UKBizDB.co.uk

CAMBRIDGE DREAM LIMITED

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

This company is commonly known as Cambridge Dream Limited. The company was founded 20 years ago and was given the registration number 04882224. The firm's registered office is in FARNDON. You can find them at The Old Bakery, High Street, Farndon, Cheshire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:CAMBRIDGE DREAM LIMITED
Company Number:04882224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Old Bakery, High Street, Farndon, Cheshire, CH3 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakery, High Street, Farndon, CH3 6PU

Director07 August 2023Active
The Old Bakery, High Street, Farndon, CH3 6PU

Director07 August 2023Active
The Old Bakery, High Street, Farndon, CH3 6PU

Director07 August 2023Active
The Old Bakery, High Street, Farndon, CH3 6PU

Secretary29 August 2003Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary29 August 2003Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director29 August 2003Active
The Old Bakery, High Street, Farndon, CH3 6PU

Director01 August 2023Active
The Old Bakery, High Street, Farndon, Chester, England, CH3 6PU

Director22 September 2015Active
The Old Bakery, High Street, Farndon, CH3 6PU

Director29 August 2003Active
The Old Bakery, High Street, Farndon, CH3 6PU

Director01 August 2023Active

People with Significant Control

Mr Brian Francis Cahill
Notified on:01 August 2023
Status:Active
Date of birth:December 1953
Nationality:British
Address:The Old Bakery, Farndon, CH3 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Laura Jane Davies
Notified on:01 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:The Old Bakery, High Street, Chester, United Kingdom, CH3 6PU
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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.