UKBizDB.co.uk

CAMMS MEALS ON WHEELS LIMITED

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Cherry Trees Kitchen, Saint Matthews Street, Cambridge, Cambridgeshire, CB1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT

Secretary09 March 2020Active
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT

Director16 July 2009Active
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT

Director29 April 2019Active
22 West Lodge Eights Marina, Mariners Way, Cambridge, CB4 1ZA

Director15 May 2003Active
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT

Director08 August 2016Active
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT

Director19 May 2014Active
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT

Director21 March 2011Active
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT

Secretary17 January 2011Active
22 West Lodge Eights Marina, Mariners Way, Cambridge, CB4 1ZA

Secretary22 July 2007Active
22 West Lodge Eights Marina, Mariners Way, Cambridge, CB4 1ZA

Secretary25 May 2004Active
85 High Street, Cherryhinton, Cambridge, CB1 9LU

Secretary01 June 2005Active
8 Rotherwick Way, Cambridge, CB1 8RX

Secretary06 June 2001Active
186 Nuns Way, Kings Hedges, Cambridge, CB4 2NS

Director06 June 2001Active
6 Spens Avenue, Newnham, Cambridge, CB3 9LS

Director15 May 2003Active
3 Almoners Avenue, Cambridge, CB1 8NZ

Director13 July 2004Active
33 Rotherwick Way, Cambridge, CB1 8RX

Director06 June 2001Active
38 Gretton Court, Girton, Cambridge, CB3 0QN

Director15 May 2003Active
52 Queen Ediths Way, Cambridge, CB1 8PW

Director12 January 2004Active
96 Cornwallis Drive, Eaton Socon, St Neots, PE19 8TZ

Director06 June 2001Active
85 High Street, Cherryhinton, Cambridge, CB1 9LU

Director01 June 2005Active
Cherry Trees Kitchen, Saint Matthews Street, Cambridge, CB1 2LT

Director07 March 2016Active
3 London Road, Great Shelford, Cambridge, CB22 5DB

Director25 September 2006Active
1a Queen Ediths Way, Cambridge, CB1 4PH

Director15 May 2003Active
45 Crathern Way, Cambridge, CB4 2LZ

Director06 June 2001Active
8 Rotherwick Way, Cambridge, CB1 8RX

Director06 June 2001Active
Fairview, 18 Station Road, Steeple Morden, SG8 0NW

Director06 June 2001Active
Wheatsheaf House 1 West Fen Road, Ely, CB6 1AL

Director01 July 2007Active
9 Cambridge Road, Great Shelford, Cambridge, CB2 5JE

Director01 June 2005Active

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

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-12Change of constitution

Statement of companys objects.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.