UKBizDB.co.uk

CAMBRIDGE NUTRACEUTICALS LIMITED

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

This company is commonly known as Cambridge Nutraceuticals Limited. The company was founded 13 years ago and was given the registration number 07322398. The firm's registered office is in CAMBRIDGE. You can find them at Ravenscroft House, 59-61 Regent Street, Cambridge, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CAMBRIDGE NUTRACEUTICALS LIMITED
Company Number:07322398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Ravenscroft House, 59-61 Regent Street, Cambridge, England, CB2 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, 23 King Street, Cambridge, England, CB1 1AH

Director05 May 2015Active
Suite 4, 23 King Street, Cambridge, England, CB1 1AH

Director01 February 2024Active
Suite 4, 23 King Street, Cambridge, England, CB1 1AH

Director02 January 2013Active
Suite 4, 23 King Street, Cambridge, England, CB1 1AH

Director09 December 2016Active
Suite 4, 23 King Street, Cambridge, England, CB1 1AH

Director25 January 2023Active
Suite 4, 23 King Street, Cambridge, England, CB1 1AH

Director18 April 2018Active
Suite 4, 23 King Street, Cambridge, England, CB1 1AH

Director06 July 2015Active
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Secretary22 July 2010Active
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director22 July 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director22 July 2010Active
Ravenscroft House, 59-61 Regent Street, Cambridge, England, CB2 1AB

Director12 August 2010Active
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director22 July 2010Active
The Elms, Rectory Lane, Cradley, Malvern, United Kingdom, WR13 5LH

Director22 July 2010Active
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director10 February 2012Active

People with Significant Control

Mr Timothy George Dye
Notified on:01 July 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Ravenscroft House, 59-61 Regent Street, Cambridge, England, CB2 1AB
Nature of control:
  • Significant influence or control
Adam Robert David Cleevely
Notified on:01 July 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Ravenscroft House, 59-61 Regent Street, Cambridge, England, CB2 1AB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2023-12-08Address

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

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Capital

Capital allotment shares.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Capital

Capital allotment shares.

Download
2020-10-13Capital

Capital allotment shares.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Resolution

Resolution.

Download
2020-06-23Capital

Capital allotment shares.

Download
2019-11-10Resolution

Resolution.

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Capital

Second filing capital allotment shares.

Download
2019-06-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.