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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Emma Cathryn Queen as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Peter Turnbull Facer as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Gemma Amanda Goddard as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Edward Silley as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Dighton as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Director's details changed for Katy Davies on Sep 09, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ian Alexander Mitchell as a director on Jul 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Olivia Elizabeth Seccombe as a director on May 22, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Searle as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Brian Fawcett Jones as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Christina Evans as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Matthew Mashinchi as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 | 2173860001 | ||||||
| BIBBY, Harvey Philip | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 165860850001 | |||||
| CLAPSON, Martin William Herbert | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | 184139120002 | |||||
| DAVIES, Katy Alexandra | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 328639250001 | |||||
| FACER, Robert Peter Turnbull | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | 343684510001 | |||||
| GODDARD, Gemma Amanda | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | 343499900001 | |||||
| GREENE, Michael Thomas | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | 217994660003 | |||||
| HEALEY, Charlotte Louise | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 312275180001 | |||||
| HOLLAND, Faye | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 193068810001 | |||||
| MASHINCHI, Jason Matthew | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 280267670001 | |||||
| MITCHELL, Ian Alexander | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | 313628560001 | |||||
| QUEEN, Emma Cathryn | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 329058390001 | |||||
| SECCOMBE, Olivia Elizabeth | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | 238695660002 | |||||
| WOOLCOTT, Eleanor Mary Frances | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | England | British | 325464840001 | |||||
| HILL, Paul Anthony | Secretary | 4 Waveney Road PE27 3FW St Ives Cambridgeshire | British | 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 | 75225490001 | |||||
| ALPER, Samuel | Director | Chilford Hall Balsham Road CB1 6LE Linton Cambridgeshire | British | 7342480001 | ||||||
| ANDERSON-BROWN, Michael Arthur | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 125639640001 | |||||
| ANDREWS, Anthony Claude Sidney | Director | 54 Wimpole Road Barton CB3 7AB Cambridge Cambridgeshire | England | British | 38944130001 | |||||
| ANNELLS, Victor Graham | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 245320080001 | |||||
| ASHBOURNE, Kenneth John Turner | Director | Pin Farm Needham Street, Gazeley CB8 8RR Newmarket Suffolk | British | 70443030001 | ||||||
| BAKER, Ronald Arthur | Director | 55 Peterborough Road Castor PE5 7AX Peterborough Cambridgeshire | England | British | 42775090001 | |||||
| BALL, David Martin James | Director | Freckenham House Freckenham IP28 8HX Bury St Edmunds Suffolk | England | British | 74459320001 | |||||
| BARKER, Jonathan David | Director | Yew Tree House 2 Hillrow Haddenham CB6 3TH Ely Cambridgeshire | British | 13082640001 | ||||||
| BARNES, Hugh | Director | 18 Norwich Street CB2 1NE Cambridge Cambridgeshire | British | 12696150001 | ||||||
| BEAZOR, Martin David | Director | 15 Beamont Road CB1 4PU Cambridge Cambridgeshire | British | 13273530001 | ||||||
| BLISS, Gregory Peter | Director | Ermine Lodge Stilton PE7 3SB Peterborough Cambridgeshire | United Kingdom | British | 77085780001 | |||||
| BONNINGTON, Anthony James | Director | Elmhurst 130 High Street Melbourn SG8 6AL Royston Hertfordshire | British | 12696170001 | ||||||
| BRIDGE, John William | Director | 2 Station Yard Oakington CB24 3AH Cambridge Clifford House United Kingdom | United Kingdom | British | 7782600001 | |||||
| BRITTEN, Katharine | Director | 11 York Road PE16 6EB Chatteris Cambridgeshire | United Kingdom | British | 124890300001 | |||||
| BROADHURST, Martin Tilston | Director | 5 Chancellery Mews IP33 3EG Bury St Edmunds Suffolk | British | 26365720002 | ||||||
| BRYNLEY-JONES, Gareth | Director | 22 Luard Road CB2 2PJ Cambridge Cambridgeshire | British | 12696180001 | ||||||
| BURROUGHS, Jonathan | Director | 50 Eltisley Avenue CB3 9JQ Cambridge Cambridgeshire | British | 12696190001 |
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