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
Jubilee Centre (Cambridge)
Jubilee Centre (Cambridge) is an active company incorporated on 5 July 2010 with the registered office located in Cambridge, Cambridgeshire. Jubilee Centre (Cambridge) was registered 15 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07304473
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
5 July 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 May 2025
(3 months ago)
Next confirmation dated
23 May 2026
Due by
6 June 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Jubilee Centre (Cambridge)
Contact
Address
Allia Future Business Centre
King's Hedges Road
Cambridge
CB4 2HY
England
Address changed on
28 Jun 2022
(3 years ago)
Previous address was
59 st. Andrews Street Cambridge CB2 3BZ
Companies in CB4 2HY
Telephone
01223566319
Email
Available in Endole App
Website
Jubilee-centre.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Dr Paul Spencer Mills
Director • PSC • Freelance Writer And Speaker • British • Lives in England • Born in Feb 1965
Catherine Anne Hammond
Director • Principal Analyst • British • Lives in England • Born in Mar 1974
Mr Matthew Ferguson
Director • Solicitor • British • Lives in Scotland • Born in May 1996
Kim Peter Pearson
Director • Finance Director • British • Lives in England • Born in Aug 1959
Mr Ian Stackhouse
Director • Church Minister • British • Lives in England • Born in Feb 1964
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
Relational Research Limited
Catherine Anne Hammond and Dr Paul Spencer Mills are mutual people.
Active
Harvest Vision Limited
Kim Peter Pearson is a mutual person.
Active
Cambridge Papers Limited
Dr Paul Spencer Mills is a mutual person.
Active
Moggerhanger House Preservation Trust
Kim Peter Pearson is a mutual person.
Active
Romsey Mill Trust
Kim Peter Pearson is a mutual person.
Active
Martin And Mortimer Limited
Kim Peter Pearson is a mutual person.
Active
Green Caterpillar Consulting Limited
Kim Peter Pearson is a mutual person.
Active
Cara Coffee Limited
Kim Peter Pearson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£46.87K
Increased by £44.41K (+1811%)
Turnover
£71.23K
Increased by £3.74K (+6%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£49.19K
Increased by £46.74K (+1906%)
Total Liabilities
-£1.62K
Decreased by £802 (-33%)
Net Assets
£47.57K
Increased by £47.54K (+169800%)
Debt Ratio (%)
3%
Decreased by 95.56% (-97%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Mrs Miriam Atkinson Appointed
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
8 Months Ago on 8 Jan 2025
Catherine Anne Hammond Resigned
11 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Michael Gerald Galton Schluter (PSC) Resigned
1 Year 4 Months Ago on 15 Apr 2024
Mr Ian Stackhouse Appointed
1 Year 4 Months Ago on 15 Apr 2024
Mr Matthew Ferguson Appointed
1 Year 4 Months Ago on 15 Apr 2024
Paul Spencer Mills (PSC) Appointed
1 Year 4 Months Ago on 15 Apr 2024
Michael Gerald Galton Schluter Resigned
1 Year 4 Months Ago on 15 Apr 2024
Get Alerts
Get Credit Report
Discover Jubilee Centre (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
Confirmation statement made on 23 May 2025 with no updates
Submitted on 2 Jun 2025
Appointment of Mrs Miriam Atkinson as a director on 18 March 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Jan 2025
Termination of appointment of Catherine Anne Hammond as a director on 17 September 2024
Submitted on 17 Sep 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 23 May 2024
Cessation of Michael Gerald Galton Schluter as a person with significant control on 15 April 2024
Submitted on 18 Apr 2024
Termination of appointment of Michael Gerald Galton Schluter as a director on 15 April 2024
Submitted on 18 Apr 2024
Notification of Paul Spencer Mills as a person with significant control on 15 April 2024
Submitted on 18 Apr 2024
Appointment of Mr Matthew Ferguson as a director on 15 April 2024
Submitted on 18 Apr 2024
Appointment of Mr Ian Stackhouse as a director on 15 April 2024
Submitted on 18 Apr 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