UKBizDB.co.uk

THE CAMBRIDGE PRINGLE GROUP

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

This company is commonly known as The Cambridge Pringle Group. The company was founded 30 years ago and was given the registration number 02842017. The firm's registered office is in CAMBRIDGE. You can find them at 5 Orwell House, Cowley Road, Cambridge, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE CAMBRIDGE PRINGLE GROUP
Company Number:02842017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5 Orwell House, Cowley Road, Cambridge, England, CB4 0PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
279, High Barns, Ely, England, CB7 4RN

Secretary01 April 2020Active
279, High Barns, Ely, England, CB7 4RN

Director03 February 2015Active
Unit 1, Orwell Furlong, Cowley Road, Cambridge, England, CB4 0WY

Director06 August 2013Active
279, High Barns, Ely, England, CB7 4RN

Director01 May 2018Active
279, High Barns, Ely, England, CB7 4RN

Director07 December 2021Active
11 Collier Way, Stapleford, Cambridge, CB2 5DZ

Director23 May 2006Active
279, High Barns, Ely, England, CB7 4RN

Director19 February 2019Active
122 Ross Street, Cambridge, CB1 3BU

Secretary03 August 1993Active
28 Kings Gardens, Huntingdon, PE18 7LL

Secretary01 January 1995Active
18 Greenfield Close, Stapleford, Cambridge, CB2 5BT

Secretary31 December 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 August 1993Active
24 Beaumont Road, Cambridge, CB1 4PY

Director16 August 1993Active
18, West Road, Saffron Walden, CB11 3DS

Director23 May 2006Active
18 Tithe Close, Gazeley, Newmarket, CB8 8RS

Director31 May 2005Active
18 Tithe Close, Gazeley, Newmarket, CB8 8RS

Director16 August 1993Active
Unit 1, Orwell Furlong, Cowley Road, Cambridge, CB4 0WY

Director04 August 2015Active
61, Stow Road, Stow Cum Quy, Cambridge, England, CB25 9AD

Director08 November 2011Active
Anold House, 39 West Street, Over, CB4 5PL

Director01 January 1997Active
34 Millington Road, Cambridge, CB3 9HP

Director14 September 1994Active
122 Ross Street, Cambridge, CB1 3BU

Director16 August 1993Active
41, Stanley Webb Close, Sawston, Cambridge, Great Britain, CB22 3FE

Director25 November 2009Active
22 Harvey Goodwin Avenue, Cambridge, CB4 3EU

Director16 August 1993Active
12 Mount Pleasant Road, Saffron Walden, CB11 3EA

Director03 August 1998Active
Hall Lodge, Church Lane, Burrough Green, Newmarket, CB8 9LY

Director31 January 2000Active
25 Mulberry Close, Cambridge, CB4 2AS

Director01 January 1997Active
10 Ferry Path, Cambridge, CB4 1HB

Director31 May 2005Active
28 Kings Gardens, Huntingdon, PE18 7LL

Director01 September 1993Active
Common Farm, Lidlington, MK43 0SJ

Director23 May 2006Active
46 Henson Road, March, PE15 8BA

Director01 November 2001Active
9 Ewald Road, London, SW6 3NA

Director15 December 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 August 1993Active
5 Orwell House, Cowley Road, Cambridge, England, CB4 0PP

Director19 March 2021Active
3 Hedgerley Close, Cambridge, CB3 0EW

Director03 April 1993Active
14 Hardwick Street, Cambridge, CB3 9JA

Director16 August 1993Active
62 High Street, Dry Drayton, Cambridge, CB3 8BS

Director14 August 1997Active

People with Significant Control

Mr Colin Richard Marshall
Notified on:03 August 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:279, High Barns, Ely, England, CB7 4RN
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

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

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Address

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

Download
2020-04-14Address

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

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.