Newnham College Limited CAMBRIDGE


Newnham College started in year 1993 as Private Limited Company with registration number 02788626. The Newnham College company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Cambridge at Newnham College. Postal code: CB3 9DF.

Currently there are 2 directors in the the firm, namely Alison R. and Christopher L.. In addition one secretary - Graham G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newnham College Limited Address / Contact

Office Address Newnham College
Town Cambridge
Post code CB3 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788626
Date of Incorporation Wed, 10th Feb 1993
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Alison R.

Position: Director

Appointed: 07 October 2019

Christopher L.

Position: Director

Appointed: 01 April 2019

Graham G.

Position: Secretary

Appointed: 01 December 2015

Jennifer R.

Position: Secretary

Appointed: 11 February 2015

Resigned: 01 December 2015

Jennifer R.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2017

Carol B.

Position: Director

Appointed: 30 November 2012

Resigned: 31 July 2019

Josie G.

Position: Secretary

Appointed: 24 February 2012

Resigned: 11 February 2015

Patricia H.

Position: Director

Appointed: 16 October 2006

Resigned: 30 November 2012

Ian D.

Position: Director

Appointed: 06 January 2003

Resigned: 30 September 2014

Richard R.

Position: Secretary

Appointed: 24 November 1997

Resigned: 24 February 2012

Michael P.

Position: Director

Appointed: 02 March 1993

Resigned: 02 January 2003

Michael B.

Position: Secretary

Appointed: 02 March 1993

Resigned: 23 October 1997

Glynne S.

Position: Secretary

Appointed: 10 February 1993

Resigned: 02 March 1993

Brian M.

Position: Nominee Director

Appointed: 10 February 1993

Resigned: 02 March 1993

Glynne S.

Position: Director

Appointed: 10 February 1993

Resigned: 02 March 1993

Onora O.

Position: Director

Appointed: 02 February 1993

Resigned: 31 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand4 5674 4574 3534 281  
Current Assets    22
Net Assets Liabilities    22
Other
Accrued Liabilities Deferred Income61677   
Administrative Expenses2 864     
Amounts Owed To Group Undertakings3 9494 4484 3444 279  
Average Number Employees During Period22  22
Comprehensive Income Expense2 009     
Cost Sales23 509     
Creditors4 5654 4554 3514 279  
Gross Profit Loss4 880     
Net Current Assets Liabilities222222
Other Creditors  7   
Profit Loss2 009     
Profit Loss On Ordinary Activities Before Tax2 016     
Tax Tax Credit On Profit Or Loss On Ordinary Activities7     
Total Assets Less Current Liabilities222222
Turnover Revenue28 389     

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/06/30
filed on: 17th, December 2023
Free Download (11 pages)

Company search

Advertisements