UKBizDB.co.uk

C.A.C. (HOLDINGS) LIMITED

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

This company is commonly known as C.a.c. (holdings) Limited. The company was founded 50 years ago and was given the registration number 01165633. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C.A.C. (HOLDINGS) LIMITED
Company Number:01165633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1974
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Salisbury House, Station Road, Cambridge, CB1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, Station Road, Cambridge, CB1 2LA

Secretary29 September 2005Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director-Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director06 January 1993Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director01 January 2023Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director12 May 2015Active
Hill House, Winston Debenham, Stowmarket, IP14 6BD

Secretary13 January 1999Active
35 Mingle Lane, Stapleford, Cambridge, CB2 5BG

Secretary-Active
Shakespeare House 42 Newmarket Road, Cambridge, CB5 8EP

Director-Active
15 Barrow Road, Cambridge, CB2 2AP

Director-Active
5 Comberton Road, Barton, Cambridge, CB3 7BA

Director-Active
44 Wolsey Way, Cherry Hinton, Cambridge, CB1 3JQ

Director-Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director07 January 1998Active
30 Old Hunstanton Road, Old Hunstanton, Norfolk, PE36 6HS

Director-Active

People with Significant Control

Roger David Charles Guthrie
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Salisbury House, Station Road, Cambridge, England, CB1 2LA
Nature of control:
  • Significant influence or control as trust
Charles Robert Barker Hewitson
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-04Resolution

Resolution.

Download
2022-12-23Capital

Capital return purchase own shares.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Change person secretary company with change date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2019-02-01Address

Change sail address company with new address.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.