UKBizDB.co.uk

EASTERN ACADEMIC HEALTH SCIENCE NETWORK

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

This company is commonly known as Eastern Academic Health Science Network. The company was founded 11 years ago and was given the registration number 08530726. The firm's registered office is in CAMBRIDGE. You can find them at Unit C, Magog Court, Shelford Bottom, Cambridge, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:EASTERN ACADEMIC HEALTH SCIENCE NETWORK
Company Number:08530726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 86210 - General medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Secretary01 June 2023Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 March 2021Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 January 2020Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 December 2023Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 January 2020Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director19 January 2021Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 December 2023Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 December 2023Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director12 April 2018Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Secretary20 May 2013Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Secretary23 September 2019Active
48, Southfield Road, Hinckley, England, LE10 1UB

Corporate Secretary01 May 2017Active
63 Elsworth House, Box 146, Hills Road, Cambridge, England, CB2 0QQ

Director19 January 2015Active
Harcourt 56, High Street, Hemingford Grey, Huntingdon, England, PE28 9BJ

Director19 January 2015Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director20 May 2013Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director24 November 2015Active
East & North Hertfordshire Nhs Trust, Lister Hospital, Coreys Mill Lane, Stevenage, United Kingdom, SG1 4AB

Director15 May 2013Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director19 January 2015Active
Colchester General Hospital, Turner Road, Colchester, United Kingdom, CO4 5JL

Director15 May 2013Active
Norwich Medical School, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director20 May 2013Active
The School Of Life And Medical Sciences, College Lane, University Of Hertfordshire, Hatfield, United Kingdom, AL10 9AB

Director20 May 2013Active
Chief Executive Norfolk And Norwich University, Hospitals Nhs Foundation Trust, Colney Lane, Norwich, United Kingdom, NR4 7UY

Director15 May 2013Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director18 January 2016Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 November 2016Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director15 May 2013Active
12, Judges Walk, Norwich, England, NR4 7QF

Director19 January 2015Active
University Of Essex, Wivenhoe Park, Colchester, United Kingdom, C04 3SQ

Director20 May 2013Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 April 2020Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director04 November 2016Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 November 2016Active
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director20 May 2013Active
Institute Of Public Health, University Of Cambridge, Robinson Way, Cambridge, United Kingdom, CB2 0SR

Director20 May 2013Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director04 November 2016Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 January 2020Active
Unit C, Magog Court, Shelford Bottom, Cambridge, England, CB22 3AD

Director01 November 2016Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.