UKBizDB.co.uk

CAMBRIDGE WOMEN'S RESOURCES CENTRE LIMITED

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

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.

Company Information

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:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:10 Signet Court, Swann Road, Cambridge, Cambridgeshire, England, CB5 8LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Green End Road, Cambridge, England, CB4 1RN

Director15 January 2019Active
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN

Director03 August 2021Active
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN

Director03 August 2021Active
69 Catharine Street, Cambridge, CB1 3AW

Secretary13 December 1994Active
162 New Street, Cambridge, CB1 2QX

Secretary30 March 1992Active
107 Birdwood Road, Cambridge, CB1 3FB

Secretary19 June 1997Active
14, Mansel Court, Cambridge, England, CB4 2EU

Secretary09 December 2016Active
25 Hemingford Road, Cambridge, CB1 3BY

Secretary14 October 2003Active
20 Metcalfe Road, Cambridge, CB4 2DD

Secretary20 January 1999Active
97 Cavendish Road, Cambridge, CB1 3AE

Secretary11 October 2005Active
69 Catharine Street, Cambridge, CB1 3AW

Director22 February 2005Active
69 Catharine Street, Cambridge, CB1 3AW

Director14 December 1993Active
6 Bakers Close, Comberton, Cambridge, CB3 7DJ

Director22 February 2005Active
11 Arbury Court, Cambridge, CB4 2JQ

Director-Active
144 Lichfield Road, Cambridge, CB1 3TR

Director14 December 1993Active
52 The Street, Gazeley, Newmarket, CB8 8RB

Director19 February 2002Active
Stapleton, Cambridge Road Impington, Cambridge, CB4 9NX

Director01 June 2003Active
17 Sleaford Street, Cambridge, CB1 2PW

Director09 December 2005Active
43 Gilbert Close, Cambridge, CB4 3HR

Director11 July 2006Active
86 High Street, Landbeach, Cambridge, CB4 8DT

Director11 July 2006Active
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN

Director25 October 2021Active
Afterway Cottages, Stretham Road, Wicken Ely, CB7 5XH

Director-Active
10, Signet Court, Swann Road, Cambridge, England, CB5 8LA

Director08 February 2018Active
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN

Director03 August 2021Active
13 The Courtyard, Sturton Street, Cambridge, England, CB1 2SN

Director03 August 2021Active
13 Robert May Close, Cambridge, CB1 3UH

Director07 January 1998Active
8 Rutland Close, Cambridge, CB4 2HT

Director14 December 1993Active
69 Eden Street, Cambridge, CB1 1EL

Director-Active
138 Green End Road, Cambridge, CB4 1RN

Director19 June 1997Active
35 Lovell Road, Cambridge, CB4 2QN

Director14 June 1995Active
61 Green End Road, Cambridge, CB4 1RU

Director14 December 1993Active
61 Green End Road, Cambridge, CB4 1RU

Director-Active
6 Tenison Avenue, Cambridge, CB1 2DY

Director19 February 2002Active
5, Frankland Walk, Ely, England, CB6 1TH

Director20 October 2016Active
71 Green End Road, Cambridge, CB4 1RS

Director23 October 1995Active

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
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-13Resolution

Resolution.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.