16AP01DIRECTOR APPOINTED MRS KIRSTEN BRANIGAN
2012-04-13AP01DIRECTOR APPOINTED MR PAUL NICHOLAS TONKS
2012-04-13AP01DIRECTOR APPOINTED DR ANDREW JOHN KENNEDY
2012-04-13AP01DIRECTOR APPOINTED MR MARK JAMES JOSEPH PATTERSON
2012-04-13AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH VON SCHREIBER
2012-04-13AP01DIRECTOR APPOINTED DR KATHARINE JULIA HUTCHINSON
2012-04-13AP01DIRECTOR APPOINTED MRS BELINDA ANNE JONES
2012-04-13AP01DIRECTOR APPOINTED MS SUSANNAH MARY CLEMENTS
2012-04-13AP01DIRECTOR APPOINTED PROF SIMON LOFTUS PEYTON JONES
2012-04-13AP01DIRECTOR APPOINTED MR DAVID JAMES WARWICK
2012-04-13AP01DIRECTOR APPOINTED HEIDI JOHANNA WATTERS
2012-04-13AP01DIRECTOR APPOINTED MR WILLIAM ROGER MANN
2012-04-13AP01DIRECTOR APPOINTED MR STEVE HAMPSON
2012-04-13AA01CURREXT FROM 30/06/2012 TO 31/08/2012
2011-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 CAMBRIDGESHIRE EDUCATIONAL TRUST

Intangible Assets
Patents
We have not found any records of CAMBRIDGESHIRE EDUCATIONAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGESHIRE EDUCATIONAL TRUST
Trademarks
We have not found any records of CAMBRIDGESHIRE EDUCATIONAL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGESHIRE EDUCATIONAL TRUST

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £3,246 Joint / Partnership Funding
Cambridgeshire County Council 2015-2 GBP £1,623 Joint / Partnership Funding
Cambridgeshire County Council 2015-1 GBP £1,623 Joint / Partnership Funding
Cambridgeshire County Council 2014-12 GBP £1,623 Joint / Partnership Funding
Cambridgeshire County Council 2014-11 GBP £1,623 Joint / Partnership Funding
Cambridgeshire County Council 2014-10 GBP £1,623 Joint / Partnership Funding
Cambridgeshire County Council 2014-7 GBP £2,225 Joint / Partnership Funding
Cambridgeshire County Council 2014-6 GBP £1,113 Joint / Partnership Funding
Cambridgeshire County Council 2014-5 GBP £1,861 Casual hire of facilities
Cambridgeshire County Council 2014-4 GBP £2,381 Joint / Partnership Funding
Cambridgeshire County Council 2014-3 GBP £2,603 Joint / Partnership Funding
Cambridgeshire County Council 2014-2 GBP £2,570 Joint / Partnership Funding
Cambridgeshire County Council 2014-1 GBP £1,113 Joint / Partnership Funding
Cambridgeshire County Council 2013-12 GBP £1,113 Joint / Partnership Funding
Cambridgeshire County Council 2013-11 GBP £1,113 Joint / Partnership Funding
Cambridgeshire County Council 2013-10 GBP £1,113 Joint / Partnership Funding
Cambridgeshire County Council 2013-9 GBP £1,113 Joint / Partnership Funding
Cambridgeshire County Council 2013-7 GBP £3,091 Joint / Partnership Funding
Cambridgeshire County Council 2013-5 GBP £1,743 Casual hire of facilities
Cambridgeshire County Council 2013-4 GBP £1,046 Joint / Partnership Funding
Cambridgeshire County Council 2013-3 GBP £1,046 Joint / Partnership Funding
Cambridgeshire County Council 2013-2 GBP £1,046 Joint / Partnership Funding
Cambridgeshire County Council 2013-1 GBP £1,713 Casual hire of facilities
Cambridgeshire County Council 2012-11 GBP £2,091 Joint / Partnership Funding
Cambridgeshire County Council 2012-10 GBP £1,713 Casual hire of facilities
Cambridgeshire County Council 2012-9 GBP £1,046 Joint / Partnership Funding
Cambridgeshire County Council 2012-8 GBP £2,000 Casual hire of facilities
Cambridgeshire County Council 2012-3 GBP £8,016 Standards Fund
Cambridgeshire County Council 2011-9 GBP £509 Suspense/Other Bodies System Suspense Entry
Cambridgeshire County Council 2011-8 GBP £506 Suspense/Other Bodies System Suspense Entry
Cambridgeshire County Council 2011-6 GBP £2,691 Insurance Fund Expenditure / Payments
Cambridge City Council 2011-6 GBP £627
Cambridge City Council 2011-2 GBP £529
Cambridgeshire County Council 2010-12 GBP £500 Consultancy

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 CAMBRIDGESHIRE EDUCATIONAL TRUST 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 CAMBRIDGESHIRE EDUCATIONAL TRUST 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 CAMBRIDGESHIRE EDUCATIONAL TRUST 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.
    Other companies at postcode CB4 3NY