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.
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 | : |
|
Registered Address | : | Ravenscroft House, 59-61 Regent Street, Cambridge, England, CB2 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, 23 King Street, Cambridge, England, CB1 1AH | Director | 05 May 2015 | Active |
Suite 4, 23 King Street, Cambridge, England, CB1 1AH | Director | 01 February 2024 | Active |
Suite 4, 23 King Street, Cambridge, England, CB1 1AH | Director | 02 January 2013 | Active |
Suite 4, 23 King Street, Cambridge, England, CB1 1AH | Director | 09 December 2016 | Active |
Suite 4, 23 King Street, Cambridge, England, CB1 1AH | Director | 25 January 2023 | Active |
Suite 4, 23 King Street, Cambridge, England, CB1 1AH | Director | 18 April 2018 | Active |
Suite 4, 23 King Street, Cambridge, England, CB1 1AH | Director | 06 July 2015 | Active |
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Secretary | 22 July 2010 | Active |
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 22 July 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 22 July 2010 | Active |
Ravenscroft House, 59-61 Regent Street, Cambridge, England, CB2 1AB | Director | 12 August 2010 | Active |
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 22 July 2010 | Active |
The Elms, Rectory Lane, Cradley, Malvern, United Kingdom, WR13 5LH | Director | 22 July 2010 | Active |
Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 10 February 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Capital | Capital allotment shares. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Capital | Capital allotment shares. | Download |
2020-10-13 | Capital | Capital allotment shares. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-06-23 | Capital | Capital allotment shares. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-10-31 | Capital | Capital allotment shares. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Capital | Second filing capital allotment shares. | Download |
2019-06-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.