CAMSIGHT
Overview
Company Name | CAMSIGHT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 00482010 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMSIGHT?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CAMSIGHT located?
Registered Office Address | 167 Green End Road Cambridge CB4 1RW Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMSIGHT?
Company Name | From | Until |
---|---|---|
THE CAMBRIDGESHIRE SOCIETY FOR THE BLIND AND PARTIALLY SIGHTED | Oct 08, 1987 | Oct 08, 1987 |
CAMBRIDGESHIRE SOCIETY FOR THE BLIND | May 11, 1950 | May 11, 1950 |
What are the latest accounts for CAMSIGHT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAMSIGHT?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for CAMSIGHT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Simon William Smyth as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Amanda Mary Lyne as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Stewart as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Vera Shilling as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Fairbrother as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Keziah Jane Cameron Latham as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antony James Moore as a secretary on Nov 16, 2023 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed the cambridgeshire society for the blind and partially sighted\certificate issued on 30/08/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Mr David Alan Taylor as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ralph Patrick Gerard Slattery as a director on Dec 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Andrew Jenkins as a secretary on Jun 10, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Antony James Moore as a secretary on Jun 10, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin William Herbert Clapson as a director on Feb 02, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
Who are the officers of CAMSIGHT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LATHAM, Keziah Jane Cameron | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | England | British | University Professor | 317000250001 | ||||
LYNE, Amanda Mary | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | England | Australian | None | 166547010001 | ||||
NEWBERY, Richard Charles William | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | England | British | Retired | 40606130001 | ||||
REDMAYNE, Nicholas Taubman | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | England | British | Consultant | 219101240001 | ||||
ROCK, Sean Phillip | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | United Kingdom | British | Optometrist | 148393040002 | ||||
SMYTH, Simon William | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | England | British | None | 332398270001 | ||||
TAYLOR, David Alan | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | England | British | Accountant | 303451730001 | ||||
CORFIELD, Nicholas Epps | Secretary | Orchard House 53 School Lane Fulbourn CB1 5BH Cambridge Cambridgeshire | British | 40881630001 | ||||||
GREGORY JONES, Shelley | Secretary | 70 Hemingford Road CB1 3BZ Cambridge Cambridgeshire | British | Chief Executive | 77855130002 | |||||
JENKINS, Michael Andrew | Secretary | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | 262909950001 | |||||||
MOORE, Antony James | Secretary | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | 296774170001 | |||||||
RAFFAI, Flóra | Secretary | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | 233844060001 | |||||||
STREATHER, Anne Elizabeth | Secretary | 18 Beaumont Road CB1 8PY Cambridge Cambridgeshire | British | 84754030001 | ||||||
WATT, John Michael | Secretary | Fen Ditton Hall Fen Ditton CB5 8ST Cambridge | British | 27738550001 | ||||||
AUTON, John Paul, Dr | Director | 4 Cockerton Road Girton CB3 0QW Cambridge Cambridgeshire | United Kingdom | British | Chairman | 9602110001 | ||||
BAKER, Edward | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | England | British | Retired | 130997380001 | ||||
BARR, Freda Elizabeth Hadley | Director | Orchard Close 111 Barton Road CB3 9LL Cambridge Cambridgeshire | United Kingdom | British | Retired Solicitor | 80325430001 | ||||
BARR, Freda Elizabeth Hadley | Director | 31 Barton Road CB3 9LB Cambridge Cambridgeshire | British | Solicitor Retired | 27738570001 | |||||
CLAPSON, Martin William Herbert | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | England | British | Accountant | 184139120002 | ||||
COMLINE, Daphne Noram | Director | 4 Comberton Road Barton CB3 7BA Cambridge | British | Director | 34447250001 | |||||
CORFIELD, Nicholas Epps | Director | Orchard House 53 School Lane Fulbourn CB1 5BH Cambridge Cambridgeshire | United Kingdom | British | Solicitor | 40881630001 | ||||
ELBOURN, Alice Patricia | Director | 25 Whitecroft Road Meldreth SG8 6ND Royston Hertfordshire | British | Fruit Grower | 34447640001 | |||||
FAIRBROTHER, Linda | Director | 7 Grange Road CB3 9AS Cambridge Cambridgeshire | England | British | Journalist | 95640010001 | ||||
FINCH, Jessica | Director | 68 Holbrook Road CB1 4ST Cambridge Cambridgeshire | British | Retired | 34476250001 | |||||
GREGORY-JONES, Shelley | Director | Hemingford Road CB1 3BZ Cambridge 70 England | England | British | Charity Development Director | 174254610001 | ||||
HARRIS, Joan | Director | The Gable 33 Perne Avenue CB1 3RY Cambridge Cambridgeshire | British | Secretary To Teaching Staff | 27738590001 | |||||
HELLAWELL, Nicholas | Director | Masons Gardens St Peters Street CB3 0BD Cambridge Cambridgeshire | United Kingdom | British | Ex Architect | 118548060001 | ||||
HESTER, Lynne | Director | 3 Willis Road CB1 2AQ Cambridge | British | Project Co-Ordinator | 34447240001 | |||||
HOFFMANN, Edith Anne | Director | 167 Green End Road Cambridge CB4 1RW Cambridgeshire | United Kingdom | American | Director | 166299160001 | ||||
HOWE, Simon | Director | 16 East Drive Caldecote CB3 7NZ Cambridge Cambridgeshire | United Kingdom | British | Managing Director | 104520600001 | ||||
ISAAC, Jo | Director | 6 Church Street Ickleton CB10 1SL Saffron Walden Essex | British | State Registered Nurse | 34447230001 | |||||
JAMES, Mary Hillier | Director | 44 Barrow Road CB2 2AS Cambridge | British | Architect | 34447560001 | |||||
LANDER, Jeremy Duncan Andrew | Director | 31 Kelvin Close CB1 4DN Cambridge Cambridgeshire | British | Architect | 36771710001 | |||||
LORENZ, Heidi | Director | 134 Sedgwick Street CB1 3AL Cambridge | British | Advisory Teacher | 34447380001 | |||||
MARSHALL, Ian | Director | 39 Brook Road Bassingbourn SG8 5NR Royston Hertfordshire | British | Retired | 36771750001 |
What are the latest statements on persons with significant control for CAMSIGHT?
Notified On | Ceased On | Statement |
---|---|---|
Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0