CAMBRIDGE NUTRACEUTICALS LIMITED
Overview
| Company Name | CAMBRIDGE NUTRACEUTICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07322398 |
| 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 NUTRACEUTICALS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CAMBRIDGE NUTRACEUTICALS LIMITED located?
| Registered Office Address | Suite 4 23 King Street CB1 1AH Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE NUTRACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMNUTRA LIMITED | Feb 10, 2012 | Feb 10, 2012 |
| BIOSCIENCE HEALTHCARE LIMITED | Jul 22, 2010 | Jul 22, 2010 |
What are the latest accounts for CAMBRIDGE NUTRACEUTICALS 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 NUTRACEUTICALS LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE NUTRACEUTICALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2025 with updates | 15 pages | CS01 | ||||||||||
Termination of appointment of Matthew Keys as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Matthew Keys on Jul 28, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 28, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Ms Amanda Saunders as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2024
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Director's details changed for Mr Jeffrey Michael Iliffe on Sep 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Keys on Jan 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Michelle Corp on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 26, 2024 with updates | 15 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Michelle Corp as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ravenscroft House 59-61 Regent Street Cambridge CB2 1AB England to Suite 4 23 King Street Cambridge CB1 1AH on Dec 08, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Keys as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2022 with updates | 15 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Timothy George Dye as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Adam Robert David Cleevely as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Who are the officers of CAMBRIDGE NUTRACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAUNDERS, Amanda | Secretary | 23 King Street CB1 1AH Cambridge Suite 4 England | 334018030001 | |||||||
| CLEEVELY, Adam Robert David | Director | 23 King Street CB1 1AH Cambridge Suite 4 England | England | British | 113278390004 | |||||
| CORP, Michelle | Director | 23 King Street CB1 1AH Cambridge Suite 4 England | England | British | 300387950001 | |||||
| DYE, Timothy George | Director | 23 King Street CB1 1AH Cambridge Suite 4 England | England | British | 43752000002 | |||||
| ILIFFE, Jeffrey Michael | Director | 23 King Street CB1 1AH Cambridge Suite 4 England | United Kingdom | British | 221072650003 | |||||
| TAYLOR, Laura Mary | Director | 23 King Street CB1 1AH Cambridge Suite 4 England | England | British | 202754100001 | |||||
| WARWICK, David James | Director | 23 King Street CB1 1AH Cambridge Suite 4 England | England | British | 15992810001 | |||||
| SCOTT, Heather | Secretary | Kings Norton B30 3JN Birmingham Lifford Hall Lifford Lane West Midlands United Kingdom | 153172310001 | |||||||
| ISKANDER, Nigel Anthony | Director | Kings Norton B30 3JN Birmingham Lifford Hall Lifford Lane West Midlands United Kingdom | United Kingdom | British | 26808350003 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 146443070001 | |||||
| KEYS, Matthew | Director | 23 King Street CB1 1AH Cambridge Suite 4 England | England | British | 304874070003 | |||||
| LINDBERG, Alf Erik Anton, Proffesor | Director | 59-61 Regent Street CB2 1AB Cambridge Ravenscroft House England | United Kingdom | British | 106416820001 | |||||
| LINGIAH, Veejay Mateecola | Director | Kings Norton B30 3JN Birmingham Lifford Hall Lifford Lane West Midlands United Kingdom | England | British | 113186900001 | |||||
| PAUL, Hilary | Director | Rectory Lane Cradley WR13 5LH Malvern The Elms Worcestershire United Kingdom | England | British | 153710950001 | |||||
| POWELL, Edward William | Director | Kings Norton B30 3JN Birmingham Lifford Hall Lifford Lane West Midlands United Kingdom | United Kingdom | British | 167035440001 |
Who are the persons with significant control of CAMBRIDGE NUTRACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Adam Robert David Cleevely | Jul 01, 2016 | 59-61 Regent Street CB2 1AB Cambridge Ravenscroft House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy George Dye | Jul 01, 2016 | 59-61 Regent Street CB2 1AB Cambridge Ravenscroft House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CAMBRIDGE NUTRACEUTICALS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | 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