CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY
Overview
Company Name | CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01211979 |
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 CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY located?
Registered Office Address | Clifford House 2 Station Yard Oakington CB24 3AH Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Company Name | From | Until |
---|---|---|
CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY | Dec 31, 1980 | Dec 31, 1980 |
CAMBRIDGE CHAMBER OF COMMERCE (THE) | May 12, 1975 | May 12, 1975 |
What are the latest accounts for CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
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 CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Appointment of Katy Davies as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Eleanor Woolcott as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Appointment of Mrs Charlotte Louise Healey as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victor Graham Annells as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jacqualine Bathabile Moyo as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Edward Silley as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Michael Thomas Greene as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Steven John Dighton as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun James Hindle as a director on Jun 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin John Curtis as a director on Jun 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Ernest Rayner as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Edward Hemsley-Rudd as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Harvey Philip Bibby as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Joseph Edward Hemsley-Rudd on Jun 11, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOLOND, Michael James | Secretary | The Pinfold High Street Somerby LE14 2QB Melton Mowbray Leicestershire | British | Company Secretary | 2173860001 | |||||
BIBBY, Harvey Philip | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Chartered Surveyor | 165860850001 | ||||
CLAPSON, Martin William Herbert | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | Director | 184139120002 | ||||
DAVIES, Katy | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Director | 328639250001 | ||||
DIGHTON, Steven John | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Director | 300781680001 | ||||
EVANS, Joanne Christina | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Managing Director | 225714940001 | ||||
GREENE, Michael Thomas | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | Director | 217994660003 | ||||
HEALEY, Charlotte Louise | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Chief Executive | 312275180001 | ||||
HOLLAND, Faye | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Founder And Director | 193068810001 | ||||
JONES, John Brian Fawcett | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Executive | 290341600001 | ||||
SEARLE, Stuart | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | None | 251316960001 | ||||
SILLEY, Andrew Edward | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Director | 300782090001 | ||||
WOOLCOTT, Eleanor Mary Frances | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | Recruiter | 325464840001 | ||||
HILL, Paul Anthony | Secretary | 4 Waveney Road PE27 3FW St Ives Cambridgeshire | British | Accountant | 12696250001 | |||||
HOMER, Philip Wesley | Secretary | 111 Knightsend Road PE15 9QD March Cambridgeshire | British | 6897950001 | ||||||
COMPANY SECRETARIAL SERVICES (BSD HOLDINGS LTD) | Secretary | Mill Dene School Lane, Blockley GL56 9HU Moreton In Marsh Gloucestershire | 70352460001 | |||||||
ALMOND, Roger Anthony | Director | Cottage Garden 2 Orchard Road South PE15 9DE March Cambridgeshire | England | British | Director | 75225490001 | ||||
ALPER, Samuel | Director | Chilford Hall Balsham Road CB1 6LE Linton Cambridgeshire | British | Managing Director | 7342480001 | |||||
ANDERSON-BROWN, Michael Arthur | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Company Director | 125639640001 | ||||
ANDREWS, Anthony Claude Sidney | Director | 54 Wimpole Road Barton CB3 7AB Cambridge Cambridgeshire | England | British | Company Secretary | 38944130001 | ||||
ANNELLS, Victor Graham | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | None | 245320080001 | ||||
ASHBOURNE, Kenneth John Turner | Director | Pin Farm Needham Street, Gazeley CB8 8RR Newmarket Suffolk | British | Company Chairman | 70443030001 | |||||
BAKER, Ronald Arthur | Director | 55 Peterborough Road Castor PE5 7AX Peterborough Cambridgeshire | England | British | Director | 42775090001 | ||||
BALL, David Martin James | Director | Freckenham House Freckenham IP28 8HX Bury St Edmunds Suffolk | England | British | Chairman | 74459320001 | ||||
BARKER, Jonathan David | Director | Yew Tree House 2 Hillrow Haddenham CB6 3TH Ely Cambridgeshire | British | Company Secretary | 13082640001 | |||||
BARNES, Hugh | Director | 18 Norwich Street CB2 1NE Cambridge Cambridgeshire | British | Travel Agent | 12696150001 | |||||
BEAZOR, Martin David | Director | 15 Beamont Road CB1 4PU Cambridge Cambridgeshire | British | Antique Dealer | 13273530001 | |||||
BLISS, Gregory Peter | Director | Ermine Lodge Stilton PE7 3SB Peterborough Cambridgeshire | United Kingdom | British | Director | 77085780001 | ||||
BONNINGTON, Anthony James | Director | Elmhurst 130 High Street Melbourn SG8 6AL Royston Hertfordshire | British | Marketing Manager | 12696170001 | |||||
BRIDGE, John William | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | Chief Executive | 7782600001 | ||||
BRITTEN, Katharine | Director | 11 York Road PE16 6EB Chatteris Cambridgeshire | United Kingdom | British | Managing Director | 124890300001 | ||||
BROADHURST, Martin Tilston | Director | 5 Chancellery Mews IP33 3EG Bury St Edmunds Suffolk | British | Chief Executive Of Marshall Ae | 26365720002 | |||||
BRYNLEY-JONES, Gareth | Director | 22 Luard Road CB2 2PJ Cambridge Cambridgeshire | British | Pharmacist | 12696180001 | |||||
BURROUGHS, Jonathan | Director | 50 Eltisley Avenue CB3 9JQ Cambridge Cambridgeshire | British | Surveyor | 12696190001 | |||||
BURTON, William Roderick | Director | 48 Forehill CB7 4AQ Ely Cambridgeshire | England | British | General Manager | 113334620001 |
What are the latest statements on persons with significant control for CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Notified On | Ceased On | Statement |
---|---|---|
May 30, 2017 | 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