CAMBRIDGE FINANCIAL PARTNERS LLP
Overview
| Company Name | CAMBRIDGE FINANCIAL PARTNERS LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC306328 |
| 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 |
Where is CAMBRIDGE FINANCIAL PARTNERS LLP located?
| Registered Office Address | 24a Carden Avenue BN1 8NA Brighton East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE FINANCIAL PARTNERS LLP?
| Company Name | From | Until |
|---|---|---|
| SOHCAHTOA LLP | Dec 13, 2003 | Dec 13, 2003 |
What are the latest accounts for CAMBRIDGE FINANCIAL PARTNERS LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAMBRIDGE FINANCIAL PARTNERS LLP?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE FINANCIAL PARTNERS LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | LLCS01 | ||
Change of details for Mrs Barbara Spurrier as a person with significant control on Jun 18, 2025 | 2 pages | LLPSC04 | ||
Member's details changed for Mrs Barbara Joyce Spurrier on Jun 18, 2025 | 2 pages | LLCH01 | ||
Registered office address changed from 7C the Mount Grayswood Haslemere GU27 2EB England to 24a Carden Avenue Brighton East Sussex BN1 8NA on Jul 14, 2025 | 1 pages | LLAD01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Sambrooke Thomas Spurrier on Dec 06, 2024 | 2 pages | LLCH01 | ||
Member's details changed for Mrs Barbara Joyce Spurrier on Jan 06, 2024 | 2 pages | LLCH01 | ||
Change of details for Mrs Barbara Spurrier as a person with significant control on Jan 06, 2024 | 2 pages | LLPSC04 | ||
Previous accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | LLAA01 | ||
Micro company accounts made up to Apr 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | LLCS01 | ||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from 12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom to 7C the Mount Grayswood Haslemere GU27 2EB on Dec 27, 2022 | 1 pages | LLAD01 | ||
Micro company accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | LLCS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Henry George Spurrier as a member on Mar 28, 2020 | 1 pages | LLTM01 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | LLCS01 | ||
Who are the officers of CAMBRIDGE FINANCIAL PARTNERS LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPURRIER, Barbara Joyce | LLP Designated Member | Carden Avenue BN1 8NA Brighton 24a East Sussex England | England | 71729000021 | ||||||||||
| SPURRIER, Sambrooke Thomas | LLP Designated Member | Carden Avenue BN1 8NA Brighton 24a East Sussex England | England | 189500190002 | ||||||||||
| BADENHORST, Rohan Cornelius | LLP Designated Member | Cowley Road CB4 0WS Cambridge St Johns Innovation Centre Cambridgeshire United Kingdom | England | 118134330001 | ||||||||||
| CLARK, Kim Louise | LLP Designated Member | Harston Road Haslingfield CB23 1JX Cambridge Chivers River Farm Cambs | United Kingdom | 142739560001 | ||||||||||
| FOWLER, Alison Frances | LLP Designated Member | Cowley Road CB4 0WS Cambridge St. Johns Innovation Centre Cambridgeshire | England | 122855190001 | ||||||||||
| HELLIWELL, David | LLP Designated Member | Popes Lane Warboys PE28 2RN Huntingdon 49 Cambridgeshire | United Kingdom | 142564050001 | ||||||||||
| HEMSLEY, Rebecca Theresa | LLP Designated Member | The Limes CB22 7QT Harston 26 Cambridgeshire | Uk | 135906230001 | ||||||||||
| HURLEY, Beverly Jane | LLP Designated Member | 50 Exeter Road CB8 8LR Newmarket | England | 67953520001 | ||||||||||
| MURRAY, James Michael Hallam | LLP Designated Member | Cowley Road CB4 0WS Cambridge St Johns Innovation Centre | United Kingdom | 149680240001 | ||||||||||
| RAE, Helen | LLP Designated Member | Cowley Road CB4 0WS Cambridge St. Johns Innovation Centre Cambridgeshire | United Kingdom | 152052670001 | ||||||||||
| SAXTON, David Edward Laurence | LLP Designated Member | Grooms Cottage 15 Chelveston Road NN9 6DA Raunds | 141402500001 | |||||||||||
| SPURRIER, Henry George | LLP Designated Member | Retreat Road TW9 1AF Richmond 12 Times Court Surrey United Kingdom | England | 174761730001 | ||||||||||
| OLOCO LIMITED | LLP Designated Member | Station Road Wendens Ambo CB11 4LG Saffron Walden Gresham Court Essex United Kingdom |
| 169929070001 | ||||||||||
| PROCFO LIMITED | LLP Designated Member | Station Road Wendens Ambo CB11 4LG Saffron Walden Gresham Court Essex United Kingdom |
| 165796580001 | ||||||||||
| 3RESOURCE LIMITED | LLP Member | Rock Road CB1 7UF Cambridge 6 England |
| 185298090001 | ||||||||||
| ARCS RESOURCE & INVESTMENT LTD | LLP Member | Floor 2 Woodberry Grove Finchley N12 0DR London 1st England |
| 180851060001 | ||||||||||
| CAMBRIDGE EQUITY PARTNERS LIMITED | LLP Member | Shire Hill CB11 3AQ Saffron Walden Chroma House Essex United Kingdom |
| 141402520001 | ||||||||||
| OLOCO LIMITED | LLP Member | Shire Hill CB11 3AQ Saffron Walden Chroma House Essex England |
| 174940280001 | ||||||||||
| SPURRIER & CO LIMITED | LLP Member | Queen Anne House 4-6 New Street LE1 5NR Leicester | 141426450001 |
Who are the persons with significant control of CAMBRIDGE FINANCIAL PARTNERS LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Barbara Spurrier | May 01, 2016 | Carden Avenue BN1 8NA Brighton 24a East Sussex England | No |
Nationality: British Country of Residence: England | |||
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