CAMBRIDGE COGNITION TRUSTEES LIMITED
Overview
| Company Name | CAMBRIDGE COGNITION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04213437 |
| 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 CAMBRIDGE COGNITION TRUSTEES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAMBRIDGE COGNITION TRUSTEES LIMITED located?
| Registered Office Address | Tunbridge Court Tunbridge Lane Bottisham CB25 9TU Cambridge Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE COGNITION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| M&R 850 LIMITED | Jun 05, 2002 | Jun 05, 2002 |
| CAMBRIDGE COGNITION LIMITED | May 10, 2001 | May 10, 2001 |
What are the latest accounts for CAMBRIDGE COGNITION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE COGNITION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE COGNITION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew William Stork as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Daniel Symonds as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Daniel Symonds as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||
Appointment of Mr Matthew William Stork as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Daniel Symonds as a secretary on Nov 11, 2022 | 2 pages | AP03 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr Stephen Daniel Symonds as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Holton as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Michael Damien Holton as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Damien Holton as a director on May 27, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael Holton as a secretary on May 27, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nicholas John Cordeaux Walters as a director on May 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of CAMBRIDGE COGNITION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Steven John, Dr | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | England | British | 69766600004 | |||||||||
| BLAIR, David Mckay | Secretary | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | British | 153349930001 | ||||||||||
| CLARK, Neil Robert | Secretary | 15 Holland Street CB4 3DL Cambridge Cambridgeshire | British | 62093880002 | ||||||||||
| HAMMOND, Ernest John, Doctor | Secretary | 11 Waterbeach Road Landbeach CB4 4EA Cambridge | British | 36956730001 | ||||||||||
| HOLTON, Michael | Secretary | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | 283677990001 | |||||||||||
| JONES, Alun Huw | Secretary | 23 Strangeways Road CB1 8PR Cambridge Canbridgeshire | British | 79411220001 | ||||||||||
| SYMONDS, Stephen Daniel | Secretary | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | 302242560001 | |||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| DBA SECRETARIES LIMITED | Secretary | Oakington Business Park Dry Drayton Road Oakington CB24 3DQ Cambridge 2 Cambridgeshire United Kingdom |
| 127513290001 | ||||||||||
| EVERSECRETARY (NO 2) LIMITED | Secretary | Kett House 1 Station Road CB1 2JB Cambridge Cambridgeshire | 79941690002 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| BLAIR, David Mckay | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | England | British | 98332390001 | |||||||||
| CLARK, Neil Robert | Director | 15 Holland Street CB4 3DL Cambridge Cambridgeshire | Uk | British | 62093880002 | |||||||||
| COLLETT, Martyn Robert Glen | Director | 3 Bakery Close Fen Ditton CB5 8TQ Cambridge Cambridgeshire | England | British | 157590070001 | |||||||||
| HAMMOND, Ernest John, Doctor | Director | 11 Waterbeach Road Landbeach CB4 4EA Cambridge | British | 36956730001 | ||||||||||
| HAMMOND, Jean Christine, Doctor | Director | 11 Waterbeach Road Landbeach CB4 4EA Cambridge | British | 36956820001 | ||||||||||
| HARRIS, Ian Michael | Director | Peacemarch House Peaseland Green, Elsing NR20 3DY Dereham Norfolk | England | British | 85719780001 | |||||||||
| HOLTON, Michael Damien | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | England | British | 220533770001 | |||||||||
| JONES, Alun Huw | Director | 23 Strangeways Road CB1 8PR Cambridge Canbridgeshire | United Kingdom | British | 79411220001 | |||||||||
| LEWIS, Michael Geoffrey, Professor | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | England | British | 165471580003 | |||||||||
| MILLER, Hamish | Director | 14 Haslingfield Road Barrington CB2 5RG Cambridge | British | 76824270002 | ||||||||||
| ROACH, Daniel James William | Director | 52 De Freville Avenue CB4 1HT Cambridge Cambridgeshire | United Kingdom | British | 46793770001 | |||||||||
| STORK, Matthew William | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | United Kingdom | British | 251685780001 | |||||||||
| SYMONDS, Stephen Daniel | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | United Kingdom | British | 298936100001 | |||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
| WALTERS, Nicholas John Cordeaux | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | United Kingdom | British | 38462890006 | |||||||||
| WORLOCK, Jane Ann, Dr | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | England | British | 146832810002 |
Who are the persons with significant control of CAMBRIDGE COGNITION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cambridge Cognition Limited | Apr 06, 2016 | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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