UKBizDB.co.uk

CAMBRIDGE CANGAROOS TRAMPOLINE CLUB LIMITED

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

This company is commonly known as Cambridge Cangaroos Trampoline Club Limited. The company was founded 5 years ago and was given the registration number 11909018. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Lion Works Station Road, Whittlesford, Cambridge, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CAMBRIDGE CANGAROOS TRAMPOLINE CLUB LIMITED
Company Number:11909018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Unit 1, Lion Works Station Road, Whittlesford, Cambridge, England, CB22 4WL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259, Hinton Way, Great Shelford, Cambridge, England, CB22 5AN

Secretary17 September 2022Active
28, Duxford Road, Whittlesford, Cambridge, England, CB22 4ND

Director05 February 2023Active
259, Hinton Way, Cambridge, United Kingdom, CB22 5AN

Director27 March 2019Active
259, Hinton Way, Cambridge, United Kingdom, CB22 5AN

Director27 March 2019Active
259, Hinton Way, Cambridge, United Kingdom, CB22 5AN

Secretary27 March 2019Active
Unit 1, Lion Works, Station Road, Whittlesford, Cambridge, England, CB22 4WL

Secretary08 April 2020Active
108, Duxford Road, Whittlesford, Cambridge, England, CB22 4NH

Director16 November 2019Active
Unit 1, Lion Works, Station Road, Whittlesford, Cambridge, England, CB22 4WL

Director08 April 2020Active

People with Significant Control

Ms Kim Pearson
Notified on:08 April 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit 1, Lion Works, Station Road, Cambridge, England, CB22 4WL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kerry Learmouth
Notified on:16 November 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:108, Duxford Road, Cambridge, England, CB22 4NH
Nature of control:
  • Significant influence or control
Louise Dexter
Notified on:27 March 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:259, Hinton Way, Cambridge, United Kingdom, CB22 5AN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Kinnley
Notified on:27 March 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:259, Hinton Way, Cambridge, United Kingdom, CB22 5AN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antony Fagelman
Notified on:27 March 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:259, Hinton Way, Cambridge, United Kingdom, CB22 5AN
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-23Officers

Appoint person secretary company with name date.

Download
2022-10-23Officers

Termination secretary company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person secretary company with name date.

Download
2020-04-27Officers

Termination secretary company with name termination date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-16Officers

Appoint person director company with name date.

Download
2019-08-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.