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
Cambridge Science Centre
Cambridge Science Centre is an active company incorporated on 23 February 2012 with the registered office located in Cambridge, Cambridgeshire. Cambridge Science Centre was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07962584
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated
23 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 January 2025
(7 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Cambridge Science Centre
Contact
Address
44 Clifton Road
Cambridge
CB1 7ED
England
Address changed on
22 Feb 2023
(2 years 6 months ago)
Previous address was
44 Clifton Road Cambridge CB1 7ED England
Companies in CB1 7ED
Telephone
01223228400
Email
Available in Endole App
Website
Cambridgesciencecentre.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Mrs Amanda Hazell East
Director • Director Of Small Residential Letting Co • British • Lives in England • Born in Jan 1963
Amy Joanne Weatherup
Director • Consultant • British • Lives in England • Born in Jan 1971
Bruno Francisco Valente Cotta
Director • Managing Director • British • Lives in England • Born in Aug 1971
Ms Serena Macmillan
Director • Research Associate (University Of Cambri • British • Lives in England • Born in Jun 1998
Dr Christopher Kevin Lennard
Director • Business Consultant • British • Lives in UK • Born in Jun 1967
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
Cambridge Science Enterprises Limited
David Douglas Cleevely, Mr James John Paul Marsh, and 1 more are mutual people.
Active
Cleevely & Partners Ltd
David Douglas Cleevely is a mutual person.
Active
The King's School, Ely
Mrs Amanda Hazell East is a mutual person.
Active
The Wildlife Trust For Bedfordshire, Cambridgeshire And Northamptonshire
Mr James John Paul Marsh is a mutual person.
Active
King's School Ely Enterprises Limited
Mrs Amanda Hazell East is a mutual person.
Active
The Eden Trust
Jonathan Ilan Drori is a mutual person.
Active
Botanic Gardens Conservation International
Jonathan Ilan Drori is a mutual person.
Active
International Tree Foundation
Jonathan Ilan Drori is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£164.77K
Decreased by £83.25K (-34%)
Turnover
£970.74K
Decreased by £28.35K (-3%)
Employees
15
Increased by 1 (+7%)
Total Assets
£497.94K
Increased by £31.33K (+7%)
Total Liabilities
-£176.15K
Decreased by £22.58K (-11%)
Net Assets
£321.8K
Increased by £53.91K (+20%)
Debt Ratio (%)
35%
Decreased by 7.21% (-17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 2 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Christopher Kevin Lennard Resigned
1 Year 2 Months Ago on 4 Jul 2024
David Douglas Cleevely Resigned
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 4 Jun 2024
Ms Serena Macmillan Appointed
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Ms Harriet Emma Fear Appointed
1 Year 7 Months Ago on 18 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Mr Jason Alexander Mellard Details Changed
2 Years 3 Months Ago on 9 Jun 2023
Get Alerts
Get Credit Report
Discover Cambridge Science Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 11 Feb 2025
Termination of appointment of David Douglas Cleevely as a director on 4 July 2024
Submitted on 8 Jul 2024
Termination of appointment of Christopher Kevin Lennard as a director on 4 July 2024
Submitted on 8 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Jun 2024
Appointment of Ms Serena Macmillan as a director on 9 May 2024
Submitted on 10 May 2024
Appointment of Ms Harriet Emma Fear as a director on 18 January 2024
Submitted on 31 Jan 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Jul 2023
Second filing for the appointment of Dr Jason Alexander Mellad as a director
Submitted on 16 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs