CAMBRIDGE NUTRACEUTICALS LIMITED

CAMBRIDGE NUTRACEUTICALS 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 NUTRACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07322398
    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 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 AddressNo

    What were the previous names of CAMBRIDGE NUTRACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMNUTRA LIMITEDFeb 10, 2012Feb 10, 2012
    BIOSCIENCE HEALTHCARE LIMITEDJul 22, 2010Jul 22, 2010

    What are the latest accounts for CAMBRIDGE NUTRACEUTICALS 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 NUTRACEUTICALS LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE NUTRACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Aug 26, 2025 with updates

    15 pagesCS01

    Termination of appointment of Matthew Keys as a director on Sep 10, 2025

    1 pagesTM01

    Director's details changed for Mr Matthew Keys on Jul 28, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 28, 2025

    • Capital: GBP 2,119,212.36
    3 pagesSH01

    Appointment of Ms Amanda Saunders as a secretary on Jan 01, 2025

    2 pagesAP03

    Statement of capital following an allotment of shares on Sep 24, 2024

    • Capital: GBP 2,118,212.36
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Director's details changed for Mr Jeffrey Michael Iliffe on Sep 01, 2024

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Matthew Keys on Jan 25, 2023

    2 pagesCH01

    Director's details changed for Michelle Corp on Feb 01, 2024

    2 pagesCH01

    Confirmation statement made on Aug 26, 2024 with updates

    15 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 2,117,212.36
    3 pagesSH01

    Appointment of Michelle Corp as a director on Feb 01, 2024

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Keys as a director on Jan 25, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Aug 26, 2022 with updates

    15 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Timothy George Dye as a person with significant control on Jul 01, 2016

    1 pagesPSC07

    Cessation of Adam Robert David Cleevely as a person with significant control on Jul 01, 2016

    1 pagesPSC07

    Who are the officers of CAMBRIDGE NUTRACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Amanda
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    Secretary
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    334018030001
    CLEEVELY, Adam Robert David
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    Director
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    EnglandBritish113278390004
    CORP, Michelle
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    Director
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    EnglandBritish300387950001
    DYE, Timothy George
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    Director
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    EnglandBritish43752000002
    ILIFFE, Jeffrey Michael
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    Director
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    United KingdomBritish221072650003
    TAYLOR, Laura Mary
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    Director
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    EnglandBritish202754100001
    WARWICK, David James
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    Director
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    EnglandBritish15992810001
    SCOTT, Heather
    Kings Norton
    B30 3JN Birmingham
    Lifford Hall Lifford Lane
    West Midlands
    United Kingdom
    Secretary
    Kings Norton
    B30 3JN Birmingham
    Lifford Hall Lifford Lane
    West Midlands
    United Kingdom
    153172310001
    ISKANDER, Nigel Anthony
    Kings Norton
    B30 3JN Birmingham
    Lifford Hall Lifford Lane
    West Midlands
    United Kingdom
    Director
    Kings Norton
    B30 3JN Birmingham
    Lifford Hall Lifford Lane
    West Midlands
    United Kingdom
    United KingdomBritish26808350003
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritish146443070001
    KEYS, Matthew
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    Director
    23 King Street
    CB1 1AH Cambridge
    Suite 4
    England
    EnglandBritish304874070003
    LINDBERG, Alf Erik Anton, Proffesor
    59-61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    England
    Director
    59-61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    England
    United KingdomBritish106416820001
    LINGIAH, Veejay Mateecola
    Kings Norton
    B30 3JN Birmingham
    Lifford Hall Lifford Lane
    West Midlands
    United Kingdom
    Director
    Kings Norton
    B30 3JN Birmingham
    Lifford Hall Lifford Lane
    West Midlands
    United Kingdom
    EnglandBritish113186900001
    PAUL, Hilary
    Rectory Lane
    Cradley
    WR13 5LH Malvern
    The Elms
    Worcestershire
    United Kingdom
    Director
    Rectory Lane
    Cradley
    WR13 5LH Malvern
    The Elms
    Worcestershire
    United Kingdom
    EnglandBritish153710950001
    POWELL, Edward William
    Kings Norton
    B30 3JN Birmingham
    Lifford Hall Lifford Lane
    West Midlands
    United Kingdom
    Director
    Kings Norton
    B30 3JN Birmingham
    Lifford Hall Lifford Lane
    West Midlands
    United Kingdom
    United KingdomBritish167035440001

    Who are the persons with significant control of CAMBRIDGE NUTRACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adam Robert David Cleevely
    59-61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    England
    Jul 01, 2016
    59-61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy George Dye
    59-61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    England
    Jul 01, 2016
    59-61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The 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