Warning: file_put_contents(c/e325793b29092b4a4c6ba46419579eb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cambridgeshire Colorectal Surgery Ltd., PE27 5JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMBRIDGESHIRE COLORECTAL SURGERY LTD.

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

This company is commonly known as Cambridgeshire Colorectal Surgery Ltd.. The company was founded 11 years ago and was given the registration number 08407273. The firm's registered office is in ST IVES. You can find them at Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:CAMBRIDGESHIRE COLORECTAL SURGERY LTD.
Company Number:08407273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Tinwell Road, Stamford, United Kingdom, PE9 2SD

Secretary06 April 2017Active
52, Tinwell Road, Stamford, United Kingdom, PE9 2SD

Director18 February 2013Active

People with Significant Control

Dr David Mitchell
Notified on:18 February 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Joanne Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Address

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

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Address

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

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Officers

Appoint person secretary company with name date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.