The Friends Of Michaelhouse Limited CAMBRIDGE


The Friends Of Michaelhouse started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03370470. The The Friends Of Michaelhouse company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cambridge at 12 De Freville Avenue. Postal code: CB4 1HR. Since Tuesday 11th May 2021 The Friends Of Michaelhouse Limited is no longer carrying the name The Michaelhouse Centre Cambridge.

Currently there are 6 directors in the the company, namely Veronica M., Karen L. and Marianne H. and others. In addition one secretary - Hilary S. - is with the firm. 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.

The Friends Of Michaelhouse Limited Address / Contact

Office Address 12 De Freville Avenue
Town Cambridge
Post code CB4 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03370470
Date of Incorporation Wed, 14th May 1997
Industry Activities of religious organizations
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Veronica M.

Position: Director

Appointed: 02 January 2024

Karen L.

Position: Director

Appointed: 02 January 2024

Marianne H.

Position: Director

Appointed: 02 January 2024

Joanna W.

Position: Director

Appointed: 30 July 2017

Hilary S.

Position: Secretary

Appointed: 17 February 2015

Fiona C.

Position: Director

Appointed: 11 November 2013

Gina V.

Position: Director

Appointed: 17 October 2002

David B.

Position: Director

Appointed: 22 September 2022

Resigned: 02 January 2024

Adrian D.

Position: Director

Appointed: 05 September 2018

Resigned: 31 August 2022

Susan O.

Position: Director

Appointed: 01 August 2018

Resigned: 04 May 2021

Nikola W.

Position: Director

Appointed: 30 July 2017

Resigned: 30 September 2019

Lore L.

Position: Secretary

Appointed: 11 November 2013

Resigned: 01 January 2015

Edward C.

Position: Director

Appointed: 11 November 2013

Resigned: 02 January 2024

Catherine N.

Position: Director

Appointed: 14 July 2013

Resigned: 30 November 2015

Stephen W.

Position: Director

Appointed: 18 September 2012

Resigned: 31 March 2020

Diana L.

Position: Director

Appointed: 08 July 2012

Resigned: 30 July 2017

Jeremy B.

Position: Director

Appointed: 24 July 2011

Resigned: 05 August 2018

John S.

Position: Director

Appointed: 24 July 2011

Resigned: 04 May 2021

Arvan P.

Position: Director

Appointed: 24 July 2011

Resigned: 04 May 2021

Neil T.

Position: Secretary

Appointed: 12 July 2009

Resigned: 12 September 2009

Neil T.

Position: Director

Appointed: 12 July 2009

Resigned: 01 August 2020

Anthony M.

Position: Secretary

Appointed: 12 July 2009

Resigned: 11 November 2013

Neil T.

Position: Secretary

Appointed: 12 July 2009

Resigned: 12 July 2009

Neil T.

Position: Secretary

Appointed: 12 July 2009

Resigned: 12 July 2009

Michael O.

Position: Director

Appointed: 24 July 2007

Resigned: 08 July 2012

Rosemary F.

Position: Director

Appointed: 24 July 2007

Resigned: 08 July 2012

Simon P.

Position: Secretary

Appointed: 24 July 2007

Resigned: 12 July 2009

Jost L.

Position: Director

Appointed: 24 July 2006

Resigned: 12 July 2009

Christopher B.

Position: Secretary

Appointed: 28 September 2004

Resigned: 24 July 2007

Christopher B.

Position: Director

Appointed: 28 September 2004

Resigned: 24 July 2007

John T.

Position: Director

Appointed: 17 October 2002

Resigned: 24 July 2007

Julia F.

Position: Director

Appointed: 31 July 2001

Resigned: 24 July 2006

Simon P.

Position: Director

Appointed: 31 July 2001

Resigned: 12 July 2009

Simon P.

Position: Secretary

Appointed: 18 June 2001

Resigned: 28 September 2004

John B.

Position: Director

Appointed: 11 July 2000

Resigned: 05 August 2018

Brigid P.

Position: Secretary

Appointed: 10 June 2000

Resigned: 18 June 2001

Lakin Rose

Position: Secretary

Appointed: 07 July 1999

Resigned: 10 June 2000

Peter H.

Position: Director

Appointed: 24 January 1999

Resigned: 08 July 2012

Pauline D.

Position: Director

Appointed: 24 January 1999

Resigned: 31 March 2010

Paul C.

Position: Director

Appointed: 24 January 1999

Resigned: 31 July 2002

Catherine S.

Position: Director

Appointed: 14 May 1997

Resigned: 24 January 1999

David M.

Position: Director

Appointed: 14 May 1997

Resigned: 14 July 2013

James H.

Position: Secretary

Appointed: 14 May 1997

Resigned: 06 July 1999

Company previous names

The Michaelhouse Centre Cambridge May 11, 2021
The Michaelhouse Trust February 3, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 5th, July 2023
Free Download (10 pages)

Company search