Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St. Mary's School Cambridge
St. Mary's School Cambridge is an active company incorporated on 13 August 1984 with the registered office located in Cambridge, Cambridgeshire. St. Mary's School Cambridge was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01840431
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
41 years
Incorporated
13 August 1984
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
2 November 2024
(10 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about St. Mary's School Cambridge
Contact
Address
Bateman Street
Cambridge
CB2 1LY
Same address for the past
24 years
Companies in CB2 1LY
Telephone
01223353253
Email
Available in Endole App
Website
Stmh.co.uk
See All Contacts
People
Officers
18
Shareholders
-
Controllers (PSC)
1
Jeremy Mark Pyne
Director • Chief Account Manager • British • Lives in England • Born in Sep 1961
Braden Howarth
Director • Managing Director • British • Lives in England • Born in Aug 1974
Mr Syed Mohammed Faisal Babar
Secretary
Kamal Ved
Director • Chief Product Officer • American • Lives in England • Born in Apr 1973
Ms Susan Louise Gibson
Director • Human Resource Consultant • British • Lives in England • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St Mary's Junior School Limited
Jeremy Mark Pyne, Jo Philomena Storey, and 1 more are mutual people.
Active
St. Mary's School Enterprises Limited
Jeremy Mark Pyne, Jo Philomena Storey, and 1 more are mutual people.
Active
St Mary's School Cambridge International Limited
Jeremy Mark Pyne, Jo Philomena Storey, and 1 more are mutual people.
Active
Wolfson College Cambridge Enterprises Limited
Joanna Hilary Cheffins is a mutual person.
Active
Wolfson College Development Limited
Joanna Hilary Cheffins is a mutual person.
Active
Lee Library Limited
Joanna Hilary Cheffins is a mutual person.
Active
Benefield Court Oundle Management Company Limited
Karen Sonja Daber is a mutual person.
Active
Walsingham Capital Limited
Vincent Anandraj is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£2.56M
Decreased by £1.17M (-31%)
Turnover
£12.7M
Decreased by £948K (-7%)
Employees
160
Same as previous period
Total Assets
£29.22M
Increased by £32K (0%)
Total Liabilities
-£10.73M
Increased by £498K (+5%)
Net Assets
£18.49M
Decreased by £466K (-2%)
Debt Ratio (%)
37%
Increased by 1.67% (+5%)
See 10 Year Full Financials
Latest Activity
Karen Sonja Daber Resigned
10 Days Ago on 28 Aug 2025
Emma Elizabeth Jones Resigned
1 Month Ago on 28 Jul 2025
Group Accounts Submitted
3 Months Ago on 5 Jun 2025
Amineh Ahmed Hoti Resigned
6 Months Ago on 25 Feb 2025
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Sophie Julia Clayton Resigned
9 Months Ago on 13 Nov 2024
Ms Veronique Thoroude Details Changed
11 Months Ago on 3 Oct 2024
Ms Veronique Thoroude Appointed
11 Months Ago on 1 Oct 2024
Joanna Hilary Cheffins Resigned
1 Year Ago on 20 Aug 2024
Jo Philomena Storey Resigned
1 Year 2 Months Ago on 5 Jul 2024
Get Alerts
Get Credit Report
Discover St. Mary's School Cambridge's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Karen Sonja Daber as a director on 28 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Emma Elizabeth Jones as a director on 28 July 2025
Submitted on 4 Aug 2025
Group of companies' accounts made up to 31 August 2024
Submitted on 5 Jun 2025
Termination of appointment of Amineh Ahmed Hoti as a director on 25 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Sophie Julia Clayton as a director on 13 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 15 Nov 2024
Appointment of Ms Veronique Thoroude as a director on 1 October 2024
Submitted on 3 Oct 2024
Director's details changed for Ms Veronique Thoroude on 3 October 2024
Submitted on 3 Oct 2024
Termination of appointment of Joanna Hilary Cheffins as a director on 20 August 2024
Submitted on 13 Sep 2024
Termination of appointment of Jo Philomena Storey as a director on 5 July 2024
Submitted on 5 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs