CAMBRIDGE MEDICAL EDUCATION LIMITED

CAMBRIDGE MEDICAL EDUCATION LIMITED

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

    Company NameCAMBRIDGE MEDICAL EDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08785688
    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 MEDICAL EDUCATION LIMITED?

    • Development of building projects (41100) / Construction

    Where is CAMBRIDGE MEDICAL EDUCATION LIMITED located?

    Registered Office Address
    Cambridge House Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE MEDICAL EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMS ROAD INVESTMENTS LTDNov 21, 2013Nov 21, 2013

    What are the latest accounts for CAMBRIDGE MEDICAL EDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CAMBRIDGE MEDICAL EDUCATION LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE MEDICAL EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Change of details for Speed Investments Ltd as a person with significant control on Jul 24, 2024

    2 pagesPSC05

    Registered office address changed from Pioneer House Vision Park Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on Jul 24, 2024

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2021

    RES15

    Change of name notice

    1 pagesCONNOT

    Director's details changed for Professor Catherine Anne Speed on Dec 11, 2020

    2 pagesCH01

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Registration of charge 087856880002, created on Sep 23, 2020

    61 pagesMR01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01

    Change of details for Speed Investments Ltd as a person with significant control on Mar 06, 2018

    2 pagesPSC05

    Current accounting period extended from Mar 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Registration of charge 087856880001, created on Mar 06, 2018

    31 pagesMR01

    Registered office address changed from 2 Hills Road Cambridge CB2 1JP to Pioneer House Vision Park Histon Cambridge CB24 9NL on Mar 13, 2018

    1 pagesAD01

    Who are the officers of CAMBRIDGE MEDICAL EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEED, Catherine Anne, Professor
    Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridge House
    Cambridgeshire
    England
    Director
    Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridge House
    Cambridgeshire
    England
    EnglandBritish150052510004
    PEACE, James Robert
    Hills Road
    CB2 1JP Cambridge
    2
    Secretary
    Hills Road
    CB2 1JP Cambridge
    2
    200435620001
    CHARD, Stephen Michael
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    EnglandNew Zealander70519730006
    FARRES QUESADA, Francisco Javier
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    SpanishSpanish183083370001
    PASCUAL RODRIGUEZ, Juan Miguel
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    SpainSpanish183083360001
    ROBINSON, Neil Adam
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    United Kingdom
    United KingdomBritish70519690004

    Who are the persons with significant control of CAMBRIDGE MEDICAL EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Speed Investments Ltd
    Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridge House
    Cambridgeshire
    England
    Mar 06, 2018
    Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridge House
    Cambridgeshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House For England And Wales
    Registration Number11067238
    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.
    Mr Stephen Michael Chard
    Hills Road
    CB2 1JP Cambridge
    2
    Apr 06, 2016
    Hills Road
    CB2 1JP Cambridge
    2
    Yes
    Nationality: New Zealander
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Neil Adam Robinson
    Hills Road
    CB2 1JP Cambridge
    2
    Apr 06, 2016
    Hills Road
    CB2 1JP Cambridge
    2
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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