CAMBRIDGE COURT ENTERPRISES LIMITED

CAMBRIDGE COURT ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMBRIDGE COURT ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05561802
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE COURT ENTERPRISES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAMBRIDGE COURT ENTERPRISES LIMITED located?

    Registered Office Address
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE COURT ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUTRITION SOCIETY ENTERPRISES LIMITEDMar 15, 2006Mar 15, 2006
    NUTRITION ENTERPRISES LIMITEDSep 13, 2005Sep 13, 2005

    What are the latest accounts for CAMBRIDGE COURT ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMBRIDGE COURT ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE COURT ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed nutrition society enterprises LIMITED\certificate issued on 03/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2024

    RES15

    Termination of appointment of Jade Mitchell as a director on Oct 20, 2025

    1 pagesTM01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Notification of The Nutrition Society as a person with significant control on May 30, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 30, 2025

    2 pagesPSC09

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Jade Mitchell as a director on Oct 15, 2023

    2 pagesAP01

    Appointment of Ms Cassandra Ellis as a director on Oct 15, 2023

    2 pagesAP01

    Termination of appointment of Christopher Seal as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Professor Thomas Robert Hill as a director on Oct 02, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Appointment of Professor Christopher Seal as a director on Feb 10, 2018

    2 pagesAP01

    Who are the officers of CAMBRIDGE COURT ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINGSWORTH, Mark James
    210 Shepherds Bush Road
    W6 7NJ London
    Unit 10 Cambridge Court
    United Kingdom
    Secretary
    210 Shepherds Bush Road
    W6 7NJ London
    Unit 10 Cambridge Court
    United Kingdom
    British192596700001
    ELLIS, Cassandra
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    Director
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    United KingdomBritish314792160001
    HILL, Thomas Robert, Professor
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    Director
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    United KingdomIrish301047410001
    HOLLINGSWORTH, Mark James
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    Director
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    EnglandBritish243244500001
    WENTWORTH BOWYER, Frederick
    176 Sorrel Bank
    Linton Glade
    CR0 9LZ Croydon
    Surrey
    Secretary
    176 Sorrel Bank
    Linton Glade
    CR0 9LZ Croydon
    Surrey
    British66654340001
    ACI SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Secretary
    7 Leonard Street
    EC2A 4AQ London
    104746730001
    MACDONALD, Ian Andrew, Professor
    The Home Croft
    NG9 3DQ Bramcote
    1a
    Nottingham
    United Kingdom
    Director
    The Home Croft
    NG9 3DQ Bramcote
    1a
    Nottingham
    United Kingdom
    United KingdomBritish102619680002
    MCARDLE, Henry John, Professor
    Kirktonhill Holdings
    AB30 1XA Marykirk
    4
    Aberdeenshire
    Scotland
    Director
    Kirktonhill Holdings
    AB30 1XA Marykirk
    4
    Aberdeenshire
    Scotland
    United KingdomBritish154342670001
    MITCHELL, Jade
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    Director
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    United KingdomBritish314792490001
    PRENTICE, Ann, Dr
    29 Tunwells Lane
    CB2 5LJ Great Shelford
    Cambridgeshire
    Director
    29 Tunwells Lane
    CB2 5LJ Great Shelford
    Cambridgeshire
    United KingdomBritish74281520001
    SEAL, Christopher, Professor
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    Director
    210 Shepherds Bush Road
    W6 7NJ London
    Cambridge Court
    EnglandBritish243245830001
    STRAIN, John Joseph, Professor
    Strandview Drive
    BT55 7LN Portstewart
    7
    County Londonderry
    Northern Ireland
    Director
    Strandview Drive
    BT55 7LN Portstewart
    7
    County Londonderry
    Northern Ireland
    Northern IrelandBritish59947740001
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    Who are the persons with significant control of CAMBRIDGE COURT ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    210 Shepherds Bush Road
    W6 7NJ London
    10 Cambridge Court
    England
    May 30, 2025
    210 Shepherds Bush Road
    W6 7NJ London
    10 Cambridge Court
    England
    No
    Legal FormA Company Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1274585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CAMBRIDGE COURT ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016May 30, 2025The 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