UKBizDB.co.uk

ADDENBROOKE'S KIDNEY PATIENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addenbrooke's Kidney Patients Association Limited. The company was founded 45 years ago and was given the registration number 01393034. The firm's registered office is in HAVERHILL. You can find them at 23 Constable Road, , Haverhill, Suffolk. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ADDENBROOKE'S KIDNEY PATIENTS ASSOCIATION LIMITED
Company Number:01393034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:23 Constable Road, Haverhill, Suffolk, CB9 7FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Constable Road, Haverhill, England, CB9 7FQ

Secretary15 January 2008Active
23, Constable Road, Haverhill, England, CB9 7FQ

Director22 March 2005Active
23, Constable Road, Haverhill, CB9 7FQ

Director06 November 2017Active
23, Constable Road, Haverhill, CB9 7FQ

Director02 January 2020Active
23, Constable Road, Haverhill, CB9 7FQ

Director01 February 2013Active
23, Constable Road, Haverhill, CB9 7FQ

Director05 February 2021Active
23, Constable Road, Haverhill, CB9 7FQ

Director06 March 2023Active
23, Constable Road, Haverhill, CB9 7FQ

Director08 July 2000Active
28 Sebert Road, Bury St Edmunds, IP32 7EG

Secretary11 March 1995Active
7 Angle End, Great Wilbraham, CB1 5JG

Secretary-Active
48 Montague Road, Cambridge, CB4 1BX

Secretary14 August 1998Active
Aerial View 92b Swaynes Lane, Comberton, Cambridge, CB3 7EF

Director11 December 2002Active
7 Starre Road, Bury St. Edmunds, IP33 3XA

Director08 July 2000Active
7 Starre Road, Bury St. Edmunds, IP33 3XA

Director04 September 1996Active
68 Sherborne Road, Peterborough, PE1 4RN

Director-Active
22a West Drive, Caldercote, CB23 7NY

Director11 December 2002Active
23, Constable Road, Haverhill, England, CB9 7FQ

Director02 January 2014Active
22 Long Reach Road, Cambridge, CB4 1UH

Director-Active
136 Green End Road, Cambridge, CB4 1RN

Director-Active
24, Hitchin Road, Stotfold, Hitchin, England, SG5 4HP

Director07 September 2010Active
24 Hitchin Road, Stotfold, Hitchin, SG5 4HP

Director23 October 1991Active
57 Mortlock Avenue, Cambridge, CB4 1DT

Director20 July 1995Active
Addenbrookes Hospital Hills Road, Cambridge, CB2 2QQ

Director-Active
92 Arundel Drive, Bedford, MK41 8JE

Director01 July 2001Active
5 Oxford Place, Terrington St Clement, Kings Lynn, PE34 4LB

Director-Active
23, Constable Road, Haverhill, CB9 7FQ

Director01 July 2015Active
43 Wycliffe Road, Cambridge, CB1 3JD

Director07 September 1991Active
Addenbrookes Hospital Hills Road, Cambridge, CB2 2QQ

Director-Active
58 Cambridge Road, Ely, CB7 4HT

Director25 June 2007Active
23, Constable Road, Haverhill, CB9 7FQ

Director25 June 2007Active
92 Arundel Drive, Bedford, MK41 8JE

Director08 July 2000Active
28 Sebert Road, Bury St Edmunds, IP32 7EG

Director27 June 1993Active
23, Constable Road, Haverhill, England, CB9 7FQ

Director02 January 2014Active
The Trust House Half Moon Lane, Redgrave, Diss, IP22 1RX

Director-Active
Addenbrookes Hospital Dialysis Centr, Hills Road, Cambridge, CB2 2QQ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Officers

Change person director company with change date.

Download
2023-12-03Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-11Officers

Appoint person director company with name date.

Download
2023-02-05Officers

Termination director company with name termination date.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-13Resolution

Resolution.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.