ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambridge OCR

Cambridge OCR is an active company incorporated on 16 December 1997 with the registered office located in , . Cambridge OCR was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03484466
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
28 years
Incorporated 16 December 1997
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 17 September 2025 (4 months ago)
Next confirmation dated 17 September 2026
Due by 1 October 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Group
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 3 months remaining)
Contact
Address
Shaftesbury Road
Cambridge
CB2 8EA
United Kingdom
Address changed on 6 Feb 2025 (11 months ago)
Previous address was The Triangle Building Shaftesbury Road Cambridge CB2 8EA England
Telephone
01223553311
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in May 1962
Director • Business Executive • American • Lives in UK • Born in Dec 1963
Director • Academic • British • Lives in England • Born in Nov 1965
Director • Retired • British • Lives in England • Born in Feb 1945
Director • Lecturer • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ivyarch Limited
Peter Andrew Jestyn Phillips is a mutual person.
Active
Cambridge Enterprise Limited
Anthony Louis Odgers is a mutual person.
Active
Oxford And Cambridge International Assessment Services Limited
Peter Andrew Jestyn Phillips is a mutual person.
Active
Bath Mozartfest Limited
Sir David Charles Maurice Bell is a mutual person.
Active
The Institute For War And Peace Reporting (IWPR)
Sir David Charles Maurice Bell is a mutual person.
Active
Mortgage Advice Bureau (Holdings) Plc
Dr Orlando Antonio Machado is a mutual person.
Active
Cambridge University Press (Holdings) Limited
Peter Andrew Jestyn Phillips is a mutual person.
Active
Media Standards Trust
Sir David Charles Maurice Bell is a mutual person.
Active
Brands
OCR
OCR is a UK awarding body that provides a range of qualifications including A Levels, GCSEs, and vocational qualifications..
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
£57.4M
Decreased by £19.6M (-25%)
Turnover
£84.4M
Decreased by £2.8M (-3%)
Employees
524
Decreased by 11 (-2%)
Total Assets
£160.5M
Decreased by £19M (-11%)
Total Liabilities
-£49.9M
Decreased by £11.1M (-18%)
Net Assets
£110.6M
Decreased by £7.9M (-7%)
Debt Ratio (%)
31%
Decreased by 2.89% (-9%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
4 Months Ago on 17 Sep 2025
Registered Address Changed
11 Months Ago on 6 Feb 2025
Group Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Sep 2024
Professor Bhaskar Vira Appointed
1 Year 10 Months Ago on 1 Mar 2024
Andrew David Neely Resigned
1 Year 10 Months Ago on 1 Mar 2024
Group Accounts Submitted
2 Years 1 Month Ago on 24 Dec 2023
Ms Fiona Margaret Kelly Appointed
2 Years 2 Months Ago on 23 Nov 2023
Jennifer Elliot Resigned
2 Years 2 Months Ago on 15 Nov 2023
Get Credit Report
Discover Cambridge OCR's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 July 2025
Submitted on 23 Dec 2025
Confirmation statement made on 17 September 2025 with no updates
Submitted on 17 Sep 2025
Certificate of change of name
Submitted on 26 Aug 2025
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 26 Aug 2025
Change of name notice
Submitted on 26 Aug 2025
Registered office address changed from The Triangle Building Shaftesbury Road Cambridge CB2 8EA England to Shaftesbury Road Cambridge CB2 8EA on 6 February 2025
Submitted on 6 Feb 2025
Group of companies' accounts made up to 31 July 2024
Submitted on 23 Dec 2024
Termination of appointment of Andrew David Neely as a director on 1 March 2024
Submitted on 28 Oct 2024
Appointment of Professor Bhaskar Vira as a director on 1 March 2024
Submitted on 28 Oct 2024
Confirmation statement made on 17 September 2024 with no updates
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year