This company is commonly known as Cambridge Women's Resources Centre Limited. The company was founded 36 years ago and was given the registration number 02192672. The firm's registered office is in CAMBRIDGE. You can find them at 10 Signet Court, Swann Road, Cambridge, Cambridgeshire. This company's SIC code is 96040 - Physical well-being activities.
Name | : | CAMBRIDGE WOMEN'S RESOURCES CENTRE LIMITED |
---|---|---|
Company Number | : | 02192672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Signet Court, Swann Road, Cambridge, Cambridgeshire, England, CB5 8LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, Green End Road, Cambridge, England, CB4 1RN | Director | 15 January 2019 | Active |
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN | Director | 03 August 2021 | Active |
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN | Director | 03 August 2021 | Active |
69 Catharine Street, Cambridge, CB1 3AW | Secretary | 13 December 1994 | Active |
162 New Street, Cambridge, CB1 2QX | Secretary | 30 March 1992 | Active |
107 Birdwood Road, Cambridge, CB1 3FB | Secretary | 19 June 1997 | Active |
14, Mansel Court, Cambridge, England, CB4 2EU | Secretary | 09 December 2016 | Active |
25 Hemingford Road, Cambridge, CB1 3BY | Secretary | 14 October 2003 | Active |
20 Metcalfe Road, Cambridge, CB4 2DD | Secretary | 20 January 1999 | Active |
97 Cavendish Road, Cambridge, CB1 3AE | Secretary | 11 October 2005 | Active |
69 Catharine Street, Cambridge, CB1 3AW | Director | 22 February 2005 | Active |
69 Catharine Street, Cambridge, CB1 3AW | Director | 14 December 1993 | Active |
6 Bakers Close, Comberton, Cambridge, CB3 7DJ | Director | 22 February 2005 | Active |
11 Arbury Court, Cambridge, CB4 2JQ | Director | - | Active |
144 Lichfield Road, Cambridge, CB1 3TR | Director | 14 December 1993 | Active |
52 The Street, Gazeley, Newmarket, CB8 8RB | Director | 19 February 2002 | Active |
Stapleton, Cambridge Road Impington, Cambridge, CB4 9NX | Director | 01 June 2003 | Active |
17 Sleaford Street, Cambridge, CB1 2PW | Director | 09 December 2005 | Active |
43 Gilbert Close, Cambridge, CB4 3HR | Director | 11 July 2006 | Active |
86 High Street, Landbeach, Cambridge, CB4 8DT | Director | 11 July 2006 | Active |
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN | Director | 25 October 2021 | Active |
Afterway Cottages, Stretham Road, Wicken Ely, CB7 5XH | Director | - | Active |
10, Signet Court, Swann Road, Cambridge, England, CB5 8LA | Director | 08 February 2018 | Active |
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN | Director | 03 August 2021 | Active |
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN | Director | 03 August 2021 | Active |
13 Robert May Close, Cambridge, CB1 3UH | Director | 07 January 1998 | Active |
8 Rutland Close, Cambridge, CB4 2HT | Director | 14 December 1993 | Active |
69 Eden Street, Cambridge, CB1 1EL | Director | - | Active |
138 Green End Road, Cambridge, CB4 1RN | Director | 19 June 1997 | Active |
35 Lovell Road, Cambridge, CB4 2QN | Director | 14 June 1995 | Active |
61 Green End Road, Cambridge, CB4 1RU | Director | 14 December 1993 | Active |
61 Green End Road, Cambridge, CB4 1RU | Director | - | Active |
6 Tenison Avenue, Cambridge, CB1 2DY | Director | 19 February 2002 | Active |
5, Frankland Walk, Ely, England, CB6 1TH | Director | 20 October 2016 | Active |
71 Green End Road, Cambridge, CB4 1RS | Director | 23 October 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Incorporation | Memorandum articles. | Download |
2023-12-13 | Resolution | Resolution. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.