UKBizDB.co.uk

CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.

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

This company is commonly known as Cambridgeshire Care Providers Alliance C.i.c.. The company was founded 4 years ago and was given the registration number 12433612. The firm's registered office is in WATERBEACH, CAMBS. You can find them at De Jure Chambers F21 Stirling House, Cambridge Innovation Park, Waterbeach, Cambs, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.
Company Number:12433612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:De Jure Chambers F21 Stirling House, Cambridge Innovation Park, Waterbeach, Cambs, Cambridgeshire, United Kingdom, CB25 9QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Waterbeach, Cambs, United Kingdom, CB25 9QE

Director05 September 2022Active
F5 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, England, CB25 9QE

Director27 October 2023Active
F21 Stirling House, Cambridge Innovation Park, Waterbeach, England, CB25 9QE

Director19 December 2022Active
F5 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, England, CB25 9QE

Director27 October 2023Active
44, Dukes Road, Eaton Socon, St. Neots, England, PE19 8DD

Director06 August 2020Active
De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Waterbeach, Cambs, United Kingdom, CB25 9QE

Director30 January 2020Active
82, Rampton Road, Willingham, Cambridge, England, CB24 5JQ

Director13 May 2020Active
29, Orchard Way, Lower Cambourne, Cambridge, England, CB23 5BN

Director18 August 2021Active
20, St. Crispin Road, Earls Barton, Northampton, England, NN6 0PG

Director26 May 2020Active
5, Foxendale Square, Northampton, England, NN3 5AA

Director30 January 2020Active
8, Hordle Gardens, St. Albans, England, AL1 1JW

Director17 April 2020Active
22, Olney Road, Emberton, Olney, England, MK46 5BX

Director16 April 2020Active

People with Significant Control

Dr Paul Chu Chiy
Notified on:01 January 2023
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:F5 Stirling House Cambridge Innovation Park, Denny End Road, Cambridge, England, CB25 9QE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Graham Charles Green
Notified on:30 January 2020
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:The Old School, Ickleton Road,, Saffron Walden, United Kingdom, CB11 4LT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Mccloskey
Notified on:30 January 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:5, Foxendale Square, Northampton, England, NN3 5AA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.