Association For Cultural Exchange Limited(the) CAMBRIDGE


Association For Cultural Exchange (the) started in year 1958 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00604757. The Association For Cultural Exchange (the) company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Cambridge at Stapleford Granary Bury Road. Postal code: CB22 5BP.

The company has 9 directors, namely Lesley T., Peter M. and Paul J. and others. Of them, John B., Christopher S. have been with the company the longest, being appointed on 24 July 2018 and Lesley T. and Peter M. have been with the company for the least time - from 29 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Association For Cultural Exchange Limited(the) Address / Contact

Office Address Stapleford Granary Bury Road
Office Address2 Stapleford
Town Cambridge
Post code CB22 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00604757
Date of Incorporation Mon, 19th May 1958
Industry Cultural education
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Lesley T.

Position: Director

Appointed: 29 July 2023

Peter M.

Position: Director

Appointed: 29 July 2023

Paul J.

Position: Director

Appointed: 28 July 2023

Sarah B.

Position: Director

Appointed: 09 January 2023

Sandra M.

Position: Director

Appointed: 07 October 2019

Christine B.

Position: Director

Appointed: 07 October 2019

David M.

Position: Director

Appointed: 18 March 2019

John B.

Position: Director

Appointed: 24 July 2018

Christopher S.

Position: Director

Appointed: 24 July 2018

Allan T.

Position: Director

Appointed: 24 July 2018

Resigned: 23 June 2020

James B.

Position: Director

Appointed: 23 March 2015

Resigned: 29 September 2017

Richard B.

Position: Director

Appointed: 22 April 2014

Resigned: 24 June 2020

Sally H.

Position: Director

Appointed: 22 October 2013

Resigned: 07 October 2019

Nicholas W.

Position: Director

Appointed: 09 September 2011

Resigned: 29 September 2017

Ann B.

Position: Director

Appointed: 26 July 2011

Resigned: 24 June 2020

Roland R.

Position: Director

Appointed: 15 December 2010

Resigned: 07 October 2019

Colin M.

Position: Director

Appointed: 01 July 2010

Resigned: 22 January 2014

Denis M.

Position: Director

Appointed: 17 July 2007

Resigned: 18 December 2013

Rupert S.

Position: Director

Appointed: 20 December 2004

Resigned: 21 December 2012

Philip B.

Position: Director

Appointed: 15 December 2003

Resigned: 25 July 2008

Michael F.

Position: Director

Appointed: 30 July 2003

Resigned: 29 January 2010

Paul B.

Position: Secretary

Appointed: 04 July 2002

Resigned: 24 April 2023

Simon D.

Position: Director

Appointed: 01 April 1998

Resigned: 01 July 2010

Marina V.

Position: Director

Appointed: 22 December 1997

Resigned: 15 April 2011

Paul M.

Position: Director

Appointed: 01 April 1993

Resigned: 22 July 2014

Antony C.

Position: Director

Appointed: 18 December 1992

Resigned: 21 March 1995

David M.

Position: Director

Appointed: 18 December 1992

Resigned: 30 April 2009

Clive B.

Position: Director

Appointed: 18 December 1992

Resigned: 24 July 2012

Margaret B.

Position: Director

Appointed: 18 December 1992

Resigned: 05 April 2011

Philip B.

Position: Secretary

Appointed: 18 December 1992

Resigned: 04 July 2002

David W.

Position: Director

Appointed: 18 December 1992

Resigned: 08 January 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As we established, there is Christopher S. This PSC has significiant influence or control over the company,. Another one in the PSC register is Paul B. This PSC has significiant influence or control over the company,. The third one is Roland R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher S.

Notified on 22 October 2018
Nature of control: significiant influence or control

Paul B.

Notified on 18 December 2016
Ceased on 24 April 2023
Nature of control: significiant influence or control

Roland R.

Notified on 18 December 2016
Ceased on 8 September 2021
Nature of control: significiant influence or control

Ann B.

Notified on 18 December 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control

Sally H.

Notified on 18 December 2016
Ceased on 18 December 2019
Nature of control: significiant influence or control

Richard B.

Notified on 18 December 2016
Ceased on 7 October 2019
Nature of control: significiant influence or control

Nicholas W.

Notified on 18 December 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 26th, June 2023
Free Download (48 pages)

Company search

Advertisements