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.
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 | : |
|
Registered Address | : | 5 Orwell House, Cowley Road, Cambridge, England, CB4 0PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
279, High Barns, Ely, England, CB7 4RN | Secretary | 01 April 2020 | Active |
279, High Barns, Ely, England, CB7 4RN | Director | 03 February 2015 | Active |
Unit 1, Orwell Furlong, Cowley Road, Cambridge, England, CB4 0WY | Director | 06 August 2013 | Active |
279, High Barns, Ely, England, CB7 4RN | Director | 01 May 2018 | Active |
279, High Barns, Ely, England, CB7 4RN | Director | 07 December 2021 | Active |
11 Collier Way, Stapleford, Cambridge, CB2 5DZ | Director | 23 May 2006 | Active |
279, High Barns, Ely, England, CB7 4RN | Director | 19 February 2019 | Active |
122 Ross Street, Cambridge, CB1 3BU | Secretary | 03 August 1993 | Active |
28 Kings Gardens, Huntingdon, PE18 7LL | Secretary | 01 January 1995 | Active |
18 Greenfield Close, Stapleford, Cambridge, CB2 5BT | Secretary | 31 December 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 August 1993 | Active |
24 Beaumont Road, Cambridge, CB1 4PY | Director | 16 August 1993 | Active |
18, West Road, Saffron Walden, CB11 3DS | Director | 23 May 2006 | Active |
18 Tithe Close, Gazeley, Newmarket, CB8 8RS | Director | 31 May 2005 | Active |
18 Tithe Close, Gazeley, Newmarket, CB8 8RS | Director | 16 August 1993 | Active |
Unit 1, Orwell Furlong, Cowley Road, Cambridge, CB4 0WY | Director | 04 August 2015 | Active |
61, Stow Road, Stow Cum Quy, Cambridge, England, CB25 9AD | Director | 08 November 2011 | Active |
Anold House, 39 West Street, Over, CB4 5PL | Director | 01 January 1997 | Active |
34 Millington Road, Cambridge, CB3 9HP | Director | 14 September 1994 | Active |
122 Ross Street, Cambridge, CB1 3BU | Director | 16 August 1993 | Active |
41, Stanley Webb Close, Sawston, Cambridge, Great Britain, CB22 3FE | Director | 25 November 2009 | Active |
22 Harvey Goodwin Avenue, Cambridge, CB4 3EU | Director | 16 August 1993 | Active |
12 Mount Pleasant Road, Saffron Walden, CB11 3EA | Director | 03 August 1998 | Active |
Hall Lodge, Church Lane, Burrough Green, Newmarket, CB8 9LY | Director | 31 January 2000 | Active |
25 Mulberry Close, Cambridge, CB4 2AS | Director | 01 January 1997 | Active |
10 Ferry Path, Cambridge, CB4 1HB | Director | 31 May 2005 | Active |
28 Kings Gardens, Huntingdon, PE18 7LL | Director | 01 September 1993 | Active |
Common Farm, Lidlington, MK43 0SJ | Director | 23 May 2006 | Active |
46 Henson Road, March, PE15 8BA | Director | 01 November 2001 | Active |
9 Ewald Road, London, SW6 3NA | Director | 15 December 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 August 1993 | Active |
5 Orwell House, Cowley Road, Cambridge, England, CB4 0PP | Director | 19 March 2021 | Active |
3 Hedgerley Close, Cambridge, CB3 0EW | Director | 03 April 1993 | Active |
14 Hardwick Street, Cambridge, CB3 9JA | Director | 16 August 1993 | Active |
62 High Street, Dry Drayton, Cambridge, CB3 8BS | Director | 14 August 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.