This company is commonly known as Camms Meals On Wheels Limited. The company was founded 22 years ago and was given the registration number 04229429. The firm's registered office is in CAMBRIDGE. You can find them at Cherry Trees Kitchen, Saint Matthews Street, Cambridge, Cambridgeshire. This company's SIC code is 56290 - Other food services.
Name | : | CAMMS MEALS ON WHEELS LIMITED |
---|---|---|
Company Number | : | 04229429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cherry Trees Kitchen, Saint Matthews Street, Cambridge, Cambridgeshire, CB1 2LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT | Secretary | 09 March 2020 | Active |
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT | Director | 16 July 2009 | Active |
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT | Director | 29 April 2019 | Active |
22 West Lodge Eights Marina, Mariners Way, Cambridge, CB4 1ZA | Director | 15 May 2003 | Active |
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT | Director | 08 August 2016 | Active |
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT | Director | 19 May 2014 | Active |
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT | Director | 21 March 2011 | Active |
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT | Secretary | 17 January 2011 | Active |
22 West Lodge Eights Marina, Mariners Way, Cambridge, CB4 1ZA | Secretary | 22 July 2007 | Active |
22 West Lodge Eights Marina, Mariners Way, Cambridge, CB4 1ZA | Secretary | 25 May 2004 | Active |
85 High Street, Cherryhinton, Cambridge, CB1 9LU | Secretary | 01 June 2005 | Active |
8 Rotherwick Way, Cambridge, CB1 8RX | Secretary | 06 June 2001 | Active |
186 Nuns Way, Kings Hedges, Cambridge, CB4 2NS | Director | 06 June 2001 | Active |
6 Spens Avenue, Newnham, Cambridge, CB3 9LS | Director | 15 May 2003 | Active |
3 Almoners Avenue, Cambridge, CB1 8NZ | Director | 13 July 2004 | Active |
33 Rotherwick Way, Cambridge, CB1 8RX | Director | 06 June 2001 | Active |
38 Gretton Court, Girton, Cambridge, CB3 0QN | Director | 15 May 2003 | Active |
52 Queen Ediths Way, Cambridge, CB1 8PW | Director | 12 January 2004 | Active |
96 Cornwallis Drive, Eaton Socon, St Neots, PE19 8TZ | Director | 06 June 2001 | Active |
85 High Street, Cherryhinton, Cambridge, CB1 9LU | Director | 01 June 2005 | Active |
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT | Director | 07 March 2016 | Active |
3 London Road, Great Shelford, Cambridge, CB22 5DB | Director | 25 September 2006 | Active |
1a Queen Ediths Way, Cambridge, CB1 4PH | Director | 15 May 2003 | Active |
45 Crathern Way, Cambridge, CB4 2LZ | Director | 06 June 2001 | Active |
8 Rotherwick Way, Cambridge, CB1 8RX | Director | 06 June 2001 | Active |
Fairview, 18 Station Road, Steeple Morden, SG8 0NW | Director | 06 June 2001 | Active |
Wheatsheaf House 1 West Fen Road, Ely, CB6 1AL | Director | 01 July 2007 | Active |
9 Cambridge Road, Great Shelford, Cambridge, CB2 5JE | Director | 01 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Incorporation | Memorandum articles. | Download |
2021-04-12 | Resolution | Resolution. | Download |
2021-04-12 | Change of constitution | Statement of companys objects. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.