UKBizDB.co.uk

CAMBRIDGE CLINICAL LABORATORIES LTD

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

This company is commonly known as Cambridge Clinical Laboratories Ltd. The company was founded 19 years ago and was given the registration number 05382262. The firm's registered office is in CAMBRIDGE. You can find them at Park House Winship Road, Milton, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAMBRIDGE CLINICAL LABORATORIES LTD
Company Number:05382262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Park House Winship Road, Milton, Cambridge, England, CB24 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ

Director02 September 2020Active
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ

Director18 July 2019Active
The Swallows, Willow Drive, Long Thurlow, Bury St Edmunds, IP31 3JQ

Secretary13 September 2006Active
Oaklea 7 The Poplars, Waltham Chase, Southampton, SO32 2RH

Secretary03 April 2006Active
14, William Beesley Crescent, Bramcote, Nuneaton, United Kingdom, CV11 6QY

Secretary21 May 2007Active
10 Queens Copse Lane, Holtwood, Wimborne, BH21 7EF

Secretary03 March 2005Active
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ

Secretary04 August 2010Active
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS

Secretary31 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 March 2005Active
The Apartments, The Portway, Winterbourne Gunner, Salisbury, SP4 6JL

Director01 May 2005Active
The Swallows, Willow Drive, Long Thurlow, Bury St Edmunds, IP31 3JQ

Director22 April 2005Active
33, King Street, London, SW1Y 6RJ

Director22 April 2005Active
Schlederloh 14, Icking, Germany,

Director27 February 2009Active
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ

Director01 September 2014Active
33 King Street, St James's, London, SW1Y 6RJ

Director22 April 2005Active
16 Canterbury Road, Fareham, PO14 2LY

Director22 April 2005Active
8, Waterloo Place, London, United Kingdom, SW1Y 4BE

Director15 January 2013Active
14, William Beesley Crescent, Bramcote, Nuneaton, United Kingdom, CV11 6QY

Director21 May 2007Active
10, Queen's Copse Lane, Holtwood, Wimborne, BH21 7EF

Director03 March 2005Active
Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ

Director04 August 2010Active
8 Badger Way, Ewshot, Farnham, GU10 5TE

Director29 January 2008Active
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS

Director31 May 2005Active
400, Crown Colony Drive, Suite 104, Quincy, Usa,

Director04 March 2014Active
73 Clubhouse Drive, Hingham Ma 02043, Usa,

Director22 December 2008Active
30 Manor Drive, Mill Hill, London, NW7 3NE

Director22 April 2005Active
33, King Street, St James's, London, England, SW1Y 6RJ

Director16 March 2010Active
71 Perry Street, Wendover, Aylesbury, HP22 6DJ

Director19 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 March 2005Active

People with Significant Control

Cambridge Pathology B.V.
Notified on:18 July 2019
Status:Active
Country of residence:Netherlands
Address:2a, Nassalaan, The Hague, Netherlands, 2514 JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novacyt S.A
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:13 Avenue Morane Saulnier, 13 Avenue Morane Saulnier, Vélizy-Villacoublay, France, 78140
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-16Change of name

Change of name notice.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-07-25Mortgage

Mortgage charge part both with charge number.

Download
2019-07-25Mortgage

Mortgage charge part both with charge number.

Download
2019-07-25Mortgage

Mortgage charge part both with charge number.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Address

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

Download
2019-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.