CAMBRIDGE COURT ENTERPRISES LIMITED
Overview
| Company Name | CAMBRIDGE COURT ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05561802 |
| 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 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 Address | No |
What were the previous names of CAMBRIDGE COURT ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUTRITION SOCIETY ENTERPRISES LIMITED | Mar 15, 2006 | Mar 15, 2006 |
| NUTRITION ENTERPRISES LIMITED | Sep 13, 2005 | Sep 13, 2005 |
What are the latest accounts for CAMBRIDGE COURT ENTERPRISES 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 COURT ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE COURT ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed nutrition society enterprises LIMITED\certificate issued on 03/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Jade Mitchell as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Notification of The Nutrition Society as a person with significant control on May 30, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 30, 2025 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jade Mitchell as a director on Oct 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Cassandra Ellis as a director on Oct 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Seal as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Professor Thomas Robert Hill as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Appointment of Professor Christopher Seal as a director on Feb 10, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of CAMBRIDGE COURT ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLINGSWORTH, Mark James | Secretary | 210 Shepherds Bush Road W6 7NJ London Unit 10 Cambridge Court United Kingdom | British | 192596700001 | ||||||
| ELLIS, Cassandra | Director | 210 Shepherds Bush Road W6 7NJ London Cambridge Court | United Kingdom | British | 314792160001 | |||||
| HILL, Thomas Robert, Professor | Director | 210 Shepherds Bush Road W6 7NJ London Cambridge Court | United Kingdom | Irish | 301047410001 | |||||
| HOLLINGSWORTH, Mark James | Director | 210 Shepherds Bush Road W6 7NJ London Cambridge Court | England | British | 243244500001 | |||||
| WENTWORTH BOWYER, Frederick | Secretary | 176 Sorrel Bank Linton Glade CR0 9LZ Croydon Surrey | British | 66654340001 | ||||||
| ACI SECRETARIES LIMITED | Secretary | 7 Leonard Street EC2A 4AQ London | 104746730001 | |||||||
| MACDONALD, Ian Andrew, Professor | Director | The Home Croft NG9 3DQ Bramcote 1a Nottingham United Kingdom | United Kingdom | British | 102619680002 | |||||
| MCARDLE, Henry John, Professor | Director | Kirktonhill Holdings AB30 1XA Marykirk 4 Aberdeenshire Scotland | United Kingdom | British | 154342670001 | |||||
| MITCHELL, Jade | Director | 210 Shepherds Bush Road W6 7NJ London Cambridge Court | United Kingdom | British | 314792490001 | |||||
| PRENTICE, Ann, Dr | Director | 29 Tunwells Lane CB2 5LJ Great Shelford Cambridgeshire | United Kingdom | British | 74281520001 | |||||
| SEAL, Christopher, Professor | Director | 210 Shepherds Bush Road W6 7NJ London Cambridge Court | England | British | 243245830001 | |||||
| STRAIN, John Joseph, Professor | Director | Strandview Drive BT55 7LN Portstewart 7 County Londonderry Northern Ireland | Northern Ireland | British | 59947740001 | |||||
| ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Who are the persons with significant control of CAMBRIDGE COURT ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Nutrition Society | May 30, 2025 | 210 Shepherds Bush Road W6 7NJ London 10 Cambridge Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CAMBRIDGE COURT ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2016 | May 30, 2025 | 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