Company NameCambridge Primary Review Trust
Company StatusDissolved
Company Number08322650
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Robin John Alexander
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleUniversity Professor Emeritus
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMr David Glyn Reedy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(same day as company formation)
RolePrincipal Adviser, Primary School
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameProf Teresa Mary Cremin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 26 March 2019)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMs Marianne Cutler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 years after company formation)
Appointment Duration4 years, 2 months (closed 26 March 2019)
RoleProfessional Development, Education
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMs Julia Flutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 years after company formation)
Appointment Duration4 years, 2 months (closed 26 March 2019)
RoleTeaching Associate, University
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Secretary NameMr Matthew James Coward
StatusClosed
Appointed01 September 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressDerwent College University Of York
Heslington
York
North Yorkshire
YO10 5DD
Director NameDame Alison Margaret Peacock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Wroxham School Wroxham Gardens
Potters Bar
Hertfordshire
EN6 3DJ
Director NameMr Gareth Pimley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleSelf-Employed Education Consul
Country of ResidenceEngland
Correspondence Address5 Lower Road
Harmer Hill
Shrewsbury
Shropshire
SY4 3QX
Wales
Director NameProf Anna Rachel Craft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressGraduate School Of Education Heavitree Road
Exeter
EX1 2LU
Secretary NameDr Gregory Richard Frame
StatusResigned
Appointed19 February 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressDerwent College University Of York
Heslington
York
YO10 5DD

Contact

Websitewww.primaryreview.org.uk
Telephone01904 323468
Telephone regionYork

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£54,748
Cash£19,101
Current Liabilities£15,128

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 February 2017Registered office address changed from The Catalyst University of York Heslington East York North Yorkshire YO10 5GA England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 28 February 2017 (1 page)
28 February 2017Registered office address changed from The Catalyst University of York Heslington East York North Yorkshire YO10 5GA England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 28 February 2017 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Registered office address changed from C/O Cambridge Primary Review Trust Derwent College University of York Heslington York YO10 5DD to The Catalyst University of York Heslington East York North Yorkshire YO10 5GA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from C/O Cambridge Primary Review Trust Derwent College University of York Heslington York YO10 5DD to The Catalyst University of York Heslington East York North Yorkshire YO10 5GA on 1 June 2016 (1 page)
18 December 2015Annual return made up to 7 December 2015 no member list (4 pages)
18 December 2015Annual return made up to 7 December 2015 no member list (4 pages)
23 September 2015Appointment of Mr Matthew James Coward as a secretary on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Matthew James Coward as a secretary on 1 September 2015 (2 pages)
23 September 2015Termination of appointment of Gregory Richard Frame as a secretary on 10 July 2015 (1 page)
23 September 2015Appointment of Mr Matthew James Coward as a secretary on 1 September 2015 (2 pages)
23 September 2015Termination of appointment of Gregory Richard Frame as a secretary on 10 July 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Appointment of Ms Marianne Cutler as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Ms Marianne Cutler as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Ms Julia Flutter as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Ms Julia Flutter as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Ms Marianne Cutler as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Ms Julia Flutter as a director on 1 January 2015 (2 pages)
9 December 2014Director's details changed for Mr David Glyn Reedy on 1 December 2014 (2 pages)
9 December 2014Annual return made up to 7 December 2014 no member list (3 pages)
9 December 2014Annual return made up to 7 December 2014 no member list (3 pages)
9 December 2014Director's details changed for Mr David Glyn Reedy on 1 December 2014 (2 pages)
9 December 2014Annual return made up to 7 December 2014 no member list (3 pages)
9 December 2014Director's details changed for Mr David Glyn Reedy on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Teresa Mary Cremin on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Teresa Mary Cremin on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Teresa Mary Cremin on 1 December 2014 (2 pages)
6 October 2014Termination of appointment of Anna Rachel Craft as a director on 11 August 2014 (1 page)
6 October 2014Termination of appointment of Anna Rachel Craft as a director on 11 August 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
31 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 April 2014Appointment of Dr Gregory Richard Frame as a secretary on 19 February 2014 (2 pages)
9 April 2014Appointment of Dr Gregory Richard Frame as a secretary on 19 February 2014 (2 pages)
23 January 2014Director's details changed for Mr David Reedy on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Mr David Reedy on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Professor Anna Rachel Craft on 23 January 2014 (2 pages)
23 January 2014Annual return made up to 7 December 2013 no member list (4 pages)
23 January 2014Appointment of Teresa Mary Cremin as a director on 23 January 2014 (2 pages)
23 January 2014Appointment of Teresa Mary Cremin as a director on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Professor Anna Rachel Craft on 23 January 2014 (2 pages)
23 January 2014Annual return made up to 7 December 2013 no member list (4 pages)
23 January 2014Annual return made up to 7 December 2013 no member list (4 pages)
22 January 2014Registered office address changed from Alcuin College University of York York YO10 5DD on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Alcuin College University of York York YO10 5DD on 22 January 2014 (1 page)
6 June 2013Termination of appointment of Gareth Pimley as a director on 25 April 2013 (1 page)
6 June 2013Registered office address changed from Faculty of Education 184 Hills Road Cambridge CB2 8PQ England on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Faculty of Education 184 Hills Road Cambridge CB2 8PQ England on 6 June 2013 (2 pages)
6 June 2013Termination of appointment of Alison Margaret Peacock as a director on 25 April 2013 (1 page)
6 June 2013Termination of appointment of Alison Margaret Peacock as a director on 25 April 2013 (1 page)
6 June 2013Registered office address changed from Faculty of Education 184 Hills Road Cambridge CB2 8PQ England on 6 June 2013 (2 pages)
6 June 2013Termination of appointment of Gareth Pimley as a director on 25 April 2013 (1 page)
20 May 2013Director's details changed for Mr David Reedy on 10 January 2013 (2 pages)
20 May 2013Director's details changed for Professor Anna Rachel Craft on 10 January 2013 (2 pages)
20 May 2013Director's details changed for Professor Anna Rachel Craft on 10 January 2013 (2 pages)
20 May 2013Director's details changed for Mr David Reedy on 10 January 2013 (2 pages)
15 May 2013Termination of appointment of Alison Margaret Peacock as a director on 25 April 2013 (2 pages)
15 May 2013Termination of appointment of Alison Margaret Peacock as a director on 25 April 2013 (2 pages)
7 December 2012Incorporation (32 pages)
7 December 2012Incorporation (32 pages)