CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.
Overview
| Company Name | CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 12433612 |
| 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 CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C. located?
| Registered Office Address | F5 Stirling House Cambridge Innovation Park Denny End Road Waterbeach CB25 9QE Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 7 pages | AA | ||
Registered office address changed from De Jure Chambers F21 Stirling House Cambridge Innovation Park Waterbeach, Cambs Cambridgeshire CB25 9QE United Kingdom to F5 Stirling House Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9QE on Mar 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 6 pages | AA | ||
Appointment of Ms Patience Ndatu Ndaga as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Appointment of Ms Amalia Ndoy Kwi as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Paul Chu Chiy on Feb 10, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Jan 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Notification of Paul Chiy as a person with significant control on Jan 01, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Graham Charles Green as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Cessation of Graham Charles Green as a person with significant control on Jan 09, 2023 | 1 pages | PSC07 | ||
Appointment of Alastair Douglas Wollaston Logan as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Johnstone as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Esther Hunt as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Appointment of Dr Paul Chu Chiy as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 7 pages | AA | ||
Termination of appointment of Jonathan Rolf Justin Olsen as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sean Mccloskey as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Cessation of Sean Mccloskey as a person with significant control on Sep 29, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Robert Johnstone as a director on Aug 18, 2021 | 2 pages | AP01 | ||
Who are the officers of CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHIY, Paul Chu, Dr | Director | F21 Stirling House Cambridge Innovation Park CB25 9QE Waterbeach, Cambs De Jure Chambers Cambridgeshire United Kingdom | England | British | 192010470001 | |||||
| KWI, Amalia Ndoy | Director | Denny End Road Waterbeach CB25 9QE Cambridge F5 Stirling House Cambridge Innovation Park England | England | British | 101247500001 | |||||
| LOGAN, Alastair Douglas Wollaston | Director | Cambridge Innovation Park CB25 9QE Waterbeach F21 Stirling House Cambridgeshire England | England | British | 164135550001 | |||||
| NDAGA, Patience Ndatu | Director | Denny End Road Waterbeach CB25 9QE Cambridge F5 Stirling House Cambridge Innovation Park England | England | British | 248065040001 | |||||
| CONNOLLY, Joanne | Director | Dukes Road Eaton Socon PE19 8DD St. Neots 44 England | England | British | 272900000001 | |||||
| GREEN, Graham Charles | Director | F21 Stirling House Cambridge Innovation Park CB25 9QE Waterbeach, Cambs De Jure Chambers Cambridgeshire United Kingdom | United Kingdom | British | 68867240002 | |||||
| HUNT, Esther | Director | Rampton Road Willingham CB24 5JQ Cambridge 82 England | England | British | 269661570001 | |||||
| JOHNSTONE, Robert | Director | Orchard Way Lower Cambourne CB23 5BN Cambridge 29 Cambridgeshire England | United Kingdom | British | 286404980001 | |||||
| KISNEY-THATCHER, Vanessa Louise | Director | NN6 | England | British | 270123470001 | |||||
| MCCLOSKEY, Sean | Director | Foxendale Square NN3 5AA Northampton 5 England | United Kingdom | British | 266625130001 | |||||
| NASSER, Aliyyah-Begum | Director | Hordle Gardens AL1 1JW St. Albans 8 England | England | British | 174945930001 | |||||
| OLSEN, Jonathan Rolf Justin | Director | Olney Road Emberton MK46 5BX Olney 22 England | England | British | 268983130001 |
Who are the persons with significant control of CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Paul Chu Chiy | Jan 01, 2023 | Denny End Road Waterbeach CB25 9QE Cambridge F5 Stirling House Cambridge Innovation Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Charles Green | Jan 30, 2020 | Ickleton Road, Elmdon CB11 4LT Saffron Walden The Old School Essex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Sean Mccloskey | Jan 30, 2020 | Foxendale Square NN3 5AA Northampton 5 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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