Cambridge University Boat Club CAMBRIDGE


Founded in 2015, Cambridge University Boat Club, classified under reg no. 09729310 is an active company. Currently registered at Goldie Boathouse CB4 1HJ, Cambridge the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 8 directors, namely Matthew E., Sebastian B. and Jenna A. and others. Of them, Annamarie P., Simon H. have been with the company the longest, being appointed on 1 August 2020 and Matthew E. and Sebastian B. and Jenna A. have been with the company for the least time - from 22 June 2023. As of 19 April 2024, there were 32 ex directors - Cameron S., Caoimhe D. and others listed below. There were no ex secretaries.

Cambridge University Boat Club Address / Contact

Office Address Goldie Boathouse
Office Address2 Kimberley Road
Town Cambridge
Post code CB4 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09729310
Date of Incorporation Wed, 12th Aug 2015
Industry Activities of sport clubs
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Matthew E.

Position: Director

Appointed: 22 June 2023

Sebastian B.

Position: Director

Appointed: 22 June 2023

Jenna A.

Position: Director

Appointed: 22 June 2023

Judith C.

Position: Director

Appointed: 27 October 2022

Stephen W.

Position: Director

Appointed: 11 August 2022

Morag H.

Position: Director

Appointed: 08 March 2021

Annamarie P.

Position: Director

Appointed: 01 August 2020

Simon H.

Position: Director

Appointed: 01 August 2020

Cameron S.

Position: Director

Appointed: 06 July 2022

Resigned: 22 June 2023

Caoimhe D.

Position: Director

Appointed: 15 June 2022

Resigned: 22 June 2023

Oliver B.

Position: Director

Appointed: 15 June 2022

Resigned: 22 June 2023

Dylan W.

Position: Director

Appointed: 11 July 2021

Resigned: 06 July 2022

Bronya S.

Position: Director

Appointed: 11 July 2021

Resigned: 14 June 2022

Charles M.

Position: Director

Appointed: 11 July 2021

Resigned: 14 June 2022

Sophie P.

Position: Director

Appointed: 10 August 2020

Resigned: 11 July 2021

Callum S.

Position: Director

Appointed: 01 August 2020

Resigned: 11 July 2021

Gerard K.

Position: Director

Appointed: 02 October 2019

Resigned: 11 July 2021

Dara A.

Position: Director

Appointed: 02 August 2018

Resigned: 02 October 2019

Frederick D.

Position: Director

Appointed: 01 August 2018

Resigned: 01 August 2020

Roger T.

Position: Director

Appointed: 26 January 2018

Resigned: 01 August 2020

Quintus T.

Position: Director

Appointed: 25 October 2017

Resigned: 01 August 2020

Charles F.

Position: Director

Appointed: 18 July 2017

Resigned: 01 August 2018

Martin H.

Position: Director

Appointed: 14 July 2017

Resigned: 07 February 2019

Hugo R.

Position: Director

Appointed: 13 July 2017

Resigned: 06 August 2018

Patrick E.

Position: Director

Appointed: 13 June 2017

Resigned: 01 August 2020

Antony R.

Position: Director

Appointed: 18 April 2017

Resigned: 28 October 2021

Kyle C.

Position: Director

Appointed: 19 October 2016

Resigned: 24 May 2018

Ben R.

Position: Director

Appointed: 12 September 2016

Resigned: 14 July 2017

Lance T.

Position: Director

Appointed: 12 September 2016

Resigned: 06 July 2017

Richard S.

Position: Director

Appointed: 01 August 2016

Resigned: 11 August 2022

James K.

Position: Director

Appointed: 05 March 2016

Resigned: 26 January 2021

Michael S.

Position: Director

Appointed: 12 August 2015

Resigned: 14 July 2017

John L.

Position: Director

Appointed: 12 August 2015

Resigned: 01 January 2017

Thomas J.

Position: Director

Appointed: 12 August 2015

Resigned: 01 August 2020

Nicola W.

Position: Director

Appointed: 12 August 2015

Resigned: 18 March 2017

Kieran W.

Position: Director

Appointed: 12 August 2015

Resigned: 16 March 2021

Ewan P.

Position: Director

Appointed: 12 August 2015

Resigned: 27 March 2020

Roger S.

Position: Director

Appointed: 12 August 2015

Resigned: 20 December 2017

Stephen T.

Position: Director

Appointed: 12 August 2015

Resigned: 31 March 2017

Robin W.

Position: Director

Appointed: 12 August 2015

Resigned: 30 April 2018

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is The Cubc Foundation from Cambridge, England. This PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

The Cubc Foundation

Goldie Boathouse Kimberley Road, Cambridge, CB4 1HG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 9727665
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 17th, December 2023
Free Download (12 pages)

Company search

Advertisements