CAMBRIDGE FETAL CARE LIMITED
Overview
| Company Name | CAMBRIDGE FETAL CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04667523 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 FETAL CARE LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is CAMBRIDGE FETAL CARE LIMITED located?
| Registered Office Address | 100 Hills Road CB2 1PH Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE FETAL CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| M&R 894 LIMITED | Feb 17, 2003 | Feb 17, 2003 |
What are the latest accounts for CAMBRIDGE FETAL CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CAMBRIDGE FETAL CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Charles Brockelsby on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Director's details changed for Gerald Anthony Hackett on Jun 19, 2013 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 01, 2013
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 18, 2014
| 3 pages | SH01 | ||||||||||
Secretary's details changed for Mr Tom Pickthorn on Apr 09, 2013 | 1 pages | CH03 | ||||||||||
Who are the officers of CAMBRIDGE FETAL CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICKTHORN, Tom | Secretary | Hills Road CB2 1PH Cambridge 100 England | British | 83050480002 | ||||||
| BROCKELSBY, Jeremy Charles | Director | Hills Road CB2 1PH Cambridge 100 England | United Kingdom | British | 165068970001 | |||||
| HACKETT, Gerald Anthony | Director | Thaxted Lodge 12 Babraham Road CB2 0RA Cambridge Cambridgeshire | England | British | 89682780001 | |||||
| BOLTON, Helen | Secretary | 158 Beresford Road CB6 3WD Ely Cambridgeshire | British | 85508980001 | ||||||
| LIM, Zickie Hwei Ling | Secretary | 20 Corner Park CB10 2EF Saffron Walden Essex | British | 72942500002 | ||||||
| LEES, Christoph Christopher, Dr | Director | 95 Chesson Road W14 9QS London | England | British | 89676070001 | |||||
| PICKTHORN, Tom | Director | 2 The Cenacle CB3 9JS Cambridge Cambridgeshire | British | 83050480001 |
Who are the persons with significant control of CAMBRIDGE FETAL CARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gerald Anthony Hackett | Feb 17, 2017 | 12 Babraham Road CB2 0RA Cambridge Thaxted Lodge England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeremy Charles Brockelsby | Feb 17, 2017 | Hills Road CB2 1PH Cambridge 100 | No |
Nationality: British Country of Residence: England | |||
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